101 minute read

FEB

Next Article
FEB

FEB

The assets being sold are generally described as: FIXTURES, EQUIPMENT, FURNITURE, GOODWILL, INVENTORY, COVENANT NOT TO COMPETE AND ABC LICENSE and is/are located at: NORCO TOBACCO & MINI MART, 2500 HAMMER AVENUE, NORCO, CA 92860 The type of license and license no. to be transferred is/are: 20-529503 OFF SALE BEER AND WINE now issued for the premises located at: SAME The bulk sale and transfer of the alcoholic beverage license(s) is/are intended to be consummated at the office of: BENNETT ESCROW SERVICES INC, 332 N. RIVERSIDE AVE, RIALTO, CA 92376 and the anticipated sale date is 03-15-2022 The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $235,000.00, including inventory estimated at $70,000.00, which consists of the following: DESCRIPTION, AMOUNT: 235,000 CASH It has been agreed between the seller(s)/ licensee(s) and the intended buyer(s)/ transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: 01-21-2022 MAGDY HELMY BASKHAROON & SAWSAN SAMIR BASKHAROON, Seller(s)/Licensee(s) THE SHEPHERD INC., Buyer(s)/ Applicant(s)

797391-PP CORONA NEWS PRESS 2/3/22

Advertisement

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Alex Klein FOR CHANGE OF NAME CASE NUMBER: 22STCP00488 Superior Court of California, County of Los Angeles 111 North Street, Los Angeles, Ca 90012, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Alex Klein filed a petition with this court for a decree changing names as follows: Present name a. Vincent Kiyoshi Atkins-Klein to Proposed name Vincent Kiyoshi Klein 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: 04/11/2022 Time: 9:30AM Dept: 26. Room: 316. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: February 9, 2022 Elaine Lu JUDGE OF THE SUPERIOR COURT Pub. February 24, March 3, 10, 17, 2022 ALHAMBRA PRESS

NOTICE TO CREDITORS OF BULK SALE

Escrow No. 44547CA-512-D2S

Notice is hereby given that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s)are: RA MAXWELL AND ASSOCIATES, A CALIFORNIA CORPORATION, 235 BENJAMIN DR., STE 102, CORONA, CA 92879 The location in California of the chief executive office of the seller is: SAME AS ABOVE All other business name(s) and address(es) used by the seller(s) within the past three years as stated by the Seller(s), are: NONE The name(s) and address of the buyer(s)/ applicant(s) is/are: ONONEN INC., A CALIFORNIA CORPORATION, 43840 E. VALLEJO AVE, TEMECULA, CA 92592 The assets being sold are generally described as: FURNITURE, FIXTURES AND EQUIPMENT and are located at: 235 BENJAMIN DR., STE 102, CORONA, CA 92879 The business name used by the seller at that location is: RA MAXWELL AND ASSOCIATES The anticipated date of the bulk sale is MARCH 14, 2022 at the office of: NOVARE NATIONAL SETTLEMENT SERVICE, A DIVISION OF FIDELITY NATIONAL TITLE INSURANCE COMPANY, 320 COMMERCE, STE 150, IRVINE, CA 92602. This bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: Darleen Sweet, NOVARE NATIONAL SETTLEMENT SERVICE. A DIVISION OF FIDELITY NATIONAL TITLE INSURANCE COMPANY, 320 COMMERCE, STE 150, IRVINE, CA 92602, and the last date for filing claims shall be MARCH 11, 2022, which is the business day before the sale date specified above. IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. BUYER: ONONEN INC., A CALIFORNIA CORPORATION Date: 2/15/22

824602-PP CORONA NEWS PRESS 2/24/22

Trustee Notices

APN: 5634-020-012 TS No: CA0500002721-1 TO No: 210487986-CA-VOO NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 18, 2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 10, 2022 at 09:00 AM, Vineyard Ballroom, Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on July 16, 2003 as Instrument No. 03 2023025, of official records in the Office of the Recorder of Los Angeles County, California, executed by FREDRICK PETROSIAN, A SINGLE MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for AMERICA`S WHOLESALE LENDER as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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: 809 PALM DRIVE, GLENDALE, CA 91202 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $238,269.17 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction. com for information regarding the sale of this property, using the file number assigned to this case, CA05000027-21-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website https://tracker. auction.com/sb1079/, using the file number assigned to this case CA05000027-21-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: February 3, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA05000027-21-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction. com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Order Number 79940, Pub

