Corona News Press - 01/13/2020

Page 1

FREE

Orange County College Instructor Charged With Molesting Student

Rifles and Thousands of Rounds Seized During Warrant Search in Orange County

Page 4

Page 2

Go to CoronaNewsPress.com for Corona Specific News MONDAY, JANUARY 13 - JANUARY 19, 2020

VOLUME 4, NO. 2

LA COUNTY’S CITRUS COLLEGE RECOGNIZED FOR NUMBER OF DEGREES EARNED BY MINORITY STUDENTS

F

or the second consecutive year, Diverse: Issues in Higher Education has ranked Citrus College first among all public two year community colleges in the United States for the number of associate degrees awarded in English language and literature/letters to minority students. A national newsmagazine dedicated to matters of access and opportunity in academia, Diverse: Issues in Higher Education recently released its annual “Top 100 Associate Degree Producers” edition. Using data from the 2017-2018 academic year provided by the Integrated Postsecondary Education Data System, the publication reports statistics regarding the awarding of associate degrees to African American, Asian American, Hispanic and Native American students. The Top 100 issue ranks the nation’s colleges and universities according to the total number of associate degrees awarded. It also offers specific rankings in more than 50 major fields of study. Citrus College was ranked 18th in the nation for the total number of

- Courtesy photo

associate degrees awarded to minority students, and it was recognized in more than 80 other categories. “It is truly an honor to be considered a national leader in awarding associ-

Orange County Woman Sentenced to Prison for Stealing Social Security Benefits A former Social Security Administration (SSA) employee who stole more than $176,000 in Social Security benefits designated for elderly and disabled people was sentenced today to 15 months in federal prison. Rowena Isabel Lokeni, 36, of Garden Grove, was sentenced by United States District Judge John F. Walter, who also ordered her to pay $176,015 in resti-

tution to the SSA. Lokeni pleaded guilty last October to one count of wire fraud. She resigned from the SSA shortly after her arrest in this case last September. The SSA hired Lokeni in 2007, and she worked as a lead customer service representative in the administration’s field office in Fountain Valley. She was

SEE PAGE 4

ate degrees to minority students. The Diverse: Issues in Higher Education rankings serve as a testament to Citrus College’s commitment to fostering an inclusive culture,” said Dr.

Geraldine M. Perri, superintendent/president of Citrus College. “Diversity is one of the college’s foundational values and student success is at the core of our institutional mission. I am proud of

SAN BERNARDINO COUNTY CHP CAPT. DELONG RETIRES AFTER 29 YEARS Capt. Dan DeLong, commander of the Victorville CHP station, retired last month after a 29-year career. He played an important part in a series of enforcement operations and other actions that are making local roads safer for us all. Capt. DeLong was especially helpful in operations along Highway 395. He graduated the CHP academy in March, 1991 and spent years in the Central Los Angeles, Santa Ana,

and Riverside area offices before promoting to the rank of Sergeant in August, 2004 where he was assigned to the Central Los Angeles area. As a CHP Lieutenant he served as coordinator for SANCATT, the San Bernardino County Auto Theft Taskforce. In 2017, he promoted to the rank of Captain in December, becoming the commander of the Victorville Area, where he will finish his career.

the progress our faculty and staff have made in helping students of all cultural and socioeconomic backgrounds reach their academic goals.” In addition to being ranked first for the number

of associate degrees in English language and literature/letters awarded to minority students, Citrus College also ranked second for the number of associate degrees in social sciences awarded to minority students, fourth for the number of associate degrees in psychology awarded to minority students, and fifth for the number of associate degrees in multi/interdisciplinary studies awarded to minority students. While Citrus College was recognized among the top 100 associate degree producers for awarding degrees to all minority students in 19 different categories, it was also recognized for its success in serving specific minority groups. For example, the college was ranked among the top 100 associate degree producers for awarding degrees to Hispanic students in 21 categories; for awarding associate degrees to Asian American students in 16 categories; for awarding associate degrees to African American students in eight categories; and for awarding associate degrees to Native

SEE PAGE 5

RIVERSIDE COUNTY MAN COMMITS MULTIPLE FELONIES On Monday, January 6, 2020, at 7:11 PM, a deputy assigned as the Thermal Station Agriculture Liaison located a green 1997 Dodge Ram being driven by Adrian Barajas, 30-years-old of Thermal, in the area of Avenue 64 and Pierce Street. The deputy attempted a traffic stop, the vehicle failed to yield and continued onto a dirt road. The deputy located the vehicle with Barajas attempting to flee

over a fence. Subsequently, Barajas was detained. A search of the vehicle revealed stolen forklift and windmill machine equipment in the bed of the truck. Investigation revealed Barajas had stolen a forklift, removed parts, also he removed components from a windmill machine from a nearby ranch. Barajas was booked at the Indio Jail and a bail enhancement of was obtained.


BeaconMediaNews.com

2 January 13 - January 19, 2020

- Courtesy photo

LOS ANGELES COUNTY’S BOSCO TECH HOSTS ANNUAL MATH COMPETITION FOR STUDENTS January 8, 2020 - Don Bosco Technical Institute (Bosco Tech) will host its mathematics competition for fifth through eighth grade students on Saturday, February 1. The 48th annual event, the longest running in Southern California, will offer awards to the highest scoring individuals and teams. “The math competition is the perfect opportunity for students seeking to challenge themselves,” said Bosco Tech Principal Jeff Krynen. “Many of them return year after year to compete. Mastery of the complex critical thinking skills involved in the competition is vital in advanced math courses and pre-engineering studies like those offered at Bosco Tech.” To register, review rules and see sample test questions, visit www.boscotech.edu. Event registration is required and ends January 24; the cost to participate is $10 per student. Event check in is 8-8:45 a.m.; the competition begins at 9 a.m. Results will be announced at a ceremony that will conclude

by noon. Food and refreshments will be available for sale through the morning. Bosco Tech is an all-male Catholic high school that uniquely combines a rigorous college-preparatory program with a technology-focused education. The innovative curriculum allows students to exceed university admission requirements while completing extensive integrated coursework in one of several applied science and engineering fields, including the new Biological, Medical & Environmental Technology (BMET) program. On Niche.com’s list of top Catholic boys’ high schools in California and the U.S., Bosco Tech boasts a college acceptance rate of 100 percent, with the majority of graduates pursuing STEM-related post-secondary majors at four-year universities. Visit www. boscotech.edu or call 626-940-2000 to arrange a campus tour or to learn more about our academic, extracurricular, and extensive international student program

San Bernardino County Homeless Point-In-Time Count and Survey On Jan. 23, field teams of volunteers will canvass all of the county’s cities, towns and unincorporated communities in an effort to count, survey and assist the county’s homeless population. Volunteers will include members of the public, community groups, County employees, homeless service providers, and privatesector stakeholders. Volunteers who are able to engage with homeless individuals will ask specific survey questions, offer hygiene kits, and provide information on who to contact for homeless services. Data collected during the Point-In Time Count (PITC) is critical to effective strategic planning and is the main source of data used by the federal government to track the number, demographics and needs of people experiencing homelessness throughout

the county. These numbers are also used to determine federal funding allocations to address homelessness. For the second year, volunteers will conduct the entire unsheltered Point-InTime Count by use of a webbased application designed specifically for the San Bernardino County PITC. Volunteers will need to have an Internetwork Operating System (IOS-Apple) or Android “smart” phone in order to conduct the survey. The annual PITC, coordinated by the San Bernardino Office of Homeless Services (OHS) in conjunction with the San Bernardino County Homeless Partnership (SBCHP), is designed to obtain an estimated number of homeless individuals and families in San Bernardino County on a given day and to discover their specific needs. Individuals and organizations are invited to

volunteer to participate in the PITC, which will be conducted on Thursday, Jan. 23, from 6 to 10 a.m. throughout San Bernardino County. For more information or to register as a volunteer, please visit www.sbcounty. gov/dbh/sbchp . If you have questions regarding the count call the OHS at (909) 386-8297 or email Claudia Doyle at claudia.doyle@ dbh.sbcounty.gov. The OHS works to develop countywide public and private partnerships and to coordinate services and resources to end homelessness in San Bernardino County. Through this, OHS is helping to achieve the Countywide Vision by working to create a sustainable system of community health, public safety, and housing. Information on the Countywide Vision and OHS can be found at www. sbcounty.gov.

- Courtesy photo

RIFLES AND THOUSANDS OF ROUNDS SEIZED DURING WARRANT SEARCH IN RIVERSIDE COUNTY On Tuesday, January 7th, 2020, at 2:00 P.M. the Coachella Valley Violent Crime Gang Task Force with the assistance of Riverside County Sheriff’s Department SWAT, served a firearms related search warrant in the 53000 block of Calle Bonita in Coachella. During the service of the search warrant Gang Task Force Officers seized 6

rifles, 1 revolver handgun, approximately 10,000 rounds of ammunition including armor piercing rounds, 2 sets of body armor, approximately 50 thirtyround AR-15 magazines, and a milling drill used in the production of rifles. The investigation is ongoing. The Coachella Valley Violent Crime Gang Task Force is committed to

creating safe and secure neighborhoods free of violent crime and gang activity. If you have any information about this crime, please contact CVVCGTF member Officer James at (760) 836-1600. If you have non-emergency information regarding gang activity, please use our online Gang Task Force Tip Form or call 951-922-7601.

Orange County Man Attempted to Kill Police Officer A 26-year-old man who survived being shot in the face by police after firing at an officer during an hours-long New Year’s Eve standoff was charged today with 12 felonies and one misdemeanor. Fernandez is also accused of holding one woman at gunpoint and shooting at another as she drove her car into her garage. Steven Taylor Fernandez, 26, of San Diego, is facing a maximum sentence of 62 years to life plus 31 years and eight months if convicted on all charges. Fernandez has been charged with one felony count of attempted murder of a peace officer, one felony count of attempted murder, five felony counts of assault with a semiautomatic firearm, one felony count of criminal threats, one felony

count of vandalism, and one felony count of carrying a loaded firearm in public. He has also been charge with one felony count of discharging a firearm at an inhabited building, one felony count of grossly negligent discharge of a firearm, and one misdemeanor charge of brandishing a firearm capable of being concealed. Fernandez has also been charged with five felony enhancements of personal use of a firearm during the commission of a serious felony, one felony enhancement of attempted premeditated murder, two felony enhancements of personally using a firearm, and two felony enhancements of discharge of a firearm. Officers were notified of a man in distress who was in possession of a handgun near Orange Avenue and

Palmer Street in the city of Costa Mesa around 3:43 p.m. on December 31, 2019. The man, later identified as Fernandez, shot several times at police, who returned fire. Fernandez ran to a residential garage on the 200 block of Knox Place and opened fire on a resident. The resident was not hurt. Fernandez barricaded himself in the garage and was subsequently shot by officers. He was taken to Orange County Global Hospital where he remains in custody. Fernandez is scheduled to be arraigned on January 10, 2020 in Department C5 at the Central Justice Center. Deputy District Attorney Laila Nikaien of Special Prosecutions is prosecuting this case.


HLRMedia.com

January 13 - January 19, 2020 3

LOs angeles county Rehab Center Owner Pleads no contest to Healthcare Fraud

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

The founder of a Los Angeles drug and alcohol treatment facility pleaded no contest today to running a $175 million fraudulent healthcare billing scheme, the Los Angeles County District Attorney’s Office announced. Christopher Bathum, 58, entered the plea to 14 felony counts: seven counts of grand theft, five counts of insurance fraud and one count each of identity theft and money laundering. Sentencing is scheduled on Feb. 14 in Department 105 of the Foltz Criminal Justice Center. Bathum faces

20 years in state prison as a result of the plea. Co-defendant Kirsten Wallace was sentenced in 2018 to 11 years in state prison after she pleaded no contest to 46 felony counts related to the same healthcare billing scheme. Deputy District Attorney Shaun Gipson of the Healthcare Fraud Division said Bathum owned and operated Community Recovery of Los Angeles and other entities in Southern California and Colorado. The two defendants obtained multiple health care insurance policies for

their clients, using their personal identifying information and falsified the clients’ circumstances to obtain the policies. The patients were unaware that policies had been issued in their name, the prosecutor said Bathum and Wallace also billed for former clients after their treatment ended while those clients were still working at CRLA and no longer receiving treatment. Between June 2012 and December 2015, Bathum and Wallace fraudulently billed an estimated $175

million. In most instances, bills were sent for services never provided. About $44 million was paid out by five insurance companies, the prosecutor added. Additionally, Bathum was convicted last year of 31 felony counts for sexually assaulting seven women at his rehab facilities in case BA451669. The cases were investigated by the Los Angeles County Sheriff’s Department, the Los Angeles County District Attorney’s Bureau of Investigation and the California Department of Insurance.

Man Sentenced to More Than 320 Years For Whittier, La Mirada Crime Spree A 23-year-old man convicted of fatally shooting one victim and injuring two others in southeastern Los Angeles County during a 2017 crime spree was sentenced yesterday, the Los Angeles County District Attorney’s Office announced. Alejandro Lazo (dob 3/9/96) was sentenced to 320 years to life in state prison, plus 53 years. The defendant was convicted last month of one count of first-degree murder, 12 counts of attempted murder and one count of carjacking. The case was prosecuted by Deputy District Attorney Jonathan

Chung of the Major Crimes Division and Emily Carmack of the Major Narcotics Division. On April 29, 2017, Lazo and Reyna Gomez (dob 11/19/90) carjacked a driver in Pico Rivera. The pair drove to Whittier where they shot and wounded a man in an alley. The shooting spree continued when they opened fire on two vehicles and injured another person, prosecutors said. They then drove to La Mirada in the stolen vehicle where they stopped at an intersection and shot at several vehicles. One driver, 44-year-old Jose

Ricardo Sahagun, was killed by the gunfire. The defendants were later found nearby in another vehicle and were arrested. Gomez was found guilty in 2018 of one count of first-degree murder, 14 counts of attempted murder and one count of carjacking. She was sentenced to the maximum term of 83 years and four months, plus 270 years to life, in state prison. Case VA144673 was investigated by the Los Angeles County Sheriff’s Department and the Whittier Police Department.

Rolling Hills Estates Man Sentenced for Child Porn A 36-year-old Rolling Hills Estates man was sentenced today for possession of child pornography and lewd acts on a child, the Los Angeles County District Attorney’s Office announced. Deputy District Attorney Parag Agrawal said James Anthony Gonzales, (dob 2/28/83) was sentenced to 10 years and eight months

in state prison by Los Angeles County Superior Court Judge Nicole C. Bershon. In November 2019, Gonzales pleaded no contest to one felony count of possession of child pornography and two felony counts of lewd act upon a child under age 14. Gonzales pleaded to an incident dating back to

2017, when he inappropriately touched an underage family member and in 2003 when he engaged in similar conduct with an underage family friend. Investigators additionally found multiple images of child pornography on Gonzales’ cell phone and personal computer, according to prosecutors. Gonzales was arrested

after he tried contacting a 9-year-old girl at her house while posing as a food delivery man in November 2018. The girl’s mother contacted police and showed cell phone messages from a social media app between Gonzales and her daughter. Investigators searched his house where they discovered child pornography.

Los angeles county ASSESSOR PRANG REMINDS HOMEOWNERS OF EASY SAVE Assessor Jeff Prang reminds homeowners that a savings awaits them only for the asking, which can result in a $7,000 drop in a home’s taxable value. The Homeowners' Exemption reduces a property’s taxable assessed value by $7,000, provided that the property is the owner’s principal place of residence as of January 1st. The result is a $70 savings on the annual tax bill. Homeowners need only apply once in order to receive these savings each year. Savings continue until a change (such as a sale) is recorded. Moreover, many a homeowner is unaware of the tax savings program or has not taken advantage of it. The

homeowner has to file by Feb. 15 to receive the full year-long savings. If a homeowner files after the Feb. 15 deadline, they will receive a prorated reduction this year only to receive the full amount in subsequent years. Assessor Prang explains it this way: “Nearly one in three homeowners in Los Angeles County do not take advantage of this tax savings program, leaving $30 million unclaimed each year. Across the County, an additional 435,000 families can be saving on their tax bills.” Cities with the highest rate of unclaimed exemptions are Palmdale (48.6%), Lancaster (47.3%), Lynwood

(43.7%), Pomona (43.1%), and South Gate at 41.6%. This tax savings program is just one avenue available to them, which is why Assessor Prang has instituted an aggressive public information effort to raise awareness about ways in which Los Angeles County property owners can save on annual tax bills. Those programs include Misfortune or Calamity, Parent-Child, Veterans’ Exemption, Disabled Veterans Exemption, and the Senior Exemption that allows anyone 55 and older to move and take their low tax-base with them. This is just a few of the tax savings offered by Assessor Prang.


BeaconMediaNews.com

4 January 13 - January 19, 2020

LOs angeles county Police Former Orange County College Shoot Burglary Suspects Instructor Charged after Chase With Molesting a Student Los Angeles County Sheriff’s Department Homicide Bureau is continuing to assist Alhambra Police Department with an officerinvolved shooting investigation. The incident occurred Sunday, January 5, 2020, at approximately 3:30 a.m., on the 2000 block of West Mission Road in Alhambra. Alhambra PD officers were patrolling the 2000 block of West Mission Road near a local storage facility, when they contacted the suspects for a burglary

investigation. During the initial contact, the suspects accelerated their vehicle toward the officer and an officer-involved shooting occurred. The suspect vehicle continued eastbound on West Mission Road at a high rate of speed, and a pursuit was initiated. While the suspect vehicle turned southbound on Sixth Street, the suspect vehicle collided into a block retaining wall, ending the pursuit. Both suspects, female Hispanics in their 20’s, were arrested. The driver suspect

sustained one gunshot wound to an extremity, non-life threatening. The passenger suspect was also transported to a local hospital to be treated for non-life threatening injuries from the traffic collision. It appears a storage unit at the facility had been burglarized. There’s no additional information available. If you have any information about this incident, we ask that you please call our Homicide Bureau Investigators at 323-890-5500.

New City Clerk Appointed at West Covina City Manager David Carmany is pleased to announce the recent appointment of Lisa A. Sherrick as the City’s new Assistant City Clerk. Lisa Sherrick has thirteen years of municipal government experience working for the City of San Bernardino. Ms. Sherrick was appointed the Deputy City Clerk in the City of San Bernardino and has significant experience in preparation of budgets, working in the reorganization

of departments, and mentoring diverse teams that provide customer service results and encourage better working processes. “I am looking forward to promoting accountability, transparency, and overall good government within the Clerk's Office," said Ms. Sherrick. For questions or to learn more about West Covina contact City Hall at (626) 939-8401.

A former Santa Ana College welding instructor has been charged with four felonies for molesting a 15-year-old high school student enrolled in his class. Authorities are asking for the public's help in identifying other possible victims of the instructor who taught at several high schools and community colleges across Southern California. Santa Ana Police Special Crimes Section detectives arrested George Moreno, 59, of Cherry Valley, at Alessandro High School in the City of Hemet on January 7, 2020. He is currently employed through the Riverside County Office of Education as a welding instructor at the high school. Moreno has been charged with four felony counts of lewd acts with a 15-yearold child. He faces a maximum sentence of five years if convicted. He was released from the Orange County Jail after posting $50,000 bail. Moreno was a welding instructor at Santa Ana College from 2007 to 2018. Students from Santa Ana Middle College High School, which is part of the Santa Ana Unified School District, were enrolled in his class during that time. In August 2019, a woman reported to Santa Ana police that she had been sexually molested by Moreno beginning in 2015,

- Courtesy photo

when she was 15 years old. The victim reported numerous incidents that occurred on campus over a three-year period. "Teachers are entrusted with our most precious resource - our children," said Orange County District Attorney Todd Spitzer. "Classrooms should be safe place where children can learn - not hunting grounds for predators."

Social security Continued from page 1

responsible for providing direct services to the public, including determining the nature of a visit or call, resolving problems, screening for eligibility, and explaining benefit inquiries. In that capacity, Lokeni had computer access to electronic records of SSA beneficiaries. From her work cubicle, between April 2017 and August 2019, Lokeni accessed the SSA computer databases and queried the records of 10 Social Security beneficiaries. Once she accessed the victims’ records, Lokeni fraudulently changed each victim’s direct deposit bank account and routing numbers to instead reflect her personal

bank account’s routing and account numbers. Of the 10 victims whose Social Security benefits were affected by Lokeni’s fraud, eight victims were supposed to be receiving disabled adult children benefits because they were unmarried adults who had a disability that began prior to their 22nd birthday. Many of these victims have severe intellectual disabilities and were staying at adult care facilities. The ninth victim was supposed to be receiving disability insurance benefits, while the 10th victim was supposed to be receiving retirement insurance benefits. Lokeni has admitted

to fraudulently obtaining a total of approximately $176,015 in Social Security payments. “[Lokeni’s] actions evinced an utter disregard for the responsibility of her position, for the hardworking Americans who pay their fair share to sustain the SSA program benefits, and for the most vulnerable members of society,” the prosecution wrote in a sentencing memorandum. Social Security Administration – Office of the Inspector General investigated this matter. This case was prosecuted by Assistant United States Attorney David H. Chao of the Major Frauds Section.


HLRMedia.com

January 13 - January 19, 2020 5

Los angels county Physician Sentenced to Federal Prison for Defrauding Medicare A former doctor was sentenced to 24 months in federal prison for engaging in a multi-faceted Medicare fraud scheme, and also for illegal prescribing thousands of opioid painkillers and muscle relaxants. Kain Kumar, 56, of Encino, was sentenced by United States District Judge Philip S. Gutierrez. Kumar was also ordered to pay financial penalties totaling more than $1 million, consisting of $509,365 in restitution, $494,900 in asset forfeiture, and a $72,000 fine. Kumar pleaded guilty in April 2019 to one count of health care fraud and one count of distribution of

hydrocodone. He practiced internal medicine, maintained medical offices in Palmdale, Rosamond, and Ridgecrest and surrendered his medical license last year. From February 2011 until May 2016, Kumar defrauded the Medicare health care benefit program by prescribing unnecessary home health services in exchange for the payment of illegal kickbacks to him from a La Verne-based home health agency called Star Home Health Resources, Inc. According to the indictment in this case, Medicare paid $4,398,599 to Star based on the illegal kickback-tainted referrals

from Kumar. In furtherance of this scheme, Kumar caused false and fraudulent claims for reimbursement to be submitted to Medicare for Medicare beneficiaries that he did not personally examine or for patients he only briefly examined. Kumar also prescribed drugs that were not medically necessary and which were paid for by the Medicare Part D program. Additionally, Kumar admitted in his plea agreement that between February 2013 and January 2016, Kumar – without a legitimate medical purpose – prescribed 23,826 pills of the opioid drug hydro-

codone (commonly sold under the brand name Vicodin or Norco) and 38,459 pills of the musclerelaxer carisoprodol (sold under the brand name Soma). Kumar directed his office staff – who were not medical professionals – to issue prescriptions for these drugs to patients even though Kumar had not examined the patients. Kumar directed his office staff to sign his name on prescriptions for opioid drugs and also provided his staff with pre-signed prescriptions. In one instance, although Kumar examined a patient only once on the patient’s very first visit, and thereafter

he caused prescriptions to be issued to the patient for hydrocodone and carisoprodol on a monthly basis for approximately a year and a half even though Kumar did not actually see the patient for any subsequent physician examination. Kumar is the fifth and final defendant sentenced in this case. Elaine C. Lat, 50, of Fontana, was Star’s chief operating officer and the case’s lead defendant. She is serving a 30-month prison sentence in this matter after pleading guilty in May 2017 to one count of conspiracy and four counts of paying illegal kickbacks. Three other defendants,

including Lat’s parents, each pleaded guilty to criminal charges and were sentenced in this matter. This case was investigated by the FBI, the U.S. Department of Health and Human Services, Office of Inspector General, and the Drug Enforcement Administration. This matter was prosecuted by Assistant United States Attorneys Alexander F. Porter of the Major Frauds Section, Jonathan S. Galatzan of the Asset Forfeiture Section, and Trial Attorney Claire Yan of the Fraud Section in the Criminal Division of the U.S. Department of Justice.

Evaluation of the Homeless Initiative States Los Angeles County is ‘Making an Impact’ Los Angeles County is housing more people than ever before as it confronts a large and growing homelessness crisis, a new independent performance evaluation shows. The annual performance evaluation assessed outcomes in fiscal year 2018-19, known as Year Three, of a comprehensive set of strategies approved by the Board of Supervisors in 2016 and carried out by the County’s Homeless Initiative with partners throughout the region. The Year Three assessment found that the Homeless Initiative placed nearly 10,000 individuals and families in permanent housing last year—an increase of 25% over placements made by the Initiative in the previous year, accounting for close to half of the more than 20,000 placements made by the County’s homeless services system overall. At the same time, fewer people are returning to homelessness after being placed in permanent housing, the evaluation found. The rate of return to homelessness dropped to 5.9% in Year Three, compared to 9.2% the year before.

Continued from page 1

American students in seven categories. The Diverse: Issues in Higher Education rankings come on the heels of several other recent recognitions. In November, the Hispanic Outlook in Higher Education recognized Citrus College as one of the top colleges and universities in the nation for Hispanic students. And, in late

In addition, the Homeless Initiative placed nearly 20,000 individuals and family members in interim housing during Year Three—an increase of approximately 27% over Year Two placements. The independent, annual performance evaluation of the Homeless Initiative was conducted by Public Sector Analytics and submitted to the Board of Supervisors on January 6, 2020 by the County’s Chief Executive Office. Despite a 12% year-over-year increase in the Los Angeles Homeless Services Authority’s annual point-intime homeless count for 2019, the Homeless Initiative’s Year Three performance was “effective and successful,” the researchers said. The 2019 homeless count was “driven higher by the continuation of an upward trend in the

Citrus college October, the Campaign for College Opportunity named Citrus College a Champion of Higher Education for Excellence in Transfer for the fourth consecutive year. “The Citrus College community is dedicated to increasing college completion rates, and it has worked to ensure that all students receive access to the academic, social and

financial resources that are necessary to achieve success,” said Dr. Patricia A. Rasmussen, president of the Citrus Community College District Board of Trustees. “On behalf of the board of trustees, I extend my sincere gratitude to the many individuals who have made these recent accolades possible.”

housing market, which has pushed rents to levels increasingly out of alignment with incomes,” the evaluation said. “The forces driving this dynamic are largely outside the policy purview of the homeless services system and should not obscure the [Homeless Initiative’s] important Year Three accomplishments.” The evaluation credited Measure H, the landmark ¼-cent sales tax approved by voters in 2017, with helping Los Angeles County avoid the much larger increases in homelessness reported by other Southern California counties last year.


