Glendale Independent - 03/23/2020

Page 1

FREE

Pasadena Says Prep Wisely,Don’t Hoard

D.A. Jackie Lacey To Help Reduce Jail Population During Pandemic

Page 2

Page 3

INDEPENDENT Go to GlendaleIndependent.com for Glendale Specific News M O N D AY, M A R C H 23 - M A R C H 29, 2020

V O L U M E 8, N O. 12

40 MILLION CALIFORNIANS ORDERED TO STAY AT HOME Unprecedented measures close nonessential businesses

T

BY TERRY MILLER

he governor of California and local mayors, including Pasadena Mayor Terry Tornek who just returned from Africa, held separate press conferences Thursday evening to address the COVID-19 crisis that has enveloped our nation and the rest of the world. The new order(s) which were quickly adopted by New York state Friday morning involve a wide range of harsh restrictions and laws which took effect at midnight Thursday, March 20. Los Angeles County currently has has 231 cases of COVID-19, including two deaths. Los Angeles County and city health officials Thursday ordered sweeping new restrictions asking nonessential businesses to close and residents to stay at home as much as possible to help contain the coronavirus, COVID-19. The “Safer at Home” order from L.A. County calls for nonessential businesses to cease operations that require workers to be present in person. A Los Angeles County sheriff’s official said on Twitter that the department did not plan on making arrests to enforce stay-at-home orders. Governor Newsom did, however, say that the state would be “more aggressively” policing xenophobic attacks against the Asian community. “We are better than that,” he said.

The governor was referring to attacks blaming people of Chinese descent for bringing this virus to the states. In fact, the president Thursday used a Sharpie to delete the word “corona” and replaced it with “Chinese” on his press confer-

Corona Lawyer Sentenced to Two Years in Federal Prison Found with unregistered firearms, silencers and hand grenade A California lawyer and former Rialto Police officer was sentenced this afternoon to 24 months in federal prison for possessing unregistered firearms, silencers and a hand grenade inside his pickup truck during a law enforcement stop. Sergio Lopez de Tirado, 44, of Corona, was sentenced by United States District

Judge Fernando M. Olguin after he pleaded guilty in April 2019 to one count of possession of unregistered firearms and a destructive device. On December 21, 2018, law enforcement found Lopez de Tirado asleep and

SEE PAGE 4

ence script. The image was captured by an eagle-eyed New York Times photographer. Residents should stay at home when not participating in essential activities like shopping for food, hardware supplies and

Two San Gabriel Valley Residents Arrested in Marriage Fraud Scheme As part of a multistate investigation, two San Gabriel Valley residents were arrested this morning on federal charges that allege they orchestrated a scheme in which Chinese nationals paid up to $60,000 to enter into sham marriages with United States citizens in the hope of obtaining lawful permanent resident status – commonly called getting a “Green Card” – that would

allow them to legally reside in the United States. In addition to the two Los Angeles-area residents, special agents with Homeland Security Investigations (HSI) arrested two Chinese nationals who each paid tens of thousands of dollars to enter into sham marriages with United States

SEE PAGE 5

medication. Gatherings should not be held beyond people inside a single home. “The only time you should leave your home is for essential activities and needs,” Mayor Eric Garcetti said. The L.A. county order took effect Thursday at midnight for most and Friday at 11:59 p.m. for workers in businesses. It will last through April 19, potentially longer. However, the stay-at-home order issued by the governor will remain in place until further notice. LA County public health director Barbara Ferrer said the order includes: CLOSED/PROHIBITED: • All public and private group events and gatherings of 10 or more people are prohibited anywhere in LA County. Smaller groups can gather if the organizer can guarantee social distancing of six feet and access to hand-washing or hand sanitizer. • Indoor malls, indoor shopping centers and nonessential retail businesses must close. • Indoor and outdoor playgrounds for children, except those at a child care center, must close. EXCEPTIONS: These businesses and services will be allowed to continue. However, they must continue to practice social distancing and other protective measures. • Grocery stores, supermarkets, food banks, farmer markets, schools and child care centers.

SEE PAGE 2

L.A. COUNTY CONFIRMS SECOND CORONAVIRUS RELATED DEATH On Thursday, Los Angeles County public health officials confirmed that a second person in the county has died from coronavirus. The person was between 30 and 50 years old and lived in a “small community” near Pasadena and had underlying health conditions, according to Dr. Barbara Ferrer, head of

the county Department of Public Health. As of Thursday afternoon, L.A. county had 40 new cases of coronavirus, bringing the total to 231 cases. County officials also said that drive-through testing has increased in the county and issued a plea for blood donations as there is a critical shortage.


BeaconMediaNews.com

2 MARCH 23 - MARCH 29, 2020

Two New Cases Of Novel Coronavirus Recorded Within San Bernardino County San Bernardino County today reported its fourth and fifth case of novel coronavirus. The county reported its first case on Sunday. Additional cases have been expected to emerge as private lab testing begins ramping up. In an effort to protect the public from further spread of the virus that causes COVID19, the County’s Acting Health Officer on Tuesday ordered the cancellation of gatherings of any number of people within the county starting tomorrow through at least April 6, with key exceptions for work, public transportation, airport travel, grocery stores, charitable food distribution, certified farmers’ markets, and shopping at stores or malls. The order also requires, starting today, the closing of all movie theatres, gyms, health clubs, bars, adult entertainment establishments, and

other businesses that serve alcohol but do not serve food. Food and beverage establishments must follow guidance issued by the California Department of Public Health on Monday (www.cdph. ca.gov/Programs/OPA/Pages/ NR20-024.aspx). The order does not apply to congregate living situations, including dormitories and homeless encampments. All San Bernardino County public schools have voluntarily closed as part of the effort to stop the spread of the virus, according to the County Superintendent of Schools. The order also strongly cautions that persons aged 65 years and older and person of any age with certain underlying health conditions are at increased risk should they contract COVID-19, and encourages them to selfquarantine.

The county reported its first case of novel coronavirus on March 15. On March 10, the County Public Health Officer and the Board of Supervisors declared a local health emergency to help ensure county government and the public would be prepared for the possibility that coronavirus would appear within the county and allow flexibility in response. Various county departments and agencies have been working together since Jan. 25 to prepare for the possible arrival of the virus within the county. The County Department of Public Health activated its Department Operations Center on Feb. 13. As with any virus, especially during the cold and flu season, there are a number of steps you can take to protect your health and those around you.

TWO PLEAD GUILTY TO MURDER OF DOWNEY POLICE OFFICER Two men pleaded guilty to the 2015 murder of Downey Police Officer Ricardo Galvez, . Steven Knott (dob 8/18/97) and Jeremy Anthony Alvarez (dob 8/7/94), both of Montebello, entered guilty pleas, admitting the murder and multiple charges arising from a seven-victim crime spree between September 17 and November 18, 2015 in the cities of South Gate, Montebello, Bellflower, Paramount and Downey. Knott pleaded guilty to one count each of firstdegree murder and attempted robbery with the personal use

of a firearm for the killing of Galvez. He faces a term of 50 years to life in state prison. Alvarez pleaded guilty to one count each of seconddegree murder and attempted robbery for the murder of Galvez and faces 30 years to life in prison. Knott and Alvarez also admitted an attempted murder in Montebello on October 18, 2015, shooting at an inhabited dwelling in South Gate on September 17, 2015, a take-over robbery of two victims at a Bellflower cell phone store and a street robbery in Paramount shortly

before the murder of Galvez on Nov. 18, 2015. The pair admitted multiple firearms enhancements and allegations that the crimes were committed in association with members of a criminal street gang. Sentencing is scheduled on April 17, 2020 in Department H of the Los Angeles County Superior Court, Norwalk Branch. Galvez, a former U.S. Marine and five-year veteran of the Downey Police Department, was dressed in plain clothes after working with the department’s K-9 team when

- Courtesy photo

PASADENA SAYS PREP WISELY, DON'T HOARD When you're out purchasing supplies, including food, personal hygiene products, and other essentials to get you through a potential 14-day quarantine, please think of your neighbors and only purchase items you truly need. Being prepared does not mean stockpiling or hoarding. Hoarding

items like hand sanitizer or disinfectant wipes only means your neighbors don't have what they need to protect themselves from getting sick. Remember, we're all in this together, and we must continue looking out for one another. For a list of suggested items to have in your quarantine kit, visit

https://bit.ly/2TKPH5Y. Keep checking our website, www.cityofpasadena.net, for news and information regarding COVID-19; and follow us on Twitter at @PasadenaGov, and Instagram and Facebook at @CityOfPasadena.

STAY AT HOME CONTINUED FROM PAGE 1

• Businesses and organizations that provide food, shelter, social services and other necessities of life for economically disadvantaged people. • Gas stations, banks and financial institutions and hardware stores. • Plumbers and electricians can continue to operate. • Media outlets can continue to operate. • Laundromats and dry cleaners can stay open. • Metro and transportation services and residential facilities can continue to operate. • Outdoor activities like walking, running and bicycling are allowed as long as people practice social distancing. Individual cities are all following state and county guidelines: “The health and safety of our community remains our primary concern,” said San Gabriel City Manager Mark Lazzaretto. “This emergency procla-

mation will allow us to focus our resources on responding to COVID-19 with the help of federal and state resources.” Under the direction of county officials, San Gabriel will be modifying nonessential services and canceling all city events. Walk-in service for non-essential services will no longer be offered at non-emergency city facilities, effective immediately until further notice. To promote social distancing, select in-person services will be provided by appointment only on the city’s website located at SanGabrielCity. com. Community members may also access a limited number of City services online. Critical emergency services from the San Gabriel Fire Department and the San Gabriel Police Department will continue to be offered by the City. “This is a stressful time for all of us,” said San Gabriel Mayor Jason Pu. “It’s important for us all to remain calm

and practice social distancing. Social distancing is our best tool to flatten the curve so our health care system does not become overwhelmed. Let’s all do our part to slow the spread.” To stay informed about the COVID-19 pandemic, the city encourages residents to follow the direction of the Los Angeles County Department of Public Health in addition to the California Department of Public Health and the Centers for Disease Control and Prevention. San Gabriel residents are also encouraged to sign up for the City’s emergency notification system via phone, SMS or email. Globably the number of cases exceeds 265,000 with more than 11,100 deaths, according to data from Johns Hopkins University as of March 20 at noon. In the United States, the number of cases has risen to more than 16,000, with at least 210 deaths. California has seen 19 of those deaths.


HLRMedia.com

MARCH 23 - MARCH 29, 2020 3

District Attorney Jackie Lacey Directs Deputy District Attorneys To Help Reduce Jail Population During Pandemic

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

BEACON MEDIA ADDRESS:

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

Temple Tribune City

SanGabriel Sun

www.beaconmedianews.com

HLR MEDIA ADDRESS:

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

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

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

SUBMISSIONS POLICY

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

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

Alhambra PRESS Baldwin Park

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

INDEPENDENT

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

INDEPENDENT

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

Pasadena Press

Belmont Beacon

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

San Bernardino Press

Los Angeles County District Attorney Jackie Lacey announced today that she has directed her deputy district attorneys to take steps to reduce the number of people both in local jails and courthouses as part of her office’s response to help curb the spread of the coronavirus. District Attorney Lacey instructed her managers during a March 16 video chat to delay the filing of new cases and re-evaluate pretrial cases to allow nonviolent offenders who do not pose a danger to the community to remain outside the criminal justice system during this national emergency. She urged them to look at both the pending charges and the defendant’s criminal history to determine their risk to the community at this time. In keeping with that directive, District Attorney Lacey is working with Sheriff Alex Villanueva, Public Defender Ricardo Garcia and Alternate Public Defender Erika Anzoategui to review approximately 2,000 cases involving in-custody defendants using the same standards to determine if they are a risk to public safety or can be safely returned to the community on their own recognizance while awaiting trial. If they cannot reach an agreement on a particular defendant, the court will review the case and make a determination. Earlier, in a March 14 email to all employees, District Attorney Lacey directed her

deputy district attorneys to consider whether a defendant is considered by health officials to be at a high risk of exposure to coronavirus as a factor in either setting bail or agreeing to a defendant’s release on his or her own recognizance. To help further reduce the jail population, District Attorney Lacey has instructed her deputy district attorneys to not request that defendants be remanded on probation or parole violations on nonviolent and non-serious crimes unless the defendant has demonstrated that he or she is a danger to the community. She has recommended that deputy district attorneys use the Proposition 115 guidelines that allow law enforcement officers to testify to witness statements at preliminary hearings in an effort to reduce the number of civilian witnesses having to appear in courthouses during the pandemic. District Attorney Lacey also has directed Head Deputy District Attorneys to expand the use of the existing Prefiling Diversion Program (PDP). This program diverts people from entering the criminal justice system on specified misdemeanors and felonies by opting for office hearings as opposed to criminal filings. As for setting future court dates, deputy district attorneys were advised against objecting to continuances unless necessary to prevent

L.A.D.A. Jackie Lacey. - Courtesy photo

a serious case from being dismissed. Additionally, deputy district attorneys were informed that they should concur with requests for general time waivers and continuances of jury trials for an extended period of time for out-of-custody defendants. As to community service, including work performed through the California Department of Transportation, deputy district attorneys were directed to temporarily suspend or extend pending due dates for completion and not use these options at this time unless completion dates may be extended beyond the usual due dates. In addition, they are being directed to

agree to put progress reports over for several months. District Attorney Lacey also has released new Fraud Alerts warning consumers about coronavirus-related scams and price gouging and posted a video message addressing the impact of the coronavirus on her office’s operations. They may be viewed at http://da.lacounty. gov. In an effort to reduce the spread of this disease, District Attorney Lacey has implemented alternate work schedules for all of her 2,200 employees. This includes flexible work schedules and using technology so that attorneys and other staff members may work remotely. Employees have been encouraged to prepare for trials, interview witnesses, conduct legal research and, in some cases, even file criminal cases remotely, when possible. No District Attorney employee has been diagnosed with COVID-19. In an abundance of caution, all employees making reports of possible exposure to the coronavirus are assigned to telework until the guidelines provided by the county’s Public Health Department for a safe return to work are followed. District Attorney Lacey continues to work closely with county and court officials to determine how best we can continue to maintain public safety during this public health crisis.

Orange County District Attorney Warns Consumers About Price Gouging During Coronavirus Outbreak As the State of California and the County of Orange continue to respond to the ongoing threat posed by the COVID-19 Coronavirus outbreak, Orange County District Attorney Todd Spitzer warned business owners and scam artists that they will be criminally prosecuted if they engage in price gouging. During a declared state of emergency, it is illegal for a business to increase its prices for essential goods or services by more than 10 percent, unless they can show their own costs have increased. Governor Gavin Newsom declared a state of emergency in California on March 4, 2020, and the

Orange County Board of Supervisors declared a local emergency on February 26, 2020. Violations of the price gouging statute are subject to criminal prosecution and can result in one year in county jail and/or a fine of up to $10,000. Violations are also subject to civil enforcement actions including civil penalties of up to $5,000 per violation, injunctive relief and mandatory restitution. The law applies to several products and necessities including: food and drink (including food and drink for animals); emergency supplies such as water, flashlights, radios, batteries, candles, blankets, soaps, diapers, toiletries;

and medical supplies such as prescription and nonprescription medications, bandages, gauze, isopropyl alcohol, and antibacterial products. It is also a misdemeanor for a hotel or motel to increase regular rates by more than 10 percent during a declared emergency and for the 30 days following the state of emergency. In addition to price gouging, consumers should be on the lookout for other types of scams that are common during emergencies. Criminals may set up fake websites or charities, send emails, texts or post on social media pretending to be from the World Health Organization or the Centers

for Disease Control and Prevention in an attempt to profit illegally. They may also seek donations to help victims of this emergency. Also, be wary of any business claiming to have a miracle cure. There is currently no cure for the coronavirus. Do not allow your fear or anxiety to overtake your common sense. You can report suspected price gouging or other attempts to profit from the threat posed by COVID-19 to the District Attorney’s Consumer Protection Unit by submitting an Online Complaint Form found at www.orangecountyda.org or to the California Attorney General’s Office.


BeaconMediaNews.com

4 MARCH 23 - MARCH 29, 2020

LA County Library Offers Temporary Digital Library Card Customers can access eresources, including ebooks, movie streaming, and online classes Due to COVID-19 precautions, all of LA County Library’s 86 locations are currently closed to the public through March 31, 2020. Due dates for borrowed materials have been automatically extended, no late fines will be assessed, and customers can return materials when the Library reopens. In an effort to make access to all of the Library’s digital resources more easily available to Los Angeles County residents, including those who do not currently have a library card, LA County Library is offering a temporary digital card, valid for 90 days. To sign up for a temporary digital card, LA County residents can visit LACountyLibrary.org/ library-cards. The digital card provides users access to all of the Library’s digital offerings, including eBooks, audiobooks, magazines, movies, TV, homework help, online classes, and more, including

but not limited to: • OverDrive and LibbyPlace holds on and borrow up to 15 eBooks and audiobooks. No need to worry about returns – eBooks automatically expire at the end of the lending period. • Kanopy - Stream independent, international, classic, and documentary films, with 10 play credits per month. Enjoy temporary unlimited access (through mid-April) to Kanopy for Kids with educational content like Sesame Street and Arthur. • Hoopla - Borrow up to 8 eBooks, audiobooks, movies, or TV shows per month. • RB Digital - Download popular magazines including US Weekly, Vogue, Vanity Fair, Wired, Newsweek, Rolling Stone, and more. • com - View instructional videos in a wide range of topics, including business, technology, design, and more. • Mango Languages -

Learn over 20 languages with free, self-paced classes, plus ESL courses in Spanish, Mandarin, Arabic, and more. • Brainfuse - Get online tutors daily from 12 – 10 pm for K to college students and adult learners. From math to science, resume to essay review, and GED to citizenship prep, there’s a tutor for you. After signing up, customers will receive an email with a library card and PIN number within one business day. These credentials can be used to access all the eResources noted above. The card enables checkouts of and access to digital materials only; customers will not be able to borrow physical materials or place them on hold. For more information about Coronavirus and Library resources, including Express Holds Pickup offerings at select libraries, visit LACountyLibrary.org/coronavirus.

Riverside County Woman Arrested On Murder Chargers Kenneisha Brazile, a 23 year old female from Moreno Valley, was arrested without incident and later booked into Robert Presley Detention Center for the murder of Lamar Wilkins. Anyone with additional information regarding this investigation is encouraged to call Investigator Mullins with the Central Homicide Unit at (951) 955-2777. On Monday, March 16,

2020, deputies from the Moreno Valley Station responded to the 24500 block of Atwood Avenue to investigate a report of a shooting. When deputies arrived they located an adult male suffering from a gunshot wound. The suspect(s) fled the scene prior to deputies arrival. During the investigation, the decedent was identified as Lamar Wilkins, a 27

year old male from Moreno Valley. Investigators from the Moreno Valley Station and the Central Homicide Unit responded and have assumed the investigation. Anyone with information regarding this case is encouraged to contact Investigator Mullins at (951) 955-2777 or Investigator Bowen at the Moreno Valley Station at (951) 486-6700.

- Courtesy photo / Karen Neoh (CC BY 2.0)

Jury Recommends Death for Felon Convicted of 2012 Triple Murder in Downey A jury today recommended that a man convicted of killing two women and a man in Downey nearly eight years ago be sentenced to death, the Los Angeles County District Attorney’s Office announced. Jade Douglas Harris, 37, was convicted last month of three counts of firstdegree murder, two counts of attempted murder, four counts of kidnapping for carjacking and one count of felon with a firearm. The jury also found true the special circumstance allegations of multiple murders and murder during the commission of a burglary, carjacking and kidnapping.

Sentencing is scheduled on April 21 in Department D of the Los Angeles County Superior Court, Norwalk Branch. Deputy District Attorney John McKinney of the Major Crimes Division prosecuted the case. Harris fatally shot Josimar Rojas, 26, Irene Cardenas Reyes, 35, and Susana Perez Ruelas, 34, on Oct. 24, 2012, after responding to an online advertisement for a vehicle for sale. According to evidence presented at trial, Rojas and Reyes were killed at a Downey business called United States Fire Protection. Both were bound and placed on their knees

before being fatally shot in the head. The defendant then kidnapped Perez Ruelas and her 13-year-old son and forced her to drive to a nearby home where the vehicle was located. Once there, Harris shot Perez Ruelas and then her son, who survived his injuries. Harris was found a day later and arrested. The defendant had been released from prison three months before the killings, after serving an eight-year sentence for a takeover robbery, the prosecutor said. Case BA400165 was investigated by the Downey Police Department.

CORONA LAWYER CONTINUED FROM PAGE 1

apparently intoxicated in the passenger’s seat of a pickup truck that was parked with its doors wide open and blocking a driveway in Norco. Upon searching the vehicle, law enforcement found two unregistered firearm silencers, including one that was attached to a semiautomatic rifle; an unregistered 9mm semiautomatic short-barreled rifle; and an unregistered hand grenade. Law enforcement also found high-capacity maga-

zines, ammunition, knives, a baton, brass knuckles, a Kevlar military-style helmet, and small bags containing marijuana and methamphetamine. That same evening, officers located enough bomb-making materials inside Lopez de Tirado’s home to construct several more homemade bombs. Lopez de Tirado admitted in his plea agreement that he had not registered the shortbarrel rifle, the silencers or the hand grenade with the National Firearms Registration and Transfer Record.

This case was investigated by the FBI’s Inland Empire Joint Terrorism Task Force and the Bureau of Alcohol, Tobacco, Firearms and Explosives. Substantial assistance was provided by the Riverside County Sheriff’s Department, the Rialto Police Department, the Corona Police Department, and the California Highway Patrol. This case was prosecuted by Assistant United States Attorney Reema M. El-Amamy of the Terrorism and Export Crimes Section.


HLRMedia.com

MARCH 23 - MARCH 29, 2020 5

San Bernardino County Orders Cancellation Of All Gatherings In an effort to protect the public from further spread of the virus that causes COVID-19, the County’s Acting Health Officer today ordered the cancellation of gatherings of any number of people within the county starting tomorrow through at least April 6. The order also requires, starting tomorrow, the closing of all movie theatres, gyms, health clubs, bars, adult entertainment establishments, and other businesses that serve alcohol but do not serve food. Food and beverage establishments must follow guidance issued by the California Department of Public Health on Monday (www. cdph.ca.gov/Programs/OPA/ Pages/NR20-024.aspx). The order does not apply to activities “essential to the functioning of our state” including work, public transportation, airport travel, grocery stores, charitable food distribution, certified farmers’ markets, and shopping at stores or malls. The order also does not apply to congregate living situations, including dormitories and homeless encampments. All San Bernardino County public schools have voluntarily closed as part of the effort to stop the spread of the virus, according to the County Superintendent of Schools.

The order also strongly cautions that persons aged 65 years and older and person of any age with certain underlying health conditions are at increased risk should they contract COVID-19, and encourages them to self-quarantine. The order came amid confirmation today of the third reported case of novel coronavirus infection within San Bernardino County, a woman in her 50s. The county has no fatalities attributable to novel coronavirus. On March 10, the County Public Health Officer and the Board of Supervisors declared a local health emergency to help ensure county government and the public are prepared for the possibility that COVID-19 will appear within the county. Various appropriate County departments and agencies have been working together since Jan. 25 to prepare for the possible arrival of the virus within the county. The County Department of Public Health activated its Department Operations Center on Feb. 13. County Public Health continues to work with the Centers for Disease Control and Prevention (CDC) and the California Department of Public Health to respond

to reports of COVID-19. As with any virus, especially during the cold and flu season, there are a number of steps you can take to protect your health and those around you: • Avoid close contact with people who are sick. • Wash hands with soap and warm water for 20 seconds, especially after going to the bathroom; before eating; and after blowing your nose, coughing, or sneezing. If soap and water are not readily available, use an alcohol-based hand sanitizer with at least 60% alcohol. • Avoid touching eyes, nose or mouth, especially with unwashed hands. • Clean and disinfect frequently touched objects and surfaces using regular household cleaning spray or wipes. • If someone does become sick with respiratory symptoms like fever and cough, they should stay away from work, school or other people to avoid spreading illness and seek assistance from their healthcare provider if symptoms become severe. • N95 masks are not recommended outside a healthcare setting. Surgical masks can be worn by sick individuals to reduce the likelihood of spreading germs to others.

FINANCIAL RESOURCES FOR RESIDENTS IMPACTED BY COVID-19 The Department of Public Social Services is aware of the financial impact that the Coronavirus is having on the health and financial well-being of County of Los Angeles residents, leaving thousands unemployed or underemployed. The department has provided the below resources to help residents who may be experiencing financial challenges due to the pandemic: IF YOU HAVE HAD YOUR HOURS CUT, BEEN FURLOUGHED, OR LAID OFF: If your employer has reduced your hours or shut down operations due to COVID-19, you can file for unemployment insurance. If you are expecting to return to your job after the dust settles, you do not have to be actively seeking new work during the outbreak. But you must be "able and available

to work" to get these benefits, which generally range from $40-$450 per week for up to six months. https://edd.ca.gov/Unemployment/Filing_a_Claim.htm IF YOU ARE CURRENTLY SICK WITH THE CORONAVIRUS OR HAVE BEEN EXPOSED: Individuals who are unable to work due to having or being exposed to COVID-19 (certified by a medical professional) can file a Disability Insurance (DI) claim. Disability Insurance provides short-term benefit payments to eligible workers who have full or partial loss of wages due to a non-workrelated illness, injury, or pregnancy. Benefit amounts are approximately 60-70 percent of wages (depending on income) and range from $50 - $1,300 a week. IF YOU ARE CARING FOR SOMEONE ELSE WHO

IS SICK: Californians who are unable to work because they are caring for an ill or quarantined family member with COVID-19 (certified by a medical professional) can file a Paid Family Leave (PFL) claim. Paid Family Leave provides up to six weeks of benefit payments to eligible workers who have a full or partial loss of wages because they need time off work to care for a seriously ill family member or to bond with a new child. Benefit amounts are approximately 60-70 percent of wages (depending on income) and range from $50-$1,300 a week. Please follow DPSS on Facebook @LACoDPSS, Twitter @LACo_DPSS and Instagram @laco_dpss for more information and updates.

newspapers. Wang made her initial appearance this afternoon in United States District Court in Los Angeles, and she was ordered released on a $100,000 bond. Wang’s arraignment was scheduled for April 9. Wu appeared earlier in the District of Minnesota, where he was ordered detained pending further proceedings there on Monday. He and Wu are expected to make their first court appearances Friday in federal court in San Diego. A criminal complaint contains allegations that a defendant has committed a crime. Every defendant is presumed innocent until and unless proven guilty in court. If they were to be convicted of the charge

of conspiracy to commit marriage fraud, each defendant named in this case would face a statutory maximum sentence of five years in federal prison. This case is the result of a three-year undercover investigation by the Los Angeles Document and Benefit Fraud Task Force, which is led by HSI and includes the U.S. Department of State’s Diplomatic Security Service, and USCIS’ Fraud Detection and National Security unit. The San Gabriel Police Department, the West Covina Police Department, and the Los Angeles County RegistrarRecorder/County Clerk assisted in the investigation. This matter is being prosecuted by Assistant United States Attorneys Robert S. Trisotto and Jerry C. Yang of the Riverside Branch Office.