Dates: 2/10/2022, 2/17/2022, 2/24/2022, GLENDALE INDEPENDENT

T.S. No.: 9462-7541 TSG Order No.: 210549140-CA-VOI A.P.N.: 8542-008-085 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/19/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 05/04/2007 as Document No.: 20071083600, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: JUAN O MIRANDA, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale 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). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 04/19/2022 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 13755 LOS ANGELES ST UNIT 5, BALDWIN PARK, CA 91706 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $21,793.83 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-7541. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com using the file number assigned to this case, 9462-7541, to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Samantha Snyder, Foreclosure Associate T h i s c o m m u n i c NPP0398968 To: BALDWIN

PARK PRESS 02/10/2022, 02/17/2022, 02/24/2022 BALDWIN PARK PRESS

NOTICE OF TRUSTEE’S SALE TS No.: C.377-325 APN: 5820-017-020 Title Order No.: 191272304-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/9/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: A. ALAN CADE AND SHERRY HACKNEY CADE, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP Duly Appointed Trustee: PROBER AND RAPHAEL, ALC Recorded 6/15/2006 as Instrument No. 06 1316646 in book N/A, page N/A of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 3/16/2022 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $2,775,893.51 Street Address or other common designation of real property: 582 MEADOW GROVE STREET LA CANADA FLINTRIDGE, California 91011 A.P.N.: 5820-017-020 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 6832468 or visit this Internet Web site www. servicelinkasap.com, using the file number assigned to this case C.377-325. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 683-2468, or visit this internet website www.servicelinkasap.com, using the file number assigned to this case C.377-325 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 1/31/2022 PROBER AND RAPHAEL, ALC 20750 Ventura Blvd. #100 Woodland Hills, California 91364 Sale Line: (800) 683-2468 Rita Terzyan, Trustee Sale Officer A-4741111 02/03/2022, 02/10/2022,