BeaconMediaNews.com

6 January 13 - January 19, 2020

Governor Newsom Proposes 2020-21 State Budget

Governor Gavin Newsom submitted his 2020-21 State Budget proposal to the Legislature Friday which makes responsible investments in the state’s economic future while tackling head-on persistent challenges facing the state. Building Reserves and Reducing Liabilities California is continuing to build a strong economic foundation to anticipate potential risks. The Budget continues to grow the reserves in the Rainy Day Fund and assumes an additional transfer of nearly $2 billion in 2020-21 and an additional $1.4 billion over the remainder of the three-year forecast period. The Rainy Day Fund balance is projected to be $18 billion in 2020-21 and $19.4 billion by 2023-24. It: • Maintains $900 million in the Safety Net Reserve • Sets aside $110 million more in the Public School System Stabilization Account. • Reserves $1.6 billion to address emergencies and other unforeseen events ($21 billion overall). Addressing the Affordability Crisis Last year, the state passed historic measures to expand access to health care subsidies for the middle class, approved a renter protection law, and provided $1 billion in tax relief for working families through the expanded Earned Income Tax Credit (EITC), while investing in affordable housing production efforts. The Administration has announced a new CalRx generic drug program. The Budget transforms Medi-Cal by establishing a single market for drug pricing within the state.

The Budget also moves the state toward universal coverage and furthers cost containment goals by expanding full-scope Medi-Cal coverage to low-income undocumented Californians aged 65 and above. This year’s Budget authorizes $500 million annually for the state's housing tax credit program and continues to support housing development on excess state lands. The Administration is streamlining state processes to accelerate housing production. Finally, the Administration continues to work to establish a trust with $331 million that will provide borrower relief and support housing counselors in representing homeowners and renters in housing-related matters. Confronting the Homelessness Crisis The Budget proposes more than $1 billion to shift the state's involvement to house unsheltered individuals by launching the California Access to Housing and Services Fund with a $750 million initial investment. This Fund will create a structure for developing affordable housing units, supplementing and augmenting rental subsidies, and stabilizing board and care homes. Largest K-12 Education Per-Pupil Expenditure in History Per-pupil funding has grown by more than $7,200 since its low point in 2011-12 and achievement gaps are closing for many students. The Budget proposes an investment of approximately $900 million in teacher training, including professional development, educator service awards, and teacher residency programs. The Budget also includes $300 million

Los AngelesMan Sentenced in Stabbing Death on Gold Line A 52-year-old man pleaded guilty today to murdering a commuter on a Gold Line Metro train, the Los Angeles County District Attorney’s Office announced. Deputy District Attorney Vanessa Alfaro said Peter Muñoz (dob 3/6/67) entered the plea in case GA104722 to one felony count of

first-degree murder. He was immediately sentenced to 26 years to life in state prison by Los Angeles County Superior Court Judge Michael Villalobos. Munoz also admitted that he personally used a knife during the commission of the murder. On Nov. 27, 2018, Muñoz stabbed Xuezhong Bao,

62, as the train traveled from Azusa to Irwindale, prosecutors said. When the train arrived at the Duarte station, the defendant exited the train and was arrested by police, prosecutors added. The case was investigated by the Los Angeles County Sheriff’s Department.

one-time for grants and technical assistance to prepare and implement improvement plans at the state’s lowest-performing schools, and includes $300 million one-time for grants to develop community school models with innovative partnerships that support mental health and the whole child. The Budget includes a 40% increase in state funding for school nutrition programs to boost the quality of meals provided and to expand access. The Budget also includes $10 million for grants to foster innovative farm-to-school linkages that support sustainable agriculture and make more healthy foods available to schoolchildren. Expanding Access to Higher Education The 2019 Budget Act included major investments in higher education that provided two years of tuition-free community college and increased enrollment and investments to improve student success across all segments. The Budget establishes expectations that the University of California and California State University increase undergraduate enrollment, increase student supports and encourage degree completion through innovative delivery methods, including University Extension centers. The Budget proposes major investments in Inland California communities that face higher unemployment and create fewer jobs in high-wage sectors. Climate Budget The Budget proposes a comprehensive approach to California’s investments to protect the state’s environment, address the effects of climate change, and promote

resiliency. This climate budget includes $12 billion over the next five years. The Climate Catalyst Fund will finance investments in low-carbon transportation, sustainable agriculture and waste diversion through low-interest loans. The Budget proposes to capitalize the Fund with $1 billion General Fund over the next four years. The Fund will have a revolving loan structure that will leverage private capital and will support projects well into the future. It will be designed to support good jobs and a just transition to achieving California's climate goals. Reimagining Criminal Justice The Budget builds on steps taken last year, including shifting juvenile justice to focus on rehabilitation and reentry, investing in restorative justice, communitybased violence prevention, substance-use disorder treatment, prison literacy and pretrial diversion. The Budget proposes to continue expansion of opportunities for rehabilitation and treatment – starting with the youngest offenders in state prison. The Budget proposes to cluster the 5,800 young offenders (under age 26) into campusstyle environments within existing facilities, with specialized programming and educational opportunities. The Budget also invests in technology for inmates participating in academic programs and expanded access to higher education programming. More information on Governor Newsom’s budget proposal, including the full budget summary, is available at www. ebudget.ca.gov.

WEST COAST PREMIERE ‘ENGAGEMENT’ OPENS ON FEBRUARY 7 AT SIERRA MADRE PLAYHOUSE An ageing woman receives her Medicare card and is expected to don a cloak of invisibility, in the marginalization that Society will expect her to accept. She’ll have none of that. She’s still vital and more than ready to deal with whatever she may encounter. She has been reading a pamphlet called the Activities of Daily Living. In this episodic, mostly autobiographical presentation accompanied by original animation, writerperformer Joanna Lipari presents in 27 fast-paced scenes a life fully lived, with all of its triumphs, mistakes and hopes. In Catholic School, Joanna confronts her nun. Joanna experiments with girl power in her first foray into entrepreneurship. In college in the Sixties, she joins protest movements. As a single woman in New York, she breaks a young man’s heart. Coming to Hollywood, she finds love and a long-term marriage, which will ultimately dissolve. Picking up the pieces, she goes to Sicily to explore the roots of

her paternal family and, while there, experiences a miracle of human kindness. Returning to Los Angeles, she discovers there is still more kindness to be found. The title? Activities of Daily Living refers to a Geriatric Assessment, a measurement by professionals of what they consider are older people’s capabilities in regards to their capacities for conducting their ongoing daily lives. If you’re a senior, you may find the ADL and the very notion of it to be a bit insulting. Joanna Lipari is the writer-performer. She was trained by Sanford Meisner at the Neighborhood Playhouse in New York City, where a troupe she co-founded, The Cracked Tokens, was in residence at the Manhattan Theatre Club. Early roles off-Broadway and in regional theatres led to her coming to Los Angeles and joining the cast of General Hospital. Several roles in feature films and much work in television followed, notably the recurring role of The Director on Persons Unknown (NBC).

She received a Doctorate in Clinical Psychology from Pepperdine and did a post-graduate Fellowship at UCLA. She has served on the faculty of both institutions. She is the mother of an adoptive daughter. Beth Dunnington is the director of Activities of Daily Living. A graduate of Emerson College, she is based in Hawaii, where Activities of Daily Living had its World Premiere and where Dunnington recently directed Company and The Last Five Years. For six years, she was Artistic Director of Two Islands Theatre (Manhattan and Bermuda). She has written extensively for animation television (Batman, G.I. Joe, Transformers, Steven Spielberg’s Tiny Toon Adventures). Animation director: Anna Bron. Animation producer: Ron Diamond. Sound design: Christopher Moscatiello. The Sierra Madre Playhouse engagement marks the show’s West Coast Premiere. It had its world premiere in Hawaii and was workshopped earlier at Pacific Resident Theatre.


LEGALS

HLRMedia.com

January 13 - January 19, 2020 7

every 3 acres to Hillside Wilderness Pre-

Other California statutes and legal authority may affect your rights as a creditor. You may want to conto change the General Plan and Zoning sult with an attorney knowl-edgeable MONROVIA CITY COUNCIL designation from Residential Foothill (RF) in California law. 415 South Ivy Avenue YOU MAY EXAMINE the file Monrovia, CA 91016 to Hillside Wilderness Preserve (HWP) for APN 8503-016-009. The proposed HWP kept by the court. If you are a person interested in the estate, you may file This Notice is to inform you of a public hearing to determine whether or not the following request should be granted under designation limits use of the property as with the court a Request for Special Title 16 and/or 17 of the Monrovia Municipal Code: permanent open space. Notice (form DE-154) of the filing of an inventory and appraisal of estate APPLICATION: General Plan Amendment GPA2020-0001 (Resolution No. 2020-0001); and Zone assets or of any petition or account ENVIRONMENTAL Change ZC2020-0001 (Ordinance No. 2020-01) as provided in Probate Code section DETERMINATION: Exempt pursuant to Section 15061(b)(3) of 1250. A Request for Special Notice REQUEST: The City recently acquired two vacant parcels of hillside property through a donation the Local and State CEQA Guidelines form is available from the court clerk. for open space preservation. This request is to change the General Plan and Zoning CITY OF ARCADIA Attorney for petitioner: designations that allow 1 residence for every 3 acres to Hillside Wilderness Preserve NOTICE INVITING BIDS M JUSTIN MCDERMOTT ESQ APPLICANT: (HWP) for City of Monrovia APN 8503-001-020; and to change the General Plan and Zoning SBN 303235 designation from Residential Foothill (RF) to Hillside Wilderness Preserve (HWP) for LAW OFFICES OF The City of Arcadia (“City”) will receive in a sealed envelope plainly PROPERTY ADDRESS:Vacant APN 8503-016-009. The proposed HWP designation limits use of the property as parcels commonly known as the STUART D ZIMRING permanent open space. marked on the outside “SEALED BID FOR 2019/2020 ANNUAL 16133 VENTURA BLVD Janssens/Ouyang property; APN 8503CONCRETE REPAIRS PROJECT / PROJECT NO.: 55331020 - STE 1075 001-020 and APN 8503-016-009. Located ENVIRONMENTAL ENCINO CA 91436 DO NOT OPEN WITH REGULAR MAIL” at the office of the City DETERMINATION: Exempt pursuant to Section 15061(b)(3) of the Local and State CEQA Guidelines east and northeast of 462 Highland Place. CN966990 ALEXANDER Clerk, located at 240 W. Huntington Drive, Arcadia, CA 91007, no Jan 6,9,13, 2020 APPLICANT: City of Monrovia later than Tuesday, February 4, 2020 at 11:00 A.M., at which time or ARCADIA WEEKLY DATE AND HOUR OF HEARING: Tuesday, January 21, 2020 at

Starting a new business? Go to filedba.com

NOTICE OF PUBLICfor APN HEARING8503-001-020; and serve (HWP)

Arcadia City Notices

thereafter said Bids will be opened and read aloud. Bids received 7:30 PM PROPERTY ADDRESS: Vacant parcels commonly known as the Janssens/Ouyang property; APN 8503-001after this time will be returned unopened. Bids shall be valid for 020 and APN 8503-016-009. Located east and northeast of 462 Highland Place. sixty (60) calendar days after the Bid opening date. NOTICE OF PETITION TO PLACE OF HEARING:Monrovia City Hall, Council Chambers, 415 ADMINISTER ESTATE OF: DATE AND HOUR OF HEARING: Tuesday, January 21, 2020 at 7:30 PM South Ivy Avenue, Monrovia, California Bids must be submitted to the City on the City’s Contract Bid RACHEL RAE KERR PLACE OF HEARING: Monrovia City Hall, Council Chambers, 415 South Ivy Avenue, Monrovia, California Forms. Prospective Bidders may obtain Bid Documents only from CASE NO. 20STPB00106 AREA MAP: To all heirs, beneficiaries, creditors, the Public Works Services Department at the following address: AREA MAP: contingent creditors, and persons 11800 Goldring Road, Arcadia, California 91006. Please contact who may otherwise be interested in the Public Works Services Department at (626) 254-2720 for more Heather Heights Ct the WILL or estate, or both of RAinformation, including availability of Bid Documents and costs. One CHEL RAE KERR. A PETITION FOR PROBATE has or more Pre-Bid Conference and Site Walks will be held on the Highland Place been filed by DIANE E. OLSON in date(s), at the time(s) and under the conditions indicated in the Bid the Superior Court of California, Documents. Bidder SHOULD attend. County of LOS ANGELES. THE PETITION FOR PROBATE

requests that DIANE E. OLSON be All Bids must be addressed, sealed in an envelope and received appointed as personal representaby the office of the City Clerk no later than 11:00 A.M. on Tuestive to administer the estate of the day, February 4, 2020. All Bids will be publicly opened, examined decedent. and read aloud at the City’s Clerk’s office at that time. Bids shall THE PETITION requests authority to administer the estate under the be valid for 60 days after the bid opening date. Bids must be acIndependent Administration of Escompanied by cash, a certified or cashier’s check, or a Bid Bond in tates Act . (This authority will allow favor of the City in an amount not less than ten percent (10%) of the the personal representative to take PLANNING COMMISSION ACTION: At their meeting of December 11, 2019, the Monrovia Planning Commission submitted Total Bid Price. The successful Bidder will be required many actions without obtaining court PLANNING COMMISSION ACTION: At their meeting of December approval. Before taking certain very adopted Resolution Nos. PCR2019-0019 and PCR2019-0020 recommending approval of the land use and zoning to furnish the City with a Performance Bond and a Payment Bond, 11, 2019, the Monrovia Planning Commission adopted Resolution important actions, however, the perdesignation changes to the City Council. each equal to 100% of the successful Bid, prior to execution of the Nos. PCR2019-0019 and PCR2019-0020 recommending approval sonal representative will be required Contract. All bonds are to be secured from a surety that meets all to give notice to interested persons Staff Report pertaining to this item will be available on Thursday, January 16, 2020 after 4 p.m. at the Monrovia City Hall, of the land use and zoning designation changes to the City Council. of the State of California bonding requirements, as defined in Code unless they at have waived notice or 415 South Ivy Avenue, Monrovia, California, Community Development Department/Planning Division or online consented to the proposed action.) www.cityofmonrovia.org. of Civil Procedure Section 995.120, and is admitted by the State of Staff Report pertaining to this item will be available on Thursday, The independent administration auCalifornia. January 16, 2020 after 4 p.m. at the Monrovia City Hall, 415 South thority will be granted unless an inIf you challenge this application in court, you may be limited to raising only those issues you or someone else raised at Ivy Avenue, Monrovia, California, Community Development Depart- terested person files an objection to the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, Each Bidder shall be a licensed contractor pursuant to the Busi- ment/Planning Division or online at www.cityofmonrovia.org. the petition and shows good cause the public hearing. why the court should not grant the ness and Professions Code and shall be licensed in the following authority. This case will not alter the zoning status of your property. For further information regarding this application, please appropriate classification(s) of contractor’s license(s), for the work If you challenge this application in court, you may be limited to A HEARING on the petition will be contact the Planning Division at (626) 932-5565. Bid upon, and must maintain the license(s) throughout the duration held in this court as follows: 02/05/20 raising only those issues you or someone else raised at the public of the Contract: Class A. at 8:30AM in Dept. 2D located at 111 Este aviso es para informarle sobre üna junta pública acerca de la propiedad indicada mas arriba. Si necesita hearing described in this notice, or in written correspondence deN. HILL ST., LOS ANGELES, CA información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) livered to the Planning Division at, or prior to, the public hearing. 90012 932-5538. Bidders are advised that this Contract is a public work for purposes IF YOU OBJECT to the granting of of the California Labor Code, which requires payment of prevailing This case will not alter the zoning status of your property. For fur- the petition, you should appear at the Craig Jimenez, AICP wages. City has obtained from the Director of the Department of ther information regarding this application, please contact the Plan- hearing and state your objections or Director of Community Development file written objections with the court Industrial Relations the general prevailing rates, and will place them ning Division at (626) 932-5565. before the hearing. Your appearance on file at the City’s office and make them available to any interested may be in person or by your attorney. party upon request. IF YOU ARE A CREDITOR or a conEste aviso es para informarle sobre üna junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional tingent creditor of the decedent, you Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors en español, favor de ponerse en contacto con el Departamento de must file your claim with the court and mail a copy to the personal repand subcontractors that wish to bid on, be listed in a bid proposal, Planificación al número (626) 932-5538. resentative appointed by the court or enter into a contract to perform public work must be registered within the later of either (1) four with the Department of Industrial Relations. No bid will be accepted Craig Jimenez, AICP months from the date of first issuance of letters to a general personal nor any contract entered into without proof of the contractor’s and Director of Community Development representative, as defined in secsubcontractors’ current registration with the Department of Industion 58(b) of the California Probate trial Relations to perform public work. Code, or (2) 60 days from the date Publish January 13, 2020 of mailing or personal delivery to you MONROVIA WEEKLY of a notice under section 9052 of the City reserves the right to reject any or all Bids, to waive any inforCalifornia Probate Code. mality or irregularity in any Bid received, and to be the sole judge of Other California statutes and legal many actions without obtaining court authority may affect your rights as the merits of the respective Bids received. Probate Notices

CITY OF ARCADIA Publish JANUARY 13, JANUARY 20, & JANUARY 27, 2020 ARCADIA WEEKLY

Monrovia City Notices NOTICE OF PUBLIC HEARING MONROVIA CITY COUNCIL 415 South Ivy Avenue Monrovia, CA 91016 This Notice is to inform you of a public hearing to determine whether or not the following request should be granted under Title 16 and/ or 17 of the Monrovia Municipal Code: APPLICATION:

REQUEST:

General Plan Amendment GPA2020-0001 (Resolution No. 2020-0001); and Zone Change ZC2020-0001 (Ordinance No. 2020-01) The City recently acquired two vacant parcels of hillside property through a donation for open space preservation. This request is to change the General Plan and Zoning designations that allow 1 residence for

NOTICE OF PETITION TO ADMINISTER ESTATE OF GENE PORTER ALEXANDER aka GENE P. ALEXANDER Case No. 19STPB11846

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GENE PORTER ALEXANDER aka GENE P. ALEXANDER A PETITION FOR PROBATE has been filed by L. Wayne Alexander aka Lynn Wayne Alexander aka Wayne Alexander in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Lynn Wayne Alexander aka L. Wayne Alexander aka Wayne Alexander 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

approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent admin-istration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on January 22, 2020 at 8:30AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

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 CHARISE L. STEWART, ESQ. - SBN 260533 GREEN STEWART & PAUL, P.C. 301 E. COLORADO BLVD. STE 705 PASADENA CA 91101-1911 1/9, 1/13, 1/16/20 CNS-3330172# DUARTE DISPATCH

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Patric Ghazari Meghadam by his mother Edita Gharabegi and his father Roubik Ghazariam FOR CHANGE OF NAME CASE NUMBER: 19GDCP00492 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Patric Ghazari

Meghadam by his mother Edita Gharabegi and his father Roubik Ghazarian filed a petition with this court for a decree changing names as follows: Present name a. Patric Ghazari Meghadan to Proposed name Patrick Ghazarian 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: 02/19/2020 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: Temple City Tribune DATED: December 6, 2019 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. December 30, 2019, January 6, 13, 20, 2020 TEMPLE CITY TIBUNE ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Jay Weichen Dean FOR CHANGE OF NAME CASE NUMBER: 20GDCP00013 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Jay Weichen Dean filed a petition with this court for a decree changing names as follows: Present name a. Jay Weichen Dean to Proposed name Jay Weichen Ding. 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 04/15/2020 Time: 8:30AM Dept: D Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Arcadia Weekly DATED: January 7, 2020 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 13, 20, 27, February 3, 2020 ARCADIA WEEKLY 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 Friday January 31, 2020 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: StorAmerica – Arcadia 5630 Peck Rd., Arcadia, CA 91006 2:30 pm Feld, Robert Campos, Johnny Richard Ortez, Von Ovando Valente, Rhiannon Garcia, Henry Bravo, Sabrina A. Hernandez, Juan Tennis, Butch T. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 16th, of January and 23rd, of January 2020 by StorAmerica – Arcadia, 5630 Peck Rd., Arcadia, CA. 91006 (626) 303-3000 1/13, 1/20/20 CNS-3331065# ARCADIA WEEKLY NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 415987-21 (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: Micasa Teriyaki, Inc., a California Corporation, 4138 Maine Avenue, Suite M1, Baldwin Park, CA 91706 (3) The location in California of the chief executive office of the Seller is: same above (4) The names and business address of the Buyer(s) are: JT Food Ventures LLC, a California Limited Liability, 4138 Maine Avenue, Suite M1, Baldwin Park, CA 91706 (5) The location and general description of the assets to be sold are All furniture, fixtures, equipment, presently owned by the Seller and used in the operation of the business, tradename, goodwill, inventory and stock in trade remaining at closing, if any of that certain business located at: 4138 Maine Avenue, Suite M1, Baldwin Park, CA 91706 (6) The business name used by the seller(s) at said location is: Waba Grill (7) The anticipated date of the bulk sale is 01/30/20 at the office of Viva Escrow! Inc. 136 West Walnut Ave., Monrovia, CA 91016, Escrow No. 415987-21, Escrow Officer: Rebecca Barasorda, CET. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 01/29/20. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the


8 January 13 - January 19, 2020 Seller within three years before the date such list was sent or delivered to the Buyer are: “None” Dated: January 3, 2020 Transferees: JT Food Ventures LLC, a California Limited Liability Company By: S/ Jose Garcia, Managing Member 1/13/20 CNS-3330939# AZUSA BEACON

Trustee Notices NOTICE OF TRUSTEE’S SALE Trustee Sale No. 143001 Title No. 95520910 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/18/2011. 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 01/30/2020 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/29/2011, as Instrument No. 20110461160, in book xx, page xx, of Official Records in the office of the County Recorder of Los Angeles County, State of California, executed by Connie M. Chen, 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 2924h(b), (payable at time of sale in lawful money of the United States), Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650 - Vineyard Ballroom. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 5388-034-025 The street address and other common designation, if any, of the real property described above is purported to be: 5321-5 Bartlett Avenue AKA 5321 Bartlett Avenue, San Gabriel Area, CA 91776 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $180,699.73 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: 12/26/2019 THE MORTGAGE LAW FIRM, PLC James Lewin /Authorized Signature 27455 TIERRA ALTA WAY, STE. B, TEMECULA, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (800) 280-2832 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee’s sale or visit this Internet Web site - www.Auction.com - for information regarding the sale of this property, using the file number assigned to this case: 143001. 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-4714497 01/06/2020, 01/13/2020, 01/20/2020 SAN GABRIEL SUN

Title Order No. 1360869cad Trustee Sale No. 84093 Loan No. 399203568 APN: 8547-014-004 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/23/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 1/28/2020 at 10:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 8/29/2018 as Instrument No. 20180871716 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: VAN MANH LUONG, A SINGLE MAN , as Trustor ROGER ANDERSON, TRUSTEE OF THE RWA TRUST DATED MARCH 14, 2014 , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: Lot 17 of Tract No. 9360, in the City of El Monte, County of Los Angeles, State of California, as per Map recorded in Book 182, Pages 19 and 20 of Maps, in the Office of the County Recorder of said County. Except therefrom the Northerly 10 feet measured radially deeded to the City of El Monte for street purposes, recorded September 30, 1970 as Instrument No. 3657, Official Records. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 11702 LOWER AZUSA ROAD EL MONTE, CA 91732. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, towit $930,925.55 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 12/30/2019 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-4777869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed or trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 844-4777869, or visit this internet Web site www. stoxposting.com, using the file number assigned to this case T.S.# 84093. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” CALIFORNIA TD SPECIALISTS Attn: Patricio S. Ince’ 8190 East Kaiser Blvd. Anaheim Hills, CA 92808. 923768 / 84093 STOX, El Monte - El Monte Examiner, 01-06-2020,01-132020,01-20-2020

legals Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-316034 The following person(s) is (are) doing business as: 24ACADEMY, 11231 CAROLYN PLACE, CERRITOS, CA 90703. Full name of registrant(s) is (are) SUNDAY N OLELEWE, 11231 CAROLYN PLACE, CERRITOS, CA 90703, BLESSING NGOZI IKPEOHA-OLELEWE, 11231 CAROLYN PLACE, CERRITOS, CA 90703. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; SUNDAY N OLELEWE. This statement was filed with the County Clerk of Los Angeles County on 12/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2019. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-316840 The following person(s) is (are) doing business as: 668 CONSTRUCTION, 411 E HUNTINGTON DR.SUITE 107, ARCADIA, CA 91006. Full name of registrant(s) is (are) PETER KWONG WING LEE, 2133 WESTMINSTER AVE, ALHAMBRA, CA 91803. This Business is conducted by: AN INDIVIDUAL. Signed; PETER KWONG WING LEE. This statement was filed with the County Clerk of Los Angeles County on 12/09/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-320343 The following person(s) is (are) doing business as: ACS CUTTING SERVICE, 4493 FIRESTONE BLVD SECOND FLOOR, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) ARMANDO OCHOA, 4493 FIRESTONE BLVD SECOND FLOOR, SOUTH GATE, CA 90280. This Business is conducted by: AN INDIVIDUAL. Signed; ARMANDO OCHOA. This statement was filed with the County Clerk of Los Angeles County on 12/12/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-317215 The following person(s) is (are) doing business as: BOCHIS TRUCKING, 1684 MURCHISON ST #3, LOS ANGELES, CA 90033. Full name of registrant(s) is (are) CARLOS JIMENEZ JR, 1684 MURCHISON ST #3, LOS ANGELES, CA 90033. This Business is conducted by: AN INDIVIDUAL. Signed; CARLOS JIMENEZ JR. This statement was filed with the County Clerk of Los Angeles County on 12/09/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-316485 The following person(s) is (are) doing business as: BTS MAINT., BEST TREE SERVICE, BRANCH MANAGERS TREE CARE, 2229 BASELINE RD., LA VERNE, CA 91750. Full name of registrant(s) is (are) JOHN PAVLIK JR., 2229 BASELINE RD., LA VERNE, CA 91750. This Business is conducted by: AN INDIVIDUAL. Signed; JOHN PAVLIK JR. This statement was filed with the County Clerk of Los Angeles County on 12/09/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2004. 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: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-319045 The following person(s) is (are) doing business as: ELITE HOME STAFFING, 7030 SAN LUIS AVE, BELL, CA 90201. Full name of registrant(s) is (are) TAREK M. ABUAWAD, 7030 SAN LUIS AVE, BELL, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; TAREK M. ABUAWAD. This statement was filed with the County Clerk of Los Angeles County on 12/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-317242 The following person(s) is (are) doing business as: EXCEL CONSULTING COMPANY, 844 WEST MAPLE STREET, COMPTON, CA 90220. Full name of registrant(s) is (are) EXCEL CONSULTING COMPANY LLC, 844 WEST MAPLE STREET, COMPTON, CA 90220. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; DR. SHERMAN L. MITCHELL, II. This statement was filed with the County Clerk of Los Angeles County on 12/09/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/2019. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-318496 The following person(s) is (are) doing business as: INEX DISTRIBUTION, 340 S. SAN PEDRO ST. UNIT E, LOS ANGELES, CA 90013. Full name of registrant(s) is (are) OUN ALRZOUQ, 340 S. SAN PEDRO ST. UNIT E, LOS ANGELES, CA 90013. This Business is conducted by: AN INDIVIDUAL. Signed; OUN ALRZOUQ. This statement was filed with the County Clerk of Los Angeles County on 12/10/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-318715 The following person(s) is (are) doing business as: LIGHT HOUSE RENTALS, 1236 W 62ND ST, LOS ANGELES, CA 90044. Full name of registrant(s) is (are) OSMAN GABRIEL RAMIREZ DIAZ, 1236 W 62ND ST, LOS ANGELES, CA 90044, SARAH E ALFARO, 1236 W 62ND ST, LOS ANGELES, CA 90044. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; OSMAN GABRIEL RAMIREZ DIAZ. This statement was filed with the County Clerk of Los Angeles County on 12/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-315662 The following person(s) is (are) doing business as: LOMA MINI MARKET, 1600 LOMA AVE, LONG BEACH, CA 90804. Full name of registrant(s) is (are) NAVSHER SINGH, 6242 SAN LORENZO DR, BUENA PARK, CA 90620. This Business is conducted by: AN INDIVIDUAL. Signed;