MARRIAGE FRAUD SCHEME CONTINUED FROM PAGE 1

citizens to obtain Green Cards. The United States citizens in these situations were actually undercover HSI agents. The criminal complaint that led to the arrests outlines how the sham marriages were arranged and how the participants were coached to make their marriages appear legitimate. Specifically, the arrangers recruited United States citizens to enter into marriages with Chinese nationals, and then they filed immigration documents with United States Citizenship and Immigration Services (USCIS). The arrangers coached the Chinese nationals and United States citizens on how to make their marriages appear genuine and pass interviews conducted by the USCIS, such as by creating

a fraudulent paper trail for the couples and memorizing answers to questions immigration service officers could ask during their USCIS interviews. The four defendants arrested Thursday morning are: • Xiulan “Cindy” Wang, 46, of San Gabriel, the owner of Pacific Bizhub Consulting; • Chang Yu “Andy” He, 54, of Monterey Park, the owner of Fair Price Immigration Service, who was taken into custody in San Diego County; • Zhongnan Liu, 33, of San Diego, who allegedly paid for a sham marriage; and • Huanzhang Wu, 28, of Saint Paul, Minnesota, who also allegedly paid for a “marriage” to obtain a Green Card.

A fifth defendant in this case is currently a fugitive being sought by authorities. According to the affidavit in support of the criminal complaint, in the course of arranging the sham marriages involving the undercover HSI agents, He coached the “couples” on how to make their relationships appear legitimate to bypass U.S. immigration laws. He allegedly instructed them to obtain joint bank accounts and joint apartment leases, keep clothes in the apartments where the couples supposedly lived together, and visit the apartment several days a week so the neighbors would see them together. The affidavit describes how the defendants went to considerable lengths to make the unions appear real.

For example, He arranged one “marriage” ceremony at the Chapel of Love inside The Mall of America where Wu and an undercover agent took their wedding vows and swore under oath that the information they provided on their marriage license was true and accurate. After the ceremony and before leaving the mall, He paid the undercover agent $10,000, and then Wu and the undercover agent proceeded to file the marriage certificate with the county clerk. The investigation in this case began in March 2017 based on information provided by an anonymous source. Law enforcement authorities believe the defendants’ clients learned about the service through word of mouth or from advertisements in Chinese


LEGALS

6 MARCH 23 - MARCH 29, 2020

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

REVISED PUBLIC HEARING NOTICE – PLANNING COMMISSION

S. Baldwin Ave

Arcadia City Notices

BeaconMediaNews.com

Arcadia Metro Center

A. Categorical Exemption from CEQA Pursuant to Section 15301(a) of the CEQA Guidelines pertaining to the use of an existing facility; and

REVISED PUBLIC HEARING NOTICE – PLANNING COMMISSION NOTICE IS HEREBY GIVEN that a public hearing will be held for the project described below. This project is being rescheduled from the March 24, 2020 meeting to Tuesday, April 14, 2020. As part of the City of Arcadia’s COVID-19 transmission mitigation efforts, the April 14, 2020 Planning Commission meeting will be held virtually (live stream) and via teleconferencing to allow members of the public to observe and address the meeting telephonically. The project includes the following: A. CEQA – Notice of Intent to Adopt a Mitigated Negative Declaration 125/175 W. Huntington Dr

Project Location: 125 W. Huntington Dr. & 175 Colorado Pl. APNs: 5775-015-024, 5775-015-025, 5775-015-027 & 5775-015-027

Contact Information: Project Planner: Luis Torrico, Senior Planner Ltorrico@ArcadiaCA.gov (626) 574-5442 City of Arcadia Planning Services 240 W. Huntington Drive P.O. Box 60021 Arcadia, CA 91066

B. Conditional Use Permit No. CUP 18-06, Architectural Design Review No. ADR 18-17, and Zone Variance No. ZV 19-01 Project Description: The proposed project is for a new hotel development that consists of the development of a new 165 room hotel which requires approval of a Conditional Use Permit for the hotel use, Architectural Design Review for the site plan and design review, and a Zone Variance to allow the new hotel tower at the corner of Huntington Drive and San Rafael Road at an approximate height of 64’-0” (max. is 48’-0” with the Downtown Overlay Zone). Hotel amenities, provided throughout both buildings, will include a hotel spa, restaurant, fitness room and meeting rooms. The hotel will comply with the minimum parking requirement on-site.

B. Conditional Use Permit Application No. CUP 20-02 Project Location: 650 W. Duarte Road, Suite 104 APN: 5784-003-027 Contact Information: Project Planner: Vanessa Quiroz, Associate Planner VQuiroz@ArcadiaCA.gov (626) 574-5422 City of Arcadia Planning Services 240 W. Huntington Drive P.O. Box 60021

Arcadia, CA 91066

For more information about the project visit: www.arcadiaca.gov/projects Applicant: Pacific Design Group, on behalf of the owner VG Property Investments LLC Hearing Date and Time: Tuesday, April 14, 2020 at 3:00 p.m. (was previously scheduled on March 24, 2020 at 7:00 p.m.) Public Comments – The City encourages you to submit your comments via email to planning@Arcadiaca.gov. On the day of the meeting, you may dial-in to a conference line. Your call will be recognized in the order in which it was received. Please keep your phone on MUTE until you are recognized for public comment. The phone number you dialed in with will be called as the speaker. For more information regarding COVID-19 and City’s operations, please visit the City’s website at www.Arcadiaca.gov.com Conference Line: (425) 436-6363 Access Code: 538309#

NOTICE IS HEREBY GIVEN that a public hearing will be held for the project described below. This project is being rescheduled from the March 24, 2020 meeting to Tuesday, April 14, 2020. As part of the City of Arcadia’s COVID-19 transmission mitigation efforts, the April 14, 2020 Planning Commission meeting will be held virtually (live stream) and via teleconferencing to allow members of the public to observe and address the meeting telephonically. The project includes the following:

Project Description: A Conditional Use Permit to allow a new aesthetic medical office (dba: Charming Aesthetic Medical Center) within the existing multi-tenant medical office building, Arcadia Metro Center, at 650 W. Duarte Road, Suite 104. The proposed business will offer the following services: botox injections, filler injections, hydro-injections, and stem cell injections. The proposed business hours are from 10:00 a.m. to 6:30 p.m., Tuesday through Saturday. Applicant: Qing Li, Applicant Hearing Date and Time: Tuesday, April 14, 2020 at 3:00 p.m. (was previously scheduled on March 24, 2020 at 7:00 p.m.) Public Comments – The City encourages you to submit your comments via email to planning@Arcadiaca.gov. On the day of the meeting, you may dial-in to a conference line. Your call will be recognized in the order in which it was received. Please keep your phone on MUTE until you are recognized for public comment. The phone number you dialed in with will be called as the speaker. For more information regarding COVID-19 and City’s operations, please visit the City’s website at www.Arcadiaca.gov.com Conference Line: (425) 436-6363 Access Code: 538309#

Persons wishing to comment on the project and/or environmental documents may do so at the public hearing or by submitting written statements to Planning Services prior to the April 14, 2020 meeting (previously scheduled on March 24, 2020). Previously, this notice was published in the Arcadia Weekly and mailed on March 12, 2020 and the revised notice was published and mailed on March 23, 2020. The staff report for this project will be available for review on the City’s website at www.ArcadiaCA.gov after 5:30 PM on Tuesday, March 24, 2020. For more information you may also visit the City’s website at www.ArcadiaCA.gov/noticesanddecisions. In response to guidance received by the Federal, State, and local public health officials, City Hall is closed to the public; however, Staff is still available by email at planning@arcadica.gov.

Persons wishing to comment on the project and/or environmental documents may do so at the hearing or by submitting written st atements to Planning Services prior to the April 14, 2020 meeting (previously scheduled on March 24, 2020). A Notice of Intent to adopt the Initial Study/Mitigated Negative Declaration was circulated for public review, for a period of 21 days (February 13, 2020 to March 5, 2020) and posted at the L.A. County Recorder’s Office on February 13, 2020) Previously, this notice was mailed and published in the Arcadia Weekly on February 13, 2020 and the revised notice was published and mailed on March 23, 2020. Copies of the Draft Initial Study and Mitigated Negative Declaration are on file and available for public review online at www.arcadiaca.gov/projects. The staff report for this item will be available on the City’s website at www.ArcadiaCA.gov after 5:30 PM on Tuesday, March 24, 2020. For more information you may also visit the City’s website at www.ArcadiaCA.gov/noticesanddecisions. In response to guidance received by the Federal, State, and local public health officials, City Hall is closed to the public; however, Staff is still available by email at planning@arcadica.gov.

Per Government Code Section 65009 – If you challenge this project in court or in administrative hearing, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Arcadia, or prior to the public hearing.

Per Government Code Section 65009 – If you challenge this project in court or in administrative hearing, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivere d to the City of Arcadia, or prior to the public hearing.

请致电 (626) 574-5455,向市书记官办公室了解详情。

In compliance with the American with Disabilities Act, if you need special assistance to participate in this meeting, please contact Planning Services at (626) 574-5423. Notification of three business days prior to the meeting will enable the City to make reasonable arrangements to assure accessibility to this meeting. 很想知道这里讲的是什么吗?我们也希望你们了解这些信息。阿凯迪亚市向公众免费提供文件翻译服务。

In compliance with the American with Disabilities Act, if you need special assistance to participate in this meeting, please contact Planning Services at (626) 574-5423. Notification of three business days prior to the meeting will enable the City to make reasonable arrangements to assure accessibility to this meeting. 很想知道这里讲的是什么吗?我们也希望你们了解这些信息。阿凯迪亚市向公众免费提供文件翻译服务。

Publish March 23, 2020 ARCADIA WEEKLY

请致电 (626) 574-5455,向市书记官办公室了解详情。

Probate Notices

Publish March 23, 2020 ARCADIA WEEKLY

REVISED PUBLIC HEARING NOTICE – PLANNING COMMISSION

Project Location: 158 E. St. Joseph Street APN: 5773-007-033

NOTICE IS HEREBY GIVEN that the Planning Commission will hold a public hearing for the project described below. This project is being rescheduled from the March 24, 2020 meeting to Tuesday, April 14, 2020. As part of the City of Arcadia’s COVID-19 transmission mitigation efforts, the April 14, 2020 Planning Commission meeting will be held virtually (live stream) and via teleconferencing to allow members of the public to observe and address the meeting telephonically. The project includes the following: A. A Categorical Exemption from CEQA Pursuant to Section 15301(a) of the CEQA Guidelines pertaining to the use of an existing facility; and B. Conditional Use Permit No. CUP 19-20

Contact Information:

Project Planner Luis Torrico, Senior Planner ltorrico@ArcadiaCA.gov (626) 574-5442 City of Arcadia Planning Services 240 W. Huntington Drive P.O. Box 60021 Arcadia, CA 91066

Project Description: A Conditional Use Permit to allow the operation of a new batting cage instructional facility (dba: International Sports Association) at 158 E. St. Joseph Street. The proposed business will be located within the existing multi-tenant commercial building, and the property is located within the Downtown Parking Overlay. The proposed business will operate as a membership only facility and have up to 20 students, ranging in age from 8-18, with three instructional coaches at any given time, and it will not be open to the general public. The proposed business hours are from 9:00 a.m. to 9:00 p.m., seven days a week. Applicant: Jason Cly, Business Owner Hearing Date and Time: Tuesday, April 14, 2020 at 3:00 p.m. (was previously scheduled on March 24, 2020 at 7:00 p.m.) Public Comments – The City encourages you to submit your comments via email to planning@Arcadiaca.gov. On the day of the meeting, you may dial-in to a conference line. Your call will be recognized in the order in which it was received. Please keep your phone on MUTE until you are recognized for public comment. The phone number you dialed in with will be called as the speaker. For more information regarding COVID-19 and City’s operations, please visit the City’s website at www.Arcadiaca.gov.com Conference Line: (425) 436-6363 Access Code: 538309#

Persons wishing to comment on the project and/or environmental documents may do so at the hearing or by submitting written statements to Planning Services prior to the April 14, 2020 meeting (previously scheduled on March 24, 2020). Previously, this notice was published in the Arcadia Weekly and mailed on March 12, 2020 and the revised notice was published and mailed on March 23, 2020. The staff report for this project will be available for review on the City’s website at www.ArcadiaCA.gov after 5:30 PM on Tuesday, March 24, 2020. For more information you may also visit the City’s website at www.ArcadiaCA.gov/noticesanddecisions. In response to guidance received by the Federal, State, and local public health officials, City Hall is closed to the public; however, Staff is still available by email at planning@arcadica.gov. Per Government Code Section 65009 – If you challenge this project in court or in administrative hearing, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Arcadia, or prior to the public hearing. In compliance with the American with Disabilities Act, if you need special assistance to participate in this meeting, please contact Planning Services at (626) 5745423. Notification of three business days prior to the meeting will enable the City to make reasonable arrangements to assure accessibility to this meeting. 很想知道这里讲的是什么吗?我们也希望你们了解这些信息。阿凯迪亚市向公众免费提供文件翻译服务。 请致电 (626) 574-5455,向市书记官办公室了解详情。

Publish March 23, 2020 ARCADIA WEEKLY

NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF: ROBERT CHARLES TOROSIAN CASE NO. 20STPB02421

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ROBERT CHARLES TOROSIAN. AN AMENDED PETITION FOR PROBATE has been filed by HENRY J. MORAVEC III in the Superior Court of California, County of LOS ANGELES. THE AMENDED PETITION FOR PROBATE requests that HENRY J. MORAVEC III be appointed as personal representative to administer the estate of the decedent. THE AMENDED 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: 04/14/20 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal

representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LINDA M VARGA - SBN 149989 / 149988 MORAVEC, VARGA & MOONEY 2233 HUNTINGTON DRIVE, SUITE 17 SAN MARINO CA 91108 3/19, 3/23, 3/26/20 CNS-3354600# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF WILLIAM DAVID DUNCAN Case No. 20STPB02376

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WILLIAM DAIVD DUNCAN A PETITION FOR PROBATE has been filed by Valerie M. Ayabarreno in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Valerie M. Ayabarreno 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 April 9, 2020 at 8:30 AM in Dept. 67 Room. 614 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. Petitioner: VALERIE M. AYABARRENO 33807 N SUMMERFIELDS DR GURNEE, IL 60031 (847) 558 - 2810 MARCH 19, 23, 26, 2020 EL MONTE EXAMINER


LEGALS

HLRMedia.com

El Monte City Notices CITY OF EL MONTE CITY COUNCIL NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Leticia Ortiz (626) 580-2058 TO:

All Interested Parties

FROM:

City of El Monte Public Works and Utilities Department

TO BE CONSIDERED:

The City Council will conduct a public hearing to consider the first reading of an Ordinance amending Chapter 12.48 (Parks and Recreational Activities) and adding Chapter 12.50 (Skate Parks) of Title 12 (Streets, Sidewalks, and Public Places) of the El Monte Municipal Code regarding Dog and Skate Park Regulations.

ENVIRONMENTAL The proposed Ordinance is exempt from DOCUMENTATION: the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) under the general rule that CEQA does not apply to activities which can be seen with certainty to have no effect on the environment. The proposed actions would not create any environmental impacts, therefore no additional action under CEQA is required. PLACE OF PUBLIC The City Council will hold a public HEARING: hearing to receive testimony, orally and in writing, on the proposed Ordinance. The public hearing is scheduled for: Date: Time: Place:

Tuesday, April 7, 2020 7:00 p.m. City of El Monte, Council Chambers 11333 Valley Boulevard El Monte, California 91731

Persons wishing to comment on the proposed Ordinance may do so orally or in writing at the public hearing or in writing prior to the meeting date. Written comments submitted prior to the meeting date must be sent to Braden Yu, Public Works and Utilities Director; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at byu@elmonteca.gov. If you challenge the decision of the City Council, in court, you may be limited to raising only those raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. For further information regarding this proposed project please contact Mr. Yu at (626) 580-2058 or the e-mail indicated above Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m. Published on: Monday March 23, 2020 City of El Monte Catherine A. Eredia, City Clerk EL MONTE EXAMINER

Public Notices NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Monday March 30, 2020 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: Power Self Storage 10:00 am 16408 East Gale Ave City of Industry, CA 91745 Lien sale pursuant to Civil Code Section 3071 of State of California, the following vehicle to be sold: VIN# 1FDWE35LX6DA13447 LIC:CA 07202T1 2006: FORD PK ZEAVRAN TRADING LLC DAVESON O. NARVAEZ All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 23rd of March 2020 by Power Self Storage – 16408 East Gale Ave. City of Industry, CA 91745 Phone (626) 330-3554 3/23/20 CNS-3352678# AZUSA BEACON NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 87699-CL NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s), are: SNN Enterprises Inc. 212 E. Rowland Street, Covina, CA 91723 Doing Business as: The Pack and Ship Store 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: Balasubramani Ganesh, 212 E. Rowland Street, Covina, CA 91723 The name(s) and address of the Buyer(s)

is/are: Dennis D Heslep, 212 E. Rowland Street, Covina, CA 91723 The assets to be sold are described in general as: Goodwill, inventory, fixtures and equipment and are located at: 212 E. Rowland Street, Covina, CA 91723 The bulk sale is intended to be consummated at the office of: Eastland Escrows, Inc., 302 E. Rowland Street, Covina, CA 91723 and the anticipated sale date is 04/09/20 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: Eastland Escrows, Inc., 302 E. Rowland Street, Covina, CA 91723 and the last date for filing claims shall be 04/08/20, which is the business day before the sale date specified above. Dated: March 16, 2020 Buyer(s) S/ Dennis D Heslep 3/23/20 CNS-3354893# AZUSA BEACON

Trustee Notices NOTICE OF TRUSTEE’S SALE TS No. CA-18-843711-RY Order No.: 180517193-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/11/2003. 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. 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): BRAD LEE, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY Recorded: 11/25/2003 as Instrument No. 03 3561840 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 4/27/2020 at 11:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $260,837.98 The purported property address is: 15605 CRISTALINO STREET, HACIENDA HEIGHTS, CA 91745 Assessor’s Parcel No.: 8290-014-028 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 619-846-7649 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-843711-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: 619846-7649 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-843711-RY IDSPub #0161149 3/9/2020 3/16/2020 3/23/2020 EL MONTE EXAMINER

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-041824 The following person(s) is (are) doing business as: AP7 PHARMACY, 1300 SOUTH SUNSET AVENUE, WEST COVINA, CA 91790. Mailing address: PO BOX 9236, BREA, CA 92822. Full name of registrant(s) is (are) PHARMEDQUEST PHARMACY SERVICES, 451 W. LAMBERT RD STE 208, BREA, CA 92821. This Business is conducted by: A CORPORATION. Signed; LORRIE CARR. This statement was filed with the County Clerk of Los Angeles County on 02/19/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2015. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Profes-

sions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-043200 The following person(s) is (are) doing business as: CULICHI KUSH, 21280 LIPIAN COURT, APPLE VALLEY, CA 92308. Full name of registrant(s) is (are) CULICHI KUSH LLC, 21280 LIPIAN COURT, APPLE VALLEY, CA 92308. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; LUIS E. CABRALES. This statement was filed with the County Clerk of Los Angeles County on 02/20/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-042714 The following person(s) is (are) doing business as: DECO WIRELESS, 528 PALISADES DR #933, PACIFIC PALISADES, CA 90272. Full name of registrant(s) is (are) NATIONAL SYSTEM TECH, LLC, 528 PALISADES DR #933, PACIFIC PALISADES, CA 90272. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; BABAK G. SINAI. This statement was filed with the County Clerk of Los Angeles County on 02/20/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-039797 The following person(s) is (are) doing business as: DOGS ON THE GO, 43223 GADSEN AVE #42, LANCASTER, CA 93534. Full name of registrant(s) is (are) TAYSHAREE MONISHA HAYES HAYES, 43223 GADSEN AVE #42, LANCASTER, CA 93534. This Business is conducted by: AN INDIVIDUAL. Signed; TAYSHAREE MONISHA HAYES HAYES. This statement was filed with the County Clerk of Los Angeles County on 02/18/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-043219 The following person(s) is (are) doing business as: E. DELAO GARDENING SERVICES, 5354 EDNA ST, LOS ANGELES, CA 90032. Full name of registrant(s) is (are) JOSE ESTEBAN DELAO, 5354 EDNA ST, LOS ANGELES, CA 90032. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE ESTEBAN DELAO. This statement was filed with the County Clerk of Los Angeles County on 02/20/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2000. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-043071 The following person(s) is (are) doing business as: EL TACAZO, 3297 TWEEDY BLVD., SOUTH GATE, CA 90280. Mailing address: 7822 SALT LAKE AVE., HUNTINGTON PARK, CA 90255. Full name of registrant(s) is (are) ORNATO, INC., 7822 SALT LAKE AVE., HUNTINGTON PARK, CA 90255. This Business is conducted by: A CORPORATION. Signed; JAIME D. GONZALEZ. This statement was filed with the County Clerk of Los Angeles County on 02/20/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2003. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the of-

MARCH 23 - MARCH 29, 2020 7 fice of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-038202 The following person(s) is (are) doing business as: MARGIE RODGERS ASL INTERPRETING, 425 W MARIGOLD ST, ALTADENA, CA 91001. Full name of registrant(s) is (are) MARGIE A RODGERS, 425 W MARIGOLD ST, ALTADENA, CA 91001. This Business is conducted by: AN INDIVIDUAL. Signed; MARGIE A RODGERS. This statement was filed with the County Clerk of Los Angeles County on 02/14/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-038673 The following person(s) is (are) doing business as: MOTORCOOLING, 15829 GALE AVE, HACIENDA HEIGHTS, CA 91745. Full name of registrant(s) is (are) L.S.C. COOLING INC., 15829 GALE AVE, HACIENDA HEIGHTS, CA 91745. This Business is conducted by: A CORPORATION. Signed; CHUNG WONG. This statement was filed with the County Clerk of Los Angeles County on 02/14/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-040064 The following person(s) is (are) doing business as: NARANJO TRUCKING, INC., 15634 AMAR RD APT D, LA PUENTE, CA 91744. Full name of registrant(s) is (are) NARANJO TRUCKING, INC., 15634 AMAR RD APT D, LA PUENTE, CA 91744. This Business is conducted by: A CORPORATION. Signed; SERGIO SANTANA FLORES. This statement was filed with the County Clerk of Los Angeles County on 02/18/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-038783 The following person(s) is (are) doing business as: NEVERWONDER, NEVERWONDER MUSIC PUBLISHING, NEVER WONDER, NEVERWONDER MUSIC, 8439 CATALINA AVE, WHITTIER, CA 90605. Full name of registrant(s) is (are) VINCENT RAMOS, 8439 CATALINA AVE, WHITTIER, CA 90605. This Business is conducted by: AN INDIVIDUAL. Signed; VINCENT RAMOS. This statement was filed with the County Clerk of Los Angeles County on 02/14/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2004. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-038610 The following person(s) is (are) doing business as: NOSTAGIA DESIGN AND PRINT, 898 HALLWOOD AVE, POMONA, CA 91767. Full name of registrant(s) is (are) DANIEL OCHOA, 898 HALLWOOD AVE, POMONA, CA 91767. This Business is conducted by: AN INDIVIDUAL. Signed; DANIEL OCHOA. This statement was filed with the County Clerk of Los Angeles County on 02/14/2020. The registrant(s) has (have) commenced

to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-039908 The following person(s) is (are) doing business as: OPTIAML GOODS, ELITE GOODS, COSTLOW GOODS, COSTLOW GROCERY, ELITE GROCERY, EXCELLENT GOODS, EXCELLENT GROCERY, EXCELLENT MERCH, EXCELLENT PRODUCTS, GOOD MERCH, OPTIMAL GROCERY,PERFECT GOODS, PERFECT GROCERY, PREMIUM CROCERY, PREMIUM GOODS, TOP GOODS, TOP GROCERY, TOP MERCH, COSTLOW MERCH, GREAT MERCH, NICE MERCH, OPTIMAL MERCH, 140 S 6TH AVE, CITY OF INDUSTRY, CA 91746. Full name of registrant(s) is (are) OPTIMAL NUTRITION ENTERPRISE, INC., 140 S 6TH AVE, CITY OF INDUSTRY, CA 91746. This Business is conducted by: A CORPORATION. Signed; FENG QIU. This statement was filed with the County Clerk of Los Angeles County on 02/18/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-038474 The following person(s) is (are) doing business as: ROBYN GARNETT COUNSELING, 3701 LONG BEACH BOULEVARD SUITE #303, LONG BEACH, CA 90807. Mailing address: 3701 LONG BEACH BOULEVARD SUITE #3007, LONG BEACH, CA 90807. Full name of registrant(s) is (are) ROBYN LYNN GARNETT, 3701 LONG BEACH BOULEVARD SUITE #303, LONG BEACH, CA 90807. This Business is conducted by: AN INDIVIDUAL. Signed; ROBYN LYNN GARNETT. This statement was filed with the County Clerk of Los Angeles County on 02/14/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-043159 The following person(s) is (are) doing business as: STATEWIDE MEDICAL SERVICES, 3325 ELDA STREET, DUARTE, CA 91010. Full name of registrant(s) is (are) STATEWIDE MEDICAL SERVICES LLC, 3325 ELDA STREET, DUARTE, CA 91010. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; GARABET GARY MANJIKIAN. This statement was filed with the County Clerk of Los Angeles County on 02/20/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-042956 The following person(s) is (are) doing business as: THE DIVISION, 19164 VAN NESS AVE, TORRANCE, CA 90501. Full name of registrant(s) is (are) ALLIED PROTECTION SERVICES, INC., 19164 VAN NESS AVE, TORRANCE, CA 90501. This Business is conducted by: A CORPORATION. Signed; LEON J BROOKS. This statement was filed with the County Clerk of Los Angeles County on 02/20/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Ficti-