02/17/2022 Glendale Independent

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 21-00307-2CTT Loan No: LBB Housing Investors APN 7269-026-001; 7269-026-002; 7269-026-003; 7269-026004; 7269-026-024 YOU ARE IN DEFAULT UNDER A DEED OF TRUST WITH ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING WITH POWER OF SALE DATED NOVEMBER 26, 2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 2, 2022, at 11:00 AM, by the fountain located at 400 Civic Center Plaza, Pomona, CA 91766, CHICAGO TITLE INSURANCE COMPANY, as the duly appointed Trustee (the “Trustee”), under and pursuant to the power of sale contained in that certain Deed of Trust with Assignment of Leases and Rents, Security Agreement and Fixture Filing with Power of Sale recorded on December 4, 2019, as Instrument No. 20191334775 of official records in the office of the Recorder of Los Angeles County, CA, executed by: LBB Housing Investors, LP, a California limited partnership, as Trustor (the “Trustor”), in favor of Long Beach Square Partners, LLC, a Delaware limited liability company, as Beneficiary, and any modifications thereto are collectively referred to herein from time to time as the “Deed of Trust”, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: SEE EXHIBIT “A” ATTACHED HERETO AND MADE A PART HEREOF (THE “LAND”). EXHIBIT “A” PARCEL 1: LOTS 1 TO 4 INCLUSIVE, IN BLOCK 12 OF THE TOWNSEND AND ROBINSON TRACT, IN THE CITY OF LONG BEACH, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 2, PAGES 3 AND 4 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING ALL OIL, GAS, MINERALS, AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND LYING BELOW A DEPTH OF 500 FEET WITHOUT THE RIGHT OF SURFACE ENTRY THEREOF AS SPECIFICALLY DESCRIBED IN RECORDED INSTRUMENTS. APN: 7269-026-001; 7269-026002; 7269-026-003; 7269-026-004 PARCEL 2: LOTS 10, 12 AND 14, IN BLOCK 1 OF THE ENO AND VARNEY TRACT, IN THE CITY OF LONG BEACH, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 4, PAGE 55 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING ALL OIL, GAS, MINERALS, AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND LYING BELOW A DEPTH OF 500 FEET WITHOUT THE RIGHT OF SURFACE ENTRY THEREOF AS SPECIFICALLY DESCRIBED IN RECORDED INSTRUMENTS. APN: 7269-026-024 EXHIBIT “B” ALL THAT CERTAIN REAL PROPERTY LOCATED IN THE CITY OF LONG BEACH, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS MORE PARTICULARLY DESCRIBED IN EXHIBIT “A” ATTACHED HERETO AND INCORPORATED HEREIN (THE “LAND”) TOGETHER WITH ALL RIGHT, TITLE AND INTEREST OF TRUSTOR IN ALL BUILDINGS AND IMPROVEMENTS NOW LOCATED OR HEREAFTER TO BE CONSTRUCTED THEREON (COLLECTIVELY “IMPROVEMENTS”), AND ALL INTERESTS, CLAIMS, OR RIGHTS WHICH TRUSTOR MAY NOW OWN OR HEREAFTER ACQUIRE IN THE LAND AND IMPROVEMENTS AND ALL RIGHT, TITLE AND INTEREST WHICH TRUSTOR MAY NOW OWN OR HEREAFTER ACQUIRE IN THE APPURTENANCES, HEREDITAMENTS, PRIVILEGES, REVERSIONS, REMAINDERS, PROFITS, EASEMENTS, FRANCHISES AND TENEMENTS THEREOF, INCLUDING, BUT NOT LIMITED TO, ALL MINERALS, OIL, GAS AND OTHER HYDROCARBON SUBSTANCES THEREON OR THEREIN, AIR RIGHTS, WATERS AND WATER RIGHTS, AND ANY LAND LYING IN THE STREETS, ROADS OR AVENUES, OPEN OR PROPOSED, IN FRONTOF OR ADJOINING THE LAND AND IMPROVEMENTS (HEREIN “APPURTENANT RIGHTS AND EASEMENTS’). THE LAND, IMPROVEMENTS, APPURTENANT RIGHTS AND EASEMENTS, LEASES AND RENTS ARE COLLECTIVLY REFERRED TO AS THE “PROPERTY”. ALL OF TRUSTOR’S RIGHT, TITLE AND INTEREST IN AND TO (i) ALL LEASES, RENTAL AGREEMENTS AND OTHER CONTRACTS AND AGREEMENTS RELATING TO USE AND POSSESSION OF ANY OF THE LAND OR IMPROVEMENTS, OR APPURTENANT RIGHTS AND EASEMENTS (COLLECTIVELY “LEASES”), AND (ii) ALL RENTS, INCOME, RECEIPTS, REVENUES, ISSUES, ROYALTIES AND PROFITS NOW DUE, PAST DUE, OR WHICH MAY HEREAFTER BECOME DUE OR TO WHICH TRUSTOR MAY NOW OR SHALL HEREAFTER BECOME ENTITLED, OR MAY DEMAND OR CLAIM, ARISING OR ISSUING FROM THE LEASES (INCLUDING ALL PREPAID RENTS, SECURITY DEPOSITS, GUARANTIES AND OTHER SECURITY FOR THE PERFORMANCE OF THE OBLIGATIONS OF THE TENANTS THEREUNDER) OR THE PROPERTY OR ANY PART OF THE PROPERTY (COLLECTIVELY, THE “RENTS’). THE WITHIN SECURITY INTEREST IN LEASES AND RENTS IS ABSOLUTE AND SHALL SECURE ALL THE OBLIGATIONS DESCRIBED IN THE CALIFORNIA COMMERCIAL CODE, THE TRUSTOR BEING THE “DEBTOR” AND THE BENEFICIARY BEING THE “SECURED PARTY” (THE “CALIFORNIA UCC”). ALL OF TRUSTOR’S RIGHT, TITLE AND INTEREST IN AND TO ALL PERSONAL PROPERTY LOCATED ON OR ABOUT THE PROPERTY, NOW OWNED OR HEREAFTER ACQUIRED BY TRUSTOR (COLLECTIVELY, THE “PERSONAL PROPERTY”); AND THE DEED OF TRUST SHALL CONSTITUTE A SECURITY AGREEMENT PURSUANT TO THE CALIFORNIA UCC WITH RESPECT TO PERSONAL PROPERTY. FOR PURPOSES OF TREATING THE DEED OF TRUST AS A SECURITY AGREEMENT, TRUSTOR SHALL BE DEEMED TO BE THE “DEBTOR” AND BENEFICIARY THE “SECURED PARTY”. CAPITALIZED TERMS NOT DEFINED HEREIN SHALL HAVE THE SAME MEANING AS THOSE IN THE NOTE, SECURED OBLIGATIONS, THE DEED OF TRUST AND ANY/OR ANY OTHER LOAN DOCUMENTS 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 1.866.684.2727 or visit this Internet Website www.servicelinkasap.com, using the file number assigned to this case 21-00307-2CTT. 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 Website. The best way to verify postponement information is to attend the scheduled sale. Beneficiary has elected and hereby elects to conduct a unified foreclosure sale pursuant to the provisions of California Commercial Code Section 9604(a)(1)(B) and to include in the nonjudicial foreclosure of the estate described in this Notice of Trustee’s Sale all of the personal property and fixtures described in the Deed of Trust and in any other instruments in favor of Beneficiary, which property is more particularly described in Exhibit “B” hereto. Beneficiary reserves the right to revoke its election as to some or all of said personal property and/or fixtures, or to add additional personal property and/or fixtures to the election herein expressed, at Beneficiary’s sole election, from time to time and at any time until the consummation of the trustee’s sale to be conducted pursuant to the Deed of Trust and this Notice of Trustee’s Sale. No warranty is made that any or all of the personal property still exists or is available for the successful bidder and no warranty is made as to the condition of any of the personal property, which shall be sold “as is”, “where is”. The real 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: 1400, 1410, 1420, 1422 and 1450 Long Beach Blvd.; and 317, 319, 321 and 323 14th St., Long Beach, CA The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $3,052,707.01 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The Property offered for