BeaconMediaNews.com NAVSHER SINGH. This statement was filed with the County Clerk of Los Angeles County on 12/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 05/2019. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-319360 The following person(s) is (are) doing business as: MICKEY BONDS INVESTIGATION, 451 S. MAIN ST UNIT 623, LOS ANGELES, CA 90013. Full name of registrant(s) is (are) ROSCOE FARRISH JR, 451 S. MAIN ST UNIT 623, LOS ANGELES, CA 90013. This Business is conducted by: AN INDIVIDUAL. Signed; ROSCOE FARRISH JR. This statement was filed with the County Clerk of Los Angeles County on 12/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-319475 The following person(s) is (are) doing business as: MOOSES PRECISION, 2319 TROY AVE SUITE 6, SOUTH EL MONTE, CA 91733. Full name of registrant(s) is (are) JUAN JOSE MORALES MORENO, 2319 TROY AVE SUITE 6, SOUTH EL MONTE, CA 91733. This Business is conducted by: AN INDIVIDUAL. Signed; JUAN JOSE MORALES MORENO. This statement was filed with the County Clerk of Los Angeles County on 12/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-319024 The following person(s) is (are) doing business as: MOTEL 66, 10210 S. WESTERN AVE, LOS ANGELES, CA 90047. Full name of registrant(s) is (are) YAANAYASHVI HOSPITAILITY INC, 11734 IMPERIAL HWY, NORWALK, CA 90650. This Business is conducted by: A CORPORATION. Signed; PRAKASH PATEL. This statement was filed with the County Clerk of Los Angeles County on 12/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-318174 The following person(s) is (are) doing business as: PELAYO MOBILE NOTARY SERVICE, 7617 COREY ST, DOWNEY, CA 90242. Full name of registrant(s) is (are) DANIELLE PELAYO, 7617 COREY ST, DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed; DANIELLE PELAYO. This statement was filed with the County Clerk of Los Angeles County on 12/10/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-318093 The following person(s) is (are) doing business as: RUBBER ROCK PUBLISHING, 100 N. CITRUS ST SUITE 238, WEST COVINA, CA 91791. Full name of

registrant(s) is (are) SAHAAR AZARIAH, 100 N. CITRUS ST SUITE 238, WEST COVINA, CA 91791. This Business is conducted by: AN INDIVIDUAL. Signed; SAHAAR AZARIAH. This statement was filed with the County Clerk of Los Angeles County on 12/10/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-318159 The following person(s) is (are) doing business as: SOURCE CONSTRUCTION, 820 E. VALENCIA AVE, BURBANK, CA 91501. Mailing address: 1317 N. SAN FERNADO BLVD 111, BURBANK, CA 91504. Full name of registrant(s) is (are) ARTHUR AKOPYAN, 820 E. VALENCIA AVE, BURBANK, CA 91501. This Business is conducted by: AN INDIVIDUAL. Signed; ARTHUR AKOPYAN. This statement was filed with the County Clerk of Los Angeles County on 12/10/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-316835 The following person(s) is (are) doing business as: SUNSHINE SERVICE COMPANY, 6404 TEMPLE CITY BLVD, TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) YONG SHUN ZHANG, 6404 TEMPLE CITY BLVD, TEMPLE CITY, CA 91780. This Business is conducted by: AN INDIVIDUAL. Signed; YONG SHUN ZHANG. This statement was filed with the County Clerk of Los Angeles County on 12/09/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-315502 The following person(s) is (are) doing business as: TABA’S AUTOMOTIVE CONSULTANT, 4914 KINSIE ST., COMMERCE, CA 90040. Full name of registrant(s) is (are) RODRIGO ALBERTO TABA, 4914 KINSIE ST., COMMERCE, CA 90040. This Business is conducted by: AN INDIVIDUAL. Signed; RODRIGO ALBERTO TABA. This statement was filed with the County Clerk of Los Angeles County on 12/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-315790 The following person(s) is (are) doing business as: TASTEFUL STUDIO, 245 W BROADWAY #541, LONG BEACH, CA 90802. Mailing address: 2201 E WILLOW ST SUITE D116, SIGNAL HILL, CA 90755. Full name of registrant(s) is (are) YEHUDA MIZRAHI, 245 W BROADWAY #541, LONG BEACH, CA 90802. This Business is conducted by: AN INDIVIDUAL. Signed; YEHUDA MIZRAHI. This statement was filed with the County Clerk of Los Angeles County on 12/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2019. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020


HLRMedia.com FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-315741 The following person(s) is (are) doing business as: WARA BRISTRO, SHABU WARA, WARA SHABU & GRILL, WARA SHABU & SUSHI, 1249 S DIAMOND BAR BLVD #210, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) ESSEN INC., 1249 S DIAMOND BAR BLVD #210, DIAMOND BAR, CA 91765. This Business is conducted by: A CORPORATION. Signed; CINDY SAU FONG CHEUNG. This statement was filed with the County Clerk of Los Angeles County on 12/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 23, 30, 2019, Jan. 06,13, 2020

FICTITIOUS BUSINESS NAME STATEMENT 2019324055 The following person(s) is/are doing business as: BUDDY’S SERVICES, 1324 LIGHTCAP ST., LANCASTER, CA 93535. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDWIN RECINOS ACOSTA, 1324 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: EDWIN RECINOS ACOSTA, 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA732319. FICTITIOUS BUSINESS NAME STATEMENT 2019308927 The following person(s) is/are doing business as: B&C BUILDING PERMITS AND CONSTRUCTION, 2161 S. EASTERN AVE., COMMERCE, CA 90040. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DIANE CARAVEO, 2161 S. EASTERN AVE., COMMERCE, CA 90040, BALDEMAR CARAVEO, 2161 S. EASTERN AVE., COMMERCE, CA 90040. 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: DIANE CARAVEO, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/26/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA734725. FICTITIOUS BUSINESS NAME STATEMENT 2019309318 The following person(s) is/are doing business as: H AND R FINE WOODWORKING, 22147 HART ST, CANOGA PARK, CA 91303. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: HECTOR MANUEL RAMIREZ, 22147 HART ST, 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: HECTOR MANUEL RAMIREZ, 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) 11/26/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA734827. FICTITIOUS BUSINESS NAME STATEMENT 2019310980 The following person(s) is/are doing business as: JORGE’S MAINTENANCE SERVICES, 11278 BY WAYS ST, SOUTH EL

MONTE, CA 91733. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JORGE A. RAUDA GONZALEZ, 11278 BY WAYS ST, 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: JORGE A. RAUDA GONZALEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA735152. FICTITIOUS BUSINESS NAME STATEMENT 2019311122 The following person(s) is/are doing business as: SANTA CLARITA BEAUTY & BARBER, 23681 NEWHALL AVENUE, NEWHALL, CA 91321. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201926710767. The full name(s) of registrant(s) is/are: APOLONIO LLC, 4827 WEST AVENUE J4, LANCASTER, CA 93536 (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: KIMLASHANA APOLONIO, 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) 12/02/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA735195. FICTITIOUS BUSINESS NAME STATEMENT 2019311720 The following person(s) is/are doing business as: SCHRAM STUDIO, 120 S. ORLANDO AVE. APT. PH9, LOS ANGELESS, CA 90048. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHAD ALEXANDER SCHRAM, 120 S. ORLANDO AVE. APT. PH9, LOS ANGELESS, CA 90048 (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: CHAD ALEXANDER SCHRAM, 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) 12/03/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA735356. FICTITIOUS BUSINESS NAME STATEMENT 2019313313 The following person(s) is/are doing business as: 1. THE AMERICAN MATHEMATICS EDUCATION RESEARCH INSTITUTE, 2. THE AMERICAN NATIONAL CENTER FOR K.E.M.E.T. ENERGY RESEARCH, DESIGN AND DEVELOPMENT, 5522 SOUTH GARTH AVENUE, LOS ANGELES, CA 90056. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZANJ KANO AVERY EL, 5522 SOUTH GARTH AVENUE, LOS ANGELES, CA 90056. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZANJ KANO AVERY EL, 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) 12/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA735687. FICTITIOUS BUSINESS NAME STATEMENT 2019313317 The following person(s) is/are doing busi-

LEGALS

ness as: EB PHOTOS, 1340 E HARVEST MOON ST, WEST COVINA, CA 91792. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELIZA BARRAGAN, 1340 E HARVEST MOON ST, WEST COVINA, CA 91792. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELIZA BARRAGAN, 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) 12/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA735689.

FICTITIOUS BUSINESS NAME STATEMENT 2019313454 The following person(s) is/are doing business as: FOUR PALMS APARTMENTS, 2001 WEST GARVEY AVENUE NORTH, WEST COVINA, CA 91790. Mailing address if different: 1055 EL CAMINO DR STE D, COSTA MESA, CA 92626. The full name(s) of registrant(s) is/are: JOSEPH CLARK, 1055 EL CAMINO DR STE D, COSTA MESA, CA 92626. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 CLARK, 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) 12/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA735738. FICTITIOUS BUSINESS NAME STATEMENT 2019313469 The following person(s) is/are doing business as: 1. FREE AND NOBLE SUPPLIES, 2. FREE AND NOBLE THREAD, 3. FREE AND NOBLE INDUSTRIES, 4770 E. 48TH STREET, VERNON, CA 90058. Mailing address if different: 85 N. MAR VISTA AVE. #7, PASADENA, CA 91106. The full name(s) of registrant(s) is/are: FREE AND NOBLE SUPPLY INC., 85 N. MAR VISTA AVE. #7, PASADENA, CA 91106 (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: RAMEL TUMANENG, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 12/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA735741. FICTITIOUS BUSINESS NAME STATEMENT 2019313807 The following person(s) is/are doing business as: THE UPS STORE, 12348 VENTURA BLVD, STUDIO CITY, CA 91604. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PAAL, INC., 12348 VENTURA BLVD, STUDIO CITY, CA 91604. 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: ELAHEH PARVANEH, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA735855. FICTITIOUS BUSINESS NAME STATEMENT 2019313848 The following person(s) is/are doing business as: LIGHTING ENTERTAINMENT AND PRODUCTION SERVICES, 1055 EAST SANTA ANITA AVE, BURBANK, CA 91501. Mailing address if different: N/A.

Articles of Incorporation or Organization Number: 201718610433. The full name(s) of registrant(s) is/are: LIGHTING ENTERTAINMENT AND PRODUCTION SERVICES, LLC, 1055 EAST SANTA ANITA AVE, BURBANK, CA 91501 (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: EMILY BORNT, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA735865. FICTITIOUS BUSINESS NAME STATEMENT 2019324053 The following person(s) is/are doing business as: JARY’S ITALIAN CUISINE, 631 ARROW HWY, GLENDORA, CA 91740. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEJANDRO MARTINEZ, 631 ARROW HWY, 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: ALEJANDRO MARTINEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA736120. FICTITIOUS BUSINESS NAME STATEMENT 2019315342 The following person(s) is/are doing business as: RACE, 269 S BEVERLY DRIVE #936, BEVERLY HILLS, CA 90212. Mailing address if different: P.O. BOX 6590, BEVERLY HILLS, CA 90212. Articles of Incorporation or Organization Number: 1958391. The full name(s) of registrant(s) is/are: ARIASS FORTUNE, INC., 269 S BEVERLY DRIVE #936, BEVERLY HILLS, CA 90212 (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: GLAURYS ARIASS, VICE PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): NA. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/06/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA737411. FICTITIOUS BUSINESS NAME STATEMENT 2019315480 The following person(s) is/are doing business as: PB&J CONSULTING, 1115 14TH ST APT 108, SANTA MONICA, CA 90403. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PAUL BREHME, 1115 14TH ST APT 108, SANTA MONICA, CA 90403 (State of Incorporation/Organization: CA), JANEL BREHME, 1115 14TH ST APT 18, SANTA MONICA, CA 90403. 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: PAUL BREHME, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/06/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA737441. FICTITIOUS BUSINESS NAME STATEMENT 2019315538 The following person(s) is/are doing business as: JC DENTAL LABORATORY, 1816

January 13 - January 19, 2020 9 W 6TH ST STE B07, LOS ANGELES, CA 90057. Mailing address if different: 618 S BONNIE BRAE ST APT 101, LOS ANGELES, CA 90057. The full name(s) of registrant(s) is/are: GUILLERMO BAUDILIO OROZCO DOMINGUEZ, 618 S BONNIE BRAE ST 101, LOS ANGELES, CA 90057. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GUILLERMO BAUDILIO OROZCO DOMINGUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): NA. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/06/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA737459. FICTITIOUS BUSINESS NAME STATEMENT 2019316241 The following person(s) is/are doing business as: CVHCARE LOS ANGELES AGENCY, 300 EAST MAGNOLIA BLVD SUITE 401, BURBANK, CA 91502. Mailing address if different: 39 BETA COURT, SAN RAMON, CA 94583. Articles of Incorporation or Organization Number: 19708915. The full name(s) of registrant(s) is/are: CVHCARE HOLDINGS, INC., 2410 CAMINO RAMON SUITE 331, SAN RAMON, CA 94583 (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: MARK RECIO PARINAS, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/09/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA737563. FICTITIOUS BUSINESS NAME STATEMENT 2019315939 The following person(s) is/are doing business as: KDDESIGNLTD, 31568 AGOURA ROAD UNIT 3, WESTLAKE VILLAGE, CA 91361. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KEVIN DIEZ, 31568 AGOURA ROAD UNIT 3, WESTLAKE VILLAGE, CA 91361. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KEVIN DIEZ, 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) 12/06/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA738054. FICTITIOUS BUSINESS NAME STATEMENT 2019315834 The following person(s) is/are doing business as: CARDS AND COFFEE, 8674 CHESTNUT AVE APT.H, SOUTH GATE, CA 90280. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANGEL CRUZ JR, 8674 CHESTNUT AVE H, 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: ANGEL CRUZ JR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/06/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA738250. FICTITIOUS BUSINESS NAME STATEMENT 2019324092 The following person(s) is/are doing business as: DMG APPRAISALS, 3014 OAKWOOD LN, TORRANCE, CA 90505. Mailing address if different: N/A. The full

name(s) of registrant(s) is/are: DOUGLAS GYLFE, 3014 OAKWOOD LN, TORRANCE, CA 90505, DOUGLAS GYLFE, 3014 OAKWOOD LN, TORRANCE. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DOUGLAS M GYLFE, 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA738888. FICTITIOUS BUSINESS NAME STATEMENT 2019324079 The following person(s) is/are doing business as: 1. Y.K.S., 2. S.B.G., 1820 W CARSON ST , SUITE 202199, TORRANCE, CA 90501. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4190139. The full name(s) of registrant(s) is/are: VANARLINGTON CORP, 1820 W CARSON ST, SUITE 202199, TORRANCE, CA 90501 (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: YOUNG CHOI, CEO. 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA738891. FICTITIOUS BUSINESS NAME STATEMENT 2019320975 The following person(s) is/are doing business as: LOVERDE VIDEO, 610 S MAIN ST APT 715, LOS ANGELES, CA 90014. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEX DOMINIC LOVERDE, 610 S MAIN ST APT 715, LOS ANGELES, CA 90014. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEX DOMINIC LOVERDE, 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) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA739398. FICTITIOUS BUSINESS NAME STATEMENT 2019321274 The following person(s) is/are doing business as: CARSTAR NO GLENDALE, 3455 NORTH GLENDALE, GLENDALE, CA 91208. Mailing address if different: 11027 SHERMAN WAY, SUN VA, CA 91352. The full name(s) of registrant(s) is/are: WHO YOU BE, LLC, 2604 HONOLULU AVE, MONTROSE, CA 91020 (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: SANDRA PANDURO, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA739489. FICTITIOUS BUSINESS NAME STATEMENT 2019321318 The following person(s) is/are doing business as: CARSTAR MONTROSE, 2604 HONOLULU AVE, MONTROSE, CA 91020. Mailing address if different: 2604 HONOLULU AVE, MONTROSE, CA 91020. Articles of Incorporation or Organization Number: 3819599. The full


10 January 13 - January 19, 2020 name(s) of registrant(s) is/are: GENE’S PAINT AND BODY SHOP, 2604 HONOLULU AVE, MONTROSE, CA 91020 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SANDRA N PANDURO, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA739505. FICTITIOUS BUSINESS NAME STATEMENT 2019321324 The following person(s) is/are doing business as: CARSTAR SUN VALLEY, 11027 SHERMAN WAY, SUN VALLEY, CA 91352. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 1965197. The full name(s) of registrant(s) is/are: J&L BODY AND PAINT SHOP, INC, 11027 SHERMAN WAY, SUN VALLEY, CA 91352 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SANDRA PANDURO, TREASURER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/1996. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA739506. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019321554 The following person(s) has abandoned the use of the fictitious business name(s): 1. WONDERFOLD OUTDOOR, 2. WONDERFOLD, 3. WONDERFOLD WAGON, 4339 ROWLAND AVE, EL MONTE, CA 91731. The fictitious business name(s) referred to above was filed on: MAY 1, 2017 in the County of Los Angeles. Original File No. 2017110443. Full name of Registrant(s): EVERYDAYSPORTS OUTDOOR CORPORATION, 4339 ROWLAND AVE, 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: KEVIN XIA, CEO. This statement was filed with the Los Angeles County Clerk on 12/13/2019. Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA739966. FICTITIOUS BUSINESS NAME STATEMENT 2019321741 The following person(s) is/are doing business as: SOLAR MATTER EXPERTS, 719 N. PARISH PLACE, BURBANK, CA 91506. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTOPHER WRIGHT, 719 N. PARISH PLACE, BURBANK, CA 91506, MELISSA WRIGHT, 719 N. PARISH PLACE, BURBANK, CA 91506. 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: CHRISTOPHER WRIGHT, 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) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA740891. FICTITIOUS BUSINESS NAME STATEMENT 2019321837 The following person(s) is/are doing business as: ARBOR WEALTH, RETIREMENT & INSURANCE SOLUTIONS, 9901 PARAMOUNT BLVD SUITE 115, DOWNEY, CA 90240. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FRANK JIMENEZ, 9901 PARAMOUNT BLVD SUITE 115, DOWNEY, CA 90240. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FRANK JIMENEZ,

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) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA740917. FICTITIOUS BUSINESS NAME STATEMENT 2019322244 The following person(s) is/are doing business as: TOUCHE SEVEN, 8939 S SEPULVEDA BLVD SUITE 102, LOS ANGELES, CA 90045. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201923510255. The full name(s) of registrant(s) is/are: L.A. RAG MAKER LLC, 8939 SEPULVEDA BLVD SUITE 102, LOS ANGELES, CA 90045 (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: GEORGE ARRINGTON, CEO. 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) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741018. FICTITIOUS BUSINESS NAME STATEMENT 2019322261 The following person(s) is/are doing business as: SPITFIRE SHOOTING GEAR, 8939 S SEPULVEDA BLVD SUITE 102, LOS ANGELES, CA 90045. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201923510255. The full name(s) of registrant(s) is/are: L. A. RAG MAKER LLC, 8939 S SEPULVEDA BLVD SUITE 102, LOS ANGELES, CA 90045 (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: GEORGE ARRINGTON, CEO. 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) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741023. FICTITIOUS BUSINESS NAME STATEMENT 2019322267 The following person(s) is/are doing business as: GET UP AND GO HOME HEALTH PHYSICAL THERAPY, 2850 RIVERSIDE DR. #204, LOS ANGELES, CA 90039. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NINO ANEL R. FABIAN, 2850 RIVERSIDE DR. #204, LOS ANGELES, 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: NINO ANEL R. FABIAN, 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) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741026. FICTITIOUS BUSINESS NAME STATEMENT 2019322275 The following person(s) is/are doing business as: RUSSH MODE, 8939 S SEPULVEDA BLVD SUITE 102, LOS ANGELES, CA 90045. Mailing address if different: 8939 S SEPULVEDA BLVD SUITE 102, LOS ANGELES, CA 90045. Articles of Incorporation or Organization Number: 201923510255. The full name(s) of registrant(s) is/are: L.A. RAG MAKER LLC, 8939 S SEPULVEDA BLVD SUITE 102, LOS ANGELES, CA 90045 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY

legals

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: GEORGE ARRINGTON, CEO. 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) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741029.

FICTITIOUS BUSINESS NAME STATEMENT 2019322379 The following person(s) is/are doing business as: BOWERSOURCE, 4410 SEPULVEDA BLVD 102, SHERMAN OAKS, CA 91403. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BAO QUOC TRUONG, 4410 SEPULVEDA BLVD 102, 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: BAO QUOC TRUONG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741061. FICTITIOUS BUSINESS NAME STATEMENT 2019323406 The following person(s) is/are doing business as: HABANERO GRILL, 2000 AVENUE OF THE STARS, LOS ANGELES, CA 90067. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2778409. The full name(s) of registrant(s) is/are: MYCUVEE, INC, 2000 AVENUE OF THE STARS #35, LOS ANGELES, CA 90067 (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: DODI MAGHSOUDI, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2007. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741296. FICTITIOUS BUSINESS NAME STATEMENT 2019323408 The following person(s) is/are doing business as: EXQUISITE GLAMOUR FACE & BODY SCULPTING, 25749 BARNETT LANE, STEVENSON RANCH, CA 91381. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201924810190. The full name(s) of registrant(s) is/are: EXQUISITE GLAMOUR FACE & BODY SCULPTING LLC, 25749 BARNETT LANE, STEVENSON RANCH, CA 91381 (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: JANE CLEGG-DADULAK, MANAGER. 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) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741297. FICTITIOUS BUSINESS NAME STATEMENT 2019324075 The following person(s) is/are doing business as: ANIVATE, 1407 FOOTHILL BLVD # 129, LA VERNE, CA 91750. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AN CHIN, 1407 FOOTHILL BLVD # 129, 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: AN CHIN, 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741358. FICTITIOUS BUSINESS NAME STATEMENT 2019324057 The following person(s) is/are doing business as: 1. INTHEWORKSBEADS, 2. WWW.INTHEWORKSBEADS.COM, 810 SOUTH CELILIA STREET, LOS ANGELES, CA 90014. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2761321. The full name(s) of registrant(s) is/are: BRUNA FERRARI BEAD INC, 810 SOUTH CELILIA STREET, LOS ANGELES, CA 90014 (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: CONNOR LEUNG, CEO. 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741359. FICTITIOUS BUSINESS NAME STATEMENT 2019324839 The following person(s) is/are doing business as: GONZALEZ DISTRIBUTION CO, 1517 E HERRING AVE, WEST COVINA, CA 91791. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: FRANCISCO ISRAEL GONZALEZ, 1517 E HERRING 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: FRANCISCO ISRAEL GONZALEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/1984. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741632. FICTITIOUS BUSINESS NAME STATEMENT 2019324830 The following person(s) is/are doing business as: CARGO ALL KINDS, 1740 S OTTERBEIN AVE APT 5, ROWLAND HEIGHTS, CA 91748. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDGARDO CRUZ VENEGAS JR, 1740 S OTTERBEIN AVE APT 5, ROWLAND HEIGHTS, CA 91748. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDGARDO CRUZ VENEGAS JR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741671. FICTITIOUS BUSINESS NAME STATEMENT 2019325015 The following person(s) is/are doing business as: RCA BODY SHOP, 6116 CLARA ST, BELL GARDENS, CA 90201. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICARDO CARREONARAUJO, 6116 CLARA ST, BELL GARDENS, CA 90201, JESSICA CARREON, 6116 CLARA ST, BELL GARDENS, CA 90201. 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

BeaconMediaNews.com false is guilty of a crime.) Signed: JESSICA CARREON, WIFE. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741689. FICTITIOUS BUSINESS NAME STATEMENT 2019325330 The following person(s) is/are doing business as: HONG KONG FOOD CO., 2307 E. OLYMPIC BLVD., LOS ANGELES, CA 90021. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZHON MEING, 2307 E. OLYMPIC BLVD., LOS ANGELES, CA 90021. 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: ZHON MEING, 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2019, 12/30/2019, 01/06/2020, 01/13/2020. ARCADIA WEEKLY. AAA741691.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019324245 FIRST FILING. The following person(s) is (are) doing business as FROSTBITTEN GNOME PRODUCTIONS, 11168 Camarillo Street Apt. #4, West Toluca Lake, CA 91602. 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: Andrea Christensen; Jared Christensen. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019324255 FIRST FILING. The following person(s) is (are) doing business as AS, 1125 San Rafael Avenue Suite 4, Glendale, CA 91202. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Vardan Stepanyan. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019324249 FIRST FILING. The following person(s) is (are) doing business as RIVODESIGN, 1000 N La Jolla Ave. , West Hollywood, CA 90046. 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: Boggia Partners LLC (CA), 1000 N La Jolla Ave. , West Hollywood, CA 90046; Nilde Rivosecchi, Partner. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019324251 FIRST FILING. The following person(s) is (are) doing business as MHT COURT REPORTING, 15856 ROMAR ST , NORTH HILLS, CA 91343. 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: MARY TAKAYESU-CHEVERIE. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019324247 FIRST FILING. The following person(s) is (are) doing business as ALISO CREEK PRODUCTIONS, 4106 W Burbank Blvd , Burbank, CA 91505. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1987. Signed: William Williams; Karen Williams. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019323914 The following persons have abandoned the use of the fictitious business name: RESUSCITATION BASICS, 921 Palm Avenue, San Gabriel, Ca 91776. The fictitious business name referred to above was filed on: January 4, 2019 in the County of Los Angeles. Original File No. 2019002712. Signed: Kellyn May Pak. This business is conducted by: AN INDIVIDUAL. This statement was filed with the Los Angeles County Registrar-Recorder on December 18, 2019. Pub: Monrovia Weekly Pub: December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019324253 FIRST FILING. The following person(s) is (are) doing business as BHPS SPRING AESTHETIC CENTER, 5546 N Rosemead Blvd, Ste 203 , Temple City, CA 91780. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 4, 2019. Signed: tech beauty temple city inc (CA), 5546 N Rosemead Blvd, Ste 203 , Temple City, CA 91780; Sarah Tian, manager. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316358 FIRST FILING. The following person(s) is (are) doing business as MONROE MASONRY, 1421 Eagle Vista Dr #1 , Eagle Rock, CA 90041. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Edwin Monroe. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019318686 FIRST FILING. The following person(s) is (are) doing business as SCG; SAWYER CONSULTING GROUP, 21021 E. Mesarica Road , Covina, CA 91724. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Joann Luz Sawyer. The statement was filed with the County Clerk of Los Angeles on December 11, 2019. NOTICE: This fictitious business name