LEGALS

8 MARCH 23 - MARCH 29, 2020 tious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-040204 The following person(s) is (are) doing business as: V ATTITUDE EYES ON U FASHION, 19812 HARLAN AVE, CARSON, CA 90746. Full name of registrant(s) is (are) VERNON SMITH, 19812 HARLAN AVE, CARSON, CA 90746. This Business is conducted by: AN INDIVIDUAL. Signed; VERNON SMITH. This statement was filed with the County Clerk of Los Angeles County on 02/18/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-041820 The following person(s) is (are) doing business as: VCH PMQ PHARMACY 1, 6801 COLDWATER CANYON AVE, NORTH HOLLYWOOD, CA 91605-5162. Mailing address: PO BOX 9236, BREA, CA 92822. Full name of registrant(s) is (are) PHARMEDQUEST PHARMACY SERVICES, 451 W. LAMBERT RD STE 208, BREA, CA 92821. This Business is conducted by: A CORPORATION. Signed; LORRIE CARR. This statement was filed with the County Clerk of Los Angeles County on 02/19/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2015. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-041801 The following person(s) is (are) doing business as: VIVID SOLUTIONS, 3363 GRANADA AVE APT C, EL MONTE, CA 91731. Full name of registrant(s) is (are) NORMA HERENDIRA ARREOLA CASTANEDA, 3363 GRANADA AVE APT C, EL MONTE, CA 91731. This Business is conducted by: AN INDIVIDUAL. Signed; NORMA HERENDIRA ARREOLA CASTANEDA. This statement was filed with the County Clerk of Los Angeles County on 02/19/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-041818 The following person(s) is (are) doing business as: WEST COAST MECHANICAL & PIPING, 1624 ESPINOSA CIRCLE, PALOS VERDES ESTATES, CA 90274. Full name of registrant(s) is (are) WEST COAST CONSTRUCTION & PIPING INC., 1624 ESPINOSA CIRCLE, PALOS VERDES ESTATES, CA 90274. This Business is conducted by: A CORPORATION. Signed; STEFAN MICHAEL MACZEWSKI. This statement was filed with the County Clerk of Los Angeles County on 02/19/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2015. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-042333 The following person(s) is (are) doing business as: YOUR SECURITY, 1056 E 66TH WAY, LONG BEACH, CA 90805. Full name of registrant(s) is (are) RUDY LOPEZ, 1056 E 66TH WAY, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; RUDY LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 02/20/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name

or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 02, 09, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT 2020047283 The following person(s) is/are doing business as: 1. CUBE STUDIO & PRODUCTIONS, 2. M3 STUDIOS, 3. CUBE STUDIOS, 4426 VENTURA CANYON AVE, APT 304, SHERMAN OAKS, CA 91423. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHINGO MURAYAMA, 4426 VENTURA CANYON AVE, APT 304, SHERMAN OAKS, CA 91423. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHINGO MURAYAMA, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/1996. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA755176. FICTITIOUS BUSINESS NAME STATEMENT 2020048842 The following person(s) is/are doing business as: POLISHED WITH KATHY, 11613 216TH ST., LAKEWOOD, CA 90715. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KATHY GIBSON, 11613 216TH ST., LAKEWOOD, CA 90715. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KATHY GIBSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA758590. FICTITIOUS BUSINESS NAME STATEMENT 2020027416 The following person(s) is/are doing business as: AVIATION TRAINING PROFESSIONAL, 4141 W. ROSECRANS AVE. APT. 216, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDUARDO BURGA, 4141 W. ROSECRANS AVE. APT. 216, HAWTHORNE, CA 90250. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDUARDO BURGA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA760608. FICTITIOUS BUSINESS NAME STATEMENT 2020027987 The following person(s) is/are doing business as: CONCISE CARE GROUP CORPORATION, 145 N. PRAIRIE AVE, INGLEWOOD, CA 90301-1904. Mailing address if different: 145 N. PRAIRIE AVE, INGLEWOOD, CA 90301-1904. The full name(s) of registrant(s) is/are: CARE MATTERS HEALTHCARE INC, 145 N. PRAIRIE AVE, INGLEWOOD, CA 90301 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHANNON M MITCHELL-WATKINS, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with

the County Clerk of Los Angeles County on (Date) 02/04/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA760735. FICTITIOUS BUSINESS NAME STATEMENT 2020028906 The following person(s) is/are doing business as: J GUTIERREZ ADMINISTRATIVE SERVICES, 43700 ANDALE AVE, LANCASTER, CA 93535. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSELYN GUTIERREZ IBARRA, 43700 ANDALE AVE, LANCASTER, CA 93535. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSELYN GUTIERREZ IBARRA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761010. FICTITIOUS BUSINESS NAME STATEMENT 2020030160 The following person(s) is/are doing business as: APEX MEDIA GROUP, 827 HOLLYWOOD WAY SUITE 141, BURBANK, CA 91505. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: GRIGOR MASREDZHYAN, 827 HOLLYWOOD WAY SUITE 141, BURBANK, CA 91505. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GRIGOR MASREDZHYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/1918. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761305. FICTITIOUS BUSINESS NAME STATEMENT 2020030162 The following person(s) is/are doing business as: APEX WORLD CONSULTING, 827 HOLLYWOOD WAY SUITE 141, BURBANK, CA 91505. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GRIGOR MASREDZHYAN, 827 HOLLYWOOD SUITE 141, BURBANK, CA 91505. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GRIGOR MASREDZHYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761306. FICTITIOUS BUSINESS NAME STATEMENT 2020030233 The following person(s) is/are doing business as: GENTLEMENS GLOBAL GROOMING, 15338 GUNDRY AVE #116, PARAMOUNT, CA 90723. Mailing address if different: 15338 GUNDRY AVE #116, PARAMOUNT, CA . The full name(s) of registrant(s) is/are: PATRICK PATTERSON, 15338 GUNDRY #116, PARAMOUNT, CA 90723. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PATRICK PATTERSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County

on (Date) 02/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761328. FICTITIOUS BUSINESS NAME STATEMENT 2020030446 The following person(s) is/are doing business as: KS DONUTS, 1176 E ARTESIA BLVD, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CONNIE DUONG, 1621 SOUTH 2ND ST UNIT C, ALHAMBRA, CA 91801. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CONNIE DUONG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761370. FICTITIOUS BUSINESS NAME STATEMENT 2020030625 The following person(s) is/are doing business as: CONSUELOS MAGIC MOP, 959 S SOTO ST APT 4, LOS ANGELES, CA 90023. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: CONNIE MOLINA, 959 S SOTO ST, LOS ANGELE, CA 90023. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CONNIE MOLINA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761404. FICTITIOUS BUSINESS NAME STATEMENT 2020031841 The following person(s) is/are doing business as: MEN’S GROOMING STUDIO, 21021 VENTURA BLVD. SUITE 8, WOODLAND HILLS, CA 91364. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARLOS MORALES, 3910 ALBILLO LOOP, PERRIS, CA 92571. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CARLOS MORALES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/07/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761697. FICTITIOUS BUSINESS NAME STATEMENT 2020032358 The following person(s) is/are doing business as: D.C.E. LANDSCAPING SERVICES, 6425 DEPMSEY AVENUE, VAN NUYS, CA 91406. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIELA CORONA, 6425 DEMSPEY AVENUE, VAN NUYS, CA 91406. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIELA CORONA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/07/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use

BeaconMediaNews.com in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761860. FICTITIOUS BUSINESS NAME STATEMENT 2020032405 The following person(s) is/are doing business as: MONTIEL FAMILY CHILD CARE, 8611 BEVERLY RD., PICO RIVERA, CA 90660. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HECTOR H. MONTIEL, 8611 BEVERLY RD., PICO RIVERA, CA 90660, MIRIAM J. LORENZO ESPINOSA MONTIEL, 8611 BEVERLY RD., PICO RIVERA, CA 90660. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MIRIAM J. LORENZO ESPINOSA MONTIEL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2008. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/07/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761879. FICTITIOUS BUSINESS NAME STATEMENT 2020032751 The following person(s) is/are doing business as: LEONEL’S AUTO REPAIR, 3725 FIRESTONE BLVD, SOUTH GATE, CA 90280. Mailing address if different: 8685 SAN GABRIEL AVE. APT C, SOUTH GATE, CA 90280. The full name(s) of registrant(s) is/are: LEONEL GONZALEZ HERNANDEZ, 8685 SAN GABRIEL AVE APT C, SOUTH GATE, CA 90280. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LEONEL GONZALEZ HERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA761927. FICTITIOUS BUSINESS NAME STATEMENT 2020033365 The following person(s) is/are doing business as: TINY TOTS DAYCARE, 853 LEES AVE, LONG BEACH, CA 90815. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CATALINA BONILLA, 853 LEES AVE, LONG BEACH, CA 90815. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CATALINA BONILLA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA763720. FICTITIOUS BUSINESS NAME STATEMENT 2020033618 The following person(s) is/are doing business as: AK&A TRANSPORTATION SERVICES, 112 N. MAR VISTA AVE. #1, PASADENA, CA 91106. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHERI D. WILLIAMS, 112 N. MAR VISTA AVE. #1, PASADENA, CA 91106. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHERI D. WILLIAMS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name

in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA763778. FICTITIOUS BUSINESS NAME STATEMENT 2020033668 The following person(s) is/are doing business as: TREMENDOUS EATERY, 11928 E CENTRALIA ROAD UNIT 203, HAWAIIAN GARDENS, CA 90716. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KORDELL KAMRON ROSS, 11928 E CENTRALIA ROAD UNIT 203, HAWAIIAN GARDENS, CA 90716. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KORDELL KAMRON ROSS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA763794. FICTITIOUS BUSINESS NAME STATEMENT 2020033709 The following person(s) is/are doing business as: PRIMITIVE GROOVE PRODUCTIONS, 2141 3/4 N. GOWER, HOLLYWOOD, CA 90068. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HUNTER SENFTNER, 2141 3/4 N. GOWER, HOLLYWOOD, CA 90068. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HUNTER SENFTNER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA763807. FICTITIOUS BUSINESS NAME STATEMENT 2020034024 The following person(s) is/are doing business as: FLUTIST IN MUSIC, 731 N MARGUERITA AVE, ALHAMBRA, CA 91801. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RACHEL LOPEZ FONDIN, 731 N MARGUERITA AVE, ALHAMBRA, CA 91801. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RACHEL LOPEZ FONDIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA763871. FICTITIOUS BUSINESS NAME STATEMENT 2020034534 The following person(s) is/are doing business as: MARCO’S CLEANING SERVICES, 25312 NARBONNE AVE, LOMITA, CA 90717. Mailing address if different: SAME AS THE ABOVE, , . The full name(s) of registrant(s) is/are: MARCO ANTONIO ARZATE GONZALEZ, 25312 NARBONNE AVE, LOMITA, CA 90717. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARCO ANTONIO ARZATE GONZALEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Pro-


LEGALS

HLRMedia.com fessions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA763985. FICTITIOUS BUSINESS NAME STATEMENT 2020034871 The following person(s) is/are doing business as: BONES BIZZNESS, 25401 GREAT LAKE COURT, SANTA CLARITA, CA 91350. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: STARLA WILLIAMS, 25401 GREAT LAKE COURT, SANTA CLARITA, CA 91350. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: STARLA WILLIAMS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA764088. FICTITIOUS BUSINESS NAME STATEMENT 2020035707 The following person(s) is/are doing business as: HAIRBYLIX, 1542 E 90TH ST, LOS ANGELES, CA 90002. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELIZABETH ANGEL, 1542 E 90TH ST, LOS ANGELES, CA 90002. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELIZABETH ANGEL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA764306. FICTITIOUS BUSINESS NAME STATEMENT 2020036121 The following person(s) is/are doing business as: 1. MARIE’S CARE, 2. VILLAFAN FAMILY CHILD CARE, 3557 MCLAUGHLIN AVE, LOS ANGELES, CA 90066. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2019202020. The full name(s) of registrant(s) is/are: MARIE’S CARE, 3557 MCLAUGHLIN AVE, LOS ANGELES, CA 90066 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIE VILLAFAN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA764451. FICTITIOUS BUSINESS NAME STATEMENT 2020036957 The following person(s) is/are doing business as: 1. THE LAST SPARTAN MARTIAL ART, 2. THE LAST SPARTAN 212, 7544 SCOUT AVE., BELL GARDENS, CA 90201. Mailing address if different: 8360 LA VILLA ST, DOWNEY, CA 90241. The full name(s) of registrant(s) is/are: HERBERTH A.CASTELLANOS, 8360 LA VILLA ST., DOWNEY, CA 90241, DULCE LILIANA PADILLA MARTIN, 8360 LA VILLA ST., DOWNEY, CA 90241. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HERBERTH A.CASTELLANOS, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/13/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in viola-

tion of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA764660. FICTITIOUS BUSINESS NAME STATEMENT 2020037728 The following person(s) is/are doing business as: RESISTENCIA WELLNESS COLLECTIVE, 5800 S EASTERN AVE., SUITE 260, COMMERCE, CA 90040. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AGUEDA RIVAS, 14131 PRICHARD ST., LA PUENTE, CA 91746. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AGUEDA RIVAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/13/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA764881. FICTITIOUS BUSINESS NAME STATEMENT 2020038224 The following person(s) is/are doing business as: MASTERPIECE REALTY, 354 S. HOLLENBECK AVE, COVINA, CA 91723. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROBBY SIE, 936 WHITECLIFF DR, DIAMOND BAR, CA 91765. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBBY SIE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/14/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA764966. FICTITIOUS BUSINESS NAME STATEMENT 2020038345 The following person(s) is/are doing business as: QUEER COUTURE, 411 W 4TH ST, #4, LONG BEACH, CA 90802. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LOR LEDUC, 411 W 4TH ST 4, LONG BEACH, CA 90802. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LOR LEDUC, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/14/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA764987. FICTITIOUS BUSINESS NAME STATEMENT 2020038684 The following person(s) is/are doing business as: WEISS PRODUCTIONS, 1950 WHITMORE AVE, ECHO PARK, CA 90039. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: YOTAM WEISS, 1950 WHITMORE AVE APT 6, ECHO PARK, CA 90039. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YOTAM WEISS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/14/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA765105.

FICTITIOUS BUSINESS NAME STATEMENT 2020047281 The following person(s) is/are doing business as: POSTMASTER PLUS, 21213-B HAWTHORNE BLVD, TORRANCE, CA 90503. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201216110406. The full name(s) of registrant(s) is/are: MOD CREATIONS LLC, 21213-B HAWTHORNE BLVD, TORRANCE, CA 90503 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WASIM MUNSHI, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA765513. FICTITIOUS BUSINESS NAME STATEMENT 2020040517 The following person(s) is/are doing business as: CODINHA CHOCOLATE, 11925 VARA PLACE, GRANADA HILLS, CA 91344. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: CRISTINA CODINHA, 11925 VARA PLACE, GRANADA HILLS, CA 91344. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CRISTINA CODINHA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA765583. FICTITIOUS BUSINESS NAME STATEMENT 2020040610 The following person(s) is/are doing business as: EMANA ART, 360 S BURNSIDE AVE UNIT 12J, LOS ANGELES, CA 90036. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALESSANDRA FACHINELLI NISHI DE SOUZA, 360 S BURNSIDE AVE APT 12J, LOS ANGELES, CA 90036. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALESSANDRA FACHINELLI NISHI DE SOUZA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA765596. FICTITIOUS BUSINESS NAME STATEMENT 2020041564 The following person(s) is/are doing business as: BLOODTHINNERZ, 10713 CIMARRON ST, LOS ANGELES, CA 90047. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ERNEST MELENDEZ, 10713 CIMARRON ST, LOS ANGELES, CA 90047, KEVIN FREIRE, 1150 W 129TH ST, GARDENA, CA 90247. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERNEST MELENDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA765846.

FICTITIOUS BUSINESS NAME STATEMENT 2020041976 The following person(s) is/are doing business as: AMY’S MASSAGE, 7015 1/2 RESEDA BLVD., RESEDA, CA 91335. Mailing address if different: 7015 1/2 RESEDA BLVD., RESEDA, CA 91335. The full name(s) of registrant(s) is/are: LI ZHAO, 9176 SOUTHVIEW RD, SAN GABRIEL, CA 91775. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LI ZHAO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA767569. FICTITIOUS BUSINESS NAME STATEMENT 2020042918 The following person(s) is/are doing business as: OUTSTANDING SIGNATURES, 4684 W 137TH ST, HAWTHORNE, CA 90250. Mailing address if different: 4684 W 137TH ST, HAWTHORNE, CA 90250. The full name(s) of registrant(s) is/are: JOHN CARLOS SORTO, 4684 W 137TH ST, HAWTHORNE, CA 90250. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOHN CARLOS SORTO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA767835. FICTITIOUS BUSINESS NAME STATEMENT 2020042924 The following person(s) is/are doing business as: CRYSTAL CLEAR SIGNATURES, 11913 HIGHDALE ST, NORWALK, CA 90650. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CRYSTAL CANO, 11913 HIGHDALE ST, NORWALK, CA 90650. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CRYSTAL CANO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA767838.

MARCH 23 - MARCH 29, 2020 9 The following person(s) is/are doing business as: ALLO MARKETING & COMMUNICATIONS, 23624 KENTWORTHY AVE., HARBOR CITY, CA 90710. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRIAN VASALLO, 23624 KENTWORTHY AVE., HARBOR CITY, CA 90710. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BRIAN VASALLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA767869. FICTITIOUS BUSINESS NAME STATEMENT 2020043440 The following person(s) is/are doing business as: RE’FRESHED BY VEE, 1906 EAST 120TH ST APT 6, LOS ANGELES, CA 90059. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: VALERIA JEAN LEWIS, 1906 EAST 120TH ST APT 6, LOS ANGELES, CA 90059. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VALERIA JEAN LEWIS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA767964. FICTITIOUS BUSINESS NAME STATEMENT 2020048844 The following person(s) is/are doing business as: THE DABI METHOD, 11357 MISSOURI AVE, LOS ANGELES, CA 90025. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DORNAZ GERDABI, 11357 MISSOURI AVE, LOS ANGELES, CA 90025. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DORNAZ GERDABI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA768223.

FICTITIOUS BUSINESS NAME STATEMENT 2020042934 The following person(s) is/are doing business as: BATZ CONCRETE INSPECTION, 24415 DARRIN DR, DIAMOND BAR, CA 91765. Mailing address if different: 1842 WRIGHT ST, POMONA, CA 91766. The full name(s) of registrant(s) is/are: MANOLITO B. BURGOS, 1842 WRIGHT ST, POMONA, CA 91766. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MANOLITO B. BURGOS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA767842.

FICTITIOUS BUSINESS NAME STATEMENT 2020044828 The following person(s) is/are doing business as: 1. UDOM KHMER, 2. UDOM KHMER RESTAURANT, 1223 E ANAHIEM STREET, LONG BEACH, CA 90813. Mailing address if different: 1942 ST. LOUISE AVE, SIGNAL HILL, CA 90755. Articles of Incorporation or Organization Number: 201115310406. The full name(s) of registrant(s) is/are: AVAN LIMITED LIABILITY COMPANY, 1942 ST. LOUIS AVE, SIGNAL HILL, CA 90755 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ADAM VAN, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA768357.

FICTITIOUS BUSINESS NAME STATEMENT 2020047285

FICTITIOUS BUSINESS NAME STATEMENT 2020045131

The following person(s) is/are doing business as: AIR COMFORT EXPERTS, 3546 MEEKER AVENUE SUITE B2, EL MONTE, CA 91731. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SERUUN HVAC INC., 3546 MEEKER AVENUE SUITE B2, EL MONTE, CA 91731 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BULGANTAMIR ENKHERDENE, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA768474. FICTITIOUS BUSINESS NAME STATEMENT 2020045622 The following person(s) is/are doing business as: TRU-AGENCY, 1142 EAST ROUTE 66, GLENDORA, CA 91740. Mailing address if different: 1142 EAST ROUTE 66, GLENDORA, CA 91740. The full name(s) of registrant(s) is/are: ISSAC ISIAH TRUJILLO, 13681 DRY CREEK RD, VICTORVILLE, CA 92392. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ISSAC ISIAH TRUJILLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA770103. FICTITIOUS BUSINESS NAME STATEMENT 2020046125 The following person(s) is/are doing business as: SIMONMED IMAGING-OLYMPIC, 9134 OLYMPIC BLVD., BEVERLY HILLS, CA 90212. Mailing address if different: 6900 E. CAMELBACK RD. SUITE 700, SCOTTSDALE, AZ 85251. Articles of Incorporation or Organization Number: 4255637. The full name(s) of registrant(s) is/are: HEALTH DIAGNOSTICS OF CALIFORNIA, A PROFESSIONAL CORPORATION, 6900 E. CAMELBACK RD. SUITE 700, SCOTTSDALE, AZ 85251 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HOWARD JOHN SIMON, MD, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA770218. FICTITIOUS BUSINESS NAME STATEMENT 2020046448 The following person(s) is/are doing business as: ESHA JUMPER TABLES &CHAIRS, 443 E SOUTH ST, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIESHA FREDRICKS, 443 E SOUTH ST, LONG BEACH, CA 90805. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MIESHA FREDRICKS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020.


LEGALS

10 MARCH 23 - MARCH 29, 2020 ARCADIA WEEKLY. AAA770318. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2020047564 The following person(s) has abandoned the use of the fictitious business name(s): 1. A AND A TAX ACCOUNTING SERVICES, 2. A AND A PROFESSIONAL SERVICES, 10505 VALLEY BLVD STE # 340, EL MONTE, CA 91731. The fictitious business name(s) referred to above was filed on: FEBRUARY 17, 2015 in the County of Los Angeles. Original File No. 2015041767. Full name of Registrant(s): MUOI TO LAM, 309 N WILCOX AVE, MONTEBELLO, CA 90640. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: MUOI TO LAM, OWNER. This statement was filed with the Los Angeles County Clerk on 02/26/2020. Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA770388. FICTITIOUS BUSINESS NAME STATEMENT 2020046652 The following person(s) is/are doing business as: CHLOE’S CLOSET, 7500 MASON AVE APT 220, WINNETKA, CA 91306. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DONNA FAYE SLATER, 7500 MASON AVE APT 220, WINNETKA, CA 91306. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DONNA FAYE SLATER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA770389. FICTITIOUS BUSINESS NAME STATEMENT 2020047099 The following person(s) is/are doing business as: KATSUE, 525 N. LA SENA AVE., WEST COVINA, CA 91790. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIA M MATSUNE, 525 N. LA SENA AVE., WEST COVINA, CA 91790. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIA M MATSUNE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA770486. FICTITIOUS BUSINESS NAME STATEMENT 2020049268 The following person(s) is/are doing business as: MY CIGAR MATE, 9139 PARK STREET, BELLFLOWER, CA 90706. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VICTOR THRASH, 9139 PARK ST, BELLFLOWER, CA 90706. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VICTOR THRASH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA770783. FICTITIOUS BUSINESS NAME STATEMENT 2020049480 The following person(s) is/are doing business as: BADILLO ARCO, 901 N.SUNSET AVE, WEST COVINA, CA 91792. Mailing address if different: PO BOX 1666, UPLAND, CA 91785. The full name(s) of registrant(s) is/are: FUEL CORNER, INC., 8780 19TH ST SUITE 223, ALTALOMA, CA 91701 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this state-

ment is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ASAPH GUIRGUIS, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA771064. FICTITIOUS BUSINESS NAME STATEMENT 2020049586 The following person(s) is/are doing business as: MELVIN’S DETAIL, 11609 OXFORD AVE UNIT 6, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MELVIN PORTILLO SEGOVIA, 11609 OXFORD AVE UNIT 6, HAWTHORNE, CA 90250. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MELVIN PORTILLO SEGOVIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/02/2020, 03/09/2020, 03/16/2020, 03/23/2020. ARCADIA WEEKLY. AAA771165. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020034066 FIRST FILING. The following person(s) is (are) doing business as HOLLYS DONUTS, 4397 Tujunga Ave Ste G , 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 October 1, 2010. Signed: Susan Ly. The statement was filed with the County Clerk of Los Angeles on February 11, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 sc STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2020029661 The following persons have abandoned the use of the fictitious business name: LUXURY MATTERS, 10445 Wilshire Blvd, Apt 1102, Los Angeles, Ca 90024. The fictitious business name referred to above was filed on: Spetmebr 3, 2015 in the County of Los Angeles. Original File No. 201522. Signed: Toni Renee Ramierez. This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on May 23, 2016. Pub. Monrovia Weekly Weekly June 23, 2016, June 30 2016, July 7, 2016, July 14, 2016 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020029664 FIRST FILING. The following person(s) is (are) doing business as MON PETITI BEAUTY SALON, 1514 Westwood Blvd , Los Angeles, CA 90024. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2014. Signed: Sahra Mohammadi. The statement was filed with the County Clerk of Los Angeles on February 5, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020034062 FIRST FILING. The following person(s) is (are) doing business as ONE STOP WHOLESALE CO, 401 N Serrano Ave #203 , Los Angeles, CA 90004. 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: Christopher Yongjae Lee. The statement was filed with the County Clerk of Los Angeles on February 11, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020034064 FIRST FILING. The following person(s) is (are) doing business as R G OFFICIANTING SERVICES, 11061 Ruthelen St , Los Angeles, CA 90047. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2010. Signed: Robert Grier Jr. The statement was filed with the County Clerk of Los Angeles on February 11, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020029662 FIRST FILING. The following person(s) is (are) doing business as RONALD SAUMERS INSPECTION, 27850 Walnut Springs Ave , Canyon Country, CA 91351. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2010. Signed: Ronald Saumers. The statement was filed with the County Clerk of Los Angeles on February 5, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020047190 FIRST FILING. The following person(s) is (are) doing business as HOLLYWOOD’S STAR FACTORY, LLC, 6034 Vineland Ave 2033, North Hollywood, CA 91607. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 31, 2019. Signed: Hollywood’s Star Factory, LLC (CA), 6034 Vineland Ave 2033, North Hollywood, CA 91607; Joe Becker, Owner. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020047192 FIRST FILING. The following person(s) is (are) doing business as LOS ANGELES SCHOOL OF MUSIC; SANTA MONICA SCHOOL OF MUSIC; MANHATTAN BEACH MUSIC LESSONS, 2167 E. Chevy Chase Dr. , Glendale, CA 91206. 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 May 24, 2014. Signed: Alana’s Music Studio, LLC (CA), 2167 E. Chevy Chase Dr. , Glendale, CA 91206; Alana Miles, Owner/Member. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 2, 2020, March 9, 2020, March 16, 2020, March

23, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020044816 FIRST FILING. The following person(s) is (are) doing business as MCJ IMPRESSIONS VIDEOGRAPHY, 315 Beverly Drive , Walnut, CA 91789. 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: Jennifer Yumul Santa Maria. The statement was filed with the County Clerk of Los Angeles on February 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020046648 FIRST FILING. The following person(s) is (are) doing business as MASTER KITCHEN AND CONSTRUCTION, 1171 cherry street #a , Glendale, CA 91202. 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: Sergeh Eskandari. The statement was filed with the County Clerk of Los Angeles on February 25, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020043753 FIRST FILING. The following person(s) is (are) doing business as BAN SUP REFILL STORE, 25 Soth el molino St , Pasadena, CA 91101. This business is conducted by null. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: Cheryl Auger. The statement was filed with the County Clerk of Los Angeles on February 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020034537 FIRST FILING. The following person(s) is (are) doing business as HOLLYWOOD MASJID, 4430 Fountain Ave Unit 3 , Los Angeles, CA 90029. 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: California Muna Center (CMC) (CA), 4430 Fountain Ave Unit 3 , Los Angeles, CA 90029; Anisur Rahman, President. The statement was filed with the County Clerk of Los Angeles on February 11, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020047398 FIRST FILING. The following person(s) is (are) doing business as SAL’S PLASTERING, 11668 Gladstone Ave , Sylmar, CA 91342. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: Salvador P Ramos Jr. The statement was filed with the County Clerk of Los Angeles on February 26, 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 busi-

BeaconMediaNews.com ness name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020043014 FIRST FILING. The following person(s) is (are) doing business as CANNABIS PROFESSIONALS RE; CANNABIS ASSET PROFESSIONALS, 6555 Barton Ave 2nd Floor , Duarte, CA 90038. 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: Joseph Sanchez. The statement was filed with the County Clerk of Los Angeles on February 20, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020031839 FIRST FILING. The following person(s) is (are) doing business as AK INVESTMENTS, 16626 Blackhawk St , Grananda Hills, CA 91344. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: Armen Kazanchyan. 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020045817 FIRST FILING. The following person(s) is (are) doing business as GINA’S FIVE STAR CLEANING, 3728 Dulzura Dr , Hacienda Heights, CA 91745. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: Georgina Casas. The statement was filed with the County Clerk of Los Angeles on February 25, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020048779 FIRST FILING. The following person(s) is (are) doing business as VISION THROUGH THE EYES OF A LENS, 608 S Lope Ln , Glendora, CA 91740. 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: Lloyd D. White. The statement was filed with the County Clerk of Los Angeles on February 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020027031 FIRST FILING. The following person(s) is (are) doing business as LAURA’S HERBAL TEA, 3840 E Foothill Blvd , 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 December 1, 2016. Signed:

Chi Ying Huang. 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020047986 FIRST FILING. The following person(s) is (are) doing business as NOLA624 TOWNHOMES, 624 S Glendora Ave , West Covina, CA 91790. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2018. Signed: 624 South Glendora Avenue Owner LLC (CA), 624 S Glendora Ave , West Covina, CA 91790; Airy Salgado, Manager. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020047813 FIRST FILING. The following person(s) is (are) doing business as GO VAN LA, 2638 Parkway Drive , El Monte, CA 91732. 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: HDZ Management, LLC (CA), 2638 Parkway Drive , El Monte, CA 91732; Oscar Hernandez, Managing Member. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020048289 FIRST FILING. The following person(s) is (are) doing business as ARMANDO MEXICAN RESTAURANT, 9611 Garvey Avenue Ste 126 , 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: Ibarra Enterprises Inc (CA), 9611 Garvey Avenue Ste 126 , South El monte, CA 91733; Armando U Ibarra, President. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020039787 FIRST FILING. The following person(s) is (are) doing business as H. REYES COMPANY; H REYES, 6578 N Vista St , 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 February 1, 1978. Signed: Hunberto Reyes. The statement was filed with the County Clerk of Los Angeles on February 18, 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 March 2, 2020, March 9, 2020, March 16, 2020, March


LEGALS

HLRMedia.com 23, 2020 __________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-049669 The following person(s) is (are) doing business as: 3 PHASE ELECTRIC SERVICE, 115 N SIERRA BONITA AVE, PASADENA, CA 91106. Full name of registrant(s) is (are) J. JESUS GOMEZENCARNACION, 115 N SIERRA BONITA AVE, PASADENA, CA 91106. This Business is conducted by: AN INDIVIDUAL. Signed; J. JESUS GOMEZ-ENCARNACION. This statement was filed with the County Clerk of Los Angeles County on 02/27/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-049234 The following person(s) is (are) doing business as: AMANDA’S CLOSET, 13017 DUFFIELD AVENUE, LA MIRADA, CA 90638. Full name of registrant(s) is (are) AMANDA NICOLE RUBIO, 13017 DUFFIELD AVENUE, LA MIRADA, CA 90638. This Business is conducted by: AN INDIVIDUAL. Signed; AMANDA NICOLE RUBIO. This statement was filed with the County Clerk of Los Angeles County on 02/27/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-045182 The following person(s) is (are) doing business as: CARPINTERIA RANCH, 14077 JOYCE DALE AVE, LA PUENTE, CA 91746. Full name of registrant(s) is (are) CONG TAN VO, 14077 JAYCE DALE AVE, LA PUENTE, CA 91746. This Business is conducted by: AN INDIVIDUAL. Signed; CONG TAN VO. This statement was filed with the County Clerk of Los Angeles County on 02/24/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-045321 The following person(s) is (are) doing business as: CHEN YU SERVICE, 512 N NICHOLSON AVE APT 10, MONTEREY PARK, CA 91755. Mailing address: 512 N NICHOLSON AVE APT 10, MONTEREY PARK, CA 91755. Full name of registrant(s) is (are) CHEN YU, 512 N NICHOLSON AVE APT 10, MONTEREY PARK, CA 91755. This Business is conducted by: AN INDIVIDUAL. Signed; CHEN YU. This statement was filed with the County Clerk of Los Angeles County on 02/24/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-044536 The following person(s) is (are) doing business as: COCOLAND, 22495 BIRDS EYE DR, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) JONG HONG LIM, 22495 IRDS EYE DR, DIAMOND BAR CA 91765. This Business is conducted by: AN INDIVIDUAL. Signed; JONG HONG LIM. This statement was filed with the County Clerk of Los Angeles County on 02/24/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be

filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-048389 The following person(s) is (are) doing business as: DESTINY CONSULTANTS, 13822 CLEARCREST DR, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) GEORGINA MURILLO, 13822 CLEARCREST DR, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; GEORGINA MURILLO. This statement was filed with the County Clerk of Los Angeles County on 02/26/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-048436 The following person(s) is (are) doing business as: EUHOPZA, 1622 DUNCANNON AVE, DUARTE, CA 91010. Full name of registrant(s) is (are) EUJENIA RODRIGUEZ, 1622 DUNCANNON AVE, DUARTE, CA 91010. This Business is conducted by: AN INDIVIDUAL. Signed; EUJENIA RODRIGUEZ. This statement was filed with the County Clerk of Los Angeles County on 02/26/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-043674 The following person(s) is (are) doing business as: GTD GET THE DOE, 17389 PEAR ST, FONTANA, CA 92337. Full name of registrant(s) is (are) GTD GET THE DOE LLC, 17389 PEAR ST, FONTANA, CA 92337. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; LARRY DARNELL EARLEY. This statement was filed with the County Clerk of Los Angeles County on 02/21/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2010. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-049443 The following person(s) is (are) doing business as: IT SECURITY SYSTEMS, 18825 BROWN STREET, PERRIS, CA 92570. Full name of registrant(s) is (are) JOSHUA ANDREW KENNEDY, 18825 BROWN ST, PERRIS, CA 92570. This Business is conducted by: AN INDIVIDUAL. Signed; JOSHUA ANDREW KENNEDY. This statement was filed with the County Clerk of Los Angeles County on 02/27/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-046407 The following person(s) is (are) doing business as: KC CASTRO TRUCKING, 17412 TADMORE ST, LA PUENTE, CA 91744. Full name of registrant(s) is (are) LUIS ENRIQUE CASTRO-ZELAYA, 17412 TADMORE ST, LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; LUIS ENRIQUE CASTRO-ZELAYA. This statement was filed with the County Clerk of Los Angeles County on 02/25/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name

Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-046771 The following person(s) is (are) doing business as: KING’S LEGACY CONSTRUCTION, 1795 BERKELEY AVE, POMONA, CA 91768. Full name of registrant(s) is (are) ROBERT AHUMADA, 1795 BERKELEY AVE, POMONA, CA 91768. This Business is conducted by: AN INDIVIDUAL. Signed; ROBERT AHUMADA. This statement was filed with the County Clerk of Los Angeles County on 02/25/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-048414 The following person(s) is (are) doing business as: MARAYA TRADING, 11135 E RUSH ST UNIT U, SOUTH EL MONTE, CA 91733. Full name of registrant(s) is (are) JULIANA H. SAAB, 4244 LIVE OAK ST, CUDAHY, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; JULIANA H. SAAB. This statement was filed with the County Clerk of Los Angeles County on 02/26/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-049478 The following person(s) is (are) doing business as: MEDICINA NATURAL CHINA GERSON REISHI, 7340 FLORANCE AVE STE 204, DOWNEY, CA 90240. Full name of registrant(s) is (are) GERSON EDUARDO GARCIA JIMENEZ, 7340 FLORANCE AVE ATE 204, DOWNEY, CA 90240. This Business is conducted by: AN INDIVIDUAL. Signed; GERSON EDUARDO GARCIA JIMENEZ. This statement was filed with the County Clerk of Los Angeles County on 02/27/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-049842 The following person(s) is (are) doing business as: ROADSTAR MD, 17855 MACLAREN ST, LA PUENTE, CA 91744. Full name of registrant(s) is (are) MERLINA A. DICHOSO, 17855 MACLAREN ST, LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; MERLINA A. DICHOSO. This statement was filed with the County Clerk of Los Angeles County on 02/27/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-049836 The following person(s) is (are) doing business as: SOUL IN THE SAND, STICKS & STONES GIATG MAGICAL PROPS, 15842 E IMPERIAL HWY, LA MIRADA, CA 90638. Full name of registrant(s) is (are) JOSE ESPINOZA, 15842 E IMPERIAL HWY, LA MIRADA, CA 90638. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE ESPINOZA. This statement was filed with the County Clerk of Los Angeles County

on 02/27/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-048236 The following person(s) is (are) doing business as: SUPERHYPE, 713 N. NORA AVE., WEST COVINA, CA 91790. Full name of registrant(s) is (are) CHRISTOPHER RYAN GARCIA, 713 N. NORA AVE., WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; CHRISTOPHER RYAN GARCIA. This statement was filed with the County Clerk of Los Angeles County on 02/26/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-049348 The following person(s) is (are) doing business as: THE UPS STORE 4466, 3553 ATLANTIC AVE. STE B, LONG BEACH, CA 90807. Full name of registrant(s) is (are) HIGH RISING INCORPORATED, 3553 ATLANTIC AVE STE B, LONG BEACH, CA 90807. This Business is conducted by: A CORPORATION. Signed; ANTHONY LEROY WINGFIELD. This statement was filed with the County Clerk of Los Angeles County on 02/27/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2002. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-047457 The following person(s) is (are) doing business as: URBAN COTTAGE CAFÉ, 401 E. FOOTHILL BLVD, AZUSA, CA 91702. Full name of registrant(s) is (are) PRATIMA DHARM ENTERPRISES LLC, 401 E. FOOTHILL BLVD, AZUSA, CA 91702. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; PRATIMA DHARM. This statement was filed with the County Clerk of Los Angeles County on 02/26/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-045428 The following person(s) is (are) doing business as: VALERIE ROSE, 11111 ALLERTON ST, WHITTIER, CA 90601. Full name of registrant(s) is (are) EVELYN J CHAVEZ, 11111 ALLERTON ST, WHITTIER, CA 90601. This Business is conducted by: AN INDIVIDUAL. Signed; EVELYN J CHAVEZ. This statement was filed with the County Clerk of Los Angeles County on 02/24/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-049535 The following person(s) is (are) doing business as: WHITTIER AUTO AUCTION, 15019 LEFFINGWELL RD #B, WHITTIER, CA 90604. Full name of registrant(s) is (are) WHITTIER AUTO

MARCH 23 - MARCH 29, 2020 11 AUCTION, INC., 15019 LEFFINGWELL RD #B, WHITTIER, CA 90604. This Business is conducted by: A CORPORATION. Signed; PETE LARINI. This statement was filed with the County Clerk of Los Angeles County on 02/27/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 09, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT 2020032774 The following person(s) is/are doing business as: INYAKIMILA, 3702 W 126TH ST APT A, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CELINA GARCIA, 3702 W 126TH ST APT A, HAWTHORNE, CA 90250. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CELINA GARCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA761933. FICTITIOUS BUSINESS NAME STATEMENT 2020033614 The following person(s) is/are doing business as: HAUTSHOT, 13372 MYSTIC ST., WHITTIER, CA 90605. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TSUKASA CHRIS NAKAHODO, 13372 MYSTIC ST., WHITTIER, CA 90605. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TSUKASA CHRIS NAKAHODO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA763776. FICTITIOUS BUSINESS NAME STATEMENT 2020034590 The following person(s) is/are doing business as: USA GAS #63130, 600 E ROSECRANS AVE, LOS ANGELES, CA 90059. Mailing address if different: 12003 MUKILTEO SPEEDWAY SUITE 101, MUKITEO, WA 98275. Articles of Incorporation or Organization Number: 3863819. The full name(s) of registrant(s) is/are: SAS MANAGEMENT STORES, INC., 12003 MUKILTEO SPEEDWAY SUITE 101, MUKILTEO, WA 98275 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RANIA DAHABREH, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764004. FICTITIOUS BUSINESS NAME STATEMENT 2020034661 The following person(s) is/are doing business as: L.A FASHIONS, 1437 E MAPLE ST UNIT E, GLENDALE, CA 91205. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANIEL LEONARD GRANT, 1437 E MAPLE ST UNIT E, GLENDALE, CA 91205. This business is conducted by: INDIVIDUAL. I declare that all information in this state-

ment is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANIEL LEONARD GRANT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764023. FICTITIOUS BUSINESS NAME STATEMENT 2020035045 The following person(s) is/are doing business as: JERRY AMB, 731 RIDGEWAY LN APT 2, LA HABRA, CA 90631. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GERARDO AMBRIZ CONTRERAS, 731 RIDGEWAY LN APT 2, LA HABRA, CA 90631. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GERARDO AMBRIZ CONTRERAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764138. FICTITIOUS BUSINESS NAME STATEMENT 2020035253 The following person(s) is/are doing business as: P&P CLEANING LA, 11427 POTTTER ST, NORWALK, CA 90650. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: P & P CLEANING SERVICES LLC, 11427 POTTER ST, NORWALK, CA 90650 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FRANCISCO PELAYO JIMENEZ, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764195. FICTITIOUS BUSINESS NAME STATEMENT 2020035490 The following person(s) is/are doing business as: MUSIC BRINGS LIFE (MBL), 5950 1/2 S FIGUERA STREET, LOS ANGELES, CA 90003. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AUDREY STARKS, 5950 1/2 S FIGUEROA STREET, LOS ANGELES, CA 90003. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AUDREY STARKS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764244. FICTITIOUS BUSINESS NAME STATEMENT 2020036024 The following person(s) is/are doing business as: LIGHT BUSINESS SERVICES, 634 SILVERDALE DR, CLAREMONT, CA 91711. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: XIANGYANG ZHAO, 634 SILVERDALE DR, CLAREMONT, CA 91711. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of


LEGALS

12 MARCH 23 - MARCH 29, 2020 a crime.) Signed: XIANGYANG ZHAO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764418. FICTITIOUS BUSINESS NAME STATEMENT 2020036056 The following person(s) is/are doing business as: RAQUELITA BEAUTY SALON, 21044 SHERMAN WAY UNIT 210, CANOGA PARK, CA 91303. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANA AJPOP AJPACAJA, 20711 VANOWEN ST #111, WINNETKA, CA 91306. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANA AJPOP AJPACAJA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764428. FICTITIOUS BUSINESS NAME STATEMENT 2020036286 The following person(s) is/are doing business as: LITTLE MAJESTY, 1216 N KINGSLEY DR #5, LOS ANGELES, CA 90029. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VAHAGN NAZOYAN, 1216 N KINGSLEY DR #5, LOS ANGELES, CA 90029. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VAHAGN NAZOYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764518. FICTITIOUS BUSINESS NAME STATEMENT 2020036297 The following person(s) is/are doing business as: PHILLY DEMUS, 17820 FIRTREE CT, CARSON, CA 90746. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANDY SMITH, 17820 FIRTREE CT, CARSON, CA 90746. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANDY SMITH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764522. FICTITIOUS BUSINESS NAME STATEMENT 2020037122 The following person(s) is/are doing business as: MILLSPEC CERTIFIED INSPECTIONS, 2735 190TH STREET #21, REDONDO BEACH, CA 90278. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DYLAN MILLS, 2735 190TH STREET #21, REDONDO BEACH, CA 90278. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DYLAN MILLS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles

County on (Date) 02/13/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764710. FICTITIOUS BUSINESS NAME STATEMENT 2020037606 The following person(s) is/are doing business as: SAMS CATERING, 6233 WHITTIER BLVD, LOS ANGELES, CA 90022. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SARKIS GUKASYAN, 6233 WHITTIER BLVD, LOS ANGELES, CA 90022. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SARKIS GUKASYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/13/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA764862. FICTITIOUS BUSINESS NAME STATEMENT 2020039230 The following person(s) is/are doing business as: DOLONI, 18433 COLLINS ST, APT. 212, TARZANA, CA 91356. Mailing address if different: BROCAK.COM.U@ GMAIL.COM, , . The full name(s) of registrant(s) is/are: VOLODYMYR SEMKO, 18433 COLLINS ST, APT 212, TARZANA, CA 91356. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VOLODYMYR SEMKO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/18/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA765224. FICTITIOUS BUSINESS NAME STATEMENT 2020040300 The following person(s) is/are doing business as: GLAMOUR NAILS, 16851 VICTORY BLVD SUITE 10, LAKE BALBOA, CA 91406. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: NHO THI GRANT, 16851 VICTORY BLVD SUITE 10, LAKE BALBOA, CA 91406. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NHO THI GRANT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/18/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA765536. FICTITIOUS BUSINESS NAME STATEMENT 2020040562 The following person(s) is/are doing business as: B. G. CONCRETE, 815 E. 84TH PLACE, LOS ANGELES, CA 90001. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VICENTE GALIDO, 815 E. 84TH PLACE, LOS ANGELES, CA 90001. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VICENTE GALIDO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed

before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA765589. FICTITIOUS BUSINESS NAME STATEMENT 2020040906 The following person(s) is/are doing business as: EUPHONIA, 4837 BONVUE AVE., LOS ANGELES, CA 90027. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201928710621. The full name(s) of registrant(s) is/are: SUNMEC LLC, 4837 BONVUE AVE., LOS ANGELES, CA 90027 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEXANDR KRUZHKOV, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA765663. FICTITIOUS BUSINESS NAME STATEMENT 2020041317 The following person(s) is/are doing business as: ZULY’S COMMERCIAL AND RESIDENTIAL SERVICE, 1483 WEST 35TH PL #4, LOS ANGELES, CA 90018. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZULY JEANETH ESCOBAR RODRIGUEZ, 1483 WEST 35TH PL #4, LOS ANGELES, CA 90018. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZULY JEANETH ESCOBAR RODRIGUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2011. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA765769. FICTITIOUS BUSINESS NAME STATEMENT 2020041557 The following person(s) is/are doing business as: VIG SAMPLES, 14908 IBEX AVE, NORWALK, CA 90650. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JULIA P VIG, 14908 IBEX AVE, NORWALK, CA 90650. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JULIA P VIG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA765844. FICTITIOUS BUSINESS NAME STATEMENT 2020041586 The following person(s) is/are doing business as: THEBLOOMBAGS, 13028 CENTRAL AVENUE UNIT 402, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JENNIFER MAGGI, 13028 CENTRAL AVENUE UNIT 402, HAWTHORNE, CA 90250. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JENNIFER MAGGI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use

in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA765853. FICTITIOUS BUSINESS NAME STATEMENT 2020038885 The following person(s) is/are doing business as: ACS GUTTERS, 37925 CALCEDONY CT, PALMDALE, CA 93552. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CESAR MARTINEZ, 37925 CALCEDONY CT, PALMDALE, CA 93552. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CESAR MARTINEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/14/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA767462. FICTITIOUS BUSINESS NAME STATEMENT 2020043067 The following person(s) is/are doing business as: DUNAWAY REAL ESTATE GROUP, 2063 S. GAREY AVE. #288, POMONA, CA 91766. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3096496. The full name(s) of registrant(s) is/are: FIRST BIOGRAPH, INC., 2063 S. GAREY AVE. #288, POMONA, CA 91766 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TERESA ROBLESDUNAWAY, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA767885. FICTITIOUS BUSINESS NAME STATEMENT 2020043069 The following person(s) is/are doing business as: SNOWCAP RECORDS, 2434 PURDUE #12, LOS ANGELES, CA 90064. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SIMON FITZMAURICE PETTY, 2434 PURDUE AVE 12, LOS ANGELES, CA 90064. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SIMON FITZMAURICE PETTY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA767886. FICTITIOUS BUSINESS NAME STATEMENT 2020043169 The following person(s) is/are doing business as: 1. DALEXAN AUTOMOTIVE, 2. DALEXAN TRANSPORTION, 3. HARVARD BULLY ENTERTAINMENT, 4. THE PROMO LIFE MARKETING, 5. DOPE APPROVED CLOTHING, 2225 S. HARVARD BLVD APT E, LOS ANGELES, CA 90018. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DALE ALEXANDER, 2225 SOUTH HARVARD APT E, LOS ANGELES, CA 90018. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DALE ALEXANDER, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this state-

BeaconMediaNews.com ment does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA767929. FICTITIOUS BUSINESS NAME STATEMENT 2020043190 The following person(s) is/are doing business as: ACOSTA TACOS MEXICO, 2298 S. GAREY AVENUE, POMONA, CA 91766. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VICTOR HUGO ACOSTA, 2298 S. GAREY AVENUE, POMONA, CA 91766. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VICTOR HUGO ACOSTA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA767936. FICTITIOUS BUSINESS NAME STATEMENT 2020043458 The following person(s) is/are doing business as: STUDIO NOA, 16915 S. BROADWAY, GARDENA, CA 90248. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YUTAKA NOYA, 1211 W. 164TH APT 4, GARDENA, CA 90247. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YUTAKA NOYA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA767970. FICTITIOUS BUSINESS NAME STATEMENT 2020043494 The following person(s) is/are doing business as: JEWEL CITY MOBILE DETAILING, 413 N. ADAMS ST., APT. 311, GLENDALE, CA 91206. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHANT PETER NOURIAN, 413 N. ADAMS ST., APT. 311, GLENDALE, CA 91206. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHANT PETER NOURIAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA767983. FICTITIOUS BUSINESS NAME STATEMENT 2020043740 The following person(s) is/are doing business as: 1. JAZZYANGEL PRODUCTIONS, 2. JAZZYANGEL CASTING, 3972 WEST 9TH STREET APT 210, LOS ANGELES, CA 90019. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANGELA DIRKSEN, 3972 WEST 9TH STREET APT 210, LOS ANGELES, CA 90019. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANGELA DIRKSEN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see

Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA768069. FICTITIOUS BUSINESS NAME STATEMENT 2020044781 The following person(s) is/are doing business as: NOSTALGEEK GRAIL, 110 AVENIDA GRULLA, WALNUT, CA 91789. Mailing address if different: 110 AVENIDA GRULLA, WALNUT, CA 91789. The full name(s) of registrant(s) is/are: LLOYD RUSSELL VILLAFUERTE TY, 110 AVENIDA GRULLA, WALNUT, CA 91789. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LLOYD RUSSELL VILLAFUERTE TY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA768337. FICTITIOUS BUSINESS NAME STATEMENT 2020044787 The following person(s) is/are doing business as: KASSELL TALENT MANAGEMENT, 110 AVENIDA GRULLA, WALNUT, CA 91789. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NINA BIANCA PALOMA TY, 110 AVENIDA GRULLA, WALNUT, CA 91789. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NINA BIANCA PALOMA TY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA768343. FICTITIOUS BUSINESS NAME STATEMENT 2020044367 The following person(s) is/are doing business as: RAMIREZ COMPLEX SOCCERS STARS, 25251 OLD FARM STREET, MORENO VALLEY, CA 92553. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALBERTO RAMIREZ MALDONADO, 2274 SOUTH GAREY AVE, POMONA, CA 91766. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALBERTO RAMIREZ MALDONADO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA768400. FICTITIOUS BUSINESS NAME STATEMENT 2020044295 The following person(s) is/are doing business as: KING MANTIS RECORDS, 1177 S CONCORD ST, LOS ANGELES, CA 90023. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ANGEL R. SALGADO, 1177 S CONCORD ST, LOS ANGELES, CA 90023. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANGEL R. SALGADO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020.