sale excludes all funds held on account by the Property receiver, if applicable. DATE: February 3, 2022 CHICAGO TITLE INSURANCE COMPANY, TRUSTEE 21-003072CTT 1101 Investment Blvd., Suite 170 El Dorado Hills, CA 95762 916-636-0114 Sara Berens, Authorized Signor SALE INFORMATION CAN BE OBTAINED ON LINE AT www.servicelinkasap.com AUTOMATED SALES INFORMATION PLEASE CALL 1.866.684.2727 A-4741501 02/10/2022,

02/17/2022, 02/24/2022 BELMONT BEACON

APN: 2628-005-025 TS No: CA0500072317-7 TO No: 191144764-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 3, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 15, 2022 at 10:00 AM, behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on December 7, 2007 as Instrument No. 20072688532, and that said Deed of Trust was modified by Modification Agreement and recorded December 4, 2013 as Instrument Number 20131709070, of official records in the Office of the Recorder of Los Angeles County, California, executed by LAURA RENDEROS, AN UMARRIED WOMAN, as Trustor(s), in favor of JPMORGAN CHASE BANK, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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: 9127 VENA AVE, LOS ANGELES, ARLETA AREA, CA 91331 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $509,481.28 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000723-17-7. 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. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 702659-7766, or visit this internet website www. insourcelogic.com, using the file number assigned to this case CA05000723-17-7 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: February 8, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA05000723-17-7 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660 4288 Jody Glass, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic. com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Order Number 80068, Pub

Dates: 2/17/2022, 2/24/2022, 3/3/2022, BURBANK INDEPENDENT

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000008665168 Title Order No.: DS7300-19006207 FHA/VA/PMI No.: 00000 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/31/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 11/08/2006 as Instrument No. 06 2478148 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: CARMENCITA B. VILLASENOR, AS TRUSTEE FOR THE CARMENCITA VILLASENOR TRUST DATED MARCH 30, 2004, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 03/24/2022 TIME OF SALE: 9:00 AM PLACE OF SALE: Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, Vineyard Ballroom. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 3649 BRAYTON AVE, LONG BEACH, CALIFORNIA 90807 APN#: 7146-014-018 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $184,053.51. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW.SALES.BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case 00000008665168. 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. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder”, you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833-561-0243, or visit this internet website WWW.SALES. BDFGROUP.COM using the file number assigned to this case 00000008665168 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW. SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 02/09/2022A-FN4741705 02/17/2022,