HLRMedia.com statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322826 FIRST FILING. The following person(s) is (are) doing business as MOTA TOW, 795 Lincoln Ave , Pasadena, CA 91103. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2006. Signed: Adan Mota Morales. The statement was filed with the County Clerk of Los Angeles on December 17, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019323437 FIRST FILING. The following person(s) is (are) doing business as APT 200, 7746 Santa Monica Blvd , Los Angeles, CA 90046. 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: 8911 Sunset LLC (CA), 7746 Santa Monica Blvd , Los Angeles, CA 90046; Nathan Gannage, Manager. The statement was filed with the County Clerk of Los Angeles on December 17, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019310019 FIRST FILING. The following person(s) is (are) doing business as MR. RIGHT NOODLES, 288 S. San Gabriel Blvd , SAn Gabriel, CA 91776. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2019. Signed: Dongying Lin; Yanfen Lin. The statement was filed with the County Clerk of Los Angeles on November 27, 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 December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019323844 FIRST FILING. The following person(s) is (are) doing business as MY PERSONAL SHOPPING AGENT, 394 W. Marigold St , Altadena, CA 91001. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Carla J. Taylor. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019317342 FIRST FILING. The following person(s) is (are) doing business as POKE BAR MONROVIA, 442 W Huntington Drive , Monrovia, CA 91016. 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: The Elk Inn LLC (CA), 442 W Huntington Drive , Monrovia, CA 91016; Kevin Renwick, Member. The statement was filed with the County Clerk of Los Angeles on December 10, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must

be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019324231 FIRST FILING. The following person(s) is (are) doing business as NCD INTREPRETING, 4910 Willmonte Ave , Temple City, CA 91780. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Dat C Nguyen. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284648 FIRST FILING. The following person(s) is (are) doing business as KIANAIZ ACCESSORIES & MORE, 3540 E. 53rd St , Maywood, CA 90270. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2014. Signed: Victoria Ramos. The statement was filed with the County Clerk of Los Angeles on October 28, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly November 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019295758 FIRST FILING. The following person(s) is (are) doing business as WKC DESIGNS, 2706 Honolulu Ave #211 , Montrose, CA 91020. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Wanki Kevin Choi. The statement was filed with the County Clerk of Los Angeles on November 8, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Profes Pub. Monrovia Weekly November 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019303000 FIRST FILING. The following person(s) is (are) doing business as SAN PEDRO MENTAL HEALTH CLINIC, 858 W. 9th St, Ste 101 , San Pedro, CA 90731. 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: Next Move Agency, Inc (CA), 858 W. 9th St, Ste 101 , San Pedro, CA 90731; Bahbah Makouie, President. The statement was filed with the County Clerk of Los Angeles on November 19, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly November 28, 2019, December 5, 2019,December 12, 2019, December 19, 2019 ____________________________

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-322887 The following person(s) is (are) doing business as: ALEX AVINA HANDYMAN, 1119 E. GARVEY AVE N #4, WEST COVINA, CA 91790. Full name of registrant(s) is (are) ALEJANDRO AVINA-MONCADA, 1119 E. GARVEY AVE N #4, WEST OVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; ALEJANDRO AVINA-MONCADA. This statement was filed with the County Clerk of Los Angeles County on 12/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does

LEGALS

not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-324702 The following person(s) is (are) doing business as: BLUE ELEPHANT CAFÉ, 2024 W. WASHINGTON BLVD., LOS ANGELES, CA 90018. Mailing address: 2026 W. WASHINGTON BLVD., LOS ANGELES, CA 90018. Full name of registrant(s) is (are) JOSE LUIS VILLASENOR, 2026 W. WASHINGTON BLVD., LOS ANGELES, CA 90018. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE LUIS VILLASENOR. This statement was filed with the County Clerk of Los Angeles County on 12/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-320674 The following person(s) is (are) doing business as: GONZALEZ DISTRIBUTION, 2041 E. 77TH STREET, LOS ANGELES, CA 90001. Full name of registrant(s) is (are) EUSEBIO GONZALEZ SALAZAR, 2041 E. 77TH ST, LOS ANGELES, CA 90001. This Business is conducted by: AN INDIVIDUAL. Signed; EUSEBIO GONZALEZ SALAZAR. This statement was filed with the County Clerk of Los Angeles County on 12/13/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/2019. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-323677 The following person(s) is (are) doing business as: J B TRANSPORTS, 946 S CATALINA ST, LOS ANGELES, CA 90006. Full name of registrant(s) is (are) JOSE ANTONIO RIVAS, 946 S CATALINA ST, LOS ANGELES, CA 90006. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE ANTONIO RIVAS. This statement was filed with the County Clerk of Los Angeles County on 12/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-321583 The following person(s) is (are) doing business as: LENDER BIN, 1613 HELSEA ROAD STE 809, SAN MARINO, CA 91108. Full name of registrant(s) is (are) NOBLE VENTURE ENTERPRISES INC, 1613 CHELSEA ROAD STE 809, SAN MARINO, CA 91108. This Business is conducted by: A CORPORATION. Signed; ERNESTO A TORRES. This statement was filed with the County Clerk of Los Angeles County on 12/13/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-321590 The following person(s) is (are) doing business as: LIGHT BULB INSIGHTS, 1613 CHELSEA ROAD STE 809, SAN MARINO, CA 91108. Full name of registrant(s) is (are) NOBLE VENTURE ENTERPRISES INC, 1613 CHELSEA ROAD STE 809, SAN MARINO, CA 91108. This Business is conducted by: A CORPORATION. Signed; ERNESTO A TORRES. This statement was filed with the County Clerk of Los Angeles County on 12/13/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or

names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-321581 The following person(s) is (are) doing business as: MAILBOX MONEY, 1613 CHELSEA ROAD STE 809, SAN MARINO, CA 91108. Full name of registrant(s) is (are) NOBLE VENTURE ENTERPRISES INC, 1613 CHELSEA ROAD STE 809, SAN MARINO, CA 91108. This Business is conducted by: A CORPORATION. Signed; ERNESTO A TORRES. This statement was filed with the County Clerk of Los Angeles County on 12/13/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-324356 The following person(s) is (are) doing business as: MINISTERIO ADONAI, 6174 MAYWOOD AVE, HUNTINGTON PARK, CA 90255. Full name of registrant(s) is (are) ARCEL SALGUERO RUANO, 3416 GLENALBYN DR, LOS ANGELES, CA 90065, BETTY ARGUETA, 3416 GLENALBYN DR, LOS ANGELES, CA 90065. This Business is conducted by: A MARRIED COUPLE. Signed; ARCEL SALGUERO RUANO. This statement was filed with the County Clerk of Los Angeles County on 12/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-324560 The following person(s) is (are) doing business as: NUEVA IMAGEN AMERICAN PROCESSING CENTER, MARKETIING INTERNATIONAL OF AMERICA PROCESSING CENTER, 6518 WHITTIER BLVD #107, LOS ANGELES, CA 90022. Mailing address: 5951 FIRESTONE BLVD SUITE 5, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) ALEJANDRO HERNANDEZ, 5951 FIRESTONE BLVD 5, SOUTH GATE, CA 90280. This Business is conducted by: AN INDIVIDUAL. Signed; ALEJANDRO HERNANDEZ. This statement was filed with the County Clerk of Los Angeles County on 12/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-325629 The following person(s) is (are) doing business as: OBBA MULTI SERVICES, 1749 POTRERO GRANDE DR SUITE #G, MONTEREY PARK, CA 91755. Full name of registrant(s) is (are) MARIA MAGDALENA MOLINA GARCIA, 1749 POTRERO GRANDE DR SUITE #G, MONTEREY PARK, CA 91755. This Business is conducted by: AN INDIVIDUAL. Signed; MARIA MAGDALENA MOLINA GARCIA. This statement was filed with the County Clerk of Los Angeles County on 12/19/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATE-

January 13 - January 19, 2020 11 MENT File No. 2019-323790 The following person(s) is (are) doing business as: PIT STOP 3, 520 S LONG BEACH BLVD, COMPTON, CA 90221. Full name of registrant(s) is (are) HOMER HAROLD BLOMBERG JR., 520 S LONG BEACH BLVD, COMPTON, CA 90221. This Business is conducted by: AN INDIVIDUAL. Signed; HOMER HAROLD BLOMBERG JR. This statement was filed with the County Clerk of Los Angeles County on 12/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2019. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-305151 The following person(s) is (are) doing business as: PREFERRED AUTO RENTALS, 3929 S GRAMERCY PL, LOS ANGELES, CA 90062. Full name of registrant(s) is (are) ANDRES RAMIREZ, 3929 S GRAMERCY PL, LOS ANGELES, CA 90062. This Business is conducted by: AN INDIVIDUAL. Signed; ANDRES RAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 11/21/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: DEC 16, 23, 30, 2019, Jan. 06, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-322115 The following person(s) is (are) doing business as: QUICKSILVER AUTO TRANSPORT, QUICKSILVER COLLECTIONS, 300 W. VALLEY BL #1911, ALHAMBRA, CA 91803. Full name of registrant(s) is (are) LANCE TORIGOE, 300 W. VALLEY BL #1911, ALHAMBRA, CA 91803. This Business is conducted by: AN INDIVIDUAL. Signed; LANCE TORIGOE. This statement was filed with the County Clerk of Los Angeles County on 12/16/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-323365 The following person(s) is (are) doing business as: RSTL, RSTL INTERNATIONAL CORP, 245 W. COLORADO BLVD. UNIT 28A, ARCADIA, CA 91007. Full name of registrant(s) is (are) RSTL INTERNATIONAL CORP, 245 W. COLORADO BLVD. UNIT 28A, ARCADIA, CA 91007. This Business is conducted by: A CORPORTION. Signed; LIKUI CHEN. This statement was filed with the County Clerk of Los Angeles County on 12/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-321579 The following person(s) is (are) doing business as: SECURE NETWORK SOLUTIONS, 1613 CHELSEA ROAD STE 809, SAN MARINO, CA 91108. Full name of registrant(s) is (are) NOBLE VENTURE ENTERPRISES INC, 1613 CHELSEA ROAD STE 809, SAN MARINO, CA 91108. This Business is conducted by: A CORPORATION. Signed; ERNESTO A TORRES. This statement was filed with the County Clerk of Los Angeles County on 12/13/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the

rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-324630 The following person(s) is (are) doing business as: SOCAL COURT RUNNERS, SOCAL ATTORNY SERVICES, COURT JUNKIES, COURTHOUSE JUNKIES, SO-CAL COURT RUNNERS, 5850 W. 3RD STREET # 279, LOS ANGELES, CA 90036. Full name of registrant(s) is (are) SCOTT D. GREENBERG, 5850 W. 3RD STREET # 279, LOS ANGELES, CA 90036. This Business is conducted by: AN INDIVIDUAL. Signed; SCOTT D. GREENBERG. This statement was filed with the County Clerk of Los Angeles County on 12/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-321091 The following person(s) is (are) doing business as: SPRINGHILL SUITES LOS ANGELES BURBANK DOWNTOWN, 549 S SAN FERNANDO BLVD, BURBANK, CA 91502. Full name of registrant(s) is (are) SPRINGHILL SMC, LLC, 549 S SAN FERNANDO BLVD, BURBANK, CA 91502. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; RICK L RICHARDSON. This statement was filed with the County Clerk of Los Angeles County on 12/13/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2015. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-323611 The following person(s) is (are) doing business as: SUPREME MORTGAGE, 12117 WOODRUFF AVE, DOWNEY, CA 90241. Full name of registrant(s) is (are) NEW ERA HOMES LLC, 12117 WOODRUFF AVE, DOWNEY, CA 90241. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; DION VILLANUEVA MOTTA. This statement was filed with the County Clerk of Los Angeles County on 12/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-321583 The following person(s) is (are) doing business as: SYNERGY LABS, 1613 CHELSEA ROAD STE 809, SAN MARINO, CA 91108. Full name of registrant(s) is (are) NOBLE VENTURE ENTERPRISES INC, 1613 CHELSEA ROAD STE 809, SAN MARINO, CA 91108. This Business is conducted by: A CORPORATION. Signed; ERNESTO A TORRES. This statement was filed with the County Clerk of Los Angeles County on 12/13/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-325603 The following person(s) is (are) doing business as: THE LEXMAR, 811 N ALVARADO ST, LOS ANGELES, CA 90026. Full name of registrant(s) is (are) SIARAM HOSPITAILITY, INC., 811 N ALVARADO ST, LOS ANGELES, CA 90026. This Business is conducted by: A CORPORATION. Signed; AMRATLAL N PATEL. This statement was filed with the County Clerk of Los Angeles County on 12/19/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or


12 January 13 - January 19, 2020 names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 30, 2019, Jan. 06,13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT 2019311951 The following person(s) is/are doing business as: WITH A TIP OF A FEATHER, 317 S. HIDALGO AVE., ALHAMBRA, CA 91801. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MELISSA AMBROCIO, 317 S. HIDALGO 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: MELISSA AMBROCIO, 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) 12/03/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA735380. FICTITIOUS BUSINESS NAME STATEMENT 2019312771 The following person(s) is/are doing business as: STATEWIDE BROKERS, 8141 2ND ST #210, DOWNEY, CA 90241. Mailing address if different: 907 WESTWOOD BLVD #107, LOS ANGELES, CA 90024. The full name(s) of registrant(s) is/are: ERIK LUTZ, 907 WESTWOOD BLVD 107, 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: ERIK LUTZ, 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) 12/03/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA735588. FICTITIOUS BUSINESS NAME STATEMENT 2019313279 The following person(s) is/are doing business as: WHITE HAT CONSULTING, 17201 SUNDERLAND DR., GRANADA HILLS, CA 91344. Mailing address if different: 17201 SUNDERLAND DR., GRANADA HILLS, CA 91344. The full name(s) of registrant(s) is/are: ERIC DE RUYTER, 17201 SUNDERLAND DR., 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: ERIC DE RUYTER, 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) 12/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA735677. FICTITIOUS BUSINESS NAME STATEMENT 2019313669 The following person(s) is/are doing business as: 247S CCTV, 10002 BEN HUR AVE #B, WHITTIER, CA 90605. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOHN JEONGHEON PARK, 10002 BEN HUR AVE APT B, 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: JOHN JEONGHEON PARK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fic-

titious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA735804. FICTITIOUS BUSINESS NAME STATEMENT 2019316301 The following person(s) is/are doing business as: 1. DE CANDLES PLUS, 2. DE SACRED READINGS, 3. LU MUERTE, 4. SOL SISTERS, 5. SOUL MOTHERS, 1928 W MARTIN LUTHER KING BLVD, LOS ANGELES, CA 90062. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DIONNE M THOMPSON, 1928 W MARTIN LUTHER KING BLVD, 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: DIONNE M THOMPSON, 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) 12/09/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA737576. FICTITIOUS BUSINESS NAME STATEMENT 2019316956 The following person(s) is/are doing business as: 1. MR MAINTENANCE, 2. WEST COAST GUITARS, 407 N ELECTRIC AVE #3, ALHAMBRA, CA 91801. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAMES P HILLERT, 407 N ELECTRIC AVE #3, 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: JAMES P HILLERT, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 08/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/09/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA738402. FICTITIOUS BUSINESS NAME STATEMENT 2019317147 The following person(s) is/are doing business as: TRUST AND TRAVEL, 49 THORNTON AVE, UNIT 1, VENICE, CA 90291. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JADE AMAZONIA MOYANO, 49 THORNTON AVE, UNIT 1, VENICE, CA 90291. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JADE AMAZONIA MOYANO, 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) 12/09/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA738447. FICTITIOUS BUSINESS NAME STATEMENT 2019317265 The following person(s) is/are doing business as: HANDS OF FIRE, 5170 VENICE BLVD APT 2, LOS ANGELES, CA 90019. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: COURTNEY DENISE STOVER, 5170 VENICE BLVD APT 2, 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: COURTNEY DENISE STOVER, 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) 12/09/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of an-

legals

other under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA738483.

FICTITIOUS BUSINESS NAME STATEMENT 2019317453 The following person(s) is/are doing business as: CLEAR TO CLOSE PROCESSING, 6745 WASHINGTON AVE #142, WHITTIER, CA 90601. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2815872. The full name(s) of registrant(s) is/are: REAL CONSULTANTS MORTGAGE AND REAL ESTATE SERVICES INC, 6745 WASHINGTON AVE #142, WHITTIER, CA 90601 (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: DEVLIN DUARTE, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/10/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA738518. FICTITIOUS BUSINESS NAME STATEMENT 2019317545 The following person(s) is/are doing business as: DOMINIQUE MIELLE CONSULTING, 884 CHAUTAUQUA BLVD., PACIFIC PALISADES, CA 90272. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DOMINIQUE MIELLE, 884 CHAUTAUQUA BLVD., PACIFIC PALISADES, CA 90272. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DOMINIQUE MIELLE, 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) 12/10/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA738545. FICTITIOUS BUSINESS NAME STATEMENT 2019317897 The following person(s) is/are doing business as: 1. BERKLEY EAST CONVALESCENT HOSPITAL, 2. BERKLEY EAST HEALTHCARE CENTER, 2021 ARIZONA AVE, SANTA MONICA, CA 90404. Mailing address if different: 28202 CABOT ROAD SUITE 412, LAGUNA NIGUEL, CA 92677. Articles of Incorporation or Organization Number: 552312. The full name(s) of registrant(s) is/are: ASMB, LLC, 28202 CABOT ROAD SUITE 412, LAGUNA NIGUEL, CA 92677 (State of Incorporation/ Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JEFFREY BRADSHAW, MANAGER. The registrant commenced to transact business under the fictitious business names listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/10/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA738636. FICTITIOUS BUSINESS NAME STATEMENT 2019317914 The following person(s) is/are doing business as: BIG DRIP AUTO WASH, 4024 URSULA AVE #6, LOS ANGELES, CA 90008. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CORTEZ L BANNERMAN, 4024 URSULA AVE #6, LOS, 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: CORTEZ L BANNERMAN, 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) 12/10/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA738640.

the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA739271.

FICTITIOUS BUSINESS NAME STATEMENT 2019318096 The following person(s) is/are doing business as: CARACAS PLUMBING SERVICES, 66900 IRONWOOD DR APT 1608, DESERT HOT SPRINGS, CA 92240. Mailing address if different: 66900 IRONWOOD DR APT 1608, DESERT HOT SPRINGS, 92240. The full name(s) of registrant(s) is/are: CORNELIO ANTONIO ROMERO PEREZ, 66900 IRONWOOD DR APT 1608, DESERT HOT SPRINGS, CA 92240. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CORNELIO ANTONIO ROMERO 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) 12/10/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA738675.

FICTITIOUS BUSINESS NAME STATEMENT 2019320780 The following person(s) is/are doing business as: ERRRGEPHOTO, 623 W 230TH ST, CARSON, CA 90745. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ERGEL CADILENIA, 623 W 230TH ST, CARSON, CA 90745. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERGEL CADILENIA, 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) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA739355.

FICTITIOUS BUSINESS NAME STATEMENT 2019318312 The following person(s) is/are doing business as: FC / LAY’D OUT, 19205 PARTHENIA ST,UNIT B, NORTHRIDGE, CA 91324. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSE FERNANDO CAMPOS, 5711 TILDEN AVE, SHERMAN OAKS, CA 91401. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSE FERNANDO CAMPOS, 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) 12/10/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA738724. FICTITIOUS BUSINESS NAME STATEMENT 2019320114 The following person(s) is/are doing business as: PIEL MORENA, 8317 S SAN PEDRO ST., LOS ANGELES, CA 90003. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARISOL SAMAYOA, 8317 S. SAN PEDRO ST., LOS ANGELES, CA 90003, ANGELA MARIA SAMAYOA, 8317 S SAN PEDRO ST, LOS ANGELES, CA 90003. 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: MARISOL SAMAYOA, PARTNER. 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) 12/12/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA739154. FICTITIOUS BUSINESS NAME STATEMENT 2019320490 The following person(s) is/are doing business as: BIDDING UNLIMITED JEWELRY, 608 S HILL STREET SUITE 1106, LOS ANGELES, CA 90014. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3428192. The full name(s) of registrant(s) is/are: SIDDHI GEMS INC., 608 S HILL STREET 1106, LOS ANGELES, CA 90014 (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: KOKILA SHAH, 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) 12/12/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize

FICTITIOUS BUSINESS NAME STATEMENT 2019321109 The following person(s) is/are doing business as: GREENWAY CONSTRUCTION, 3667 VALLEY BLVD SPC 73, POMONA, CA 91768. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: YANG AN, 3667 VALLEY BLVD SPC 73, 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: YANG AN, 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) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA739443. FICTITIOUS BUSINESS NAME STATEMENT 2019321196 The following person(s) is/are doing business as: MR SATE INC., 3456 MOTOR AVE SUITE 104, LOS ANGELES, CA 90034. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201927710399. The full name(s) of registrant(s) is/are: DOYO, LLC, 3456 MOTOR AVE SUITE 104, LOS ANGELES, CA 90034 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KEVIN HANDOYO, 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) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA739462. FICTITIOUS BUSINESS NAME STATEMENT 2019321475 The following person(s) is/are doing business as: TEACHERNICITY, 3900 SAN FERNANDO RD. #1207, GLENDALE, CA 91204. Mailing address if different: 3900 SAN FERNANDO RD. #1207, GLENDALE, CA 91204. The full name(s) of registrant(s) is/are: FRANK AUGUST MORA, 3900 SAN FERNANDO RD. #1207, GLENDALE, CA 91204, LEONOR ELENA VAZQUEZ, 3900 SAN FERNANDO RD. #1207, GLENDALE, CA 91204. 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: FRANK AUGUST MORA, 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) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq.

Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA740828. FICTITIOUS BUSINESS NAME STATEMENT 2019321664 The following person(s) is/are doing business as: LOCAL-TAX, 9429 SOMERSET BLVD, BELLFLOWER, CA 90706. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: INTEGRA MANAGEMENT INC, 10602 NEWVILLE AVE, DOWNEY, CA 90241 (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: JUAN ROBERTO ROMERO, 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) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA740876. FICTITIOUS BUSINESS NAME STATEMENT 2019322702 The following person(s) is/are doing business as: GATEWAY CIRCLE PHARMACY, 3133 N BROADWAY, LOS ANGELES, CA 90031. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANDREW KWONG, 830 ROLLIN ST, SOUTH PASADENA, CA 91030. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANDREW KWONG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA741164. FICTITIOUS BUSINESS NAME STATEMENT 2019323051 The following person(s) is/are doing business as: JETTPACK REAL ESTATE, 900 CEDAR ST. #310, EL SEGUNDO, CA 90245. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: THOMAS PACKARD, 900 CEDAR ST. #310, EL SEGUNDO, CA 90245, JULIETTE LEWIS, 900 CEDAR ST. #310, EL SEGUNDO, CA 90245. 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: THOMAS PACKARD, 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) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA741237. FICTITIOUS BUSINESS NAME STATEMENT 2019325314 The following person(s) is/are doing business as: DAVID & JASON MINI MARKET, 1985 W ADAMS BLVD SUIT 103, LOS ANGELES, CA 90018. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GILMA MARISOL BERMUDEZ DE MARTINEZ, 2226 HOBART BLVD APT 7, LOS ANGELES, CA 90018 (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: GILMA MARISOL BERMUDEZ DE MARTINEZ, 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA741844.