LEGALS

HLRMedia.com ARCADIA WEEKLY. AAA770030. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2020045397 The following person(s) has abandoned the use of the fictitious business name(s): CALIBER AUTOMOTIVE SALES, 5236 COLODNY DR, AGOURA HILLS, CA 91301. The fictitious business name(s) referred to above was filed on: APRIL 2, 2019 in the County of Los Angeles. Original File No. 2019087597. Full name of Registrant(s): ELIAS M. HABIB, 12217 EAGLE RIDGE WAY, PORTER RANCH, CA 91326. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: ELIAS M. HABIB, OWNER. This statement was filed with the Los Angeles County Clerk on 02/24/2020. Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA770073. FICTITIOUS BUSINESS NAME STATEMENT 2020045690 The following person(s) is/are doing business as: HANDSOME & STONE, 2230 PARKSIDE AVE APT.202, LOS ANGELES, CA 90031. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALLAN CERNA, 2230 PARKSIDE AVE APT.202, LOS ANGELES, CA 90031. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALLAN CERNA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA770116. FICTITIOUS BUSINESS NAME STATEMENT 2020045758 The following person(s) is/are doing business as: IGLESIA NUEVA VIDA, 18555 FARJARDO STREET, ROWLAND HEIGHTS, CA 91748. Mailing address if different: 11050 MONTE VISTA AVE, MONTCLAIR, CA 91763. Articles of Incorporation or Organization Number: 2327555. The full name(s) of registrant(s) is/are: IGLESIA NUEVA VIDA DE LAS ASAMBLEAS DE DIOS, 11050 MONTE VISTA AVE, MONTCLAIR, CA 91763 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DONNA LYNNE RODRIGUEZ, SECRETARY. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2001. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA770137. FICTITIOUS BUSINESS NAME STATEMENT 2020046477 The following person(s) is/are doing business as: COACHWORK MOTORSPORTS, 3620 W SLAUSON AVE, LOS ANGELES, CA 90043. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSEPH MORRIS, 3663 W 60TH, LOS ANGELES, CA 90043. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSEPH MORRIS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA770330. FICTITIOUS BUSINESS NAME STATEMENT 2020046738 The following person(s) is/are doing business as: PINK SALT GRILL, 23460 CINEMA DRIVE UNIT D, SANTA CLARITA, CA 91355. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: PINK SALT GRILL, INC, 23460 CIN-

EMA DRIVE UNIT D, SANTA CLARITA, CA 91355 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MYRNA AGORRILLA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA770423. FICTITIOUS BUSINESS NAME STATEMENT 2020047163 The following person(s) is/are doing business as: STAR NAILS & HAIR, 6806 DE SOTO AVE, CANOGA PARK, CA 91303. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DUNG THANH PHAM, 6806 DE SOTO AVE, CANOGA PARK, CA 91303. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DUNG THANH PHAM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA770503. FICTITIOUS BUSINESS NAME STATEMENT 2020048572 The following person(s) is/are doing business as: INSTALGIA PHOTOBOOTH, 4545 RAMONA AVE. #4, LA VERNE, CA 91750. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ERIC GONZALEZ, 4545 RAMONA AVE. #4, LA VERNE, CA 91750. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERIC GONZALEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA770887. FICTITIOUS BUSINESS NAME STATEMENT 2020048607 The following person(s) is/are doing business as: DJR FLOORING, 2043 LIGHTCAP ST, LANCASTER, CA 93535. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DEVIN JACOB REES, 2043 LIGHTCAP ST, LANCASTER, CA 93535. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DEVIN JACOB REES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA770901. FICTITIOUS BUSINESS NAME STATEMENT 2020048637 The following person(s) is/are doing business as: PETE MARSHALL MEDIA, 4985 OLD RANCH RD., LA VERNE, CA 91750. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PETER BEHN MARSHALL, 4985 OLD RANCH RD., LA VERNE, CA 91750. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which

he or she knows to be false is guilty of a crime.) Signed: PETER BEHN MARSHALL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771182. FICTITIOUS BUSINESS NAME STATEMENT 2020049692 The following person(s) is/are doing business as: TAMIZ BOUTIQUE, 9427 RUSH ST SPC #14, SOUTH EL MONTE, CA 91733. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: NANCY ZAVALA VIZCARRA, 9427 RUSH ST SPC #14, SOUTH EL MONTE, CA 91733. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NANCY ZAVALA VIZCARRA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771224. FICTITIOUS BUSINESS NAME STATEMENT 2020050265 The following person(s) is/are doing business as: KUTITOUT GRAPHICS, 21350 AVALON BLVD # 4732, CARSON, CA 90749. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TAMARA ARMSTRONG, 2713 EAST 219TH STREET, CARSON, CA 90810. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TAMARA ARMSTRONG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771386. FICTITIOUS BUSINESS NAME STATEMENT 2020050288 The following person(s) is/are doing business as: RODRIGUEZ ENERGY SOLUTION SAVINGS, 1304 DOUGLASS DR, POMONA, CA 91768. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSE ALEJANDRO RODRIGUEZ, 1304 DOUGLASS DR, POMONA, CA 91768. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSE ALEJANDRO RODRIGUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771393. FICTITIOUS BUSINESS NAME STATEMENT 2020050598 The following person(s) is/are doing business as: AEROTEKNIK, 530 AVENUE G APT 25, REDONDO BEACH, CA 90277. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JASON MOSES HALL, 530 AVENUE G APT 25, REDONDO BEACH, CA 90277. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JASON MOSES HALL, OWNER. The registrant commenced to transact business under the fictitious

business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771481. FICTITIOUS BUSINESS NAME STATEMENT 2020050640 The following person(s) is/are doing business as: 1. THE SCHOOL OF GREATNESS, 2. GREATNESS MEDIA, 1875 CENTURY PARK EAST SUITE 370, LOS ANGELES, CA 90067-2504. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: 418 MEDIA, LLC, 1875 CENTURY PARK EAST SUITE 370, LOS ANGELES, CA 90067-2504 (State of Incorporation/Organization: OH). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LEWIS HOWES, MANAGER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771502. FICTITIOUS BUSINESS NAME STATEMENT 2020050684 The following person(s) is/are doing business as: 1. RAPID NOTARY SERVICES, 2. RAPID SIGNING SERVICES, 922 1/2 ALBANY ST, LOS ANGELES, CA 90015. Mailing address if different: PO BOX 151102, LOS ANGELES, CA 90015. The full name(s) of registrant(s) is/are: NELSON A. VILLACORTA VALENZUELA, 922 1/2 ALBANY ST, LOS ANGELES, CA 90015. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NELSON A. VILLACORTA VALENZUELA, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771518. FICTITIOUS BUSINESS NAME STATEMENT 2020051193 The following person(s) is/are doing business as: SAJAK MUSIC, 301 N. LAKE AVENUE SUITE 900, PASADENA, CA 91101. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: P.A.T. PRODUCTIONS, INC., 301 N. LAKE AVENUE SUITE 900, PASADENA, CA 91101 (State of Incorporation/Organization: DE). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GREG STANISLAWSI, TREASURER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/1997. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771609. FICTITIOUS BUSINESS NAME STATEMENT 2020051670 The following person(s) is/are doing business as: LAW OFFICE OF MATTHEW KIMBERLIN, 2633 LINCOLN BOULEVARD, SUITE 607, SANTA MONICA, CA 90405. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HOLLOWAY & KIMBERLIN LLP, 2633 LINCOLN BOULEVARD, SUITE 607, SANTA MONICA, CA 90405. This business is conducted by: LIMITED LIABILITY PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true

MARCH 23 - MARCH 29, 2020 13 information which he or she knows to be false is guilty of a crime.) Signed: MATTHEW KIMBERLIN, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771745. FICTITIOUS BUSINESS NAME STATEMENT 2020051678 The following person(s) is/are doing business as: 1. KIMBERLIN & HOLLOWAY, 2. HOLLOWAY & KIMBERLIN, 3. HOLLOWAY & KIMBERLIN LLP, 4. HOLLOWAY FIRM, 5. HOLLOWAY KIMBERLIN, 6. KIMBERLIN & HOLLOWAY LLP, 7. KIMBERLIN HOLLOWAY, 8. LAW OFFICE OF TAMIEL HOLLOWAY, 2633 LINCOLN BOULEVARD, SUITE 607, SANTA MONICA, CA 90405. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HOLLOWAY & KIMBERLIN LLP, 2633 LINCOLN BLVD SUITE, 607, SANTA MONICA, CA 90405. This business is conducted by: LIMITED LIABILITY PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TAMIEL HOLLOWAY, PARTNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771747. FICTITIOUS BUSINESS NAME STATEMENT 2020051979 The following person(s) is/are doing business as: EAGLES QUEST PUBLISHING, 4314 OAKWOOD AVE, LA CANADA, CA 91011. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHELLEY BUCK, 4314 OAKWOOD AVE, LA CANADA, CA 91011, CHRIS BUCK, 4314 OAKWOOD AVE, LA CANADA, CA 91011. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHELLEY BUCK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA771839. FICTITIOUS BUSINESS NAME STATEMENT 2020051044 The following person(s) is/are doing business as: MJLIZARRAGA-ARTEAGA TRANSPORTATION, 4726 CARLIN AVE, LYNWOOD, CA 90262. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUAN CARLOS LIZARRAGA RODRIGUEZ, 4726 CARLIN AVE, LYNWOOD, CA 90262. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUAN CARLOS LIZARRAGA RODRIGUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA773567. FICTITIOUS BUSINESS NAME STATEMENT 2020052171 The following person(s) is/are doing business as: OPTOKNOWLEDGE, 19805 HAMILTON AVE., TORRANCE, CA 90502. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OPTO-KNOWLEDGE SYSTEMS, INC.,

19805 HAMILTON AVE., TORRANCE, CA 90502 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LINDA PAPERMASTER, VICE PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA773623. FICTITIOUS BUSINESS NAME STATEMENT 2020052411 The following person(s) is/are doing business as: ALL CITY ELECTRIC SERVICES, 14807 NORMANDIE AVE. #4, GARDENA, CA 90247. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GERARDO AMAYA, 14807 NORMANDIE AVE. APT. #4, GARDENA, CA 90247. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GERARDO AMAYA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA773676. FICTITIOUS BUSINESS NAME STATEMENT 2020052725 The following person(s) is/are doing business as: KLEIN KINDER, 2222 W LINCOLN ST., LONG BEACH, CA 90810. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANGELICA FAITH HYDE, 2222 W LINCOLN ST., LONG BEACH, CA 90810. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANGELICA FAITH HYDE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA773735. FICTITIOUS BUSINESS NAME STATEMENT 2020052819 The following person(s) is/are doing business as: CATCH AND RELEASE, 2706 NORTH BEACHWOOD DRIVE, LOS ANGELES, CA 90068. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TINKER LINDSAY, 2706 NORTH BEACHWOOD DRIVE, LOS ANGELES, CA 90068. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TINKER LINDSAY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA773755. FICTITIOUS BUSINESS NAME STATEMENT 2020055262 The following person(s) is/are doing business as: 1. STUDIOB, 2. STUDIOB.LA, 1124 S LOS ANGELES ST, LOS ANGELES, CA 90015. Mailing address if different: PO BOX 15551, LOS ANGELES, CA 90015. The full name(s) of registrant(s) is/are: ELDAD PIRIAN, 1124 S LOS ANGELES ST, LOS ANGELES, CA 90015.


LEGALS

14 MARCH 23 - MARCH 29, 2020 This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELDAD PIRIAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA774207. FICTITIOUS BUSINESS NAME STATEMENT 2020055404 The following person(s) is/are doing business as: CHENG CONSULTING, 232 W MISSION RD, #D, SAN GABRIEL, CA 91776. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHENG LIU, 232 W MISSION RD, #D, SAN GABRIEL, CA 91776. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHENG LIU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA774208. FICTITIOUS BUSINESS NAME STATEMENT 2020054807 The following person(s) is/are doing business as: ROAD ONE TRANSPORT EXPRESS, 7018 TEMPLENTON ST APT B, HUNTINGTON PARK, CA 90255. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SOROBABEL RIVAS, 7018 TEMPLENTON ST APT B, HUNTINGTON PARK, CA 90255. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SOROBABEL RIVAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/04/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA774245. FICTITIOUS BUSINESS NAME STATEMENT 2020055426 The following person(s) is/are doing business as: MICHEL SHUTTLE, 3745 VALLEY BLVD SPC 182, WALNUT, CA 91789. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MICHEL JABRA KHABBAZ, 3745 VALLEY BLVD SPC 182, WALNUT, CA 91789. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MICHEL JABRA KHABBAZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA774388. FICTITIOUS BUSINESS NAME STATEMENT 2020054805 The following person(s) is/are doing business as: EVERYDAY FURNITURE, 5919 S MAIN ST BLDG 1/2, LOS ANGELES, CA 90003. Mailing address if different: 12156 SPROUL ST APT 20, NORWALK, CA 90650-3161. The full name(s) of registrant(s) is/are: ROSALVA GARCIA, 12156 SPROUL ST APT 20, NORWALK, CA 90650. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as

true information which he or she knows to be false is guilty of a crime.) Signed: ROSALVA GARCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/04/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA774456. FICTITIOUS BUSINESS NAME STATEMENT 2020056618 The following person(s) is/are doing business as: ZONG’S SERVICE, 748 S VECINO DR, GLENDORA, CA 91740. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZONGYING WANG, 748 S VECINO DR, GLENDORA, CA 91740. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZONGYING WANG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/09/2020, 03/16/2020, 03/23/2020, 03/30/2020. ARCADIA WEEKLY. AAA774458. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020046727 FIRST FILING. The following person(s) is (are) doing business as DLA SOUND, 4499 Via Marisol Apt. 335 , Los Angeles, CA 90042. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: David Lopez De Arenosa. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020045304 FIRST FILING. The following person(s) is (are) doing business as COVINA COIN LAUNDRY; COIN LAUNDRY; 922 E COVINA BLVD; BOS COMMERCIAL; BOS COMMERCIAL PROPERTIES; BOS CONNERICAL PROPERTY; CLEANERS; COVINA COIN; COVINA LAUNDROMAT; COVINA LAUNDRY; FRANCO RIZZI; FRANK RIZZI; LAUNDROMAT; LAUNDROMATT; LAUNDRY; LAVANDARIA; WASH; YOLANDA RIZZI; ABRAMS; EDISON; EIAN DAVIS; ELVINO DAVIS; EMERY FRANK; LYFT; MR. MRS. FRANCO RIZZI; NICOLE; S ABRAMS; SHAINA; SNA; SOOUTHERN CALI GAS; STATE FARMERS; THE LAVANDARIA LAUNDROMAT; UBER; YOLANDA O. RIZZI; 24HR LAUNDROMAT; 24HR LAUNDRY; COIN OP LAUNDROMAT; COIN OP LAUNDRY; EXPRESS; FINANCIAL CREDIT NETWORK; FRANCHISE; GOLDEN STATE WATER; LAUNDRY EXPRESS; MCLAUGHLIN; PACIFIC GAS AND ELECTRIC; PUBLIC STORAGE; THE COIN LAUNDRY FRANCHISE; TMOBILE; UTILITY; VERIZON; 123 LAUNDRY; ABC LAUNDRY; CLEAN LAUNDRY; COIN LAUNDRY EXPRESS; EXPRESS CLEANERS; EXPRESS LAUDROMAT; EXPRESS LAUNDRY; EXPRESS WASH; EXPRESS WASH CLEANERS; INK; LAVANDARIA EXPRESS; LEEANN BULLINGER MCLUGHLIN; MCLAUGHLIN-BULLINGER; SEC ST CALI; THE LAUNDERIES LAUNDROMAT; THE LAUNDRY LAUNDROMAT; SHEENA; WASH EXPRESS, 922 E Covina Blvd , Covina, CA 91724. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 1985. Signed: Shaina Nicole Abrams. The statement was filed with the County Clerk of Los Angeles on February 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020050237 FIRST FILING. The following person(s) is (are) doing business as D&R AUTO GLASS, 2754 E Colorado Blvd , Pasadena, CA 91107. 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, 2000. Signed: Dario Marco Arriaga Morales; Dario Arriaga Archundia. The statement was filed with the County Clerk of Los Angeles on February 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020050819 FIRST FILING. The following person(s) is (are) doing business as JULIO’S CONDITION AIR, 11267 Riverside Dr , Toluca Lake, CA 91602. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2015. Signed: Julio Navarrete. The statement was filed with the County Clerk of Los Angeles on February 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020054505 FIRST FILING. The following person(s) is (are) doing business as HOUSE OF MASA, 1805 Blazing star drive , Hacienda heights, CA 91745. 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: Cross roots inl (CA), 1805 Blazing star drive , Hacienda heights, CA 91745; Randy J Garcia, secretary. The statement was filed with the County Clerk of Los Angeles on March 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020054506 FIRST FILING. The following person(s) is (are) doing business as DAUGHTER OF AN IMMIGRANT, 1805 Blazin Star Drive , Hacienda Heigts, CA 91745. 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: Cross roots inc (CA), 1805 Blazin Star Drive , Hacienda Heigts, CA 91745; Randy J Garcia, secretary. The statement was filed with the County Clerk of Los Angeles on March 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020038388 FIRST FILING. The following person(s) is (are) doing business as BIEN-ETRE, 450 North Brand Suite 600 , Glendale, CA 91203. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: Yvess Pierre-Louis. The statement was filed with the County Clerk of Los Angeles on February 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020054279 FIRST FILING. The following person(s) is (are) doing business as GODOSOCIAL, 550 Norumbega Dr , Monrovia, CA 91016. 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: Zolofly Inc (CA), 550 Norumbega Dr , Monrovia, CA 91016; Martha Gamboa, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020049628 FIRST FILING. The following person(s) is (are) doing business as UNIVERSAL FINANCIAL COMPANY, 1773 w san bernardino rd , west covina, CA 91790. 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 March 1, 2005. Signed: Metropolitan finance llc (CA), 1773 w san bernardino rd , west covina, CA 91790; dennis lin, manager. The statement was filed with the County Clerk of Los Angeles on February 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020048108 FIRST FILING. The following person(s) is (are) doing business as ROOKIE CUB, 126 S cedar st Apt 1 , glendale, CA 91205. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: Tigran nazaryan. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020033743 FIRST FILING. The following person(s) is (are) doing business as CK MGN, 332 Cornell Dr #I , Burbank, CA 91504. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: Carmina Cabrera Alfaro. The statement was filed with the County Clerk of Los Angeles on February 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020046235 FIRST FILING. The following person(s) is (are) doing business as CAPSTONE EDUCATION ADVISORS, 920 Seco St , Pasadena, CA 91103. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: Shelly M Enger; Carolyn Weirick. The statement was filed with the County Clerk of Los Angeles on February 25, 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

BeaconMediaNews.com statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020048662 FIRST FILING. The following person(s) is (are) doing business as WEST COAST LEATHER DESIGNS, 1605 Potrero Ave , 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: Rattan Specialties Inc (CA), 1605 Potrero Ave , South El Monte, CA 91733; Steven Kalpakoff, president. The statement was filed with the County Clerk of Los Angeles on February 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 March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 __________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-052025 The following person(s) is (are) doing business as: BUILDING CONSTRUCTION & STEEL SERVICES, BCS SERVICES, 5280 E BEVERLY BLVD SUITE C207, LOS ANGELES, CA 90022. Full name of registrant(s) is (are) BUILDING CONSTRUCTION & STEEL SERVICES INC., 5280 E BEVERLY BLVD SUITE C 207, LOS ANGELES, CA 90022. This Business is conducted by: A CORPORATION. Signed; ISMAEL CORDERO. This statement was filed with the County Clerk of Los Angeles County on 03/02/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-054107 The following person(s) is (are) doing business as: CHIQUITA EVE, 701 S LOCUST CIR, COMPTON, CA 90221. Full name of registrant(s) is (are) YVETTE OROZCO, 701 S LOCUST CIR, COMPTON, CA 90221. This Business is conducted by: AN INDIVIDUAL. Signed; YVETTE OROZCO. This statement was filed with the County Clerk of Los Angeles County on 03/04/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-051885 The following person(s) is (are) doing business as: CS DESIGN, 2203 ROBRUCE LANE, HACIENDA HEIGHTS, CA 91745. Full name of registrant(s) is (are) CHRISTINE XUEWEI SU, 2203 ROBUCE LANE, HACIENDA HEIGHTS, CA 91745. This Business is conducted by: AN INDIVIDUAL. Signed; CHRISTINE XUEWEI SU. This statement was filed with the County Clerk of Los Angeles County on 03/02/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-052764 The following person(s) is (are) doing business as: DUCKO, 2401 S HILL ST UNIT B, LOS ANGELES, CA 90007. Full name of registrant(s) is (are) BAS3CON INC, 2401 HILL ST UNIT B, LOS ANGELES, CA 90007. This Business is con-

ducted by: A CORPORATION. Signed; JIMI CAMPILLO. This statement was filed with the County Clerk of Los Angeles County on 03/03/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-056292 The following person(s) is (are) doing business as: GALLOS LOCKSMITH, 7800 MADISON ST #33, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) JOSE ARMANDO TRINIDAD GOMEZ, 7800 MADISON ST #33, PARAMOUNT, CA 90723. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE ARMANDO TRINIDAD GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 03/05/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-050785 The following person(s) is (are) doing business as: GLAM VISION, 2547 VIA CAMPO #4490, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) MELANIE R GAVALDON, 305 E. FLORAL DRIVE, MONTEREY PARK, CA 91755. This Business is conducted by: AN INDIVIDUAL. Signed; MELANIE R GAVALDON. This statement was filed with the County Clerk of Los Angeles County on 02/28/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-052244 The following person(s) is (are) doing business as: HOOPSIE, 3500 MAXSON RD APT 8, EL MONTE, CA 91732. Full name of registrant(s) is (are) DENISSE JEANETTE VILLAGRANA, 3500 MAXSON RD APT 8, EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed; DENISSE JEANETTE VILLAGRANA. This statement was filed with the County Clerk of Los Angeles County on 03/02/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-052248 The following person(s) is (are) doing business as: KILLER LOOKS, 628 W DUELL ST, AZUSA, CA 91702. Full name of registrant(s) is (are) PAOLA SELESTE RAMIREZ, 628 W DUELL ST, AZUSA, CA 91702. This Business is conducted by: AN INDIVIDUAL. Signed; PAOLA SELESTE RAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 03/02/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020


LEGALS

HLRMedia.com FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-051889 The following person(s) is (are) doing business as: M.R. SERVICES, 284 N DARFIELD AVE, COVINA, CA 91724. Full name of registrant(s) is (are) M.R. BUSINESS SERVICES, INC., 284 N DARFIELD AVE, COVINA, CA 91724. This Business is conducted by: A CORPORATION. Signed; MARIA TEJEDA. This statement was filed with the County Clerk of Los Angeles County on 03/02/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-055902 The following person(s) is (are) doing business as: MARINA SAVOY, 1847 ALLEN CT., PASADENA, CA 91106. Full name of registrant(s) is (are) DUO JIN, 1847 ALLEN CT., PASADENA, CA 91106. This Business is conducted by: AN INDIVIDUAL. Signed; DUO JIN. This statement was filed with the County Clerk of Los Angeles County on 03/05/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-054563 The following person(s) is (are) doing business as: MARQUEZ AUTO CARRIER, 10539 STONY BROOK AVE, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) LUIS MARQUEZ, 10539 STONYBROOK AVE, SOUTH GATE, CA 90280. This Business is conducted by: AN INDIVIDUAL. Signed; LUIS MARQUEZ. This statement was filed with the County Clerk of Los Angeles County on 03/04/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-051798 The following person(s) is (are) doing business as: METRO TRANSMISSION, 105 E ARROW HWY, GLENDORA, CA 91740. Full name of registrant(s) is (are) RSM AUTO TRANS INC., 105 E. ARROW HWY, GLENDORA, CA 91740. This Business is conducted by: A CORPORATION. Signed; JAIME MACIAS. This statement was filed with the County Clerk of Los Angeles County on 03/02/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-050617 The following person(s) is (are) doing business as: MINA’S MEAT MARKET, 19243 E COLIMA ROAD, ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) ALTAGRACIA PEREZ, 19243 E COLIMA ROAD, ROWLAND HEIGHTS, CA 91748. This Business is conducted by: AN INDIVIDUAL. Signed; ALTAGRACIA PEREZ. This statement was filed with the County Clerk of Los Angeles County on 02/28/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in viola-

tion of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-051906 The following person(s) is (are) doing business as: OUTSOLE213, 3819 TWEEDY BLVD, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) MARIO JULIO BATZ JR, 625 W 80TH ST, LOS ANGELES, CA 90044. This Business is conducted by: AN INDIVIDUAL. Signed; MARIO JULIO BATZ JR. This statement was filed with the County Clerk of Los Angeles County on 03/02/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-056314 The following person(s) is (are) doing business as: PINEDA’S ONE STOP SHOP, 147 S LOUISE AVE, AZUSA, CA 91702. Full name of registrant(s) is (are) WILLIAN ALBERTO PINEDA, 147 S LOUISE AVE, AZUSA, CA 91702. This Business is conducted by: AN INDIVIDUAL. Signed; WILLIAN ALBERTO PINEDA. This statement was filed with the County Clerk of Los Angeles County on 03/05/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-054317 The following person(s) is (are) doing business as: QUEST EQUIPMENT, 5136 HEINTZ ST UNIT E, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) RAQUEL TORAL, 5136 HEINTZ ST UNIT E, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; RAQUEL TORAL. This statement was filed with the County Clerk of Los Angeles County on 03/04/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-053485 The following person(s) is (are) doing business as: SOLE, SOLE AYURVEDA, 5194 BORLAND RD, EL SERENO, CA 90032. Full name of registrant(s) is (are) LAUREN FAYE BELLAFIORE, 5194 BORLAND RD, EL SERENO, CA 90032. This Business is conducted by: AN INDIVIDUAL. Signed; LAUREN FAYE BELLAFIORE. This statement was filed with the County Clerk of Los Angeles County on 03/03/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-056160 The following person(s) is (are) doing business as: STAR DUST MOTEL, 433 EAST FOOTHILL BLVD, POMONA, CA 91767. Full name of registrant(s) is (are) GANESH BHUVAN, LLC, 216 W DRYDEN ST, GLENDALE, CA 91202. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; NILESH H. AHIR. This statement was filed with the County Clerk of Los Angeles County on 03/05/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the

office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-054714 The following person(s) is (are) doing business as: STREETWEAR SOLUTIONS, 2351 IVY CT, UPLAND, CA 91784. Full name of registrant(s) is (are) JOSEPH TYLER TSUI, 2351 IVY CT, UPLAND, CA 91784. This Business is conducted by: AN INDIVIDUAL. Signed; JOSEPH TYLER TSUI. This statement was filed with the County Clerk of Los Angeles County on 03/04/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-055751 The following person(s) is (are) doing business as: YANG CABINET, 6320 LEMON AVE, SAN GABRIEL, CA 91775. Full name of registrant(s) is (are) JINGLI YANG, 6320 LEMON AVE, SAN GABRIEL, CA 91775. This Business is conducted by: AN INDIVIDUAL. Signed; JINGLI YANG. This statement was filed with the County Clerk of Los Angeles County on 03/05/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 16, 23, 30, APRIL 06, 2020

FICTITIOUS BUSINESS NAME STATEMENT 2020039233 The following person(s) is/are doing business as: VLADISLAV, 17200 BURBANK BLVD. APT. 201, ENCINO, CA 91316. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VLADISLAV NOVICICOV, 17200 BURBANK BLVD. APT. 201, ENCINO, CA 91316 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VLADISLAV NOVICICOV, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/18/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA765377.

MENT 2020040683 The following person(s) is/are doing business as: PLANT EQUIPMENT SOLUTIONS, 7762 BOLLENBACHER DR., PICO RIVERA, CA 90660. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FREDI REAL, 7762 BOLLENBACHER DR., PICO RIVERA, CA 90660. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FREDI REAL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA765618. FICTITIOUS BUSINESS NAME STATEMENT 2020040995 The following person(s) is/are doing business as: YOUR CHOIX EVENTS, 12546 BRADLEY AVE, SYLMAR, CA 91342. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CAROLINA LEAL ALVAREZ, 12546 BRADLEY AVE, SYLMAR, CA 91342, JUAN DANIEL URIBE, 12546 BRADLEY AVE, SYLMAR, CA 91342. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CAROLINA LEAL ALVAREZ, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA765691. FICTITIOUS BUSINESS NAME STATEMENT 2020041070 The following person(s) is/are doing business as: EVOLUTION FASHION LA, 101 S KENMORE AVE APT 6, LOS ANGELES, CA 90004. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZAFIRO ABIGAIL IZQUIERDO MARROQUIN, 101 S KENMORE AVE 6, LOS ANGELES, CA 90004. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZAFIRO ABIGAIL IZQUIERDO MARROQUIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA765707.