HLRMedia.com FICTITIOUS BUSINESS NAME STATEMENT 2019325375 The following person(s) is/are doing business as: SECURE TECH LA, 550 S. HILL STREET SUITE 567, LOS ANGELES, CA 90013. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHAHRAM NASIRI, 377 W. CALIFORNIA AVE APT 5, GLENDALE, CA 91203. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHAHRAM NASIRI, OWNER. 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA741860. FICTITIOUS BUSINESS NAME STATEMENT 2019325708 The following person(s) is/are doing business as: TWO JAYS TAX SERVICE, 4611 W MLK APT 198, LOS ANGELES, CA 90016. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAJUAN CLARK, 4611 W MARTIN LUTHER KING JR BLVD APT 198, LOS ANGELES, CA 90016. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAJUAN CLARK, 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA741961. FICTITIOUS BUSINESS NAME STATEMENT 2019325900 The following person(s) is/are doing business as: LUXURY JONES, 3810 1/2 WEST 1ST STREET, LOS ANGELES, CA 90004. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: NICHOLE DIMITRAS, 3810 1/2 WEST 1ST STREET, 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: NICHOLE DIMITRAS, 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA741999. FICTITIOUS BUSINESS NAME STATEMENT 2019326000 The following person(s) is/are doing business as: LIAW ACCOUNTING SERVICES, 12404 BEVERLY DR., WHITTIER, CA 90601. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHIAW TIAN LIAW, 12404 BEVERLY DR, WHITTIER, CA 90601. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHIAW TIAN LIAW, 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) 12/20/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA742012. FICTITIOUS BUSINESS NAME STATEMENT 2019326600 The following person(s) is/are doing business as: PIZZA GUYS #188, 27667 BOUQUET CANYON ROAD, SAUGUS, CA 91350. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4527116. The full name(s) of

registrant(s) is/are: MANMEET ENTERPRISES, INC., 7608 ANI WAY, NORTH HOLLYWOOD, CA 91605 (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: MANJIT KAUR, PRESIDENT. 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) 12/20/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA742150. FICTITIOUS BUSINESS NAME STATEMENT 2019327324 The following person(s) is/are doing business as: A’SHI BOWL, 1605 S. HOOVER STREET SUITE 109, LOS ANGELES, CA 90006. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4529625. The full name(s) of registrant(s) is/are: A’SHI BOWL, INC, 1605 HOOVER STREET SUITE 109, LOS ANGELES, CA 90006 (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: SHIRLEY SHI, 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) 12/23/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA742244. FICTITIOUS BUSINESS NAME STATEMENT 2019327580 The following person(s) is/are doing business as: RUSTIC RESIN DESIGNS, 3075 FOOTHILL BLVD UNIT #112, LA CRESCENTA, CA 91214. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARGO GUSICK, 3075 FOOTHILL BLVD UNIT #112, LA CRESCENTA, CA 91214. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARGO GUSICK, 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) 12/23/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA742297. FICTITIOUS BUSINESS NAME STATEMENT 2019324783 The following person(s) is/are doing business as: SUNFLOWER CO, 1421 1/2 S HAYWORTH AVE, LOS ANGELES, CA 90035. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HANNA SHYSHEBAROVA, 1421 1/2 S HAYWORTH AVE, LOS ANGELES, CA 90035. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HANNA SHYSHEBAROVA, 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA743811. FICTITIOUS BUSINESS NAME STATEMENT 2019329366 The following person(s) is/are doing business as: ANU, 943 SCRIPPS DR, CLAREMONT, CA 91711. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NONA MAUREEN TIRRE MIRANDA, 943 SCRIPPS DR, CLAREMONT, CA 91711. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and

LEGALS

correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NONA MAUREEN TIRRE MIRANDA, 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) 12/26/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2019, 01/06/2020, 01/13/2020, 01/20/2020. ARCADIA WEEKLY. AAA743937.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316940 FIRST FILING. The following person(s) is (are) doing business as APRICOTY; ETERNITY SOAPS; ALL ORGANIC SOAP; APRICOTEA; INIFINITE CANDLE; ORIGINAL SOAPS; SOAP INVESTION, 1351 Pleasant Ridge Dr , Altadena, CA 91001. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2005. Signed: Aniri, Inc (CA), 1351 Pleasant Ridge Dr , Altadena, CA 91001; Kevork Boghos Douzadjian, Secretary. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316958 FIRST FILING. The following person(s) is (are) doing business as BADARO FINANCIAL SERVICES, 9575 Blackley St , Temple City, CA 91780. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Ouberto Joseph Badaro. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316942 FIRST FILING. The following person(s) is (are) doing business as EAST SIDE ICE CO, 760 S Ford Blvd , Los Angeles, CA 90022. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Nancy Guzman Brown. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316954 FIRST FILING. The following person(s) is (are) doing business as HAIR BY NICO, 1600 Vine St #601 , Los Angeles, CA 90028. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2010. Signed: Melvin Colon. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316950 FIRST FIL-

ING. The following person(s) is (are) doing business as MARIOS ALTERATIONS, 9615 Brighton Way 201 , Beverly Hills, CA 90210. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2014. Signed: Mario C Gonzales. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316956 FIRST FILING. The following person(s) is (are) doing business as MR MAINTENANCE; WEST COAST GUITARS, 407 N Electric Ave #3 , 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 August 1, 2010. Signed: James P Hillert. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316944 FIRST FILING. The following person(s) is (are) doing business as MZS APARTMENTS-II, 18000 Pioneer Blvd, Suite 204 , Artesia, CA 90701. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2014. Signed: Paulo I Menezes. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316946 FIRST FILING. The following person(s) is (are) doing business as OP FLEET SERVICES, 9109 Miner St , Los Angeles, CA 90002. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2014. Signed: Osmin Alberto Padilla Calderon. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316948 FIRST FILING. The following person(s) is (are) doing business as PACIFIC RIM TACTICAL, 12614 Beach St , Cerritos, CA 90703. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2010. Signed: Lee M Kull. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316952 FIRST FILING. The following person(s) is (are) doing

January 13 - January 19, 2020 13 business as SUNFLOWER SURGICAL; BEVERLY HILLS BODY; BEVERLY HILLS BODY INSTITUTE, 421 N Rodeo Dr, Ste G8 , Beverly Hills, CA 90210. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2010. Signed: Richard Ellenbogen. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019316818 The following persons have abandoned the use of the fictitious business name: WAIT & HUFNAGEL, 250 W. First Street, Suite 222, Claremont, Ca 91711. The fictitious business name referred to above was filed on: February 23, 2015 in the County of Los Angeles. Original File No. 2019316818. Signed: Thomas B. Wait, A Professional. This business is conducted by: a Corporation. This statement was filed with the Los Angeles County Registrar-Recorder on December 9, 2019. Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316960 FIRST FILING. The following person(s) is (are) doing business as WIRE WORKS DENTAL LABS; WIRE WORKS ORTHODONTIC LABS, 1528 Canada Blvd 208 , Glendale, CA 91208. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2016. Signed: Robert Babaian. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019326940 FIRST FILING. The following person(s) is (are) doing business as TEACHERS RESOURCE USA, 655 N. Central Ave , Glendale, CA 91203. 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: The MD Group, Inc (CA), 655 N. Central Ave , Glendale, CA 91203; Mildred Deang, President. The statement was filed with the County Clerk of Los Angeles on December 20, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019325470 FIRST FILING. The following person(s) is (are) doing business as COMFORT BREEZE, 6932 N Muscatel Ave , San Gabriel, CA 91775. 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: Nathan William Lee. The statement was filed with the County Clerk of Los Angeles on December 19, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316700 FIRST FILING. The following person(s) is (are) doing business as MICHAEL QUEST, 647 Salem Street, Apt 2 , 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 November 1, 2019. Signed: Michael Raymond Pudelko. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322318 FIRST FILING. The following person(s) is (are) doing business as ROSE WHITTIER NAILS AND SPA, 125 N. Montebello Blvd, Suite B , Montebello, CA 90640. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Thuy Song Tieu Nguyen. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019324826 FIRST FILING. The following person(s) is (are) doing business as SKY MARK RESOURCES, 5926 Temple City Blvd, Unit F , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jin Ma. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019329216 FIRST FILING. The following person(s) is (are) doing business as YEE INTERPRETING SERVICES, 3700 Colorado St , West Covina, CA 91792. 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: Perlita C Tuazon Yee. The statement was filed with the County Clerk of Los Angeles on December 26, 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 December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322542 FIRST FILING. The following person(s) is (are) doing business as MT. CALVARY CHURCH, 3770 Santa Rosilia Dr , Los Angeles, CA 90008. 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: First West Angeles Church Incorporation (CA), 3770 Santa Rosilia Dr , Los Angeles, CA 90008; Juanita C Omopekun, President. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019324564 FIRST FILING. The following person(s) is (are) doing business as COV BARBER STUDIO,


14 January 13 - January 19, 2020 2239 E Garvey Ave North , West Covina, CA 91791. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tyler Anthony Terriquez. The statement was filed with the County Clerk of Los Angeles on December 18, 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 December 30, 2019, January 6, 2020, January 13, 2020, January 20, 2020 _____________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-328346 The following person(s) is (are) doing business as: ACE BROKERAGE, 1521 COLLEGE VIEW DR UNIT 5, MONTEREY PARK, CA 91754. Full name of registrant(s) is (are) YANYUN FENG, 1521 COLLEGE VIEW DR UNIT 5, MONTEREY PARK, CA 91754. This Business is conducted by: AN INDIVIDUAL. Signed; YANYUN FENG. This statement was filed with the County Clerk of Los Angeles County on 12/24/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business 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: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-332763 The following person(s) is (are) doing business as: AFJ TRUCKING, 617 N GARFIELD AVE #2, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) ALFREDO FIERRO JR, 617 N GARFIELD AVE #2, MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; ALFREDO FIERRO JR. This statement was filed with the County Clerk of Los Angeles County on 12/31/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-331876 The following person(s) is (are) doing business as: C & L MULTI-SERVICES, 1111 WASHINGTON BLVD STE A, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) ANA L. MORAN VELEZ, 1111 WASHINGTON BLVD STE A, MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; ANA L. MORAN VELEZ. This statement was filed with the County Clerk of Los Angeles County on 12/30/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business 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: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-332626 The following person(s) is (are) doing business as: DR. DIRT TRUCKING, 1750 W. LAMBERT RD. SPC 125, LA HABRA, CA 90631. Full name of registrant(s) is (are) JOSE FELIX DEL CID PARRAS, 1750 W. LAMBERT RD. SPC 125, LA HABRA, CA 90631. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE FELIX DEL CID PARRAS. This statement was filed with the County Clerk of Los Angeles County on 12/31/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-327652

The following person(s) is (are) doing business as: EMERALD’S COOKIES, 25627 WESTERN AVE. UNIT 14, LOMITA, CA 90717. Full name of registrant(s) is (are) EMERALD LANIECE JOHNSON, 25627 WESTERN AVE. UNIT 14, LOMITA, CA 90717. This Business is conducted by: AN INDIVIDUAL. Signed; EMERALD LANIECE JOHNSON. This statement was filed with the County Clerk of Los Angeles County on 12/23/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-329617 The following person(s) is (are) doing business as: G.T. INSPECTIONS, 9529 BRADGATE DR, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) GEORGE TORRES, 9529 BRADGATE DR, PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; GEORGE TORRES. This statement was filed with the County Clerk of Los Angeles County on 12/26/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-329669 The following person(s) is (are) doing business as: HOBBS ROOM AND CAR RENTAL, 19801 MARTHA STREET, WOODLAND HILLS, CA 91367. Full name of registrant(s) is (are) GEOFFREY HOBSON, 19801 MARTHA STREET, WOODLAND HILLS, CA 91367. This Business is conducted by: AN INDIVIDUAL. Signed; GEOFFREY HOBSON. This statement was filed with the County Clerk of Los Angeles County on 12/26/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-325982 The following person(s) is (are) doing business as: LA ROOTERS, LA ROOTERS PLUMBING, 125 N 19TH ST, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) ROOTERS PLUMBING CO. LLC, 125 N 19TH ST, MONTEBELLO, CA 90640. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; KEVIN A SCOGGINS. This statement was filed with the County Clerk of Los Angeles County on 12/20/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-327836 The following person(s) is (are) doing business as: LAND DESIGN & LANDSCAPE, 17078 COLIMA ROAD # 324, HACIENDA HEIGHTS, CA 91745. Full name of registrant(s) is (are) MICHELLE QIAN, 17078 COLIMA ROAD #324, HACIENDA HEIGHTS, CA 91745. This Business is conducted by: AN INDIVIDUAL. Signed; MICHELLE QIAN . This statement was filed with the County Clerk of Los Angeles County on 12/23/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATE-

legals MENT File No. 2019-326166 The following person(s) is (are) doing business as: LITTLE RASPBERRY BAKING COMPANY, 325 E. ARROW HWY UNIT 503, SAN DIMAS, CA 91773. Full name of registrant(s) is (are) LITTLE RASPBERRY ENTERPRISES, INC., 136 CALERA AVE , GLENDORA, CA 91741. This Business is conducted by: A CORPORATION. Signed; KAREN REBECA BERCIAN. This statement was filed with the County Clerk of Los Angeles County on 12/20/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-331888 The following person(s) is (are) doing business as: MARIACHI LOS CRIOLLOS DE GUADALAJARA, 200 E. MARKLAND DR, MONTEREY PARK, CA 91755. Full name of registrant(s) is (are) ELVA JUANA GOMEZ, 200 E. MARKLAND DR, MONTEREY PARK, CA 91755. This Business is conducted by: AN INDIVIDUAL. Signed; ELVA JUANA GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 12/30/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2018. 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: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-326590 The following person(s) is (are) doing business as: PHANTOM CF1, 420 S. IRWINDALE AVE, AZUSA, CA 91702. Full name of registrant(s) is (are) FRANCISCO EDUARDO RAZO, 420 S. IRWINDALE AVE, AZUSA, CA 91702. This Business is conducted by: AN INDIVIDUAL. Signed; FRANCISCO EDUARDO RAZO. This statement was filed with the County Clerk of Los Angeles County on 12/20/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/2012. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-327027 The following person(s) is (are) doing business as: ROOTER STRAWS, 10148 KLINGERMAN ST, SOUTH EL MONTE, CA 91733. Full name of registrant(s) is (are) LONG KY DANG, 10148 KLINGERMAN ST , SOUTH EL MONTE, CA 91733. This Business is conducted by: AN INDIVIDUAL. Signed; LONG KY DANG. This statement was filed with the County Clerk of Los Angeles County on 12/20/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-332487 The following person(s) is (are) doing business as: SAM SAUCE, 11843 SPROUL ST, NORWALK, CA 90650. Full name of registrant(s) is (are) PARVIZ RAHMANPANAH, 11843 SPROUL ST., NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; PARVIZ RAHMANPANAH. This statement was filed with the County Clerk of Los Angeles County on 12/30/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATE-

MENT File No. 2019-330351 The following person(s) is (are) doing business as: SCALE 1:1, SCALE 1TO1, SCALE 1 TO 1, SCALE 1-1, 6525 FLOTILLA ST, COMMERCE, CA 90040 . Full name of registrant(s) is (are) DESKMAKERS, INC., 6525 FLOTILLA ST, COMMERCE, CA 90040. This Business is conducted by: A CORPORATION. Signed; CARY TAN. This statement was filed with the County Clerk of Los Angeles County on 12/27/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-327031 The following person(s) is (are) doing business as: SHAKLEE INDEPENDENT DISTRIBUTOR, 1901 W 8TH ST SUITE C, LOS ANGELES, CA 90057. Full name of registrant(s) is (are) AMALIA ARASSELI LOPEZ, 1901 W 8TH ST SUITE C, LOS ANGELES, CA 90057. This Business is conducted by: AN INDIVIDUAL. Signed; AMALIA ARASSELI LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 12/20/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-328432 The following person(s) is (are) doing business as: SHANGRILA DAY SPA, 324 W VALLEY BLVD #C, SAN GABRIEL, CA 91776. Full name of registrant(s) is (are) CUN CHENG PEI, 324 W VALLEY BLVD #C, SAN GABRIEL, CA 91776, XUEFAN PEI, 11150 LEGION LOOP UNIT 102, EL MONTE, CA 91731. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; CUN CHENG PEI. This statement was filed with the County Clerk of Los Angeles County on 12/24/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/ JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-326168 The following person(s) is (are) doing business as: THE NAUGHTY LITTLE RASPBERRY BAKING CO., 325 E. ARROW HWY UNIT 503, SAN DIMAS, CA 91773. Full name of registrant(s) is (are) LITTLE RASPBERRY ENTERPRISES, INC., 136 CALERA AVE, GLENDORA, CA 91741. This Business is conducted by: A CORPORATION. Signed; KAREN REBECA BERCIAN. This statement was filed with the County Clerk of Los Angeles County on 12/20/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-333378 The following person(s) is (are) doing business as: THREE SIXTY FIVE, VIRTUAL RACKS, WRAP, PAK AND SHIP, 496 CALLE CANELA, SAN DIMAS, CA 91773. MAILING ADDRESS: P. O. BOX 3205, SAN DIMAS, CA 91773. Full name of registrant(s) is (are) DIANE DENISE CHONOS, 496 CALLE CANELA, CA SAN DIMAS, CA 91773. This Business is conducted by: AN INDIVIDUAL. Signed; DIANE DENISE CHONOS. This statement was filed with the County Clerk of Los Angeles County on 12/31/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State,

BeaconMediaNews.com or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-329621 The following person(s) is (are) doing business as: ZJM TRANSPORTATION, 214 N NICHOLSON AVE APT B, MONTEREY PARK, CA 91755. Full name of registrant(s) is (are) JIANMING ZHAO, 214 N NICHOLSON AVE APT B, MONTEREY PARK, CA 91755. This Business is conducted by: AN INDIVIDUAL. Signed; JIANMING ZHAO. This statement was filed with the County Clerk of Los Angeles County on 12/26/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: Jan. 06, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT 2019316713 The following person(s) is/are doing business as: ISLANDS BEAUTY SUPPLY, 1118 N. NORMAN COURT, LONG BEACH, CA 90813. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICAH A. KIRTON, 1118 N NORMAN CT, LONG BEACH, CA 90813. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MICAH A. KIRTON, 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) 12/09/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA738297. FICTITIOUS BUSINESS NAME STATEMENT 2019316920 The following person(s) is/are doing business as: SIZZLE & FIYAH, 1542 HI POINT ST, LOS ANGELES, CA 90035. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KRISTINE VELASQUEZ, 1542 HI POINT ST, LOS ANGELES, CA 90035 (State of Incorporation/Organization: CA), CHRISTOPHER WILLIAMS, 1542 HI POINT ST, LOS ANGELES, CA 90035 (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: KRISTINE VELASQUEZ, 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) 12/09/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA738371. FICTITIOUS BUSINESS NAME STATEMENT 2019317217 The following person(s) is/are doing business as: 1. ZCREATIONZ, 2. GOTZ2GO, 3. WUT’S GOOD, 43907 BOBBY JONES DR, LANCASTER, CA 93536. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZINA HAMILTON, 43907 BOBBY JONES DR, LANCASTER, CA 93536. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZINA HAMILTON, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 10/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/09/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA738468. FICTITIOUS BUSINESS NAME STATEMENT 2019317405 The following person(s) is/are doing business as: SELF MADE BOSS 750, 14030

CHADRON AVE 225, LOS ANGELES, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLAYTON HENDERSON, 14030 GHADRON AVE 225, HAWTHORNE, CA 90250 (State of Incorporation/Organization: CA), CHARLENE GULLEY, 14030 CHADRON AVE 225, HAWTHORNE, CA 90250 (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: CLAYTON HENDERSON, 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) 12/10/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA738508. FICTITIOUS BUSINESS NAME STATEMENT 2019318365 The following person(s) is/are doing business as: VANS #34, 1233 W. RANCHO VISTA BLVD SUITE #129, PALMDALE, CA 93551. Mailing address if different: PO BOX 21647, GREENSBORO, NC 274201647. The full name(s) of registrant(s) is/ are: VF OUTDOOR, LLC, 105 CORPORATE CENTER BLVD, GREENSBORO, NC 27408 (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: DOUGLAS HASSMAN, VICE 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) 12/10/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA738743. FICTITIOUS BUSINESS NAME STATEMENT 2019318449 The following person(s) is/are doing business as: DAWNI SAWA INTERIORS, 23705 PARK BELMONTE, CALABASAS, CA 91302. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DAWNI SAWA, 23705 PARK BELMONTE, CALABASAS, CA 91302. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAWNI SAWA, 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) 12/10/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA738766. FICTITIOUS BUSINESS NAME STATEMENT 2019320403 The following person(s) is/are doing business as: SM INTERPRETING, 19849 SANDPIPER PL. #134, SANTA CLARITA, CA 91321. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: STEPHANIE MARTINEZ, 15135 HIAWATHA ST, MISSION HILLS, CA 91345. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: STEPHANIE MARTINEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA739243. FICTITIOUS BUSINESS NAME STATEMENT 2019321074 The following person(s) is/are doing business as: CLOUD 9 STONERY, 21940 S EDGAR ST, CARSON, CA 90745. Mailing address if different: N/A. The full name(s) of


HLRMedia.com registrant(s) is/are: JULIA MARISSA CASTANEDA, 21940 S EDGAR ST, CARSON, CA 90745. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JULIA MARISSA CASTANEDA, 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) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA739426. FICTITIOUS BUSINESS NAME STATEMENT 2019321159 The following person(s) is/are doing business as: SABUN, 26511 VIA DESMONDE, LOMITA, CA 90717. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KRISTINE KAOUD, 26511 VIA DESMONDE, 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: KRISTINE KAOUD, 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) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA739458. FICTITIOUS BUSINESS NAME STATEMENT 2019321524 The following person(s) is/are doing business as: SECRET SAUCE ATHLETICS, 28348 CONSTELLATION RD, SUITE 870 / A3, SANTA CLARITA, CA 91355. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3552706. The full name(s) of registrant(s) is/are: TBM SALES INC., 28348 CONSTELLATION ROAD #870/A3, VALENCIA, 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: ELIZABETH MCKAY, 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) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA740051. FICTITIOUS BUSINESS NAME STATEMENT 2019321561 The following person(s) is/are doing business as: COSCO DRAPERY, 1418 E VALLEY BLVD, ALHAMBRA, CA 91801. Mailing address if different: 20651 GOLDEN SPRINGS DR., #292, DIAMOND BAR, CA 91789. Articles of Incorporation or Organization Number: 3869124. The full name(s) of registrant(s) is/are: CABINET EXPO GROUP INC., 1418 E VALLEY BLVD, ALHAMBRA, CA 91801 (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: MEITSEN LIN, 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) 12/13/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA740796. FICTITIOUS BUSINESS NAME STATEMENT 2019321678 The following person(s) is/are doing business as: ALREADY TUNED IN PRODUCTIONS, 4609 1/2 CRENSHAW BLVD, LOS ANGELES, CA 90043. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALIA GOMEZ, 4609 1/2 CRENSHAW BLVD, 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: ALIA GOMEZ, 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) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA740878. FICTITIOUS BUSINESS NAME STATEMENT 2019322219 The following person(s) is/are doing business as: MEXICALI TIRES, 7330 VAN NUYS, VAN NUYS, CA 91405. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DOUGLAS BALMORE FIGUEROA, 13152 RATNER ST, NORTH HOLLYWOOD, CA 91605, BETTY YANETH CORTEZ, 13152 RATNER ST, NORTH HOLLYWOOD, CA 91605. 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: BETTY YANETH CORTEZ, WIFE. 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) 12/16/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741013. FICTITIOUS BUSINESS NAME STATEMENT 2019323334 The following person(s) is/are doing business as: SOUTHPAW CASTING STUDIOS, 4200 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91602. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ASG CASTING, INC., 4200 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91602 (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: ARLENE SCHUSTER-GOSS, 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) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741275. FICTITIOUS BUSINESS NAME STATEMENT 2019323505 The following person(s) is/are doing business as: STYLING IT GREEN, 1000 HUNTINGTON DR, SAN MARINO, CA 91108. Mailing address if different: 1812 W BURBANK BLV #134, BURBANK, CA 91506. The full name(s) of registrant(s) is/are: CAROLINE MELCOR, 1812 W BURBANK BLVD #134, BURBANK, CA 91506. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CAROLINE MELCOR, 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) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741324. FICTITIOUS BUSINESS NAME STATEMENT 2019323622 The following person(s) is/are doing business as: OMAC, 230 RICHMOND ST, EL SEGUNDO, CA 90245. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAZZ B SERFONTEIN, 230 RICHMOND ST., EL SEGUNDO, CA 90245 (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

LEGALS

of a crime.) Signed: JAZZ B SERFONTEIN, 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) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741354.

FICTITIOUS BUSINESS NAME STATEMENT 2019323732 The following person(s) is/are doing business as: MANDARETTE CAFE, 8386 BEVERLY BLVD,, LOS ANGELES, CA 90048. Mailing address if different: 4043 W.176TH STREET, TORRANCE, CA 90504. The full name(s) of registrant(s) is/are: SWT CHINESE GOURMET, 4043 W.176TH STREET, TORRANCE, CA 90504 (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: DAVID WU, 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) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741384. FICTITIOUS BUSINESS NAME STATEMENT 2019323741 The following person(s) is/are doing business as: TEN EYCK SHOPPE, 1045 NORTH KINGS ROAD #204, WEST HOLLYWOOD, CA 90069. Mailing address if different: P.O. BOX 46449, WEST HOLLYWOOD, CA 90046. The full name(s) of registrant(s) is/are: STEVEN DUPRE, 1045 NORTH KINGS ROAD #204, WEST HOLLYWOOD, CA 90069. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: STEVEN DUPRE, 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) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741387. FICTITIOUS BUSINESS NAME STATEMENT 2019324038 The following person(s) is/are doing business as: GREEN SOURCE RENEWABLES, 409 E EUCLID AVE., COMPTON, CA 90222. Mailing address if different: 1215 NORTH GROVE STREET, ANAHEIM, CA 92806. The full name(s) of registrant(s) is/are: VEG-ENERGY, LLC, 409 E EUCLID AVE., COMPTON, CA 90222 (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: NOAH SMITH, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741464. FICTITIOUS BUSINESS NAME STATEMENT 2019324366 The following person(s) is/are doing business as: ONESTOPTRUCKING, 13751 KYLE DRIVE, CERRITOS, CA 90703. Mailing address if different: PO BOX 268, NORWALK, 90651. The full name(s) of registrant(s) is/are: DARTAGNAN CURTIS, 13751 KYLE DRIVE, CERRITOS, CA 90703. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DARTAGNAN CURTIS, 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741556. FICTITIOUS BUSINESS NAME STATEMENT 2019324513 The following person(s) is/are doing business as: HEAVEN’S HILL ESTATES, 28025 BALKINS DRIVE, AGOURA HILLS, CA 91301. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201815710300. The full name(s) of registrant(s) is/are: HEAVEN’S HILL ESTATE LLC, 28025 BALKINS DRIVE, AGOURA HILLS, CA 91301 (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: NEAL ROSS MARDER, MANAGER. 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741686. FICTITIOUS BUSINESS NAME STATEMENT 2019325202 The following person(s) is/are doing business as: WATER GOURMET, 6559 E. OLYMPIC BLVD, LOS ANGELES, CA 90022. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BETUEL CAMACHO MADRIGAL, 6559 E. OLYMPIC 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: BETUEL CAMACHO MADRIGAL, 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741811. FICTITIOUS BUSINESS NAME STATEMENT 2019325547 The following person(s) is/are doing business as: CAMEY & SON’S TRUCKING, 815 S. OSAGE AVE, INGLEWOOD, CA 90301. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YURY A. MOLINA, 815 S. OSAGE AVE, 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: YURY A. MOLINA, 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741913. FICTITIOUS BUSINESS NAME STATEMENT 2019325787 The following person(s) is/are doing business as: NO RESERVATION LA, 1066 S FAIRFAX AVE, LOS ANGELES, CA 90019. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANNIE’S EDIBLES, INC, 1066 S FAIRFAX AVE, LOS ANGELES, CA 90019 (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: TINA A MCKENZIE, MANANGING MEMBER. 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)

January 13 - January 19, 2020 15 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741974. FICTITIOUS BUSINESS NAME STATEMENT 2019325806 The following person(s) is/are doing business as: ACZ TILE AND MARBLE, 231 1/2 E 67TH ST, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OSCAR O LOPEZ, 231 1/2 E 67 TH 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: OSCAR O LOPEZ, 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741975. FICTITIOUS BUSINESS NAME STATEMENT 2019325873 The following person(s) is/are doing business as: ROBERT FISHBEIN MULTILINE, 10744 STEPHON TERRACE, CULVER CITY, CA 90230. Mailing address if different: 10744 STEPHON TERRACE, CULVER CITY, CA 90230. The full name(s) of registrant(s) is/are: ROBERT FISHBEIN, 10744 STEPHON TERRACE, CULVER CITY, CA 90230. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBERT FISHBEIN, 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA741997. FICTITIOUS BUSINESS NAME STATEMENT 2019326020 The following person(s) is/are doing business as: LEIZON FREIGHT, 10937 FRUITLAND DR APT 17, STUDIO CITY, CA 91604. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JOSE M LEIZON, 10937 FRUITLAND DR APT17, STUDIO CITY, CA 91604. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 M LEIZON, 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) 12/20/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA742018. FICTITIOUS BUSINESS NAME STATEMENT 2019326319 The following person(s) is/are doing business as: RUBEN TRANSMISSION, 831 N. WILMINGTON BLVD, WILMINGTON, CA 90744. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARTHA E. HEREDIA GUZMAN, 1054 GULF AVE, WILMINGTON, CA 90744. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARTHA E. HEREDIA GUZMAN, 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) 12/20/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious busi-

ness name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA742082. FICTITIOUS BUSINESS NAME STATEMENT 2019326377 The following person(s) is/are doing business as: GRAPHIC GOLD DESIGN, 13118 BLYTHE STREET, NORTH HOLLYWOOD, CA 91605. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SARGIS DAVTYAN, 13118 BLYTHE STREET, NORTH HOLLYWOOD, CA 91605. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SARGIS DAVTYAN, 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) 12/20/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA742097. FICTITIOUS BUSINESS NAME STATEMENT 2019326550 The following person(s) is/are doing business as: CAPSTONE ASSET RECOVERY, 417 ROSWELL AVE., LONG BEACH, CA 90814. Mailing address if different: 375 REDONDO AVE. STE. 102, LONG BEACH, CA 90814. The full name(s) of registrant(s) is/are: ANDREW J. KORT, 417 ROSWELL AVE., LONG BEACH, CA 90814 (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: ANDREW J. KORT, 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) 12/20/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA742130. FICTITIOUS BUSINESS NAME STATEMENT 2019326570 The following person(s) is/are doing business as: 1. IMAGE PIXIES, 2. A MANO Y ALMA, 1314 SUTHERLAND ST APT 103, LOS ANGELES, CA 90026. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NORA ELENA MESA ROJAS GARCIA, 1314 SUTHERLAND ST APT 103, LOS ANGELES, CA 90026, CRIS-IAN ALFILER GARCIA, 1314 SUTHERLAND ST APT 103, LOS ANGELES, CA 90026. 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: NORA ELENA MESA ROJAS GARCIA, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 12/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/20/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA742138. FICTITIOUS BUSINESS NAME STATEMENT 2019326678 The following person(s) is/are doing business as: FANTASTIC MOBILE DETAILING, 231 WEST 43RD PLACE, LOS ANGELES, CA 90037. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DARREN KEITH WALTON, 231 WEST 43RD PLACE, LOS ANGELES, CA 90037. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DARREN KEITH WALTON, 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) 12/20/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or


16 January 13 - January 19, 2020 common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA742166. FICTITIOUS BUSINESS NAME STATEMENT 2019327586 The following person(s) is/are doing business as: ACCENT HOSPITALITY SERVICES, 1601 SCOTT ROAD #113, BURBANK, CA 91504. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARWAN K AYESH, 1601 SCOTT ROAD 113, BURBANK, CA 91504. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARWAN K AYESH, 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) 12/23/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA742303. FICTITIOUS BUSINESS NAME STATEMENT 2019328573 The following person(s) is/are doing business as: FINAL BAO, 1626 BARRY AVE APT.9, LOS ANGELES, CA 90025. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STEVEN DEAN TRAN, 1626 BARRY AVE. APT.9, 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: STEVEN DEAN TRAN, 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) 12/24/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA743783. FICTITIOUS BUSINESS NAME STATEMENT 2019328669 The following person(s) is/are doing business as: ELI’S GARDEN CAFE, 6420 WILSHIRE BLVD STE 120, LOS ANGELES, CA 90048. Mailing address if different: 741 S. IROLO STREET APT 105, LOS ANGELES, CA 90005. The full name(s) of registrant(s) is/are: ELIZABETH AQUINO, 741 S. IROLO STREET APT 105, LOS ANGELES, CA 90005. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 AQUINO, 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) 12/24/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA743809. FICTITIOUS BUSINESS NAME STATEMENT 2019328687 The following person(s) is/are doing business as: DG REPORTERS, 29172 MISSION TRAIL LANE, VALENCIA, CA 91354. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DIANE GLAESS, 29172 MISSION TRAIL LANE, VALENCIA, CA 91354. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DIANE GLAESS, 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) 12/24/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA743816. FICTITIOUS BUSINESS NAME STATEMENT 2019329193

The following person(s) is/are doing business as: THE NAIL PLUG LA, 3474 S REDONDO BLVD, LOS ANGELES, CA 90016. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZAAKIRAH KHADEEJAH HOLT, 3474 S REDONDO BLVD, LOS ANGELES, CA 90016. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZAAKIRAH KHADEEJAH HOLT, 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) 12/26/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA743918. FICTITIOUS BUSINESS NAME STATEMENT 2019329232 The following person(s) is/are doing business as: FIRST CAPITAL INVESTMENT REALTY, 445 S. ROBERTSON BLVD., BEVERLY HILLS, CA 90211. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FARHAD NAVAZI, 445 S. ROBERTSON BLVD., BEVERLY HILLS, CA 90211. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FARHAD NAVAZI, 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) 12/26/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA743938. FICTITIOUS BUSINESS NAME STATEMENT 2019329611 The following person(s) is/are doing business as: 1. THE AYCE CLOTHING BRAND, 2. THE AYCE, 1502 E. 125TH STREET, COMPTON, CA 90222. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CRAIG STEVEN MARTIN JR., 1502 E. 125TH STREET, COMPTON, CA 90222. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CRAIG STEVEN MARTIN JR., OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/26/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA744014. FICTITIOUS BUSINESS NAME STATEMENT 2019329996 The following person(s) is/are doing business as: REES INSPECTIONS, 221 9TH STREET, MANHATTAN BEACH, CA 90266. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MATTHEW A. REES, 221 9TH STREET, MANHATTAN BEACH, CA 90266 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MATTHEW A. REES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/18/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/27/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA744079. FICTITIOUS BUSINESS NAME STATEMENT 2019330611 The following person(s) is/are doing business as: MARIA’S DREAMSCAPE LINGERIE, 1140 COMMERCE CENTER DR, LANCASTER, CA 93534. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANIEL VALENCIA,

legals

44331 STANRIDGE AVE, LANCASTER, CA 93535 (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: DANIEL VALENCIA, 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) 12/27/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA744276.

FICTITIOUS BUSINESS NAME STATEMENT 2020000105 The following person(s) is/are doing business as: COMFORT SPA MASSAGE CENTER, 1046 WEST COVINA PKWY, WEST COVINA, CA 91790. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: XIUJIE REN, 1046 WEST COVINA PKWY, 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: XIUJIE REN, 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) 01/02/2020. 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: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA745971. FICTITIOUS BUSINESS NAME STATEMENT 2019325608 The following person(s) is/are doing business as: 1. COOKORDIETRYIN, 2. COOKORDIETRYIN CATERING, 3. COOKORDIETRYIN TV, 427. 220TH ST, CARSON, CA 90745. Mailing address if different: 10599 DANBURY AVE, BLOOMINGTON, CA 92316. Articles of Incorporation or Organization Number: 201934410173. The full name(s) of registrant(s) is/are: COOKORDIETRYIN, LLC, 427 E 220TH ST, CARSON, CA 90745 (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: RAHEEM AMIR COWEN, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 12/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA746080. FICTITIOUS BUSINESS NAME STATEMENT 2020001115 The following person(s) is/are doing business as: ELLEDEV, 2906 ROSANNA ST, LOS ANGELES, CA 90039. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROXANNE FLORES, 2906 ROSANNA ST, LOS ANGELES, 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: ROXANNE FLORES, 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) 01/03/2020. 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: 01/06/2020, 01/13/2020, 01/20/2020, 01/27/2020. ARCADIA WEEKLY. AAA746349.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019329003 FIRST FILING. The following person(s) is (are) doing business as CONNECTION 2 CARE, 8965 Lloyd Pl , West Hollywood, CA 90069. 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:

Adaptive Resources (CA), 8965 Lloyd Pl , West Hollywood, CA 90069; Christopher Villalobos, CEO. The statement was filed with the County Clerk of Los Angeles on December 26, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019329001 FIRST FILING. The following person(s) is (are) doing business as HONOR PLASTICS & MOLDING, 3270 POMONA BLVD. , POMONA, CA 91768. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 15, 2019. Signed: PERFORMANCE ENGINEERED PRODUCTS, INC. (CA), 3270 POMONA BLVD. , POMONA, CA 91768; DENNIS SAVALIA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 26, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019321800 The following persons have abandoned the use of the fictitious business name:NICE MASSAGE AND SPA, 13521 Ventura Blvd, Sherman Oaks, Ca 91423. The fictitious business name referred to above was filed on: June 15, 2018 in the County of Los Angeles. Original File No. 2018146993 Signed: Sukhon Krongkaew Willis. This business is conducted by: a General Partnership. This statement was filed with the Los Angeles County RegistrarRecorder on December 16, 2019. Pub. Monrovia Weekly Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019323456 FIRST FILING. The following person(s) is (are) doing business as TRD SERVICES , 1518 E Vine Ave , West Covina , CA 91791. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2019. Signed: Daisy Lopez . The statement was filed with the County Clerk of Los Angeles on December 17, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019328859 FIRST FILING. The following person(s) is (are) doing business as GOODS CURATED , 6705 Temple City Blvd , Arcadia , CA 91007. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Heidi Chow . The statement was filed with the County Clerk of Los Angeles on December 26, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019333307 FIRST FILING. The following person(s) is (are) doing business as COUNSELING BY GRACE , 10646 Zelzah Ave , Granada 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 December 1, 2019. Signed: Grace Ofosua Peprah . The statement was filed with the County Clerk of Los Angeles on December 31, 2019. NOTICE: This fictitious business name statement expires five years from the date it was

BeaconMediaNews.com filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020000560 FIRST FILING. The following person(s) is (are) doing business as HOLLYWOOD COLLARS, 461 1/2 genese Ave , 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: John Stacer. The statement was filed with the County Clerk of Los Angeles on January 2, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019318324 FIRST FILING. The following person(s) is (are) doing business as W.C. PRODUCTION, 17924 River Circle Apt 5 , Canyon Country, CA 91387. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Wendy Mendez. The statement was filed with the County Clerk of Los Angeles on December 10, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019331627 FIRST FILING. The following person(s) is (are) doing business as AA&F CONSTRUCTION, 21860 Burbank Blvd, St 180 , Woodland Hills , CA 91367. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alfredo Fernandez Jr; Alipio Agmata. The statement was filed with the County Clerk of Los Angeles on December 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019331753 FIRST FILING. The following person(s) is (are) doing business as T PHILLIPS ALEHOUSE, 601 S Myrtle Ave , Monrovia, CA 91016. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2019. Signed: 601 S Myrtle LLC (CA), 601 S Myrtle Ave , Monrovia, CA 91016; Aner Iglesias, President. The statement was filed with the County Clerk of Los Angeles on December 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019331414 FIRST FILING. The following person(s) is (are) doing business as GALIANO FLOWERS AND GIFTS, 19568 Ventura Blvd , Tarzana, CA 91356. 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: Benita Hakoupian. The statement was filed with the County Clerk of Los Angeles on December 30,

2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019331381 FIRST FILING. The following person(s) is (are) doing business as THE LAW FIRM OF DEAN AYNECHI, 2068 Cerro Gordo St , Los Angeles, CA 90039. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Hesamedin Aynechi. The statement was filed with the County Clerk of Los Angeles on December 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019321224 FIRST FILING. The following person(s) is (are) doing business as STAGGS & COMPANY, CPAS, 400 S. Grand Avenue , Covina, CA 91724. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Insight Consulting, CPAS (CA), 400 S. Grand Avenue , Covina, CA 91724; Mary N Bermudez, CEO. The statement was filed with the County Clerk of Los Angeles on December 13, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019331194 FIRST FILING. The following person(s) is (are) doing business as STAGGS & CO, 400 S. Grand Ave , Covina, CA 91724. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Insight Payroll, Inc (CA), 400 S. Grand Ave , Covina, CA 91724; Mary N. Bermudez, President. The statement was filed with the County Clerk of Los Angeles on December 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019330219 FIRST FILING. The following person(s) is (are) doing business as EL JEFE WELDING, 13006 Philadelphia Suite 203 , Whittier, CA 90601. 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: Manuel Alexandro Rubalcava. The statement was filed with the County Clerk of Los Angeles on December 27, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020000429 FIRST FILING. The following person(s) is (are) doing business as JH INTERPRETING , 4913 Buffington Rd , `El Monte, CA 91732. This business is conducted by an individual. Registrant has not yet begun to


HLRMedia.com transact business under the fictitious business name or names listed herein. Signed: Jose Huang Li. The statement was filed with the County Clerk of Los Angeles on January 2, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019328288 FIRST FILING. The following person(s) is (are) doing business as ON CUE CHRIS COSTELLO, 3604 Wclark Ave , Burbank , CA 91505. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Chris Costello; Pamela J. Wise . The statement was filed with the County Clerk of Los Angeles on December 24, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019328940 FIRST FILING. The following person(s) is (are) doing business as SOURCE BIOMEDICAL GROUP INC , 4610 Santa Anita Ave , El Monte , CA 91731. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Catherine Wang . The statement was filed with the County Clerk of Los Angeles on December 26, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019321949 FIRST FILING. The following person(s) is (are) doing business as ON PAINTING , 449 S Kingsley Dr #211, Los Angeles , CA 90020. 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: Sang Lee . The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019331360 FIRST FILING. The following person(s) is (are) doing business as AMALTHEA MGMT, 14622 Ventura Blvd Ste 2084 , Sheman Oaks, CA 91403. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sean Summers ; Samarah Mansur . The statement was filed with the County Clerk of Los Angeles on December 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019321420 FIRST FILING. The following person(s) is (are) doing business as 3RDSKYJEWELS, 2572 Loma Vista Dr , Alhambra , CA 91803. 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: Bertha A. Cardenas Arias . The statement was filed with the County Clerk of Los Angeles on December 13, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 ____________________________

FICTITIOUS BUSINESS NAME STATEMENT 2020006095 The following person(s) is/are doing business as: GOLDSTAR LAUNDRY, 3866 FAIRWAY BLVD., LOS ANGELES, CA 90043. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4530790. The full name(s) of registrant(s) is/are: GOLDSTAR LAUNDROMATS INC., 3866 FAIRWAY BLVD, LOS ANGELES, CA 90043 (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: SIGMUND CREWS, 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) 01/09/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA734809. FICTITIOUS BUSINESS NAME STATEMENT 2019322646 The following person(s) is/are doing business as: BAR METHOD SANTA CLARITA, 19375 PLUM CANYON RD SUITE D, SANTA CLARITA, CA 91350. Mailing address if different: 2416 W. VICTORY BLVD SUITE 555, BURBANK, CA 91506. Articles of Incorporation or Organization Number: 201835511081. The full name(s) of registrant(s) is/are: A METHOD TO MY FITNESS LLC, 2416 W. VICTORY BLVD SUITE 555, BURBANK, CA 91506 (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: KIMBERLY MARXSTEELE, 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) 12/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA741152. FICTITIOUS BUSINESS NAME STATEMENT 2019324129 The following person(s) is/are doing business as: MALIBU ACUPUNCTURE AND HERBS, 23410 CIVIC CENTER WAY STE E1, MALIBU, CA 90265. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LAUREN FREIMAN, 222 7TH ST #207, SANTA MONICA, CA 90402. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LAUREN FREIMAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA741481. FICTITIOUS BUSINESS NAME STATEMENT 2019324263 The following person(s) is/are doing business as: BIKER TEES USA, 3764 DUBLIN AVENUE, LOS ANGELES, CA 90018. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LONNIE MCDOWELL, 3764 DUBLIN AVENUE, 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

LEGALS

true information which he or she knows to be false is guilty of a crime.) Signed: LONNIE MCDOWELL, 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA741529.

FICTITIOUS BUSINESS NAME STATEMENT 2019324291 The following person(s) is/are doing business as: MCDOWELL AND ASSOCIATES, ATTORNEYS, 1055 WEST 7TH STREET 33RD FLOOR, LOS ANGELES, CA 90017. Mailing address if different: 3764 DUBLIN AVENUE, LOS ANGELES, CA 90018. The full name(s) of registrant(s) is/are: LONNIE MCDOWELL, 3764 DUBLIN AVENUE, 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: LONNIE MCDOWELL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA741539. FICTITIOUS BUSINESS NAME STATEMENT 2019324554 The following person(s) is/are doing business as: HEALTH E TECH, 611 MOUND AVE UNIT C, SOUTH PASADENA, CA 91030. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EMMANUEL AGU, 611 MOUND AVE UNIT C, SOUTH PASADENA, CA 91030. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EMMANUEL AGU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA741623. FICTITIOUS BUSINESS NAME STATEMENT 2019324824 The following person(s) is/are doing business as: KAZ GAMBLE, 4152 JASMINE AVE, CULVER CITY, CA 90232. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTOPHER CASIMIR SOBIECH, 4152 JASMINE AVE, CULVER CITY, CA 90232 (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: CHRISTOPHER CASIMIR SOBIECH, 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) 12/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA741712. FICTITIOUS BUSINESS NAME STATEMENT 2019325637 The following person(s) is/are doing business as: JPMAKEUPBEAT, 11304 CHANDLER BLVD #619, NORTH HOLLYWOOD, CA 91601. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSEPH PERALTA, 11304 CHANDLER BLVD #619, NORTH HOLLYWOOD, CA 91601. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 PERALTA, 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) 12/19/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA741936. FICTITIOUS BUSINESS NAME STATEMENT 2019327112 The following person(s) is/are doing business as: AFTERBURNER, 950 E 3RD STREET #1512, LOS ANGELES, CA 90013. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSHUA DAVID RUSSELL, 950 E 3RD STREET #1512, LOS ANGELES, CA 90013. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 DAVID RUSSELL, 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) 12/23/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA742210. FICTITIOUS BUSINESS NAME STATEMENT 2019327736 The following person(s) is/are doing business as: 1. JUSTNTIME PHOTOS, 2. JNTP, 5389 PLAYA VISTA DRIVE D-332, PLAYA VISTA, CA 90094. Mailing address if different: PO BOX 653, VENICE, CA 90294. The full name(s) of registrant(s) is/are: JUSTIN DEANDRE CRUZ, 5389 PLAYA VISTA DRIVE D-332, PLAYA DEL REY, CA 90094. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUSTIN DEANDRE CRUZ, 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) 12/23/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA742332. FICTITIOUS BUSINESS NAME STATEMENT 2019327967 The following person(s) is/are doing business as: M & R TRANSPORT, 1136 STICHMAN AVE, LA PUENTE, CA 91746. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RUBEN GUARDADO, 1136 STICHMAN AVE, 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: RUBEN GUARDADO, 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) 12/23/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA743654. FICTITIOUS BUSINESS NAME STATEMENT 2019328614 The following person(s) is/are doing business as: FOUR PAWS TEETH CLEANING, 11333 MOORPARK ST #82, STUDIO CITY, CA 91602. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GENA HABA, 11333 MOORPARK ST #82, STUDIO CITY, CA 91602. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GENA HABA, OWNER. 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) 12/24/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this state-

January 13 - January 19, 2020 17 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA743797.

this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA744023.

FICTITIOUS BUSINESS NAME STATEMENT 2019328627 The following person(s) is/are doing business as: 1. COUNSELING CENTER OF WEST LOS ANGELES, 2. WEST LOS ANGELES COUNSELING CENTER, 11340 W. OLYMPIC BLVD. SUITE 381, LOS ANGELES, CA 90064. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NORA JEAN BALADERIAN, 11340 W. OLYMPIC BLVD. SUITE 381, 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: NORA JEAN BALADERIAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/24/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA743801.

FICTITIOUS BUSINESS NAME STATEMENT 2019330225 The following person(s) is/are doing business as: M+B AGUILAR, 1818 W 54TH ST, LOS ANGELES, CA 90062. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIRIAM ABIGAIL RIVAS AGUILAR, 4826 S WILTON PL, 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: MIRIAM ABIGAIL RIVAS AGUILAR, 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) 12/27/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA744147.

FICTITIOUS BUSINESS NAME STATEMENT 2019329454 The following person(s) is/are doing business as: COLOMBIAN DESIGN, 915 RIDGESIDE DRIVE, MONROVIA, CA 91016. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LEIDY A IBANEZ MORENO, 915 RIDGESIDE DRIVE, MONROVIA, CA 91016, OLMEDA JANNETHE MORENO PALOMINO, 915 RIDGESIDE DRIVE, MONROVIA, CA 91016 (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: LEIDY A IBANEZ MORENO, 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) 12/26/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA743979. FICTITIOUS BUSINESS NAME STATEMENT 2019329580 The following person(s) is/are doing business as: BLEC A, 500 S BERENDO ST UNIT 205, LOS ANGELES, CA 90020. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HEEJIN PARK, 500 S BERENDO ST UNIT 205, LOS ANGELES, CA 90020. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HEEJIN PARK, 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) 12/26/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA744004. FICTITIOUS BUSINESS NAME STATEMENT 2019329660 The following person(s) is/are doing business as: PCH PACIFIC MOBIL CAR WASH, 127 W. PACIFIC COAST HIGHWAY, LONG BEACH, CA 90806. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHANARI CORP., 1861 VETERAN AVE. #PH3, LOS ANGELES, CA 90025 (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: KHOSROW N MOGHADDAM, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/26/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of

FICTITIOUS BUSINESS NAME STATEMENT 2020006117 The following person(s) is/are doing business as: SAINTHOOD ORDER OF THE SACRED CROWN, 2711 N SEPULVEDA BLVD 115, MANHATTAN BEACH, CA 90026. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HADASSAH YOUNG, 2711 N. SEPULVEDA BLVD 115, MANHATTAN BEACH, CA 90266. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HADASSAH YOUNG, 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) 01/09/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA744285. FICTITIOUS BUSINESS NAME STATEMENT 2019328616 The following person(s) is/are doing business as: JAYKAY JEWELERS, 607 S HILL ST SUITE 338, LOS ANGELES, CA 90014. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HAKOP JACK KIRAMIDZHYAN, 901 E CEDAR AVE, 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: HAKOP JACK KIRAMIDZHYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/24/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA744468. FICTITIOUS BUSINESS NAME STATEMENT 2019330828 The following person(s) is/are doing business as: EDUARDO GENERAL CONSTRUCTION, 17830 SHERMAN WAY #105, RESEDA, CA 91335. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDUARDO GENERAL CONSTRUCTION INC., 17830 SHERMAN WAY #105, RESEDA, CA 91335 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUAN EDUARDO TOVAR-MURILLO, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/27/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions


18 January 13 - January 19, 2020 Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA744604. FICTITIOUS BUSINESS NAME STATEMENT 2019331625 The following person(s) is/are doing business as: REBECCA LYNN MUSIC, 800 ROSWELL AVE #6, LONG BEACH, CA 90804. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: REBECCA LYNN, 800 ROSWELL AVE #6, 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: REBECCA LYNN, 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) 12/30/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA745629. FICTITIOUS BUSINESS NAME STATEMENT 2019332542 The following person(s) is/are doing business as: TACOS EL PRIMO, LA, 8693 VENICE BLVD, LOS ANGELES, CA 90034. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSE FLORES, 8693 VENICE BLVD, 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: JOSE FLORES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/31/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA745851. FICTITIOUS BUSINESS NAME STATEMENT 2019332924 The following person(s) is/are doing business as: EMPOWERED HOME-SCHOOLERS, 438 NORTH CRYSTAL COURT UNIT B, LONG BEACH, CA 90802. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTINE M CHESSER, 438 NORTH CRYSTAL COURT UNIT B, 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: CHRISTINE M CHESSER, 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) 12/31/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA745924. FICTITIOUS BUSINESS NAME STATEMENT 2019332987 The following person(s) is/are doing business as: PRO RESULTS, 6475 ATLANTIC AVENUE SPC.901, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ERICK MUNOZ, 6475 ATLANTIC AVENUE SPC.901, 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: ERICK MUNOZ, 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) 12/31/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA745943. FICTITIOUS BUSINESS NAME STATEMENT 2020000087 The following person(s) is/are doing business as: AMERICAN PROPERTY INVES-

TORS GROUP, 340 S LEMON AVE #2251, WALNUT, CA 91789. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4532226. The full name(s) of registrant(s) is/are: WILD WEST LAND COMPANY, 340 S LEMON AVE #2251, WALNUT, CA 91789 (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: CHRISTOPHER ADAM GIBSON, 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) 01/02/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA746149. FICTITIOUS BUSINESS NAME STATEMENT 2020000167 The following person(s) is/are doing business as: TALBERT ENTERTAINMENT, 4850 NORTH MAYWOOD AVE., LOS ANGELES, CA 90041. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KAM A. TALBERT, 4850 NORTH MAYWOOD AVE., LOS ANGELES, CA 90041. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KAM A. TALBERT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/02/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA746178. FICTITIOUS BUSINESS NAME STATEMENT 2020000474 The following person(s) is/are doing business as: DMY CLEANING SERVICES, 3245 W 109TH STREET, INGLEWOOD, CA 90303. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ERNESTINA SERNAS, 3245 W 109TH STREET, INGLEWOOD, CA 90303. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERNESTINA SERNAS, 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) 01/02/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA746255. FICTITIOUS BUSINESS NAME STATEMENT 2020001043 The following person(s) is/are doing business as: PASHMAN FINANCIAL AND INSURANCE SERVICES, 8383 WILSHIRE BLVD, STE 212, BEVERLY HILLS, CA 90211. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MAX C PASHMAN, 8383 WILSHIRE BLVD, STE 212, BEVERLY HILLS, CA 90211. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MAX C PASHMAN, 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) 01/03/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA746429. FICTITIOUS BUSINESS NAME STATEMENT 2020001303 The following person(s) is/are doing business as: DENTISTAS DE LOS ANGELES, 8141 2ND ST, 420, DOWNEY, CA 90241. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DEVLIN DUARTE, 8141 2ND ST, 420, DOWNEY, CA 90241, SHANNON LABRON HOR-

legals

TON III, 8141 2ND ST, 420, 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: DEVLIN DUARTE, GENERAL PARTNER. 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) 01/03/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA746502.

FICTITIOUS BUSINESS NAME STATEMENT 2020001695 The following person(s) is/are doing business as: PALMERO PROPERTY GROUP, 4657 W 62ND PL, LOS ANGELES, CA 90043. Mailing address if different: 604 HAWTHORNE PL, SOUTH SAN FRANCISCO, CA 94080. The full name(s) of registrant(s) is/are: ERIC MCNALLY, 604 HAWTHORNE PL, SOUTH SAN FRANCISCO, CA 94080, JAMIKA MCNALLY, 604 HAWTHORNE PL, SOUTH SAN FRANCISCO, CA 94080. 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: ERIC MCNALLY, 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) 01/03/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA746639. FICTITIOUS BUSINESS NAME STATEMENT 2020002008 The following person(s) is/are doing business as: Y & F TRANSFORMER SWEEPER, 14822 1/2 ATLANTIC AV., COMPTON, CA 90221. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YSIDRO VAZQUEZ, 14822 1/2 ATLANTIC AV., COMPTON, CA 90221. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YSIDRO 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) 01/03/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA747506. FICTITIOUS BUSINESS NAME STATEMENT 2020002580 The following person(s) is/are doing business as: CONWAY CAR CARE, 25127 3/4 CYPRESS ST, LOMITA, CA 90717. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAMES CONWAY, 25127 3/4 CYPRESS ST, 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: JAMES CONWAY, 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) 01/06/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA747588. FICTITIOUS BUSINESS NAME STATEMENT 2020003159 The following person(s) is/are doing business as: DUALCORE FITNESS, 3922 RODERICK RD, LOS ANGELES, CA 90065. Mailing address if different: 3922 RODERICK ROAD, LOS ANGELES, CA 90065. The full name(s) of registrant(s) is/are: DUALCORE FITNESS LLC, 3922 RODERICK ROAD, LOS ANGELES, CA 90065 (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: TARA HESTON, 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) 01/06/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA747721. FICTITIOUS BUSINESS NAME STATEMENT 2020003268 The following person(s) is/are doing business as: LASH LOVE BY HALLEY NICHOLE, 12125 RIVERSIDE DR, VALLEY VILLAGE, CA 91607. Mailing address if different: 546 W COLORADO ST, 540, GLENDALE, CA 91204. The full name(s) of registrant(s) is/are: HALLEY NICHOLE MEIRON, 12125 RIVERSIDE DR, VALLEY VILLAGE, CA 91607. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HALLEY NICHOLE MEIRON, 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) 01/06/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA747752. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2020003834 The following person(s) has abandoned the use of the fictitious business name(s): MIRIAMS BEAUTY SALON, 4434 LENNOX BLVD, LENNOX, CA 90304. The fictitious business name(s) referred to above was filed on: FEBRUARY 21, 2019 in the County of Los Angeles. Original File No. 2019044192. Full name of Registrant(s): MIRIAM MONGALO, 4434 LENNOX BLVD STE B, LENNOX, CA 90304. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 MONGALO, OWNER. This statement was filed with the Los Angeles County Clerk on 01/07/2020. Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA747909. FICTITIOUS BUSINESS NAME STATEMENT 2020003844 The following person(s) is/are doing business as: GLOBEX SECURITY, 853 W DUARTE RD #10, ARCADIA, CA 91007. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHAKKRIT HOMSUWAN, 853 W DUARTE RD 10, ARCADIA, CA 91007. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHAKKRIT HOMSUWAN, 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) 01/07/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA747913. FICTITIOUS BUSINESS NAME STATEMENT 2020004298 The following person(s) is/are doing business as: GOLDEN LEAF RESIDENTIAL CARE FACILITY, 501 E AVENUE J10, LANCASTER, CA 93535. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DENISHA MARTESE TYNES, 501 E AVENUE J10, LANCASTER, CA 93535, GERALD GARNETT TYNES, 501 E AVENUE J10, LANCASTER, CA 93535. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DENISHA MARTESE TYNES, 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) 01/07/2020. 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

BeaconMediaNews.com must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA748057.

time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA748584.