FICTITIOUS BUSINESS NAME STATEMENT 2020040306 The following person(s) is/are doing business as: AV HOME/OFFICE TECH SERVICES, 44838 15TH W., LANCASTER, CA 93534. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JACOB DEBINION, 44838 15TH W., LANCASTER, CA 93534. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JACOB DEBINION, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/18/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA765539.

FICTITIOUS BUSINESS NAME STATEMENT 2020041085 The following person(s) is/are doing business as: CLASSIC CUSTOM TINT INC, 12366 RAMONA BLVD #C, EL MONTE, CA 91732. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: CLASSIC CUSTOM TINT, INC., 12366 RAMONA BLVD #C, EL MONTE, CA 91732 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSE ALONSO GOMEZ, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA765712.

FICTITIOUS BUSINESS NAME STATE-

FICTITIOUS BUSINESS NAME STATE-

MARCH 23 - MARCH 29, 2020 15 MENT 2020041716 The following person(s) is/are doing business as: UNICA BEAUTY LASHES, 11162 LOUISE AVE, LYNWOOD, CA 90262. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NANCY NAYELLY GOMEZ FLORES, 11162 LOUISE AVE, LYNWOOD, CA 90262. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NANCY NAYELLY GOMEZ FLORES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA767507. FICTITIOUS BUSINESS NAME STATEMENT 2020041933 The following person(s) is/are doing business as: RENEE CURRY, 128 S. HAYWORTH AVE, APT 6, WEST HOLLYWOOD, CA 90048. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RASHONDA JOPLIN, 128 S HAYWORTH AVE APT 6, WEST HOLLYWOOD, CA 90048. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RASHONDA JOPLIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA767561. FICTITIOUS BUSINESS NAME STATEMENT 2020043456 The following person(s) is/are doing business as: IDEAL VALUE PRODUCTS, 3901 TILDEN AVE #6, CULVER CITY, CA 90232. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEXANDER KURNOW, 3901 TILDEN AVE #6, CULVER CITY, CA 90232. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEXANDER KURNOW, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA767969. FICTITIOUS BUSINESS NAME STATEMENT 2020043689 The following person(s) is/are doing business as: SANCHEZ & OSORIO’S TRUCKING SERVICES, 1511 W 55TH ST, LOS ANGELES, CA 90062. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SILVIA GUADALUPE SANCHEZ-OSORIO, 1511 W 55TH ST, LOS ANGELES, CA 90062. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SILVIA GUADALUPE SANCHEZ-OSORIO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA768053. FICTITIOUS BUSINESS NAME STATEMENT 2020043816 The following person(s) is/are doing

business as: VALLEY CUTZ BARBERSHOP, 3309 W. MAGNOLIA BLVD., BURBANK, CA 91505. Mailing address if different: 7518 RIVERTON AVE., SUN VALLEY, CA 91352. The full name(s) of registrant(s) is/are: SOFIA VALENCIA, 7518 RIVERTON AVE., SUN VALLEY, CA 91352. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SOFIA VALENCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA768093. FICTITIOUS BUSINESS NAME STATEMENT 2020045078 The following person(s) is/are doing business as: LUCA STYLES, 1206 A HUNTINGTON DR, DUARTE, CA 91010. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELIZABETH FLORES, 222 E EVERGREEN AVE, MONROVIA, CA 91016, MARIA FLORES, 222 E EVERGREEN AVE, MONROVIA, CA 91016. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELIZABETH FLORES, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA768454. FICTITIOUS BUSINESS NAME STATEMENT 2020045171 The following person(s) is/are doing business as: ARCIAPOOL SERVICE, 8421 LANGDON AVE. #14, NORTH HILLS, CA 91343. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NOE SALOMON ARCIA, 8421 LANGDON AVE #14, NORTH HILLS, CA 91343. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NOE SALOMON ARCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA768487. FICTITIOUS BUSINESS NAME STATEMENT 2020046452 The following person(s) is/are doing business as: UPON, 5600 WILSHIRE BLVD. APT. 333, LOS ANGELES, CA 90036. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHERYL LOUGH, 5600 WILSHIRE BLVD. APT. 333, LOS ANGELES, CA 90036 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHERYL LOUGH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA770320. FICTITIOUS BUSINESS NAME STATEMENT 2020046472 The following person(s) is/are doing business as: 1. RVKHLM ARCHITECTURAL


LEGALS

16 MARCH 23 - MARCH 29, 2020 DESIGN & SERVICES, 2. RVKHLM, 10684 ELMCREST STREET, EL MONTE, CA 91731. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARVIN LAM, 10684 ELMCREST STREET, EL MONTE, CA 91731. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ARVIN LAM, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA770328. FICTITIOUS BUSINESS NAME STATEMENT 2020048405 The following person(s) is/are doing business as: MAPLE LANDSCAPING, 5901 CHERRY AVE STE B, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GUADALUPE RAMIREZ, 5901 CHERRY AVE STE B, LONG BEACH, CA 90805, JOSE M RAMIREZ, 5901 CHERRY AVE STE B, LONG BEACH, CA 90805. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GUADALUPE RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA770843. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2020048413 The following person(s) has abandoned the use of the fictitious business name(s): 2H DESIGN AND CONSULTING SERVICES, 7200 VINELAND AVE, SUN VALLEY, CA 91352. The fictitious business name(s) referred to above was filed on: NOVEMBER 26, 2018 in the County of Los Angeles. Original File No. 2018293601. Full name of Registrant(s): CATALINA CHAPARRO, 7200 VINELAND AVE SUITE 217, SUN VALLEY, CA 91352. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: CATALINA CHAPARRO, OWNER. This statement was filed with the Los Angeles County Clerk on 02/26/2020. Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA770845. FICTITIOUS BUSINESS NAME STATEMENT 2020048875 The following person(s) is/are doing business as: BEST VILA TRANSPORT, 7612 COREY ST, DOWNEY, CA 90242. Mailing address if different: PO BOX 2616, DOWNEY, CA 90242. The full name(s) of registrant(s) is/are: CARLOS MANUEL FROMETA, 7612 COREY ST, DOWNEY, CA 90242. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CARLOS MANUEL FROMETA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA770942. FICTITIOUS BUSINESS NAME STATEMENT 2020049463 The following person(s) is/are doing business as: PICO RIVERA CHRISTMAS BASKETS COMMITTEE, 5018 PASSONS BLVD, PICO RIVERA, CA 90660. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C0830515. The full name(s) of registrant(s) is/are: CHRISTMAS BASKETS FOR THE NEEDY PROGRAM COMMITTEE, 5018 PASSONS BLVD, PICO RIVERA, CA 90660 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I

declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTINA TRUJILLO, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA771128. FICTITIOUS BUSINESS NAME STATEMENT 2020049840 The following person(s) is/are doing business as: AUTOSPECS DETAILING, 535 1/2 S. ROWAN AVE, LOS ANGELES, CA 90063. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSHUA ZARAGOZA, 535 1/2 S. ROWAN AVE, LOS ANGELES, CA 90063. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSHUA ZARAGOZA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA771272. FICTITIOUS BUSINESS NAME STATEMENT 2020050652 The following person(s) is/are doing business as: NATERA INDUSTRIES, 820 W. GLENTANA ST UNIT 8, COVINA, CA 91722. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LORENZO NATERA, 820 W. GLENTANA STREET UNIT 8, COVINA, CA 91722, YVETTE CISNEROS, 820 W GLENTANA STREET UNIT 8, COVINA, CA 92722. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LORENZO NATERA, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA771506. FICTITIOUS BUSINESS NAME STATEMENT 2020051310 The following person(s) is/are doing business as: MAZE OPPORTUNITIES, 10530 WILSHIRE BLVD APT 504, LOS ANGELES, CA 90024. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MAURICIO IZQUIERDO AGUIRRE, 10530 WILSHIRE BLVD APT 504, LOS ANGELES, CA 90024. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MAURICIO IZQUIERDO AGUIRRE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA771640. FICTITIOUS BUSINESS NAME STATEMENT 2020051796 The following person(s) is/are doing business as: SENS RESTORATION, 2048 LORDSBURG LANE, LAS VEGAS, NV 89134. Mailing address if different: 1930 VILLAGE CENTER CIRCLE #3-556, LAS VEGAS, NV 89134. Articles of Incorporation or Organization Number: 4262446. The full name(s) of registrant(s) is/are: ONE SOURCE PLUMBING SERVICES INC, 2048 LORDSBURG LANE, LAS

VEGAS, NV 89134 (State of Incorporation/Organization: NV). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NAREK H. ABGARYAN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA771784. FICTITIOUS BUSINESS NAME STATEMENT 2020053028 The following person(s) is/are doing business as: LASHDRIPLA, 4112 HURON AVE, CULVER CITY, CA 90232. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHIVANI CHANDRA, 4112 HURON AVE, CULVER CITY, CA 90232. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHIVANI CHANDRA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA773803. FICTITIOUS BUSINESS NAME STATEMENT 2020053034 The following person(s) is/are doing business as: ANGIE SERVICES, 11030 ELLIOTT AVE. APT. 1, EL MONTE, CA 91733. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANGELICA URIOSTEGUI ALEGRIA, 11030 ELLIOTT AVE. APT. 1, EL MONTE, CA 91733. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANGELICA URIOSTEGUI ALEGRIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA773806. FICTITIOUS BUSINESS NAME STATEMENT 2020055784 The following person(s) is/are doing business as: DREW PILLSBURY, LMFT, 318 31ST STREET, HERMOSA BEACH, CA 90254. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HOWARD ANDREW PILLSBURY, 318 31ST STREET, HERMOSA BEACH, CA 90254. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HOWARD ANDREW PILLSBURY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA774496. FICTITIOUS BUSINESS NAME STATEMENT 2020056095 The following person(s) is/are doing business as: RAMIREZ FAMILY CHILD CARE, 5901 WILSON AVE, SOUTH GATE, CA 90280. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIANA RAMIREZ, 5901 WILSON AVE, SOUTH GATE, CA 90280. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct.

(A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIANA RAMIREZ, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA774628. FICTITIOUS BUSINESS NAME STATEMENT 2020056229 The following person(s) is/are doing business as: SWEET LADY BOUTIQUE, 1221 UMATILLA AVE APT B, LONG BEACH, CA 90804. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANISHA NICOLE PITTMAN, 1221 UMATILLA AVE APT B, LONG BEACH, CA 90804. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANISHA NICOLE PITTMAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA774673.

BeaconMediaNews.com mation which he or she knows to be false is guilty of a crime.) Signed: PETRI A. BYRD, HUSBAND. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA774970. FICTITIOUS BUSINESS NAME STATEMENT 2020057336 The following person(s) is/are doing business as: SCBR, 729 S UNION AVE, 117, LOS ANGELES, CA 90017. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SCBR CORPORATION, 729 S UNION AVE, 117, LOS ANGELES, CA 90017 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHAILESHKUMAR B RAVAL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA774971.

FICTITIOUS BUSINESS NAME STATEMENT 2020056269 The following person(s) is/are doing business as: FRANK’S MARBLE AND TILE, 514 W. DRYDEN ST APT # A, GLENDALE, CA 91202. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FRANK ARAGON ROMERO, 514 W. DRYDEN ST APT A, GLENDALE, CA 91202. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FRANK ARAGON ROMERO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA774688.

FICTITIOUS BUSINESS NAME STATEMENT 2020058019 The following person(s) is/are doing business as: WORKWAY NURSING-OUTSOURCE MEDICAL, 5705 SEPULVEDA BLVD, CULVER CITY, CA 90230-6406. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PREFERRED HEALTHCARE STAFFING, INC, 5705 SEPULVEDA BLVD, CULVER CITY, CA 90230-6406. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WILLIAM A. BENBASSAT, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/09/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA775063.

FICTITIOUS BUSINESS NAME STATEMENT 2020057126 The following person(s) is/are doing business as: JUST START CLEANING JANITORIAL SERVICE, 1617 N. GORDON COURT, POMONA, CA 91768. Mailing address if different: P.O. BOX 8312, LA VERNE, CA 91750. The full name(s) of registrant(s) is/are: MARK BASKERVILLE, 1617 N. GORDON COURT, POMONA, CA 91768. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARK BASKERVILLE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA774912.

FICTITIOUS BUSINESS NAME STATEMENT 2020057560 The following person(s) is/are doing business as: LW ENTERTAINMENT, 833 S. MANSFIELD AVE., APT. 101, LOS ANGELES, CA 90036. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LISLE KAY WILKERSON, 833 S. MANSFIELD AVE., APT. 101, LOS ANGELES, CA 90036. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LISLE KAY WILKERSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA775816.

FICTITIOUS BUSINESS NAME STATEMENT 2020057333 The following person(s) is/are doing business as: BONDING WITH BYRD PRODUCTIONS, 7201 ZELZAH AV, RESEDA, CA 91335. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: PETRI A. BYRD, 7201 ZELZAH AV, RESEDA, CA 91335, MAKITA BOND, 7201 ZELZAH AV, RESEDA, CA 91335. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true infor-

FICTITIOUS BUSINESS NAME STATEMENT 2020058400 The following person(s) is/are doing business as: YUKKIE’S CALIFORNIA, 20612 RAYMOND AVE, TORRANCE, CA 90502. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YUKIKO MAEKAWA, 20612 RAYMOND AVE, TORRANCE, CA 90502. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of

a crime.) Signed: YUKIKO MAEKAWA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/09/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777016. FICTITIOUS BUSINESS NAME STATEMENT 2020059327 The following person(s) is/are doing business as: DANIPOOL, 218 IRVING AVE #A, GLENDALE, CA 91201. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LEONTIN DERBOGHOSIANPAKAJAKI, 218 IRVING AVE #A, GLENDALE, CA 91201. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LEONTIN DERBOGHOSIANPAKAJAKI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777261. FICTITIOUS BUSINESS NAME STATEMENT 2020059594 The following person(s) is/are doing business as: AA TREE SERVICES, 2639 E AVE Q 15, PALMDALE, CA 93550. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARCO ANTONIO HERNANDEZ, 3022 VANCOUVER AVE, SAN DIEGO, CA 92104. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARCO ANTONIO HERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777331. FICTITIOUS BUSINESS NAME STATEMENT 2020059617 The following person(s) is/are doing business as: LAVENDOR, 1922 AVINGER DR, ROSEMEAD, CA 91770. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUDY HUANG, 1922 AVINGER DR, ROSEMEAD, CA 91770, DANIELLE AYUMI HIRANO, 1922 AVINGER DR, ROSEMEAD, CA 91770. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUDY HUANG, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777342. FICTITIOUS BUSINESS NAME STATEMENT 2020060206 The following person(s) is/are doing business as: HAMILTON BROTHERS MUSIC, 2734 LADOGA AVE., LONG BEACH, CA 90815. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KEVIN HAMILTON, 2734 LADOGA AVE., LONG BEACH, CA 90815, BRIAN HAMILTON, 4024 SELKIRK CT., CYPRESS, CA 90630. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BRIAN HAMILTON, GENERAL PARTNER. The regis-


LEGALS

HLRMedia.com trant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777528. FICTITIOUS BUSINESS NAME STATEMENT 2020060758 The following person(s) is/are doing business as: SHINELESS, 10818 1/2 S WESTERN AVE, LOS ANGELES, CA 90047. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANIEL ALEXANDRE BARBOSA, 10818 1/2 S WESTERN AVE, LOS ANGELES, CA 90047. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANIEL ALEXANDRE BARBOSA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777624. FICTITIOUS BUSINESS NAME STATEMENT 2020061474 The following person(s) is/are doing business as: 1. RED DRAGON, 2. RED DRAGON REALTY, 3. RED DRAGON FINANCIAL, 4. RED DRAGON FUNDING, 5. RED DRAGON INVESTMENTS, 9908 LAS TUNAS DRIVE SUITE F, TEMPLE CITY, CA 91780. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RED DRAGON REALTY CORPORATION, 9908 LAS TUNAS DRIVE SUITE F, TEMPLE CITY, CA 91780 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICK SHAO WU, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777779. FICTITIOUS BUSINESS NAME STATEMENT 2020060889 The following person(s) is/are doing business as: ORCHARD RU, 2601 E VICTORIA ST #208, COMPTON, CA 90220. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SCHERTRENNA LEVEAUX, 2601 E VICTORIA STREET #208, COMPTON, CA 90220. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SCHERTRENNA LEVEAUX, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777780. FICTITIOUS BUSINESS NAME STATEMENT 2020060846 The following person(s) is/are doing business as: BURGER KING RESTAURANT #4946, 2511 S SAN PEDRO ST, LOS ANGELES, CA 90011. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 199700110015. The full name(s) of registrant(s) is/are: SUPREME MIDAS ENTERPRISES, LLC, 2511 S SAN PEDRO ST, LOS ANGELES, CA 90011 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information

in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRIS CHEN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/1986. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777781. FICTITIOUS BUSINESS NAME STATEMENT 2020060673 The following person(s) is/are doing business as: CHEN’S RESTAURANT, 2131 E BROADWAY, LONG BEACH, CA 90803. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4553794. The full name(s) of registrant(s) is/are: Z AND S ENTERPRICE, 2131 E BROADWAY, LONG BEACH, CA 90803 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KAIMING SHI, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA777782. FICTITIOUS BUSINESS NAME STATEMENT 2020062448 The following person(s) is/are doing business as: MIVAN AUTO, 9822 MAX SHAPIRO WAY, SOUTH EL MONTE, CA 91733. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: VANITA CHOW, 220 NORTH DEL MAR AVE, SAN GABRIEL, CA 91775. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VANITA CHOW, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA778045. FICTITIOUS BUSINESS NAME STATEMENT 2020063063 The following person(s) is/are doing business as: SUNNY’S 24HRS LIMOUSINE, 12830 PRAIRIE AVENUE APT 122, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MOHAMMAD RAFIH, 12830 PRAIRIE AVENUE APT 122, HAWTHORNE, CA 90250. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MOHAMMAD RAFIH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/16/2020, 03/23/2020, 03/30/2020, 04/06/2020. ARCADIA WEEKLY. AAA778122.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020057794 FIRST FILING. The following person(s) is (are) doing business as YOUR HOME SOLD GUARANTEED, OUR NAME IS OUR PROMISE ; YOUR HOME SOLD GUARANTEED , 8932 Mission Dr. Ste 102 , Roesemead, CA 91770. 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: Carsten Phillips Inc (CA), 8932 Mission Dr. Ste 102 , Roesemead, CA 91770; Rudy Lira Kusuma, President and CEO. The statement was filed with the County Clerk of Los Angeles on March 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020057788 FIRST FILING. The following person(s) is (are) doing business as A SMILE DENTAL, 238 E MAIN STREET , ALHAMBRA, CA 91801. 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: WENCHENG CHENG. The statement was filed with the County Clerk of Los Angeles on March 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020057790 FIRST FILING. The following person(s) is (are) doing business as LAPYSHET , 5455 WILSHIRE BLVD STE 1505, LOS ANGELES, CA 90036. 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: MIKE PESSAR CO. (AR), 5455 WILSHIRE BLVD STE 1505, LOS ANGELES, CA 90036; MIKE PESSAR, PRESIDENT . The statement was filed with the County Clerk of Los Angeles on March 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020057792 FIRST FILING. The following person(s) is (are) doing business as LND COMPANIES, 38 W Sierra Madre Blvd Unit M, Sierra Madre, CA 91024. 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: LND Group, LLC (WY), 38 W Sierra Madre Blvd Unit M, Sierra Madre, CA 91024; Matthew Reid, President. The statement was filed with the County Clerk of Los Angeles on March 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020057786 FIRST FILING. The following person(s) is (are) doing business as GG TRANSLATIONS , 211 East Fairview Avenue Apartment 4, Glendale, CA 91207. 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: Gayane Galstyan. The statement was filed with the County Clerk of Los Angeles on March 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020060997 FIRST FILING. The following person(s) is (are) doing business as SCREENPLAY AWARDS NETWORK; PORTLAND SCREENPLAY AWARDS; ATLANTA SCREENPLAY AWARDS; AUSTIN SCREENPLAY AWARDS; BOSTON SCREENPLAY AWARDS; CHICAGO SCREENPLAY AWARDS; LONDON

SCREENPLAY AWARDS; MIAMI SCREENPLAY AWARDS; NYC INTERNATIONAL SCREENPLAY AWARDS; PHOENIX SCREENPLAY AWARDS; SCRIPT TO SCREENPLAY COVERAGE; TORONTO SCREENPLAY AWARDS, 11024 Balboa Blvd #211 , Granad, CA 91344. 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: Play think llc (CA), 11024 Balboa Blvd #211 , Granad, CA 91344; Mikhael Bassilli, member. The statement was filed with the County Clerk of Los Angeles on March 11, 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020057141 FIRST FILING. The following person(s) is (are) doing business as DRNX CAFE, 523 N Azusa Ave , 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 March 1, 2020. Signed: Bunko Enterprises, Inc (CA), 523 N Azusa Ave , Azusa, CA 91702; Laura Nawaya, President. The statement was filed with the County Clerk of Los Angeles on March 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020039701 FIRST FILING. The following person(s) is (are) doing business as GOURMET KEBAB & BBQ, 8016 Via Latina , Burbank, CA 91504. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2020. Signed: Vagarshak Kasaboglyan. The statement was filed with the County Clerk of Los Angeles on February 18, 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020057406 FIRST FILING. The following person(s) is (are) doing business as LA PERMITS, 555 W Drydent St #1 , Glendale, CA 91202. 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: Gayane Agadjanyan. The statement was filed with the County Clerk of Los Angeles on March 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020061058 FIRST FILING. The following person(s) is (are) doing business as BELLA NAILS, 4341 Maine Ave 1A 1B , Baldwin Park, CA 91706. 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: Khanh Duy Quach; Loan Anh Pham Ton. The statement was filed with the County Clerk of Los Angeles on March 11, 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).

MARCH 23 - MARCH 29, 2020 17 Pub. Monrovia Weekly March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020059695 FIRST FILING. The following person(s) is (are) doing business as YOUNGTIDE SERVICE COMPANY, 1335 N Crape Myrtle Dr , 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: Henry Honglingtung. The statement was filed with the County Clerk of Los Angeles on March 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020058855 FIRST FILING. The following person(s) is (are) doing business as RUBIO MOBILE WASH, 2240 Griffin Ave , 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 March 1, 2020. Signed: Oscar Rubio Acosta. The statement was filed with the County Clerk of Los Angeles on March 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020040634 FIRST FILING. The following person(s) is (are) doing business as STALLION FIT, 17628 Regency Circle , Bellflower, CA 90706. 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: Lashona Webb. The statement was filed with the County Clerk of Los Angeles on February 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 March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 _____________________

FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-062864 The following person(s) is (are) doing business as: ACT NOW CIRCULATOR, 11821 FLORAL DR, WHITTIER, CA 90601. Full name of registrant(s) is (are) STELLA HERNANDEZ, 11821 FLORAL DR, WHITTIER, CA 90601. This Business is conducted by: AN INDIVIDUAL. Signed; STELLA HERNANDEZ. This statement was filed with the County Clerk of Los Angeles County on 03/12/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-062834 The following person(s) is (are) doing business as: BLINDS DESIGN, BLINDS & MORE, BLINDS PLUS, 2148 E CORTEZ ST, WEST COVINA, CA 91791. Full name of registrant(s) is (are) XAVIER A MORA, 2148 E CORTEZ ST, WEST COVINA, CA 91791. This Business is conducted by: AN INDIVIDUAL. Signed; XAVIER A MORA. This statement was filed with the County Clerk of Los Angeles County on 03/12/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2015. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself

authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-059555 The following person(s) is (are) doing business as: CHILDREN DENTAL FUNZONE 12, 233 SOUTH FREMONT, ALHAMBRA, CA 91801. Mailing address: 2225 EAST GARVEY AVE N, WEST COVINA, CA 91791. Full name of registrant(s) is (are) FARIBORZ RODEF DENTAL CORPORATION, 2225 EAST GARVEY AVE N, WEST COVINA, CA 91791. This Business is conducted by: A CORPORATION. Signed; FARA NEMAT RODEF. This statement was filed with the County Clerk of Los Angeles County on 03/10/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-061515 The following person(s) is (are) doing business as: DSTAR CLSOET, 1415 WEST FARLINGTON STREET, WEST COVINA, CA 91790. Full name of registrant(s) is (are) DEVON O. RALEIGH, 1415 WEST FARLINGTON STREET, WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; DEVON O. RALEIGH. This statement was filed with the County Clerk of Los Angeles County on 03/11/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-063009 The following person(s) is (are) doing business as: H.MORALES_BLS, 11745 GARETAL ST., SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) HERNAND BENITO MORALES, 11745 GARETAL ST, SANTA FE SPRINGS, CA 90670. This Business is conducted by: AN INDIVIDUAL. Signed; HERNAND BENITO MORALES. This statement was filed with the County Clerk of Los Angeles County on 03/13/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-062861 The following person(s) is (are) doing business as: LARA’S AUTOSALES, 14332 DON JULIAN RD, LA PUENTE, CA 91744. Full name of registrant(s) is (are) CHRISTIAN H. LARA, 14332 DON JULIAN RD, LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; CHRISTIAN H. LARA. This statement was filed with the County Clerk of Los Angeles County on 03/12/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-058497 The following person(s) is (are) doing business as: LIVE & EVOLVE, 6623 OTIS AVE., BELL, CA 90201. Full name of registrant(s) is (are) MONICA DIAZ, 6623 OTIS AVE., BELL, CA 90201. This Business is conducted by: AN INDIVID-


LEGALS

18 MARCH 23 - MARCH 29, 2020 UAL. Signed; MONICA DIAZ. This statement was filed with the County Clerk of Los Angeles County on 03/09/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-057595 The following person(s) is (are) doing business as: MAL’S CHAT BOTS INTERNATIONAL, 5125 HERSHOLT AVE, LAKEWOOD, CA 90712. Full name of registrant(s) is (are) MALCOM RENALDO M MEDRANO, 5125 HERSHOLT AVE, LAKEWOOD, CA 90712. This Business is conducted by: AN INDIVIDUAL. Signed; MALCOM RENALDO M MEDRANO. This statement was filed with the County Clerk of Los Angeles County on 03/06/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-058653 The following person(s) is (are) doing business as: MAYFLOWER INTERNATIONAL, 3643 SARATOGA ST, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) KEVIN CHUNG-KIN YU, 3643 SARATOGA ST, PICO RIVERA, CA 90660, THOMAS TIEN WAH LUI, 3643 SARATOGA ST, PICO RIVERA, CA 90660. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; KEVIN CHUNG-KIN YU. This statement was filed with the County Clerk of Los Angeles County on 03/09/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-063046 The following person(s) is (are) doing business as: MERCED GARDENING, 4187 HARLAN AVE, BALDWIN PARK, CA 91706. Mailing address: 372 P.O BOX, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) MERCED CHAVIRA VILLEZCAS, 4187 HARLAN AVE, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; MERCED CHAVIRA VILLEZCAS. This statement was filed with the County Clerk of Los Angeles County on 03/13/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-060588 The following person(s) is (are) doing business as: MIKEY FLOORING, 18510 HURLEY ST, LA PUENTE, CA 91744. Full name of registrant(s) is (are) MIGUEL CHINO OLMOS, 18510 HURLEY ST, LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; MIGUEL CHINO OLMOS. This statement was filed with the County Clerk of Los Angeles County on 03/11/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC

Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-058655 The following person(s) is (are) doing business as: MK ASIA INVESTMENTS, MK INTERNATIONAL, 3643 SARATOGA ST, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) KEVIN CHUNGKIN YU, 3643 SARATOGA ST, PICO RIVERA, CA 90660, MONICA MO-KIT LUI, 3643 SARATOGA ST, PICO RIVERA, CA 90660. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; KEVIN CHUNG-KIN YU. This statement was filed with the County Clerk of Los Angeles County on 03/09/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-057123 The following person(s) is (are) doing business as: NAVARROMGZ, 9218 DANBY AVE, SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) JOSE GABRIEL NAVARRO DELGADILLO, 9218 DANBY AVE., SANTA FE SPRINGS, CA 90670. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE GABRIEL NAVARRO DELGADILLO. This statement was filed with the County Clerk of Los Angeles County on 03/06/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-063448 The following person(s) is (are) doing business as: NICHOLAS VASQUEZ SERVICES, 7042 WLDFLOWER LN, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) JOSE N VASQUEZ, 7042 WILDFLOWER LN, PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE N VASQUEZ. This statement was filed with the County Clerk of Los Angeles County on 03/13/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2009. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-063692 The following person(s) is (are) doing business as: PROBUYSTORE, 1020 N WILTON PL, LOS ANGELES, CA 90038. Full name of registrant(s) is (are) NATALLIA H. YARASHYNSKAYA, 1020 N WILTON PL, LOS ANGELES, CA 90038. This Business is conducted by: AN INDIVIDUAL. Signed; NATALLIA YARASHYNSKAYA. This statement was filed with the County Clerk of Los Angeles County on 03/13/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-058621 The following person(s) is (are) doing business as: REALTY WORLD FIRST CHOICE, 4235 MIRAMAR DR, HACIENDA HEIGHTS, CA 91745. Full name of registrant(s) is (are) JAMES KLEINPELL, 4235 MIRAMAR DR, HACIENDA HEIGHTS, CA 91745, GERALDINE WONG-KLEINPELL, 4235 MIRAMAR DR, HACIENDA HEIGHTS, CA 91745. This Business is conducted by: A MARRIED COUPLE. Signed; GERALDINE WONG-KLEINPELL. This statement was filed with the County Clerk of Los Angeles County on 03/09/2020. The registrant(s)

has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-058588 The following person(s) is (are) doing business as: SCREENGRID, 3643 SARATOGA ST, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) KEVIN CHUNG-KIN YU, 3643 SARATOGA ST, PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; KEVIN CHUNG-KIN YU. This statement was filed with the County Clerk of Los Angeles County on 03/09/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2020. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-059621 The following person(s) is (are) doing business as: SUN TILE & MORE, 157 W. ARROW HWY, GLENDORA, CA 91740. Mailing address: 1464 WINDSOR DR, SAN DIMAS, CA 91773. Full name of registrant(s) is (are) AHMAD DARWICHE, 157 W. ARROW HWY, GLENDORA, CCA 91740. This Business is conducted by: AN INDIVIDUAL. Signed; AHMAD DARWICHE. This statement was filed with the County Clerk of Los Angeles County on 03/10/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-058330 The following person(s) is (are) doing business as: THALI Y SOL, 4857 FORTIN ST, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) NATHALI PEREZ, 4857 FORTIN ST, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; NATHALI PEREZ. This statement was filed with the County Clerk of Los Angeles County on 03/09/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2020-063150 The following person(s) is (are) doing business as: WINGAR HEALTH, 5678 BANDINI BLVD., BELL, CA 90201. Full name of registrant(s) is (are) WINGAR INDUSTRIAL INC., 5678 BANDINI BLVD, BELL, CA 90201. This Business is conducted by: A CORPORATION. Signed; YONGPING HUANG. This statement was filed with the County Clerk of Los Angeles County on 03/13/2020. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MARCH 23, 30, APRIL 06, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT 2020044611

The following person(s) is/are doing business as: 1. S AND I SERVICES, 2. SIS, 13965 SIMSHAW AVE, SYLMAR, CA 91342. Mailing address if different: 13965 SIMSHAW AVE, SYLMAR, CA 91342. The full name(s) of registrant(s) is/are: RIGOBERTO TELLEZ, 13965 SIMSHAW AVE, SYLMAR, CA 91342. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RIGOBERTO TELLEZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 1/1/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA768299. FICTITIOUS BUSINESS NAME STATEMENT 2020046593 The following person(s) is/are doing business as: IN GOOD HANDS BABYSITTING, 3821 BUCKINGHAM RD, LOS ANGELES, CA 90008. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ERIN D. HILL, 3821 BUCKINGHAM RD, LOS ANGELES, CA 90008. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERIN D. HILL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA770362. FICTITIOUS BUSINESS NAME STATEMENT 2020046889 The following person(s) is/are doing business as: A&D TAILORING, 11107 ARMINTA ST UNIT 20, SUN VALLEY, CA 91352. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANAEIS HOVSEPIAN, 11107 ARMINTA ST UNIT 20, SUN VALLEY, CA 91352. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANAEIS HOVSEPIAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA770458. FICTITIOUS BUSINESS NAME STATEMENT 2020047851 The following person(s) is/are doing business as: DEFINITELY RANKED, 1976 S. LA CIENEGA BLVD C-559, LOS ANGELES, CA 90034. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DESHAWN RANKINS, 1976 S. LA CIENEGA BLVD C-559, LOS ANGELES, CA 90034. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DESHAWN RANKINS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA770697. FICTITIOUS BUSINESS NAME STATEMENT 2020048057 The following person(s) is/are doing business as: MARTINEZCONSTRUCTION93, 14154 GAIN STREET, ARLETA, CA 91331. Mailing address if different:

BeaconMediaNews.com N/A. The full name(s) of registrant(s) is/ are: PETRA MARTINEZ, 14154 GAIN STREET, ARLETA, CA 91331. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PETRA MARTINEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA770755. FICTITIOUS BUSINESS NAME STATEMENT 2020048548 The following person(s) is/are doing business as: HEART BUSINESS SERVICES, 1311 N BRAND BLVD, GLENDALE, CA 91202. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DAVID ALEJANDRO GONSALES, 1311 N BRAND BLVD UNIT 10, GLENDALE, CA 91202. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID ALEJANDRO GONSALES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA770882. FICTITIOUS BUSINESS NAME STATEMENT 2020048820 The following person(s) is/are doing business as: CENTERLINE PROPERTIES, 5301 VALLEY BLVD., LOS ANGELES, CA 90032. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ROBERT L. ASHER, 5301 VALLEY BLVD., LOS ANGELES, CA 90032, JAMES A. ASHER, 5301 VALLEY BLVD, LOS ANGELES, CA 90032. This business is conducted by: COPARTNERS. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBERT L. ASHER, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA770928. FICTITIOUS BUSINESS NAME STATEMENT 2020049208 The following person(s) is/are doing business as: MARY’S BEAUTY SALON, 2411 DALY ST, LOS ANGELES, CA 90031. Mailing address if different: 2414 E 113TH ST, LOS ANGELES, CA 90059. The full name(s) of registrant(s) is/are: MARIA AMAYA PERDOMO, 2414 E 113TH ST, LOS ANGELES, CA 90059. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIA AMAYA PERDOMO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/1997. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA771045. FICTITIOUS BUSINESS NAME STATEMENT 2020049353 The following person(s) is/are doing business as: LNS COLLECTION, 821 N WILCOX AVE B209, MONTEBELLO, CA 90640. Mailing address if different: N/A. The full name(s) of registrant(s) is/are:

MARIA T CARRILLO, 821 N WILCOX AVE B209, MONTEBELLO, CA 90640 (State of Incorporation/Organization: CA), STEPHANIE M RODRIGUEZ, 821 N WILCOX AVE B209, MONTEBELLO, CA 90640 (State of Incorporation/Organization: CA), LESLIE D RODRIGUEZ, 821 N WILCOX B209, MONTEBELLO, CA 90640 (State of Incorporation/Organization: CA). This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIA T CARRILLO, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA771099. FICTITIOUS BUSINESS NAME STATEMENT 2020048621 The following person(s) is/are doing business as: BIG GAME COLOR, 4632 VISTA DEL MONTE AVE., APT. 205, SHERMAN OAKS, CA 91403. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAMES KNOTT, 4632 VISTA DEL MONTE AVE., APT. 205, SHERMAN OAKS, CA 91403. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAMES KNOTT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA771174. FICTITIOUS BUSINESS NAME STATEMENT 2020049616 The following person(s) is/are doing business as: EURIEMED CAREGIVER SERVICES, 19453 OPAL LN, SANTA CLARITA, CA 91350. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTIAN PERELLO, 19453 OPAL LANE, SANTA CLARITA, CA 91350. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTIAN PERELLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA771201. FICTITIOUS BUSINESS NAME STATEMENT 2020049819 The following person(s) is/are doing business as: INSIDE RECRUITING SERVICES, 6828 VAN NUYS BLVD APT. 305, VAN NUYS, CA 91405. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARCHÉ HOWELL, 6828 VAN NUYS BLVD APT. 305, VAN NUYS, CA 91405. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARCHÉ HOWELL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA771265. STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 2020050138


LEGALS

HLRMedia.com The following person(s) has/have withdrawn as a general partner(s) from the partnership operating under the fictitious business name of THE WISHING WELL GLENDORA, located at 200 N. GLENDORA AVE. UNIT D, GLENDORA, CA 91741. The fictitious business name statement for the partnership was filed on: MAY 15, 2019 in the County of Los Angeles. Original File No: 2019135760. The full name(s) and residence of the person(s) withdrawing as a partner: CATHY JARVIS, 115 E. MEDA AVE #6, GLENDORA, CA 91741. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CATHY JARVIS, PARTNER. This statement was filed with the County Clerk of Los Angeles County on 02/28/2020. Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA771345.

I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RACHAEL FROST, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA773678.

ducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICARDO MEDIANO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA773880.

FICTITIOUS BUSINESS NAME STATEMENT 2020050360 The following person(s) is/are doing business as: MIND BODY SPIRIT EXPO, 1030 E AVENUE S 215, PALMDALE, CA 93550. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: CINDY LOUISE DOWNEY, 1030 E AVENUE S 215, PALMDALE, CA 93550 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CINDY LOUISE DOWNEY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA771412.

FICTITIOUS BUSINESS NAME STATEMENT 2020052950 The following person(s) is/are doing business as: PUENTE HILLS NISSAN, 17320 E GALE AVE, CITY OF INDUSTRY, CA 91748. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3269956. The full name(s) of registrant(s) is/are: BROWN AUTOMOTIVE, INC., 17320 E GALE AVE, CITY OF INDUSTRY, CA 91748 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GREGORY BROWN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA773788.

FICTITIOUS BUSINESS NAME STATEMENT 2020053744 The following person(s) is/are doing business as: FAMILY INCOME TAX SERVICES, 2702 S. VERMONT AVE., LOS ANGELES, CA 90007. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FAMILY INCOME TAX SERVICES, INC., 2702 S. VERMONT AVE., LOS ANGELES, CA 90007. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VANESSA YVANNIA GONZALEZ, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/04/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA774073.

FICTITIOUS BUSINESS NAME STATEMENT 2020051079 The following person(s) is/are doing business as: AT&T AUTHORIZED RETAILER #3188, 3530 W CENTURY BLVD SUITE 105, INGLEWOOD, CA 90303. Mailing address if different: C/O DMA PO BOX 80600, INDIANAPOLIS, IN 46280. The full name(s) of registrant(s) is/are: PRIME COMMS RETAIL, LLC, 12550 REED ROAD SUITE 100, SUGAR LAND, TX 77478 (State of Incorporation/Organization: DE). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LAREN WHIDDON, CFO. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA771576.

FICTITIOUS BUSINESS NAME STATEMENT 2020053069 The following person(s) is/are doing business as: OVERFLOW GOSPEL RADIO, 4416 10TH AVE, LOS ANGELES, CA 90043. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TIM MIDDLETON, 4416 10TH AVE, LOS ANGELES, CA 90043. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TIM MIDDLETON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA773823.

FICTITIOUS BUSINESS NAME STATEMENT 2020051394 The following person(s) is/are doing business as: VAZQUEZ TIRES MOBILE SERVICE, 31646 BOBCAT WAY, CASTAIC, CA 91384. Mailing address if different: P.O BOX 248, CASTAIC, CA 91310. The full name(s) of registrant(s) is/are: REFUGIO VAZQUEZ, 31646 BOBCAT WAY, CASTAIC, CA 91384. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: REFUGIO VAZQUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA771666.

FICTITIOUS BUSINESS NAME STATEMENT 2020053154 The following person(s) is/are doing business as: AT&T AUTHORIZED RETAILER #3173, 2190 GLENDALE GALLERIA, GLENDALE, CA 91210. Mailing address if different: C/O DMA PO BOX 80600, INDIANAPOLIS, IN 46280. The full name(s) of registrant(s) is/are: PRIME COMMS RETAIL, LLC, 12550 REED ROAD SUITE 100, SUGAR LAND, TX 77478 (State of Incorporation/Organization: DE). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LAREN WHIDDON, CFO. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA773850.

FICTITIOUS BUSINESS NAME STATEMENT 2020052417 The following person(s) is/are doing business as: COSMIC ATHLETIC WEAR, 820 BANK ST, SOUTH PASADENA, CA 91030. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: RACHAEL FROST, 820 BANK ST, SOUTH PASADENA, CA 91030. This business is conducted by: INDIVIDUAL.

FICTITIOUS BUSINESS NAME STATEMENT 2020053256 The following person(s) is/are doing business as: IFIXFONES, 5256 RAPHAEL ST, LOS ANGELES, CA 90042. Mailing address if different: PO BOX 412802, LOS ANGELES, CA 90041-9998. The full name(s) of registrant(s) is/are: RICARDO MEDIANO, 5256 RAPHAEL ST, LOS ANGELES, CA 90042. This business is con-

FICTITIOUS BUSINESS NAME STATEMENT 2020054359 The following person(s) is/are doing business as: ALMAS ALL APPLIANCES, 11706 ADONIS AVE, NORWALK, CA 90650. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSE ONATE, 11706 ADONIS AVE, NORWALK, CA 90650. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSE ONATE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/1999. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/04/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA774107. FICTITIOUS BUSINESS NAME STATEMENT 2020054527 The following person(s) is/are doing business as: 1. MACORTES GALLERY, 2. MACORTES, 6607 ATLANTIC AVE #26, BELL, CA 90201. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANGELICA MARIA CORTES BARAJAS, 6607 ATLANTIC AVE #26, BELL, CA 90201. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANGELICA MARIA CORTES BARAJAS, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 05/05/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/04/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA774177. FICTITIOUS BUSINESS NAME STATEMENT 2020054921 The following person(s) is/are doing business as: TOM BROWN, 18502 MAYALL ST. UNIT F, NORTHRIDGE, CA 91324. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: THOMAS BROWN, 18502 MAYALL ST. UNIT F, NORTHRIDGE, CA 91324. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed:

THOMAS BROWN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA774265. FICTITIOUS BUSINESS NAME STATEMENT 2020055729 The following person(s) is/are doing business as: K.H.D. WHOLESALE, 3675 CLARINGTON AVE, APT 11, LOS ANGELES, CA 90034. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FNU KHALID, 3675 CLARINGTON AVE, APT 11, LOS ANGELES, CA 90034. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FNU KHALID, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA774475. FICTITIOUS BUSINESS NAME STATEMENT 2020055856 The following person(s) is/are doing business as: LJ LEGACY, 7800 WOODMAN AVE APT 22A, PANORAMA CITY, CA 91402. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: LENNY J GONZALEZ GALVEZ, 7800 WOODMAN AVE APT 22A, PANORAMA CITY, CA 91402. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LENNY J GONZALEZ GALVEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA774524.

MARCH 23 - MARCH 29, 2020 19 under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA774902.

name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA776952.

FICTITIOUS BUSINESS NAME STATEMENT 2020057130 The following person(s) is/are doing business as: EVIDENCE, 15230 BURBANK BLVD #103, SHERMAN OAKS, CA 91411. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CASEY DALTON-SCHUTT, 15230 BURBANK BLVD #103, SHERMAN OAKS, CA 91411. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CASEY DALTON-SCHUTT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA774913.

FICTITIOUS BUSINESS NAME STATEMENT 2020058938 The following person(s) is/are doing business as: LOS GRULLENSES #3, 1565 W HOLT AVE. STE 9, POMONA, CA 91768. Mailing address if different: 9702 IRONWOOD AVE., BLOOMINGTON, CA 92316. The full name(s) of registrant(s) is/are: JULIO CESAR LOPEZ PEREZ, 9702 IRONWOOD AVE., BLOOMINGTON, CA 92316. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JULIO CESAR LOPEZ PEREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/09/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777205.

FICTITIOUS BUSINESS NAME STATEMENT 2020057546 The following person(s) is/are doing business as: TATIANA’S CARE, 5460 WHITE OAK AVE., APT. A333, ENCINO, CA 91316. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: TATIANA KIRIK, 5460 WHITE OAK AVE., APT. A333, ENCINO, CA 91316. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TATIANA KIRIK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA775807.

FICTITIOUS BUSINESS NAME STATEMENT 2020056503 The following person(s) is/are doing business as: 1. ALL ROAD INSURANCE, 2. ALL ROADS INSURANCE, 432 W ARBOR VITAE ST, INGLEWOOD, CA 90301. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARMEN CECILIA MORGAN, 432 W ARBOR VITAE ST, INGLEWOOD, CA 90301. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CARMEN CECILIA MORGAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA774746.

FICTITIOUS BUSINESS NAME STATEMENT 2020057480 The following person(s) is/are doing business as: JAY CAD, 20929 VENTURA BLVD, STE 47-360, WOODLAND HILLS, CA 91364. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202003510448. The full name(s) of registrant(s) is/are: JAY SOLUTIONS, LLC, 20929 VENTURA BLVD, STE 47-360, WOODLAND HILLS, CA 91364 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ABDULWAHAB JARRAH, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA776162.

FICTITIOUS BUSINESS NAME STATEMENT 2020057094 The following person(s) is/are doing business as: FRANCES NAILS AND SPA, 1021 SEPULVEDA BLVD, MANHATTAN BEACH, CA 90266. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FPN INVESTMENT INC, 1021 SEPULVEDA BLVD, MANHATTAN BEACH, CA 90266 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HUNG NGUYEN, CEO. The registrant commenced to transact business

FICTITIOUS BUSINESS NAME STATEMENT 2020057401 The following person(s) is/are doing business as: AUTO BASE, 1124 S BRAND BLVD 3RD OFFICE, GLENDALE, CA 91204. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RAYMOND HAYRAPETIANS, 1124 S BRAND BLVD 3RD OFFICE, GLENDALE, CA 91204. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RAYMOND HAYRAPETIANS, OWNER. The registrant commenced to transact business under the fictitious business

FICTITIOUS BUSINESS NAME STATEMENT 2020059421 The following person(s) is/are doing business as: BRAINWAVVVES, 6810 1/2 S VAN NESS AVE, LOS ANGELES, CA 90047. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: QURON KEITH SNODDY, 6810 1/2 S VAN NESS AVE, LOS ANGELES, CA 90047, CINDY GONZALEZ, 6810 1/2 S VAN NESS AVE, LOS ANGELES, CA 90047. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: QURON KEITH SNODDY, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777281. FICTITIOUS BUSINESS NAME STATEMENT 2020059825 The following person(s) is/are doing business as: FUSE ENGINE, 2615 RUHLAND AVE, UNIT 16, REDONDO BEACH, CA 90278. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JULIAN SARMIENTO, 2615 RUHLAND AVE UNIT 16, REDONDO BEACH, CA 90278, DAWN SARMIENTO, 2615 RUHLAND AVE UNIT 16, REDONDO BEACH, CA 90278. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JULIAN SARMIENTO, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777404. FICTITIOUS BUSINESS NAME STATEMENT 2020059828 The following person(s) is/are doing business as: 1. THE SEVEN PETALS, 2. EZ VIBES, 20560 ANZA AV. #32, TORRANCE, CA 90503. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SANCOSTA ENTERPRISES LLC, 20560 ANZA AV. #32, TORRANCE, CA 90503 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and


LEGALS

20 MARCH 23 - MARCH 29, 2020 correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LUIZ COSTA, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777405. FICTITIOUS BUSINESS NAME STATEMENT 2020059847 The following person(s) is/are doing business as: STUDIO TUTTO, 2151 LAKE SHORE AVENUE, LOS ANGELES, CA 90039. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HENNESSY ARNTZEN, 351 CASTAIC AVENUE, PISMO BEACH, CA 93449, SOFIA LACIN, 2151 LAKE SHORE AVENUE, LOS ANGELES, CA 90039. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HENNESSY ARNTZEN, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777412. FICTITIOUS BUSINESS NAME STATEMENT 2020059876 The following person(s) is/are doing business as: 1. LOVING LUNA BOUTIQUE, 2. LOVING LUNA, 3. LOVINGLUNA, 4. LOVINGLUNA.COM, 5. LOVINGLUNA1, 6. LOVINGLUNA2, 7. LOVINGLUNABOUTIQUE, 8. LOVINGLUNABOUTIQUE.COM, 9. LOVINGLUNABOUTIQUE1, 10. LOVINGLUNABOUTIQUE2, 2866 KNOXVILLE AVE, LONG BEACH, CA 90815. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RENA MARTINEZ, 2866 KNOVXILLE AVE, LONG BEACH, CA 90815. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RENA MARTINEZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777426. FICTITIOUS BUSINESS NAME STATEMENT 2020060086 The following person(s) is/are doing business as: CHARCHAY PRODUCTIONS, 711 E.CYPRESS AVENUE UNIT D, BURBANK, CA 91501. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHAYANNA DANIELLE CRUMBLE, 711 E.CYPRESS AVENUE UNIT D, BURBANK, CA 91501. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHAYANNA DANIELLE CRUMBLE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777493. FICTITIOUS BUSINESS NAME STATEMENT 2020061315 The following person(s) is/are doing business as: 1. GG’S SOULFUL GARLIC, 2. GG’S SECRET GARLIC RECIPE, 5048 ONAKNOLL AVENUE, LOS ANGELES, CA 90043. Mailing address if different:

N/A. The full name(s) of registrant(s) is/ are: LOVVLAND, LLC, 5048 ONAKNOLL AVENUE, LOS ANGELES, CA 90043. This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LAKEISHA ROBINSON, MEMBER. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777776. FICTITIOUS BUSINESS NAME STATEMENT 2020061465 The following person(s) is/are doing business as: MALIBOOTH, 602 EVERGREEN LN, PORT HUENEME, CA 93041. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LAYTON PAISLEE STEPHENS, 602 EVERGREEN LN, PORT HUENEME, CA 93041 (State of Incorporation/Organization: CA), CREIGHTON STEPHENS JR, 602 EVERGREEN LN, PORT HUENEME, CA 93041 (State of Incorporation/ Organization: CA). This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CREIGHTON STEPHENS JR, HUSBAND. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777828. FICTITIOUS BUSINESS NAME STATEMENT 2020061547 The following person(s) is/are doing business as: DEZERT OFF-ROAD CULTURE, 3803 STEVELY AVENUE, LONG BEACH, CA 90808. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICHEL VANTRIMPONT, 3803 STEVELY AVENUE, LONG BEACH, CA 90808. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MICHEL VANTRIMPONT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777850. FICTITIOUS BUSINESS NAME STATEMENT 2020061780 The following person(s) is/are doing business as: CRATE INTERIORS, 835 S. WOOSTER ST., 215, LOS ANGELES, CA 90035. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4535174. The full name(s) of registrant(s) is/are: CRINT, INC., 835 S. WOOSTER ST., 215, LOS ANGELES, CA 90035 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DEBRA STEVENSON, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777898. FICTITIOUS BUSINESS NAME STATEMENT 2020061994

The following person(s) is/are doing business as: INNER BEAUTY WITH MONIQUE, 17947 WELLHAVEN ST, CANYON COUNTRY, CA 91387. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MONIQUE PENA, 17947 WELLHAVEN ST, CANYON COUNTRY, CA 91387. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MONIQUE PENA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA777961. FICTITIOUS BUSINESS NAME STATEMENT 2020062272 The following person(s) is/are doing business as: EL GARAGE DOOR SERVICE, 6220 YOLANDA AVENUE, TARZANA, CA 91335. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: EDEN LAZRA, 6220 YOLANDA AVENUE, TARZANA, CA 91335. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDEN LAZRA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA778016. FICTITIOUS BUSINESS NAME STATEMENT 2020062479 The following person(s) is/are doing business as: HENRY’S HANDYMAN SERVICES, 1966 MAGNOLIA AVE, LONG BEACH, CA 90806. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HENRY ORTIZ MANZANARES, 1966 MAGNOLIA AVE, LONG BEACH, CA 90806. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HENRY ORTIZ MANZANARES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/12/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA778065. FICTITIOUS BUSINESS NAME STATEMENT 2020063874 The following person(s) is/are doing business as: TENRIKYO STUDENTS ASSOCIATION, 2727 E. FIRST ST., LOS ANGELES, CA 90033. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TENRIKYO MISSION HEADQUARTERS IN AMERICA, 2727 E. FIRST ST., LOS ANGELES, CA 90033. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHUN WATANABE, SECRETARY. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/16/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA778396. FICTITIOUS BUSINESS NAME STATEMENT 2020063724 The following person(s) is/are doing business as: VISIONMEDIA.TECH, 1878 E. ABBOTTSON ST., CARSON, CA 90746.

Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DARON KEITH SAPP, 1878 ABBOTTSON ST., CARSON, CA 90746. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DARON KEITH SAPP, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA780076. FICTITIOUS BUSINESS NAME STATEMENT 2020064354 The following person(s) is/are doing business as: G & G GIFTS AND COLLECTIBLES, 315 E GRAND AVE #A, SAN GABRIEL, CA 91776. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GLORIA LORRAINE TADARO, 315 E GRAND AVE #A, SAN GABRIEL, CA 91776 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GLORIA LORRAINE TADARO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/17/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/23/2020, 03/30/2020, 04/06/2020, 04/13/2020. ARCADIA WEEKLY. AAA780115. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020055207 FIRST FILING. The following person(s) is (are) doing business as ALTIMA SERVICES, 21814 Marjorie Ave , Torrance, CA 90503. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2014. Signed: George Willert. The statement was filed with the County Clerk of Los Angeles on March 5, 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020047907 FIRST FILING. The following person(s) is (are) doing business as BLACKHAWK NETWORK SOLUTIONS, 18543 Devonshire St #325 , Northridge, CA 91324. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2014. Signed: Benjamin A Vallens. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020044618 FIRST FILING. The following person(s) is (are) doing business as CENTREE TREE MAINTENANCE, 16701 Lassen St , north hills, CA 91343. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 1997. Signed: Timothy Michaelson. The statement was filed with the County Clerk of Los Angeles on February 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 state-

BeaconMediaNews.com ment does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020059680 FIRST FILING. The following person(s) is (are) doing business as D&S CONSTRUCTION, 1206 W Durness St , West Covina, CA 91790. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2008. Signed: David Eugene Northrup. The statement was filed with the County Clerk of Los Angeles on March 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020047903 FIRST FILING. The following person(s) is (are) doing business as EXTENDED QUARTERS, INCORPORATED, 1123 Detroit St , West Hollywood, CA 90046. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2005. Signed: Extended Quarters, Inc (CA), 1123 Detroit St , West Hollywood, CA 90046; G.Marc Miller II, President. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020059678 FIRST FILING. The following person(s) is (are) doing business as GOT U BACK MASSAGE THERAPY, 1653 La Fayette Rd , Los angeles, CA 90019. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2008. Signed: Patricia Alaine Williford. The statement was filed with the County Clerk of Los Angeles on March 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020047905 FIRST FILING. The following person(s) is (are) doing business as JAGQA PRODUCITONS, 1517 9th St Apt D , Santa Monica, CA 90401. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2014. Signed: John Azpilicueta. The statement was filed with the County Clerk of Los Angeles on February 26, 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020047909 FIRST FILING. The following person(s) is (are) doing business as KATHERINE PADILLA & ASSOCIATES, 787 Merrett Dr , 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 December 1, 2006. Signed: Katherine Hope Padilla Otanez. The statement was

filed with the County Clerk of Los Angeles on February 26, 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020044594 FIRST FILING. The following person(s) is (are) doing business as REPAIRCENTER CELL COMPUTER, 10417 Laurel Canyon Blvd , Pacoima, CA 91331. 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 Conceprion Garcia. The statement was filed with the County Clerk of Los Angeles on February 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202004508 FIRST FILING. The following person(s) is (are) doing business as NATIVE QUILL PRODUCTIONS; CHOO CHOO BRAIN; SPACE NUTSSS, 710 South myrtle avenue #115 , monrovia, CA 91016. 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: Connie Marie Rico. The statement was filed with the County Clerk of Los Angeles on February 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020056852 FIRST FILING. The following person(s) is (are) doing business as KENNETH HOUSE FAMILY CHILD CARE, 1907w kenneth rd , glendale, CA 91201. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2020. Signed: Marine Topchyan. The statement was filed with the County Clerk of Los Angeles on March 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020052070 FIRST FILING. The following person(s) is (are) doing business as TRAVEL MANAGEMENT, 6069 Colgate Avenue , Los Angeles, CA 90036. 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: Alexandru Tismanaru. The statement was filed with the County Clerk of Los Angeles on March 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 March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020


LEGALS

HLRMedia.com

Starting a new business?

Go to filedba.com

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: BETTY JANE CARTER CASE NO. 30-2020-01136885-PR-LACJC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BETTY JANE CARTER. A PETITION FOR PROBATE has been filed by JEAN MARIE KLEPASKI in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that JEAN MARIE KLEPASKI 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: 04/08/20 at 10:30AM in Dept. C06 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 JOHN J. STANTON - SBN 162432 ATTORNEY AT LAW 2651 E. CHAPMAN AVENUE, SUITE 206 FULLERTON CA 92831 3/16, 3/19, 3/23/20 CNS-3352410# ANAHEIM PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF KIYO KAIHARA STEPHEN, aka KIYO STEPHEN CASE NO. 20STPB02305

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KIYO KAIHARA STEPHEN, aka KIYO STEPHEN A PETITION FOR PROBATE has been filed by KENNETH KEAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KENNETH KEAN 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 APRIL 9, 2020 at 8:30 A.M. in Dept.: “99” located at: 111 North Hill Street, Los Angeles, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative ,as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. OTHER CALIFORNIA statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. ATTORNEY FOR PETITIONER: SIDNEY MENDLOVITZ, ESQ., SB# 38631 Mendlovitz || Foster, Lawyers 4010 Watson Plaza Drive, Suite 100 Lakewood, CA 90712 Reporter# 107204 Published in: Belmont Beacon Pub Dates: March 16, 19, 23, 2020

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALBERT VANDENBERG CASE NO. PROPS2000196

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ALBERT VANDENBERG. A PETITION FOR PROBATE has been filed by BRUCE VANDENBERG in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that BRUCE VANDENBERG 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: 04/30/20 at 8:30AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LAYNE A. BARTHOLOMEW - SBN 178280 LAW OFFICES OF LAYNE A. BARTHOLOMEW 222 N. MOUNTAIN AVE., STE. 100 UPLAND CA 91786 3/16, 3/19, 3/23/20 CNS-3353488# ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARY ST. JUDE aka MARYANN ST. JUDE Case No. 20STPB01209

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARY ST. JUDE aka MARYANN ST. JUDE A PETITION FOR PROBATE has been filed by Joseph Stanley Dorobek aka J.S. Dorobek, II aka Stan Dorobek (Conservator of Person & Estate of Maryann St. Jude, LASC CASE NO. 17STPB03316 in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Joseph Stanley Dorobek aka J.S. Dorobek, II aka Stan Dorobek be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 20, 2020 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person

interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: M JUSTIN MCDERMOTT ESQ SBN 303235 LAW OFFICES OF STUART D ZIMRING 16133 VENTURA BLVD STE 1075 ENCINO CA 91436 CN969006 ST. JUDE Mar 19,23,26, 2020 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHAEL F. SLATTERY Case No. 20STPB02419

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MICHAEL F. SLATTERY A PETITION FOR PROBATE has been filed by Judy Maloney in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Judy Maloney be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 10, 2020 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JAMES K ANDRADE ESQ SBN274495 THE BURBANK FIRM L C 2312 WEST VICTORY BLVD BURBANK CA 91506 CN969035 SLATTERY Mar 19,23,26, 2020 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ERIKA G. BERNHARDT AKA ERIKA GERTRUD CASE NO. 20STPB02465

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ERIKA G. BERNHARDT AKA ERIKA GERTRUD. A PETITION FOR PROBATE has been filed by FRANK G. BERNHARDT in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE

MARCH 23 - MARCH 29, 2020 21 requests that FRANK G. BERNHARDT 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: 04/14/20 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner RYAN D. BOWNE, ESQ. - SBN 236970 LAW OFFICE OF RYAN D. BOWNE, ESQ. 4421 W. RIVERSIDE DR., STE. 200 BURBANK CA 91505 3/19, 3/23, 3/26/20 CNS-3354536# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MANUEL PARRA CASE NO. 20STPB02502

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MANUEL PARRA. A PETITION FOR PROBATE has been filed by ANGEL PARRA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ANGEL PARRA 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: 04/13/20 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by

your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. In Pro Per Petitioner ANGEL PARRA 4529 MONTEREY AVENUE BALDWIN PARK CA 91706 3/23, 3/26, 3/30/20 CNS-3355144# BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSE ANGEL CAMACHO CASE NO. 20STPB02593

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSE ANGEL CAMACHO. A PETITION FOR PROBATE has been filed by MARIA JOCYLYN CARREON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that MARIA JOCYLYN CARREON 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: 04/23/20 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner WILLIAM J. SMYTH SBN 265374 SW SMYTH LLP 4929 WILSHIRE BLVD. SUITE 690 LOS ANGELES CA 90010 3/23, 3/26, 3/30/20 CNS-3355298# GLENDALE INDEPENDENT


LEGALS

22 MARCH 23 - MARCH 29, 2020

NOTICE OF PETITION TO ADMINISTER ESTATE OF: REAN DAVID KUNITAKE CASE NO. 20STPB02607

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of REAN DAVID KUNITAKE. A PETITION FOR PROBATE has been filed by SALLIE KUNITAKE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SALLIE KUNITAKE 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: 04/22/20 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner ASHER A. LEVIN, ESQ. - SBN 71650 ASHER LEVIN LAW, APC 21860 BURBANK BLVD. SUITE 360 WOODLAND HILLS CA 91367 3/23, 3/26, 3/30/20 CNS-3355377# PASADENA PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Wansheng Zhu FOR CHANGE OF NAME CASE NUMBER: 20GDCP00101 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Wansheng Zhu filed a petition with this court for a decree changing names as follows: Present name a. Wansheng Zhu to Proposed name Alexander Wansheng Zhu 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: 05/19/2020 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: Alhambra Press DATED: February 26, 2020 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. March 9, 16, 23, 30, 2020 ALHAMBRA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Anthony Young FOR CHANGE OF NAME CASE NUMBER: 20STCP00773 Superior Court of California, County of Los Angeles 111 N. Hill Street, Los Angeles, Ca 90012, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Anthony Young filed a petition with this court for a decree changing names as follows: Present name a. Anthony Young to Proposed name Anthony Presley 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: 05/05/2020 Time: 10:30AM Dept:44 Room:418 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: February 25, 2020 Edward B. Moreton, Jr JUDGE OF THE SUPERIOR COURT Pub. March 16, 23, 30, April 6, 2020 BURBANK INDEPENDENT

AKA PEPZ PIZZA AND EATERY The names and addresses of the Buyer/ Transferee are: MMS HOSPITALITY, LLC, 732 N. ROSE DRIVE, PLACENTIA, CA 92870 The assets to be sold are described in general as: FURNITURE, FIXTURES AND EQUIPMENT and are located at: 732 N. ROSE DRIVE, PLACENTIA, CA 92870 The kind of license to be transferred is: ON-SALE BEER AND WINE-EATING PLACE License #593158 now issued for the premises located at: 732 N. ROSE DRIVE, PLACENTIA, CA 92870 The anticipated date of the sale/transfer is APRIL 20, 2020 at the office of: R ESCROW CORPORATION, 1205 E. CHAPMAN AVE, ORANGE, CA 92866 The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $230,000.00 which consists of the following: DESCRIPTION, AMOUNT: CASH THROUGH ESCROW $230,000.00 It has been agreed between the Seller/ Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. DATED: MARCH 3, 2020 MMS HOSPITALITY, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)/ Applicant(s) LA2494541 ANAHEIM PRESS 3/23/2020

NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 120-27244-CM (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: UNIQUE FOODS GLENDALE, LLC, 813 AMERICANA WAY, GLENDALE, CA 91210 (3) The location in California of the chief executive office of the Seller is: SAME (4) The names and business address of the Buyer(s) are: YMJMB, INC., 2535 W. 237TH STREET, UNIT 115, TORRANCE, CA 90505 (5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 813 AMERICANA WAY, GLENDALE, CA 91210 (6) The business name used by the seller(s) at said location is: JERSEY MIKE’S SUBS (7) The anticipated date of the bulk sale is APRIL 9, 2020 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-27244-CM, Escrow Officer: CYNTHIA MOLLER (8) Claims may be filed with Same as “7” above. (9) The last day for filing claims is: APRIL 8, 2020. (10) This bulk sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE. DATED: FEBRUARY 26, 2020 TRANSFEREES: YMJMB, INC., A CALIFORNIA CORPORATION LA2493285 GLENDALE INDEPENDENT 3/23/2020

CASE NUMBER: (Numero del Caso): CIVDS1827352 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): REACH ENTERPRISES, LLC A CALIFORNIA LIMITED LIABILITY COMPANY AND EIAN T. DANIELS

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 19133-MP NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: NAHID, INC, P.O. BOX 1242 TUSTIN, CA 92781 Doing Business as: VALENCIA COIN LAUNDRY All other business name(s) and address(es) used by the Seller(s) within the three years, as stated by the Seller(s), is/are: NONE The name(s) and business address of the Buyer(s) is/are: INSTAWASH COIN LAUNDRY, 17192 MURPHY AVE STE 14731 IRVINE, CA 92623 The assets to be sold are described in general as: FIXTURE AND EQUIPMENTS and are located at: 277 S. GILBERT FULLERTON CA 92833 The bulk sale is intended to be consummated at the office of: BARRINGER ESCROW, 959 SOUTH COAST DRIVE, SUITE 470 COSTA MESA, CA 92626 and the anticipated sale date is APRIL 9, 2020 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: BARRINGER ESCROW, 959 SOUTH COAST DRIVE, SUITE 470 COSTA MESA, CA 92626 and the last date for filing claims shall be APRIL 8, 2020, which is the business day before the sale date specified above. Dated: 3/12/2020 BUYER: INSTAWASH COIN LAUNDRY LA2494413 ANAHEIM PRESS 3/23/2020 NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 204273-CS Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and address of the Seller/Licensee are: PEPZ PIZZA IN PLACENTIA, INC., 732 N. ROSE DRIVE, PLACENTIA, CA 92870 The business is known as: PEPZ PZZA

Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): ACAR LEASING LTD., DBA GM FINAN-CIAL LEASING LIMITED 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 warning 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 abogados 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): Su-perior Court of California – County of San Bernardino, 247 West Third Street, San Bernardino, Ca 92415 The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Steven E. Ernest, ESQ, 183967 (714) 431 – 1083, (714) 431 – 1119; Cooksey, Toolen, Gage, Duffy & Woog, 535 Anton Boulevard, Tenth Floor, Costa Mesa, Ca 92626 Date: (Fecha) October 19, 2018 Daniela Vargas, Clerk (Secretario) By: Veronica Gonzalez, Deputy (Adjunto) You are served March 23, 30 April 6. 12, 2020 SAN BERNARDINO PRESS

Trustee Notices NOTICE OF TRUSTEE’S SALE Trustee Sale No. 142038 Title No. DS730018002519 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/07/2020 at 12:00 PM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/27/2005, as Instrument No. 2005001030410, in book xx, page xx, of Official Records in the office of the County Recorder of Orange County, State of California, executed by Aiman A. Kaskas, A Single Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the North front entrance to the County Courthouse, 700 Civic Center Drive West, Santa Ana, CA 92701. 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 268-053-11 The street address and other common designation, if any, of the real property described above is purported to be: 2923 East Asbury Place, Anaheim, CA 92806 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $874,862.91 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: 2/4/2020 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) 758-8052 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) 758-8052 for information regarding the trustee’s sale or visit this Internet Web site - www.homesearch. com - for information regarding the sale of this property, using the file number as-

BeaconMediaNews.com signed to this case: 142038. 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-4717731 03/09/2020, 03/16/2020, 03/23/2020 ANAHEIM PRESS NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000008636961 Title Order No.: 191230612 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 04/03/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/11/2007 as Instrument No. 20070868897 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: TONYA CRAWFORD, 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: 04/22/2020 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: 30 WEST HARCOURT STREET, LONG BEACH, CALIFORNIA 90805 APN#: 7307-006-007 LOT 12 OF TRACT NO 22474, IN THE CITY OF LONG BEACH, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 599, PAGES 3 TO 5 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY EXCEPTING ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCE AND OTHER MINERALS IN AND UNDER SAID REAL PROPERTY, TOGETHER WITH THE SOLE AND EXCLUSIVE RIGHT ON THE PART OF THE GRANTOR, AS HEREINAFTER LIMITED, TO DRILL, REDRILL, DEEPEN, COMPLETE AND MAINTAIN WELLS AND WELL HOLES UNDER, THROUGH AND BEYOND AND TO DRILL FOR, PRODUCE, EXTRACT, TAKE, AND REMOVE WATER, OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND. OTHER MINERALS FROM AND THROUGH SAID REAL PROPERTY, TOGETHER WITH ALL RIGHTS OF WAY AND OF INGRESS AND EGRESS AND ALL EASEMENTS NECESSARY OR DESIRABLE FOR OR IN CONNECTION WITH ANY AND ALL OF THE ABOVE MENTIONED PURPOSES, PROVIDED HOWEVER, THE FOREGOING RIGHTS AND THE EXERCISE THEREOF ARE AND SHALL BE SUBJECT TO THE FOLLOWING LIMITATIONS, TO WIT; NEITHER THE GRANTOR NOR ANYONE CLAIMING UNDER OR THROUGH THE GRANTOR, SHALL HAVE OR EXERCISE ANY RIGHT OF ENTRY UPON OR THROUGH SAID REAL PROPERTY EXCEPT BENEATH A DEPTH OF 500 FEET BELOW THE PRESENT SURFACE OF SAID REAL PROPERTY, NOR TO, IN ANY WISE EFFECT THE SURFACE OF SAID REAL PROPERTY, NOR TO, IN ANY WISE EFFECT THE SURFACE USE OR SAID REAL PROPERTY BY THE GRANTEE, ITS SUCCESSORS OR ASSIGNS, AS RESERVED IN THE DEED FROM CARSON ESTATE COMPANY, A CORPORATION, RECORDED JUNE 6, 1956, IN BOOK 51378 PAGE 267, OF OFFICIAL RECORDS. 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 $111,307.81. 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 00000008636961. 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 714730-2727 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: 03/10/2020 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-4721297 03/16/2020, 03/23/2020, 03/30/2020 BELMONT BEACON NOTICE OF TRUSTEE’S SALE Trustee Sale No. 151739 Title No. DS730019007355 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/16/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/15/2020 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 08/19/2005, as Instrument No. 2005-0680903, in book xx, page xx, of Official Records in the office of the County Recorder of Riverside County, State of California, executed by Robert Padilla, 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), In the front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882. 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 113-350-051-3 The street address and other common designation, if any, of the real property described above is purported to be: 2551 Rosser Drive, Corona, CA 92879 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: $710,282.18 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: 03/20/2020 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) 758-8052 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


LEGALS

HLRMedia.com 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) 758-8052 for information regarding the trustee’s sale or visit this Internet Web site - www.homesearch. com - for information regarding the sale of this property, using the file number assigned to this case: 151739. 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-4722134 03/23/2020, 03/30/2020, 04/06/2020 CORONA NEWS PRESS Trustee Sale No. 18-006009 DS730019007247 APN 5353-012-026 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/04/05. 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 04/15/20 at 11:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Arturo Salazar-Salas, a married man, as his sole and separate property, as Trustor(s), in favor of Mortgage Electronic Registration Systems, Inc. as nominee for WMC Mortgage Corp., as Beneficiary, Recorded on 11/08/05 in Instrument No. 05 2699626 of official records in the Office of the county recorder of LOS ANGELES County, California; WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 2501 CARLOS AVENUE, ALHAMBRA, CA 91803 The property heretofore described is being sold “as is”. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, towit: $316,596.42 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit the Internet Web site, using the file number assigned to this case 18-006009. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. www. homesearch.com 800-758-8052 Or Aztec Foreclosure Corporation (877) 257-0717 www.aztectrustee.com DATE: 3/16/2020 AZTEC FORECLOSURE CORPORATION Amy Connolly Assistant Secretary / Assistant Vice President Aztec Foreclo-

sure Corporation 3636 N. Central Ave., Suite #400 Phoenix, AZ 85012 Phone: (877) 257-0717 or (877) 257-0717 Fax: (602) 638-5748 www.aztectrustee.com NPP0369555 To: ALHAMBRA PRESS 03/23/2020, 03/30/2020, 04/06/2020 ALHAMBRA PRESS

Fictitious Business Name Filings FILE NO. 20200002516 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: SIMPLEX, 603 SOUTH MILLIKEN AVE. SUITE F ONTARIO CA 91761 County of SAN BERNARDINO. The full name of registrant(s) is/are: SIMPLEX TRANSPORTATION MANAGEMENT SERVICES, INC. [CA] C4541721, 10625 N KENDALL DR MIAMI FL 33176. 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/ SIMPLEX TRANSPORTATION MANAGEMENT SERVICES, INC. BY RIGOBERTO DIAZ, CEO This statement was filed with the County Clerk of SAN BERNARDINO County on 02/26/2020 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) LA2476107 SAN BERNARDINO PRESS 3/2,9,16,23 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 20200002425 The following persons are doing business as: GOIZ TRUCKING, 7954 Sunnyside Ave, San Bernardino, Ca 92410. Samuel Goiz Flores, 7954 Sunnyside Ave, San Bernardino, Ca 92410. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 02/24/2020 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/ Samuel Goiz Flores. This statement was filed with the County Clerk of San Bernardino on 02/25/2020 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#: FBN20200002425 Pub: March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200002426 The following persons are doing business as: ARA EXPRESS, 243 N. Meridian Ave Spc 32, San Bernardino, Ca 92410. Javier Carrillo, 243 N. Meridian Ave Spc 32, San Bernardino, Ca 92410. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 02/25/2020 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/ Javier Carrillo. This statement was filed with the County Clerk of San Bernardino on 02/25/2020 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#: FBN20200002426 Pub: March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as

M & B SERVICES 12662 Memorial Way #3007 Moreno Valley, Ca 92553 Riverside County Mary Samuel Maclean 12662 Memorial Way #3007 Moreno Valley, Ca 92553 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 Samuel Maclean Statement filed with the County of Riverside on 02/025/2020 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-202001936 Pub. March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as BEST FLOORING 24985 Ball Rd Romoland, Ca 92585 Riverside County Cesar Diaz Chavez 24985 Ball Rd Romoland, Ca 92585 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. Cesar Diaz Chavez Statement filed with the County of Riverside on 02/05/2020 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-202001951 Pub. March 2, 2020, March 9, 2020, March 16, 2020, March 23, 2020 RIVERSIDE INDEPENDENT __________________________ The following person(s) is (are) doing business as LA BURRITA MARINA 10473 58th Street Jurupa Valley, Ca 91752 Riverside County Jose Maria Covarrubias 10472 58th Street Jurupa Valley, Ca 91752 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. Jose Maria Covarrubias Statement filed with the County of Riverside on 02/19/2020 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-202002553 Pub. March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as STEPH’S SOLUTIONS 3660 Wilbur St Riverside, Ca 92503 Riverside County Stephanie Renee Beman 3660 Wilbur St Riveisde, Ca 92503 Riverside County This business is conducted by: a Individual.

Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2020. 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. Stephanie Renee Beman Statement filed with the County of Riverside on 03/04/2020 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-202003455 Pub. March 9, 2020, March 16, 2020, March 23, 2020, March 30, 2020 RIVERSIDE INDEPENDENT ___________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 20200003092 The following persons are doing business as: WISE DOLLARS, 5247 London Ave, Rancho Cucamonga, Ca 91737. Troy L Moss, 5247 London Ave, Rancho Cucamonga, Ca 91737 ; Angela E Moss, 5247 London Ave, Rancho Cucamonga, Ca 91737. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Married Couple. Began transacting business on 05/27/2015 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/ Troy L Moss. This statement was filed with the County Clerk of San Bernardino on 03/06/2020 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#: FBN20200003092 Pub: March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200003281 The following persons are doing business as: GEMAR FINANCIAL SERVICES ; RHEIN REAL ESTATE, 15763 Country Club Drive, Chino Hills, Ca 91709. The Gate Group, 15763 Country Club Drive, Chino Hills, Ca 91709. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 03/10/2020 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/ Ghani Ayesh, President. This statement was filed with the County Clerk of San Bernardino on 01/05/2020 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#: FBN 20200003281 Pub: March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200003278 The following persons are doing business as: ANGEL PAWS DOG GROOMING ; ANGEL PAWS, 25778 E Baseline St SteB, Highland, Ca 92346, Mailing Address 16067 Mesquite St, Hesperia, Ca 92345. Tawyna R Clauser, 16067 Mesquite St, Hesperia, Ca 92345. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 03/11/2020 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 be-

MARCH 23 - MARCH 29, 2020 23 comes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Tawnya R Clauser. This statement was filed with the County Clerk of San Bernardino on 03/11/2020 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#: FBN20200003278 Pub: March 16, 2020, March 23, 2020, March 30, 2020, April 6, 2020 SAN BERNARDINO PRESS _____________________________

03/12/2020 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-202003882 Pub. March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as YED MAKEUP 3900 Fir Tree Dr, 4G Riverside, Ca 92505 Riverside County Yedmi Paola Fragoso 3900 Fir Tree Dr 4G Riverside, Ca 92505 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 03/20/2020. 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. Yedmi Paola Fragoso Statement filed with the County of Riverside on 03/16/2020 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-202004029 Pub. March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as SGR SERVICES 6173 Dodd St Jurupa Valley, Ca 92751 Riverside County Sergio Henrique Quadros 6173 Dodd St Jurupa Valley, Ca 91752 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. Sergio Henrique Quadros Statement filed with the County of Riverside on 03/17/2020 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-202004079 Pub. March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as AMERICAN MINI STORAGE 2059 Second Street Norco, Ca 92860 Riverside County Mailing Address 1001 Dove Street, Suite 230 Newport Beach, Ca 92660 Los Angeles County BBF Property Management II Inc GP of American Mini Storage Second Street, LP 1001 Dove Street, Suite 230 Newport Beach, Ca 92660 Riverside County This business is conducted by: a Limited Partnership. Registrant commenced to transact business under the fictitious business name(s) listed above 2001. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Richard Fell- President of EBT Property Management II, Inc Statement filed with the County of Riverside on 03/12/2020 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-202003881 Pub. March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as PLAINJOE STUDIOS 7345 Piute Creek Drive Corona, Ca 92881 Riverside County Storyland Studios, Inc 590 Crane Street 590 Crane Street Lake Elsinore, Ca 92530 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 02/27/2020. 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. Blake Ryan, President Statement filed with the County of Riverside on 03/17/2020 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-202004078 Pub. March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as AMERICAN RV & BOAT STORAGE 1004 Parkridge Ave Norco, Ca 92860 Riverside County Mailing Address 1001 Dove Street, Suite 230 Newport Beach, Ca 92660 Los Angeles County Parkridge Avenue Partners LLC 1001 Dove Sreet, Suite 230 Newprot Beach, Ca 92660 Los Angeles County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above 2005. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Richard Fell, Manager Statement filed with the County of Riverside on

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name KINGS9 THAI CUISINE, 635 N Main St, Unit B4, Corona, Ca 92880, County: Riverside; Business Address: 635 N Main St, Unit B4, Corona, Ca 92880, Riverside County, has been abandoned by the following persons: KONGNAPA - UNMUEANG, 16414 Knapp St, N. Hills, Ca 91343. This business is conducted by an Individual. The fictitious business name referred to above was filed in Riverside County on 02/24/2020. 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: Kongnapa Unmueang Statement filed with the County Clerk of Riverside County on 02/24/2020. FILE NO.: R-201911938 Pub. : March 23, 2020, March 30, 2020, April 6, 2020, April 13, 2020 RIVERSIDE INDEPENDENT


24 MARCH 23 - MARCH 29, 2020

BeaconMediaNews.com


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