FICTITIOUS BUSINESS NAME STATEMENT 2020005491 The following person(s) is/are doing business as: 1. LARKIN CYCLES, 2. LUV CORP, 6007 S ST ANDREWS PLACE STE 11, LOS ANGELES, CA 90047. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202000610596. The full name(s) of registrant(s) is/are: LARKIN UNIFIED VENTURES LLC, 6007 S ST ANDREWS PLACE STE 11, LOS ANGELES, CA 90047 (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: DARREN LARKIN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/08/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA748400.

FICTITIOUS BUSINESS NAME STATEMENT 2020006400 The following person(s) is/are doing business as: STAT-MENT MAKE IT YOURS, 100 CITADEL DRIVE SUITE 111, COMMERCE, CA 90040. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MOTIV GROUP INC., 100 CITADEL DRIVE SUITE 111, COMMERCE, CA 90040 (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: ABDEL SAAB, 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) 01/09/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA748585.

FICTITIOUS BUSINESS NAME STATEMENT 2020006068 The following person(s) is/are doing business as: ROSE WHITTIER NAILS, 9176 WHITTIER BLVD, PICO RIVERA, CA 90660. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TUYET TRAN, 9176 WHITTIER BLVD, PICO RIVERA, CA 90660, TINH HUU LE, 9176 WHITTIER BLVD, PICO RIVERA, CA 90660. 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: TUYET TRAN, 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) 01/09/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA748441. FICTITIOUS BUSINESS NAME STATEMENT 2020005903 The following person(s) is/are doing business as: SUNDRY, 3763 S HILL ST., LOS ANGELES, CA 90007. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201401710315. The full name(s) of registrant(s) is/are: SUNNYSIDE, LLC., 3763 S HILL ST., LOS ANGELES, CA 90007 (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: AMY L. WILLENS, CFO. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/09/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA748442. FICTITIOUS BUSINESS NAME STATEMENT 2020006132 The following person(s) is/are doing business as: TCB SERVICES, 9813 CHADSEY DR, WHITTIER, CA 90603. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTOPHER S LOUDON, 9813 CHADSEY DR, WHITTIER, CA 90603. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTOPHER S LOUDON, 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) 01/09/2020. 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

FICTITIOUS BUSINESS NAME STATEMENT 2020006288 The following person(s) is/are doing business as: RADIANCE MULTIDIMENSIONAL MEDIA, 3902 KIMA CT, LAKEWOOD, CA 90712. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: SCOTT MICHAEL WOEHRER, 3902 KIMA CT, LAKEWOOD, CA 90712. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SCOTT MICHAEL WOEHRER, 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) 01/09/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA748603. FICTITIOUS BUSINESS NAME STATEMENT 2020006521 The following person(s) is/are doing business as: WESTSIDE BUILDING MAINTENANCE, 1126 S GREVILLEA AVENUE, INGLEWOOD, CA 90301. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MONICA VARGAS, 1126 S GREVILLEA AVENUE, 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: MONICA VARGAS, 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) 01/09/2020. 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: 01/13/2020, 01/20/2020, 01/27/2020, 02/03/2020. ARCADIA WEEKLY. AAA748680.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020004895 NEW FILING. The following person(s) is (are) doing business as COAST HILLS PROPERTIES; COAST HILLS CAPITAL, 2222 FOOTHILL BLVD. E542 , LA CANADA FLINTRIDGE, CA 91011. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 1995. Signed: HELEN CHO. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020


HLRMedia.com FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020004897 FIRST FILING. The following person(s) is (are) doing business as KONA TOYS, 2222 Foothill Blvd Suite E 134, La Canada, CA 91011. 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: Jay Yang. The statement was filed with the County Clerk of Los Angeles on January 8, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020005469 FIRST FILING. The following person(s) is (are) doing business as BLUSH ARTIST MANAGEMENT, 17131 Monterey Pines Lane , Santa Clarita, CA 91387. 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: Novak Entertainment LLC (CA), 17131 Monterey Pines Lane , Santa Clarita, CA 91387; Jennifer Novak, CEO. The statement was filed with the County Clerk of Los Angeles on January 8, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019333524 FIRST FILING. The following person(s) is (are) doing business as PLATINUM AUTO ENTERPRISE, 5137 1/2 Tyler Ave , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Esvy Jose Luz Juarez Lopez. The statement was filed with the County Clerk of Los Angeles on December 31, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003574 FIRST FILING. The following person(s) is (are) doing business as ELYSIAN HEALTH, 950 S Fairfax Ave Apt 401 , Los Angeles, CA 90036. 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: TTK Mgmt LLC (CA), 950 S Fairfax Ave Apt 401 , Los Angeles, CA 90036; Remy Pascine, Vice President. The statement was filed with the County Clerk of Los Angeles on January 7, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020004836 FIRST FILING. The following person(s) is (are) doing business as ONE2ONE REALTY, 3355 N. White Avenue #7582 , La Verne, CA 91750. 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: Mikka D. Scott. The statement was filed with the County Clerk of Los Angeles on January 8, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,

Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003193 FIRST FILING. The following person(s) is (are) doing business as THE MARINA INTERPRETING, 3301 Marengo Ave , Altadena, CA 91001. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Marina Bakica. The statement was filed with the County Clerk of Los Angeles on January 6, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019328478 FIRST FILING. The following person(s) is (are) doing business as SOUL DRIVEN LIFE CENTER, 1100 Wilshire Blvd, Suite 2210 , Los Angeles, CA 90017. 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: Tanica R Trotter. The statement was filed with the County Clerk of Los Angeles on December 24, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020004104 FIRST FILING. The following person(s) is (are) doing business as CELESTIAL; DISTRIBUIDORA CRISTIANA CELESTIAL, 6617 Atlanitc Ave , Bell, CA 90201. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2010. Signed: Distribuidora Celestial LLC (CA), 6617 Atlanitc Ave , Bell, CA 90201; Gabriel Estuardo Alvarado, President. The statement was filed with the County Clerk of Los Angeles on January 7, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003906 FIRST FILING. The following person(s) is (are) doing business as SILVERSHER PRODUCTIONS, 1214 E Palmer Ave , Glendale, CA 91205. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2001. Signed: Patricia Silversher; Michael Silversher. The statement was filed with the County Clerk of Los Angeles on January 7, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019328882 FIRST FILING. The following person(s) is (are) doing business as BRIDGES COMMUNITY CHURCH, 1120 Meridian Ave , South Pasadena, CA 91030. 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: The way church of San Gabriel Valley (CA), 1120 Meridian Ave , South Pasadena, CA 91030; Timothy Lien, CEO. The statement was filed with the County Clerk of Los Angeles on December 26, 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

LEGALS

that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020006134 FIRST FILING. The following person(s) is (are) doing business as PMS-TARKANIAN, 1220 Rodeo Rd , Arcadia, CO 91006. 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: Myron Tarkanian. The statement was filed with the County Clerk of Los Angeles on January 9, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 201900506 FIRST FILING. The following person(s) is (are) doing business as THE MODEL SHOP, 2808 Oregon Court, L-12 , 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 December 1, 1988. Signed: Scott Clay Harrington. The statement was filed with the County Clerk of Los Angeles on December 27, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019328744 FIRST FILING. The following person(s) is (are) doing business as MAY VALLEY DENTAL CENTAL, 11766 Valley Blvd , El Monte, CA 91732. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2002. Signed: Ma May Thet Naing D.D.S., Inc (CA), 11766 Valley Blvd , El Monte, CA 91732; George Kong, Secretary. The statement was filed with the County Clerk of Los Angeles on December 24, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003015 FIRST FILING. The following person(s) is (are) doing business as DZL ATTORNEY SERVICES, 10300 La Salle Avenue , 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 January 1, 2020. Signed: Derek Zane Lee. The statement was filed with the County Clerk of Los Angeles on January 6, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020004200 FIRST FILING. The following person(s) is (are) doing business as RR BROADCAST MEDIA, 515 N Verdugo Rd , Glendale, CA 91206. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Rudy Rozales. The statement was filed with the County Clerk of Los Angeles on January 7, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business

name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019325500 FIRST FILING. The following person(s) is (are) doing business as CHAMPION BALL CO, 206 Clary Ave , San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2013. Signed: Western start ball Inc (CA), 206 Clary Ave , San Gabriel, CA 91776; Hans F. Wan, President. The statement was filed with the County Clerk of Los Angeles on December 19, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020005449 FIRST FILING. The following person(s) is (are) doing business as PREFERRED REAL ESTATE MORTGAGE, 2820 E. Garvey Ave., SO , West Covina, CA 91791. 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: Preferred Real Estate Services, Inc (CA), 2820 E. Garvey Ave., SO , West Covina, CA 91791; Cesar Cervantes, President. The statement was filed with the County Clerk of Los Angeles on January 8, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020004287 FIRST FILING. The following person(s) is (are) doing business as STREET BBQ, 750B W Walnut Ave , 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: KWLY International Inc (CA), 750B W Walnut Ave , Monrovia, CA 91016; Fengxia Xu, CEO. The statement was filed with the County Clerk of Los Angeles on January 7, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020005379 FIRST FILING. The following person(s) is (are) doing business as JSK PROPERTY MANAGEMENT, 124 N. Manhattan Pl , Los Angeles, CA 90004. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2016. Signed: Kank S Kim. The statement was filed with the County Clerk of Los Angeles on January 8, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020

January 13 - January 19, 2020 19

Starting a new business?

Go to filedba.com Glendale City Notices NOTICE INVITING BIDS

NOTICE is hereby given that the City of Glendale ("City") will receive sealed bids, before the Bid Deadline established below for the following work of improvement: Grandview Pump Station No. 2 Unit Replacement Project SPECIFICATION NO. 3801 Bid Deadline: Submit before 2:00 pm on Wednesday, January 15, 2020 ('he Bid Deadline") Original plus one (1) copy of Bid to be submitted to: Office of City Clerk 613 East Broadway, Room 11O Glendale, CA 91206 Bid Opening: 2:00 pm on Wednesday, January 15, 2020 Municipal Services Building 633 E. Broadway, Room 105 Glendale, CA 91206 NO LATE BIDS WILL BE ACCEPTED. Bidding Documents Available:Monday, November 25, 2019 at noon, at: Office of Glendale Water and Power, Engineering Public Counter 141 N. Glendale Avenue, Level 4, Glendale, CA 91206 Mandatory Pre-Bid Conference:Date: Wednesday, December 18, 2019 Time: 10:00 am Location: 6136 San Fernando Road, Glendale CA 91201 City of Glendale Contact Person:Raja Takidin, Project Manager Phone: (818) 548-3906 Fax: (818) 240-4754 Email: RTakidin@Glendaleca.gov Mandatory Qualifications for Bidder and Designated Subcontractors: A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder's Statement of Qualifications, each Bid must provide satisfactory evidence that: Bidder satisfactorily completed at least Three (3) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within Five (5) years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project. General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work included in the Bid is defined in the Project Drawings and Specifications and will generally include the demolition andconstruction of pumps, valves and electrical equipment within Grandview Pump Station in Glendale, CA. Additionally, all work shall comply with A.P.W.A. Standard Plans for Public Works Construction (2006 Edition), and the Standard Specifications for Public Works Construction (2006 Edition), exclusive of Part I, including all supplements thereto issued prior to bid opening date. Contract: The City intends to award a Construction Contract to the lowest Responsible and Responsive Bidder, based on the requirements set forth in the Contract Documents. Other Bidding Information: 1. Bidding Documents: Bids must be made on the Bid Forms contained herein. Bidding Documents may be obtained in the Office of the City of Glendale Water and Power, Engineering Public Counter, 141 N. Glendale Avenue, Level 4, Glendale, CA 912064496, where they may be examined and copies obtained. Bidding Documents (including Drawings and Specifications) are only available on CD at a cost of $1.00 per copy. Acceptable payment methods are check, cash, and credit cards (Visa, MasterCard, or Discover). The cost of said Bidding Documents is non-refundable and purchased Bidding Documents need not be returned. The CD containing the Bidding Documents may be mailed for an additional charge of $15.00 or by Federal Express at its standard rates if a Fed-Ex account number is provided to the City. Bidding Documents are also available by request by emailing GZapata@Glendaleca. gov, where a download link will then be provided. Additionally, Bidding Documents are available for download at www.ebidboard. com website. 2. Engineer's Estimate: The preliminary cost of construction of this Work has been prepared. The estimate is in the range of $444,275 and $600,000. 3. Completion: This Work must be completed within Two Hundred (200) calendar days from the Date of Commencement as established by the City's written Notice to Proceed. 4. Liquidated Damages: Liquidated damages are to be $1 ,000.00 per Calendar Day. See Section 4 of the Contract between City and Contractor for terms and conditions relating to contract time and liquidated damages. 5. Acceptance or Rejection of Bids: The City reserves the right to reject any and all Bids, to award all or any individual parVitem of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City. 6. Mandatory Pre-Bid Conference and Job Walk: A mandatory pre-bid conference and job walk will be held at the date, time and location specified earlier in the earlier section titled "Mandatory Pre-bid Conference" in this Notice Inviting Bids. 7. Contractor License: At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s): "Class A''. The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract's award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond's proceeds, and exercise any one or more of the remedies in the Contract Documents. Contractor and Subcontractor(s) are also required to possess a Contractor License "Class C-1O" for this project to perform or supervise electrical work. 8. Subcontractors' Licenses and Listing: At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California Contractor's license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work. When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (ad-


legals

20 January 13 - January 19, 2020 dress) of the Subcontractor's place of business, California Contractor license number, and portion of the Work). In addition, the Citv requires that the Bidder list the dollar value of each Subcontractor's labor or services. The City's disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor- without an adjustment of the BidAmount.

through hyperlinks in the ‘Agendas and Minutes’ section. Website Internet Address: www. glendaleca.gov/agendas

9. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The following City permits are required for this project and are the Contractor's responsibility to obtain and pay all related fees:

If you desire more information on the proposal, please contact the case planner, Roger Kiesel in the Community Development Department at (818) 937-8152 or email: rkiesel@ glendaleca.gov.

Electrical Permit -for the electrical work All other Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities. 1o. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable at the Offices of Glendale Water and Power, Engineering Public Counter. Each Bid shall be accompanied by a cashier's check or certified check drawn on a solvent bank, payable to "City of Glendale", for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City's Notice of Award of the Contract, will execute the Contract and furnish the bonds and insurance to the City for said Work in accordance with the Contract Documents. 11. Bid lrrevocability: Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline. 12. Substitution of Securities: Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith. 13. Prevailing Wages: This Project is a "public work" subject to the provisions of California Labor Code Section 1720. The Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, has determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSRIPWD/. 14. California Department of Industrial Relations (DIR) - Public Works Contractor Registration: Under the Public Works Contractor Registration Law (California Senate Bill No. 854 • See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efilinq.dir.ca.qov/PWCR!ActionSer vlet?action=displavPWCReqistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a non-refundable fee of $300. More information is available at the following links: http:/lwww.dir.ca.qov/Public-Works/PublicWorksSBB54.html http:l/www.dir.ca.qov!Public-Works/PublicWorks.html The City must award public works projects only to contractors and subcontractors who comply with the Public Works Registration Law. Notice to Bidders and Subcontractors: a. No Contractor or subcontractor may be listed on a Bid proposal for a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)]. b. No contractor or subcontractor may be awarded a contract for public work on a public works project unless registered with the Department ol Industrial Relations pursuant to Labor Code section 1725.5. c. This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. d. The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.) Furnishing of Electronic Certified Payroll Records to Labor Commissioner. Contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement). Dated this 25'h day of November, 2019, City of Glendale, California. Ardashes "Ardy" Kassakhian, City Clerk of the City of Glendale Publish January 9 & 13, 2020 GLENDALE INDEPENDENT NOTICE OF PUBLIC HEARING CITY OF GLENDALE REQUEST FOR APPROVAL TO ENTER INTO A STATUTORY DEVELOPMENT AGREEMENT BETWEEN THE CITY OF GLENDALE AND AMERICANA AT BRAND LLC, RELATING TO SIGNAGE IN THE ADVERTISING SIGNAGE OVERLAY ZONE 889 AMERICANA WAY NOTICE IS HEREBY GIVEN: Project Description When approving an Advertising Signage Overlay Zone (ASOZ) or an amendment to an ASOZ that increases or permits new, additional or different signage, GMC Section 30.26.100 requires applicants seeking installation of such signs to enter into a statutory development agreement with the City in compliance with the law. Americana at Brand, LLC has requested the City enter into a Development Agreement to comply with GMC Section 30.26.100, including the provision of certain public benefits to the City, the Development Agreement term and the regulations of signage in accordance with GMC Chapter 30.26. The applicant has also requested to modify the location of certain signs within the ASOZ. Environmental Determination In March 2010, the City Council adopted a Final Mitigated Negative Declaration (MND) analyzing the environmental impacts of Ordinance 5688, which added Chapter 30.26 to the Glendale Municipal Code, and in August 2013, an Addendum to the MND was prepared for Ordinance 5804 which amended GMC Chapter 30.26 and Chapter 30.33. The proposed Development Agreement implements GMC Section 30.26.100 by permitting signage development allowed within the ASOZ as previously analyzed in the MND and Addendum; no further CEQA review is required. Public Hearing The Development Agreement will be considered by the Glendale City Council at a public hearing in the Municipal Service Building, 633 East Broadway, Room 105, Glendale, on TUESDAY, JANUARY 21, 2020, on at or after the hour of 6:00 p.m. Copies of the materials will be available for review prior to the scheduled City Council hearing in the Community Development Department office, Room 103 of the Municipal Services Building, 633 East Broadway. Any person having any interest in the Development Agreement described above may appear at the above hearing either in person or by counsel or both and may be heard in support of their opinion. Any person protesting may file a duly signed and acknowledged written protest with the City Clerk not later than the hour set for public hearing before the City Council. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. Staff reports are accessible prior to the meeting

In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services.

Dated:

January 10, 2020

Ardashes Kassakhian The City Clerk of the City of Glendale Publish January 13, 2020 GLENDALE INDEPENDENT

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: PAUL JOHN VAGNOZZI AKA PAUL J. VAGNOZZI CASE NO. 19STPB11939

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PAUL JOHN VAGNOZZI AKA PAUL J. VAGNOZZI. A PETITION FOR PROBATE has been filed by RICHARD VAGNOZZI in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that RICHARD VAGNOZZI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/28/20 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JAN COPLEY - SBN 100613 PASADENA LAW GROUP 155 NORTH LAKE AVENUE SUITE 800 PASADENA CA 91101 BSC 217860 1/6, 1/9, 1/13/20 CNS-3327920# PASADENA PRESS

NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF SCOTT A SLOAN Case No. 19STPB08951

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SCOTT A SLOAN AN AMENDED PETITION FOR PROBATE has been filed by Sherrill A. Stubbs in the Superior Court of California, County of LOS ANGELES. THE AMENDED PETITION

FOR PROBATE requests that Sherrill A. Stubbs be appointed as personal representative to administer the estate of the decedent. THE AMENDED 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 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 amended petition will be held on January 30, 2020 at 8:30AM in Dept. No. 67 located at 111 N. Hill St., Los Ange-les, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ALAN R CHAPPELL ESQ SBN 88981 LAW OFFICES OF RICH & CHAPPELL LLP 3648 FOOTHILL BLVD GLENDALE CA 91214-1149 CN967046 SLOAN Jan 6,9,13, 2020 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF JULIAN RICARDO ELIZONDO aka GERONIMO ELIZONDO Case No. 19STPB10892

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JULIAN RICARDO ELIZONDO aka GERONIMO ELIZONDO A PETITION FOR PROBATE has been filed by Lissa A. Mendoza in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE re-quests that Lissa A. Mendoza be appointed as personal representative to administer the estate of the dece-dent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the per-

BeaconMediaNews.com sonal 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 March 17, 2020 at 8:30 AM in Dept. No. 79 lo-cated 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 repre-sentative 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 de-fined 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 Cal-ifornia 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 petition-er: PHUNPHILAS VIRAVAN ESQ SBN 188072 LAW OFFICE OF PHUNPHILAS VIRAVAN 4879 E LA PALMA AVE STE 203 ANAHEIM CA 92807 CN967103 ELIZONDO Jan 13,16,20, 2020 ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANA RIOS Case No. PROPS1900673

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ANA RIOS A PETITION FOR PROBATE has been filed by Karen Aubrey in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Karen Aubrey and Robert Rios be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent admin-istration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Feb. 4, 2020 at 8:30AM in Dept. No. S-35 located at 247 W. Third St., 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 ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and

legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: SUE C SWISHER ESQ SBN 243310 LAW OFFICES OF SUE C SWISHER 20955 PATHFINDER ROAD STE 100 DIAMOND BAR CA 91765 CN967155 RIOS Jan 9,13,16, 2020 ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SYLVIA JEAN MORRISON AKA SYLVIA JEAN FREDRICKSON AKA JEAN FREDRICKSON AKA JEAN MORRISON CASE NO. 19STPB12009

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SYLVIA JEAN MORRISON AKA SYLVIA JEAN FREDRICKSON AKA JEAN FREDRICKSON AKA JEAN MORRISON. A PETITION FOR PROBATE has been filed by DAVID JOHN FREDRICKSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DAVID JOHN FREDRICKSON 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: 01/30/20 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. In Pro Per Petitioner DAVID JOHN FREDRICKSON 1414 WILLOW STREET LA CRESCENT MN 55947 1/9, 1/13, 1/16/20 CNS-3328667# PASADENA PRESS


LEGALS

HLRMedia.com NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANNA G. FISHER AKA ANNA GERALDINE FISHER CASE NO. 30-2020-01121406-PR-PL-CJC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANNA G. FISHER AKA ANNA GERALDINE FISHER. A PETITION FOR PROBATE has been filed by JILL A. MAGUIRE in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that JILL A. MAGUIRE 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: 02/05/20 at 10:30AM in Dept. C08 located at 700 CIVIC CENTER DRIVE WEST, SANTA ANA, CA 92701 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LESLIE L. NIVEN, A PLC - SBN 177113 NIVEN & NIVEN, ATTORNEYS AT LAW 17821 SEVENTEENTH STREET, SUITE 190 TUSTIN CA 92780 1/13, 1/16, 1/20/20 CNS-3330575# ANAHEIM PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Winona Winyu Liaw FOR CHANGE OF NAME CASE NUMBER: 19GDCP00509 Superior Court of California, County of Los Angeles 600 E. Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Winona Winyu Liaw filed a petition with this court for a decree changing names as follows: Present name a. Winona Winyu Liaw to Proposed name Wynn Yuu Liaw 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is

timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 03/11/2020 Time: 8:30AM Dept: D . The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Monterey Park Press DATED: December 19, 2019 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. December 30, 2019, January 6, 13, 20, 2020 MONTEREY PARK PRESS RIC1913398 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S. Buena Vista, Rm 201, Corona, Ca 92882. JOHNNIE LEE MORRIS TO ALL INTERESTED PERSONS: 1. Petitioner: filed a petition with this court for a decree changing names as follows: a. Present name: JOHNNIE LEE MORRIS changed to Proposed name: JOHNNY LEE MORRIS 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 reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 01/29/2020 Time: 8:30AM, Dept. C2. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside, Corona News Press. Date: December 26, 2019 Tamara L. Wagner JUDGE OF THE SUPERIOR COURT Pub. : December 30, 2019, January 6, 13, 20, 2020 CORONA NEWS PRESS NOTICE SST II 1111 Gladstone St LLC will hold an online auction to enforce a lien imposed on said property, as described below, pursuant to the California self-service storage facility act California business and professions code 10 division 8 chapter 21700, on or after 01/23/2020 at 2:00 pm at SmartStop Self Storage 1111 Gladstone St Azusa, California 91702, 626 225 8029. All interested bidders may go to www.selfstorageauction.com to register and see photos of the items available for sale. Management reserves the right to withdraw any unit from sale. Registered or motor vehicles are sold ``As Is / Parts only,`` no titles or registration. ``F052 Jonathan Contreras household goods, F302 Rafael Lizardoaray Household goods, F639 Andy Felix household goods, F642 Miguel Rosales Household goods, G031 Garrett Bisgaard. CN966879 01-23-20 Jan 6,13, 2020 BALDWIN PARK PRESS NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 2801 Thornton Ave, Burbank, CA 91504, January 24th, 2020 at 4:00PM. Evan Johns, Household Goods, Furniture, Clothing; Manual Martinez, queen bed and bed frame (small) couple storage boxes; Cynthia Robertson, 2 bedroom apartment. living room kitchen, bathroom. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN967019 01-24-20 Jan 6,13, 2020 BURBANK INDEPENDENT NOTICE Notice is hereby given that Extra Space Storage will sell at public auction at the storage facility listed below, to satisfy the lien of the owner, personal property described below belonging to those individuals listed below at location indicated: Extra Space Storage 175 W. Verdugo Ave Burbank CA 91502, Office # 818-319-8961 January 24, 2020 @ 3:00pm. Vanessa Palma Unit 775, Mattress, 2 couches, coffee table, headboard, rug; Danilo Di Julio Unit 845, household items; Patrick Fortt Barnes Unit 909, queen bed, love seat, couch, end table, tv; Warren ONeill Unit 659, household goods, personal items; Alvin Clifton Hodges Unit 487, personal items; Alvin Clifton Hodges Unit 489, misc. household goods; Jeanna Marie Crawford Unit 366, craft supply’s and clothing; Danilo Dijulio Unit 935, couch, king bed, computer, double door stainless refrigerator, table, some chairs, pilates bed, dresser, small electronics, appliances, boxes; Aram Martirosyan Unit 399, couch, boxes, household goods, plastic tables. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN967020 01-24-20 Jan 6,13, 2020 BURBANK INDEPENDENT NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Western States Self Storage, LLC at 23190 Hemlock Ave., Moreno Valley, CA 92557 will sell by competitive bidding,

on or after January 29, 2020 at 12:00pm, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: Morris, Nadine Preston, Lyric Bumpus, Thomas L. VILLANUEVA, JESUS Fleming, Colin Fowles, Marsha Thomas, Katrina ESTRADA-MOSCOZO, NANCY HERNANDEZ, TONY Mazen, Mecca Paul, Steven Chapko, Steven Saunders, Zipporah Wardlaw, Elicia Chillis, Vincent Cooper, Mieachia Sanciangco, Verlin CAMARA, SANDRA Castro, Fidel Turner, Camry Carter, Tony Marks, Dymos Hickingbottom, Karl Harrison, Daryl Garcia, Victor Sharma, Sunita SUTTLE, DERWIN Mack, Jasma Lakita Bautista, Patricia Jacobs, Yolanda Smith Burns, Lashanay Marie Luhmann, Shawn Kelly, Ramon Moore, David Carney, Tonya Frazier Jr., Anthony A. Jones, Jamessia Calderon, Samantha Smith, Lakeisha Alonzo, Marleen Buggage, Theresa Watts, Leticia Alexander, Diane Stephens, Kimberly Briones, Melissa Watson, Wayne BELL, LATASHA Chavez, Patricia Del Carmen DAVIS, ROSLYN Bowden, Dalton Cornelius Johnson, Mackalah Publish January 6, 2020 and January 13, 2020 in THE RIVERSIDE INDEPENDENT Notice of Public Lien Sale Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under the California SelfStorage Facility Act, pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by competitive bidding on Thursday, January 23, 2020 at 11:00 a.m., located at: Citywide Self-Storage, LLC 1000 E. Alessandro Blvd. Riverside, CA. 92508 County of Riverside, State of California, the following: James Jaime Contents: Personal property including but not limited to: Furniture, clothing, tools and/ or household items. Purchases must be paid in full at the time of purchase in cash only. All purchased items sold-as is-where-and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner, and obligated party. Dated this January 23, 2020 before 11:00 a.m. American Auctioneers Bond # 38594212400 1Office: (800)-838- 7653 Fax (951) 926-3599 Fax # (909)790-0438 Publish in the RIVERSIDE INDEPENDENT 01/06/2020 and 01/13/2020

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 January 29, 2020 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE, CLOTHING, TOOLS, BUSINESS EQUIPMENT HOUSEHOLD ITEMS, APPLIANCES, COMPUTER, ELECTRICAL ITEMS, BABY ITEMS, AND VEHICLES AND MISC. LOCATED AT: STORAGE ETC. - POMONA 863 TOWNE CENTER DRIVE POMONA CA, 91767 909-621-7466 TIME: 1:30 PM THE AUCTION WILL BE LISTED AND ADVERTISED ON WWW.STORAGETREASURES.COM PURCHASE MUST BE MADE WITH CASH ONLY AND OR CREDIT/DEBIT CARD ONLY AND PAID AT THE ABOVE REFERENCED FACILITY IN ORDER TO COMPLETE THE TRANSACTION STORED BY THE FOLLOWING PERSONS: “Maria Theresa Aguilar” “Juan Santana” “Joslyne R Bullard” “Alma Noemi Gomez” Patrick William Jr. Payne ALL SALES ARE SUBJECT TO PRIOR CANCELLATION TERMS, RULES, AND

REGULATIONS AVAILABLE AT SALE DATED THIS January 6, 2020 AND January 13, 2020 BY STORAGE ETC PROPERTY MANAGEMENT LLC 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039 (323) 852-1400 1/06/2020, 1/13/2020. published in the WEST COVINA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 2000081 TO ALL INTERESTED PERSONS: Petitioner: OLIVIA LUGO LOPEZ, filed a petition with this court for a decree changing names as follows: Present Name(s): (1) OLIVIA LUGO LOPEZ to Proposed name: OLIVIA LUGO AVILA, (2) OLIVIA LUGO FAIR to Proposed name: OLIVIA LUGO AVILA THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 02/13/2020 Time: 8:30 am Dept.: S16 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West 3rd Street, San Bernardino, CA 92415-0210 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: January 2, 2020 STAMPED/s/: Lynn M. Ponch, Judge of the Superior Court Publish Dates: January 6, 13, 20, 27, 2020 SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Achilles Noah Anderson, Apollo Nikolai Anderson by their mother Aykui Oganesyan and their father Kevin Lamar Anderson FOR CHANGE OF NAME CASE NUMBER: 19GDCP00494 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Achilles Noah Anderson, Apollo Nikolai Anderson by their mother Aykui Oganesyan and their father Kevin Lamar Anderson filed a petition with this court for a decree changing names as follows: Present name a). Achilles Noah Anderson to Proposed name Achilles Oganesyan Anderson ; b). Apollo Nikolai Anderson to Proposed name Apollo Oganesyan Anderson 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 04/29/2020 Time: 8:30AM Dept: J Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Glendale Independent DATED: January 7, 2020 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 13, 20, 27, February 3, 2020 GLENDALE INDEPEDENT

CASE NUMBER: (Numero del Caso): CIV DS1908950 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): WILLIAM CLYDE EYRE, JR., an individual; and DOES 1 through 20, inclusive. Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): MA-RIA CHRISTINA, SARDEGNA, an indi-vidual NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warn-ing from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the

January 13 - January 19, 2020 21 Cali-fornia Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by con-tacting your local court or county bar asso-ciation. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por in-cumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www. sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abo-gados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): San Bernardino Superior Court, 247 W 3rd St, 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): INJURY LEGAL CENTER, P.C., 2062 Business Center Dr, #200, Irvine, Ca 92612; 949-756-9300. Date: (Fecha) March 28, 2019 Daisy Mondragon, Clerk (Secretario) By: Daisy Mondragon, Deputy (Adjunto) You are served 1. As an individual defendant Publish January 13, 20, 27, February 3, 2020 SAN BERNDARINO PRESS NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 001677-EK (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: MITROPOULOS BROS, INC., A CALIFORNIA CORPORATION, 1030 N CITRUS AVE, COVINA, CA 917222739 (3) The location in California of the chief executive office of the Seller is: 1030 N CITRUS AVE, COVINA, CA 91722-2739 (4) The names and business address of the Buyer(s) are: PGI FAMILY LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 1030 N CITRUS AVE, COVINA, CA 91722-2739 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, TRADENAME, LEASEHOLD INTEREST AND IMPROVEMENTS, COVENANT NOT TO COMPETE, INVENTORY OF STOCK IN TRADE of that certain business located at: 1030 N CITRUS AVE, COVINA, CA 91722-2739 (6) The business name used by the seller(s) at said location is: P & G SUPERBURGERS ALSO KNOW AS P & G SUPER BURGERS (7) The anticipated date of the bulk sale is JANUARY 30, 2020 at the office of: HANA ESCROW COMPANY, INC., 3580, WILSHIRE BLVD., SUITE 1170 LOS ANGELES, CA 90010 (8) Claims may be filed with Same as “7” above (9) The last date for filing claims is: JANUARY 29, 2020. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE. Dated: DECEMBER 2, 2019 TRANSFEREES: PGI FAMILY LLC, A CALIFORNIA LIMITED LIABILITY COMPANY LA2445227 WEST COVINA PRESS 1/13/2020 NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:00 o’clock PM on the day of JANUARY 31, 2020 online at Storag-

eTreasures.com. The property is stored by A Storage Place Magnolia, located at 12811 Magnolia Ave., Riverside, California 92503. Name:: Description Of Goods Nyeisha Smith: Flat screen tvs, sofa, love seat, clock, boxes, bed set, pictures Luis Sotelo: Toolbox, exercise equipment, welder, table, grill, boxes, furniture George Hamilton: Lighting and music equipment, pictures, frames, ladder, file cabinet Ossan Boone: Bed, table, chairs, boxes, clothes Randolph Woods: Wheel barrel, shop vac, furniture, totes crates, boxes, ice chest, tools Salvador Conchola: Bags, music equipment, boxes, record player, table, chairs, toolbox Crystal Ches: Bags, boxes, mirror, iron board, totes Rachel Moore: Clothes, shoes, compressor, backpack blower, dishware, kitchen ware This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. DATED: JANUARY 9, 2020 BY: Stephen Mullins Publish on January 13, 2020 and Janaury 20, 2020 RIVERSIDE INDEPENDENT NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON January 29, 2020 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE, CLOTHING, ELECTRONICS, TOOLS, BUSINESS EQUIPMENT, APPLIANCES, AND/OR MISC HOUSEHOLD ITEMS LOCATED AT: STORAGE ETC. SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408 909-825-4955 TIME: 1:00 PM THIS AUCTION WILL BE LISTED AND ADVERTISED ON WWW.STORAGETREASURES.COM PURCHASES MUST BE MADE WITH CASH OR CREDIT/ DEBIT CARD ONLY AND PAID AT THE FACILITY IN ORDER TO COMPLETE THE TRANSACTION STORED BY THE FOLLOWING PERSONS: “DAMIEN J GIBBS” “DAVID SORRELL” “KASEY MARIE MCGAHEY” “JENNIFER T SMITH” “JOSE MURO” “MILAVIS M CRISOSTOMO” “MILAVIS M CRISOSTOMO” “LYNNELLE RUTH YATCKOSKE” “TERESA I HOPKINS” “SAMUELA UTOIKAMANU” “MICHAEL R ROSA” ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS January 29th, 2020 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039 (323) 852-1400, 1/13/2020 & 1/20/2020 Published in the SAN BERNARDINO PRESS on January 13, 2020 and January 20, 2020

NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE CASE NO. 30-2018-01039437-PR-LACJC In the Superior Court of the State of California, for the County of Orange In the Matter of the Estate of Jeff V. Straske, Deceased. Notice is hereby given that the undersigned will sell at Private Sale, to the highest and best bidder, subject to confirmation of said Superior Court, on or after the 23rd day of January 2020, at the office of Jay Oberholtzer, Attorney for the undersigned, at 13215 E. Penn St., #100, Whittier, California 90602 all right, title and interest of said Deceased at time of death and all right, title and interest the Estate as acquired in addition to that of said Deceased in and to all the said Real Property situated in the City of Anaheim, County of Orange, State of Orange County, California as follows: Parcel 3 in the City of Anaheim, as Map recorded in Book 5, Page 1 of Parcel Maps in the office of the recorder of Orange County, California. APN 071-394-33 More commonly known as 2414 W. Rainbow Avenue, Anaheim, California. Terms of the sale are cash, in lawful money of the United States on confirmation of sale, or part cash and the balance upon such terms and conditions as are acceptable to the personal representative. Ten percent, or such lesser amount as the Personal Representative may determine to be acceptable, of the amount bid to be deposited with the bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication and before date of sale. Dated January 7, 2020 Debra DeSpain Personal Representative of the Estate. Attorney at Law: Jay Oberholtzer 13215 E. Penn St., #100 Whittier, CA 90601 562-945-2838 (v) 562-945-2230 (f) 1/13, 1/16, 1/20/20 CNS-3330677# ANAHEIM PRESS


22 January 13 - January 19, 2020

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC 6101 et seq. and B & P 24073 et seq.) Escrow No. 16743 NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) Social Security or Federal Tax Numbers and business addresses of the Seller(s)/Licensee(s) are: PARVINDER JIT SINGH and RAVINDER JIT SINGH, 101 N. Victory Blvd., #D & E Burbank, CA 91502 The Business is known as: MOON LIGHT LIQUOR The names Social Security or Federal Tax Numbers and addresses of the Buyer/ Transferee are: GURVINDER SINGH and MANJEET KAUR, 101 N. Victory Blvd., #D & E, Burbank, CA 91502 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee: None The assets to be sold are described in general as: All stock in trade, fixtures, equipment and good will of certain LIQUOR STORE and located at: 101 N. Victory Blvd., #D & E, Burbank, CA 91502 The kind of license to be transferred is: Off-Sale General Number 21-606236 now issued for the premises located at: 101 N. Victory Blvd., #D & E, Burbank, CA 91502 The amount of the purchase price or consideration in connection with said transfer of the license and business, including the estimated inventory, is the sum of $100,000.00, which consists of the following: Description Amount Cash $100,000.00 It has been agreed between the Seller/ Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of said business and transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. The anticipated date of the sale/transfer is January 30, 2020 at the office of Sepulveda Escrow Corporation at 10550 Sepulveda Boulevard, Suite 105, Mission Hills, CA 91345. Dated: December 13, 2019 Transferee and Intended Transferee S/ GURVINDER SINGH MANJEET KAUR Transferor and Licensee S/ PARVINDER JIT SINGH RAVINDER JIT SINGH 1/13/20 CNS-3330597# BURBANK INDEPENDENT

Trustee Notices NOTICE OF TRUSTEE’S SALE TS No. CA15-657681-CL Order No.: 150018275-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/24/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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): HENRY N. SUAREZ AND MARIA M. SUAREZ, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 7/1/2005 as Instrument No. 05 1561808 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 2/27/2020 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $342,592.69 The purported property address is: 655 ALEXANDER ST #3, GLENDALE, CA 91203 Assessor’s Parcel No.: 5638-011-043 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware

that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-15-657681-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-2802832 Or Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-657681-CL IDSPub #0159397 1/6/2020 1/13/2020 1/20/2020 GLENDALE INDEPENDENT A.P.N.: 2451-037-074 Trustee Sale No.:2019-1948 Title Order No: .1348760CAD Reference No: 280-33-209 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 5/16/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 2/4/2020 at 11:00 AM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 5/22/2018, as Document No. 20180504837, Book , Page , of Official Records in the Office of the Recorder of Los Angeles County, California, The original owner: Ricky L Hemphill The purported new owner: Ricky L Hemphill WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by 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 state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.): BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 333 W Alameda Ave # 209 Burbank, CA 91506. 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, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $12,351.10 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: CASA EVA 1 HOMEOWNERS ASSOCIATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Notice of Default and Election to Sell Under Notice of Delinquent Assessment and Claim of Lien. 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

legals

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 FOR SALE INFORMATION, PLEASE CALL (855)9869342, or visit this Internet Web site www. superiordefault.com using the file number assigned to this case 2019-1948. 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 PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 12/31/2019. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Sr. Trustee Sale Officer (1/13/20, 1/20/20, 1/27/20 | TS#2019-1948 SDI-17118) 17118- Burbank Independent 1/13/20, 1/20/20, 1/27/20

Fictitious Business Name Filings The following person(s) is (are) doing business as COACHELLA VALLEY NATURAL REMEDIES 72840 Highway 111, Ste C108 Palm Desert, Ca 92260 Riverside County Mailing Address P.O Box 324 Indio, Ca 92202 Riverside County MNVO LLC P.O. Box 324 Indio, Ca 92202 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above 11/25/2019. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Oscar Fabian Ortiz Morales, Managing Member Statement filed with the County of Riverside on 11/27/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201915616 Pub. December 23, 2019, December 30, 2019, January 6, 2020, January 13, 2020 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20190014520 The following persons are doing business as: SOULZ JOURNEY AND SOULZJOURNEY.COM, 10808 Foothill Blvd #160-340, Rancho Cucamonga, Ca 91730. Felicia Ross, 10808 Foothill Blvd #160-340, Rancho Cucamonga, Ca 91730. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Felicia Ross. This statement was filed with the County Clerk of San Bernardino on 12/16/2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other

than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20190014520 Pub: December 23, 2019, December 30, 2019, January, 6, 2020, January, 13, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20190014537 The following persons are doing business as: DAVE’S MARKET CLUB, 793 Arbua Drive, Crestline, Ca 92325. Mailing Address, P.O Box 3393, Crestline, Ca 92325. Annette E. Conzo, 793 Arbula Drive, Crestline, Ca 92325. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Annette Conzo. This statement was filed with the County Clerk of San Bernardino on 12/17/2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20190014537 Pub: December 23, 2019, December 30, 2019, January, 6, 2020, January, 13, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20190013843 The following persons are doing business as: Thai Relax, 2440 W. Arrow Rt. rH, Upland, Ca 91786. Mailing Address, 10298 Candlewood St, Rancho Cucamonga, Ca 91730. Chulalak Nuchjirasuwan, 10298 Candlewood St, Rancho Cucamonga, Ca 91730. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 11/26/2019 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Chulalak Nuchjirasuwan. This statement was filed with the County Clerk of San Bernardino on 11/26/2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20190013843 Pub: December 23, 2019, December 30, 2019, January, 6, 2020, January, 13, 2020 SAN BERNARDINO PRESS FILE NO. 20190013842 FILED: 11/26/2019 FICTITIOUS BUSINESS NAME STATEMENT ABANDONMENT: County of Original Filing: SAN BERNARDINO Date of Original Filing: 11/23/2018 File No.: 20180012901 Fictitious Business Name(s): THAI RELAX, 2440 W. Arrow Route, Suite 4-H, Upland, Ca 91786. Mailing Address: 7991 Hemingway Ct, Fontana, Ca 92336. COUNTY OF SAN BERNARDINO Name of Registrant: Tongjai S Henderson, 7991 Hemingway Ct, Fontana, Ca 92336 ; Chulalak - Nutgirasuwan, 10298 Candlewood St, Rancho Cucamonga, Ca 91730. This business is/was conducted by: A GENERAL PARTNERSHIP. Registrant commenced to transact business under the fictitious business name or names listed above on n/a BY SIGNING BELOW, I DECLARE THAT I HAVE READ AND UNDERSTAND THE REVERSE SIDE OF THIS FORM AND THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT.

BeaconMediaNews.com (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/ Chulalak Nuchjirasuwan, Pub: December 23, 2019, December 30, 2019, January, 6, 2020, January, 13, 2020 SAN BERNARDINO PRESS ________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 20190014430 The following persons are doing business as: RF GRAPHICS, 15101 Fairchild Ranch Rd, Apt 7211, Chino Hills, Ca 91709. Reyner Y Gohan, 15101 Fairchild Ranch Rd, Apt 7211, Chino Hills, Ca 91709. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 12/06/2019. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Reyner Y Gohan. This statement was filed with the County Clerk of San Bernardino on 12/12/2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20190014430 Pub: December 30, 2019, January, 6, 2020, January, 13, 2020, January 20, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as OASIS VEGETARIN CAFE 11550 Pierce Street Riverside, Ca 92505 Mailing Address 20364 Elkwood Rd Walnut, Ca 91789 Riverside County G&K Enterprises Inc 20364 Elkwood Rd Walnut, Ca 91789 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 08/08/2019. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Ketan Jayant Parikh, CEO Statement filed with the County of Riverside on 012/26/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916659 Pub. December 30, 2019, January, 6, 2020, January, 13, 2020, January 20, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as kastle transport inc 22771 Springdale Dr Moreno Valley, Ca 92557 Riverside County Kastle Transport Inc 22771 Springdale Dr Moreno Valley, Ca 92557 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 12/26/2019. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Raul - Castillo Sr, President Statement filed with the County of Riverside

on 12/26/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916654 Pub. December 30, 2019, January, 6, 2020, January, 13, 2020, January 20, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ACES APPRAISALS 13081 Sunlit Ct Moreno Valley, Ca 92553 Riverside County Cathy Jean Piggin 13081 Sunlit Ct 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. Cathy Jean Piggin Statement filed with the County of Riverside on 12/19/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916466 Pub. December 30, 2019, January, 6, 2020, January, 13, 2020, January 20, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as MOTEL 6-INDIO 82195 Indio Boulevard Indio, Ca 92201 Riverside County Mailing Address 5100 E. La Palma ave, Suite 201 Anaheim, Ca 92807 Riverisde County Veer Hospitality Indio, LLC 5100 E. La Palma ave, Suite 201 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Veer Hospitality Indio- Himanshu Sarvaiya, Managing Member Statement filed with the County of Riverside on 12/10/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916060 Pub. December 30, 2019, January, 6, 2020, January, 13, 2020, January 20, 2020 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20190014812 The following persons are doing business as: JONATHAN F. GOMEZ INTERPRETING SERVICES, 11877 Safiro Ct, Fontana, Ca 92337. Jonathan F. Gomez, 11877 Safiro Ct, Fontana, Ca 92337. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this


LEGALS

HLRMedia.com 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/ Jonathan F. Gomez Cervantes. This statement was filed with the County Clerk of San Bernardino on 12/26/2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 220190014812 Pub: December 30, 2019, January, 6, 2020, January, 13, 2020, January 20, 2020 SAN BERNARDINO PRESS ____________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 20190014895 The following persons are doing business as: INGNITE, 16476 Star Crest Dr, Chino Hills, Ca 91709. Richard Y Cheng, 16476 Star Crest Dr, Chino Hills, Ca 91709. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 09/27/2019 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Richard Y Cheng. This statement was filed with the County Clerk of San Bernardino on 12/27/2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20190014895 Pub: January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as MOTHERHOOD CLEANING SERVICES 5050 Bellamy Pl Riverside, Ca 92503 Riverside County Mailing Address P.O Box 70352 Riverside, Ca 92513052 Riverside County Kammar Kareem Hunt 5050 Bellamy Pl Riverside, Ca 92503 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Kammar Kareem Hunt Statement filed with the County of Riverside on 12/30/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916765 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as WILD COVEY KENNELS 16585 Tiger Lilly Way Riverside, Ca 92503

Riverside County James Charles Andrew Vaselenko Norton 16585 Tiger Lilly Way Riverside, Ca 92503 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2019. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. James Charles Andrew Vaselenko Norton Statement filed with the County of Riverside on 12/26/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916676 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as THE RANCH PROPERTIES 74624 Driftwood Dr, Unit #3 Palm Desert, Ca 92260 Riverside County Jack- Calhoun 74624 Driftwood Dr Unit #3 Palm Desert, Ca 92260 Riverside County Stephanie Nicole Calhoun 74624 Drfitwood Dr, Unit #3 Palm Desert, Ca 92260 Riverside County This business is conducted by: a Married Couple. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Jack - Calhoun Statement filed with the County of Riverside on 12/31/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916895 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ALICIA PETERSON LMFT 7177 Brockton Ave, Suite 445 Riverside, Ca 92506 Riverside County Mailing Address 34111 Wildwood Canyon Rd Spc 136 Yucaipa, Ca 92399 San Bernardino County Alicia Gabriella Peterson 34111 Wildwood Canyon Rd Spc 136 Yucaipa, Ca 92399 San Bernardino 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. Alicia Gabriella Peterson Statement filed with the County of Riverside on 01/02/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that

this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000033 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as ELI-MAINE SERVICES LLC 11980 Indian Street Moreo Valley, Ca 92557 Riverside County Eli-Main Services LLC 11980 Indian Street Riverside, Ca 92557 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. Elizabeth Francis Rodriguez, President Statement filed with the County of Riverside on 12/20/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916498 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT ___________________________ The following person(s) is (are) doing business as SPECTRUM ADVERTISING 46204 Linda Ct Temecula, Ca 92592 Riverside County Mailing Address Po Box 893752 Temecula, Ca 92589 Riverside County Maria Nolberta Cruz Smith 46204 Linda Ct Temecula, Ca 92592 Riverside County Richard Edward Smith 46204 Linda Ct Temecula, Ca 92592 Riverside County This business is conducted by: a Married Couple. Registrant commenced to transact business under the fictitious business name(s) listed above 07/24/2014. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Maria Nolberta Cruz Smith Statement filed with the County of Riverside on 01/03/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000088 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT FILE NO. FBN20190015050 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: PRONTO LAUNDRY & CHECK CASHING, 731 S. EUCLID AVE. #B ONTARIO CA 91762 County of SAN BERNARDINO. The full name of registrant(s) is/are: SUKHDEV VASISHT, 12594 MAGNOLIA AVE. CHINO CA 91710. This Business is conducted by a/an: INDIVIDUAL. 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/ SUKHDEV VASISHT, OWNER This statement was filed with the County Clerk of SAN BERNARDINO County on 12/30/2019 indicated by file stamp above.

NOTICE--in accordance with subdivision (a) of section 17920, a Fictitious name statement generally expires at the end of five years From the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code) LA2444002 SAN BERNARDINO PRESS 1/13,20,27 2/3 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 20200000079 The following persons are doing business as: UNDER OATH PROCESS SERVING, 8816 Foothill Blvd. #103, Suite 428, Rancho Cucamonga, Ca 91730. Nicholas A. Shows, 6758 Treeline Place, Ca 91701. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 01/01/2020 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Nicholas Shows. This statement was filed with the County Clerk of San Bernardino on 01/02/2020Notice- 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#: 20200000079 Pub: January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200000405 The following persons are doing business as: PLUSRITE HORTSCIENCE, 2057 S. Grove Ave, Ontario, Ca 91761. Allstate Garden Supply, 2057 S. Grove Ave, Ontario, Ca 91761 County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation (CA, C3428331). Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Mortimer Zhang, Vice President. This statement was filed with the County Clerk of San Bernardino on 01/09/2020 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#: 20200000405 Pub: January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as MURRIETA WHOLESALE OUTLET 26499 Jefferson Ave, Suite G Murrieta, Ca 92562 Riverside County Maher Hasan Mohammad 29181 Bent Tree Dr Murrieta, Ca 92563 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. Maher Hasan Mohammad Statement filed with the County of Riverside on 01/09/2020

January 13 - January 19, 2020 23 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-202000384 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as MERCY LINK, NOEL’S BOUTIQUE, MERCY INTERPRETATION SERVICES, NAWAL ZABANEH ARABIC INTERPRETATIONS 33100 Evergreen St Lake Elsinore, Ca 92530 Riverside County Mailing Address PO Box 9592 Anaheim, Ca 92812 Orange County Bawal Joseph Musa Zabaneh 33100 Evergreen St Lake Elsinore, Ca 92530 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 09/2009. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Nawal Joseph Musa Zabaneh Statement filed with the County of Riverside on 01/06/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000134 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ROUTE 66 TOWING & RECOVERY 7269 Canopy Ln Corona, Ca 92880 Riverside County Ranen Fakhre Alamawi 7269 Canopy Ln Corona, Ca 92880 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. Ranen Fakhre Alamawi Statement filed with the County of Riverside on 01/09/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000397 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as EAGLE SERVICES 2459 East Florida Avenue Hemet, Ca 92544 Riverside County DGVM V34, Inc 3980 West Florida Avenue, Suite 100 Hemet, Ca 92545 Riverside County This business is conducted by: a Corporation (CA). Registrant commenced to transact business under the fictitious busi-

ness name(s) listed above 01/01/1990. 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. Deborah Ann Green, President Statement filed with the County of Riverside on 01/08/2020 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-202000378 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as CENTURY 21 MCDANIEL & ASSOCIATES 3980 W. Florida Ave, Ste 100 Hemet, Ca 92545 Riverside County DGVM V34, Inc 3980 West Florida Avenue, Suite 100 Hemet, Ca 92545 Riverside County This business is conducted by: a Corporation (CA). Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2005. 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. Deborah Ann Green, President Statement filed with the County of Riverside on 01/08/2020 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-202000376 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as CENTURY 21 MCDANIEL & ASSOCIATES 2433 E. Florida Ave Hemet, Ca 92544 Riverside County DGVM V34, Inc 3980 West Florida Avenue, Suite 1000 Hemet, Ca 92545 Riverside County This business is conducted by: a Corporation (CA). Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/1990. 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. Deborah Ann Green, President Statement filed with the County of Riverside on 01/08/2020 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-202000377 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT


24 January 13 - January 19, 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.