02/24/2022, 03/03/2022 Belmont Beacon

TSG No.: 191210072 TS No.: CA1900285966 APN: 1191-151-47-0000 Property Address: 25871 BYRON STREET SAN BERNARDINO, CA 92404 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/05/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03/22/2022 at 09:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 06/14/2007, as Instrument No. 2007-0355157, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: WESLEY CHAPMAN AND BONNIE J CHAPMAN, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) North West Entrance in the Courtyard of the Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 1191-151-47-0- 000 The street address and other common designation, if any, of the real property described above is purported to be: 25871 BYRON STREET, SAN BERNARDINO, CA 92404 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 339,023.04. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this internet website www.Auction. com, using the file number assigned to this case CA1900285966 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 Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 855-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case CA1900285966 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL 800-280-2832 NPP0398926 To:

SAN BERNARDINO PRESS 02/17/2022, 02/24/2022, 03/03/2022

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000009329228 Title Order No.: 210684298 FHA/VA/PMI No.: 44-446-3733673 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/06/2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/11/2019 as Instrument No. 2019000115584 of official records in the office of the County Recorder of ORANGE County, State of CALIFORNIA. EXECUTED BY: ALAN CHARLES FALLON, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 03/21/2022 TIME OF SALE: 9:00 AM PLACE OF SALE: Doubletree by Hilton Hotel Anaheim – Orange County, 100 The City Drive, Orange, CA 92868, Auction.com Room. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1661 S HERITAGE CIR, ANAHEIM, CALIFORNIA 92804 APN#: 128-562-21 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $483,370.02. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW.SALES. BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case 00000009329228. 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. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder”, you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833-561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000009329228 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW. SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 02/14/2022 A-4741918 02/24/2022,

03/03/2022, 03/10/2022 ANAHEIM PRESS

T.S. No. 0125002121 Loan No. 80-RHC003 APN: 0269-361-44-0-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/2/1982. 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 3/21/2022 at 1:00 PM At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710, Old Republic Title Company, a California corporation, as the duly appointed Trustee under the Deed of Trust recorded on 11/18/1982, as Instrument No. 82-230933, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: Dorjil Company, a California limited partnership, as Trustor, California Department of Housing and Community Development, as Lender/Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR (payable at time of sale in lawful money of the United States by cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in the state) 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, describing the land therein: As more fully described on said Deed of Trust. The street address or other common designation, if any, of the real property described above is purported to be: 1823 N. California Street San Bernardino, CA 92411 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 is an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by the Deed of Trust, to wit: $2,731,062.00 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 0125002121. 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 website. The best way to verify postponement information is to attend the scheduled sale. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 0125002121 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. This property which is subject to this Notice of Sale does not fall within the purview of California Civil Code Section 2923.5. Date: 2/18/2022 Old Republic Title Company, as Trustee 1000 Burnett Avenue, Suite #400 Concord, California 94520 (866)248-9598 by: Debbie Jackson, Vice President NPP0399424 To:

SAN BERNARDINO PRESS 02/24/2022, 03/03/2022, 03/10/2022

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 142038 Title No. DS730018002519 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER . On 03/22/2022 at 12:00 PM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/27/2005, as Instrument No. 2005001030410, in book xx, page xx, of Official Records in the office of the County Recorder of Orange County, State of California, executed by Aiman A. Kaskas, A Single Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the North front entrance to the County Courthouse, 700 Civic Center Drive West, Santa Ana, CA 92701. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 268-053-11 The street address and other common designation, if any, of the real property described above is purported to be: 2923 East Asbury Place, Anaheim, CA 92806 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $926,621.38 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of

Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 1/18/2022 THE MORTGAGE LAW FIRM, PLC The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. Adriana Durham/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (800) 758-8052 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 758-8052 for information regarding the trustee’s sale or visit this Internet Web site - www.Xome. com - for information regarding the sale of this property, using the file number assigned to this case: 142038. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 758-8052 for information regarding the trustee’s sale, or visit this internet website www.Xome.com for information regarding the sale of this property, using the file number assigned to this case 142038 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. A-4742353 02/24/2022, 03/03/2022, 03/10/2022 ANAHEIM PRESS

Fictitious Business Name Filings

The following person(s) is (are) doing business as CLASSIC COLLISION MURRIETA 29955 Technology Dr #110 Murrieta, Ca 92563 Riverside County Mailing address Po Box 8000 Monsey, Ny 10952 Rockland County Classic Collision LLC 7475 Roswell Rd Sandy Springs, Ga 30350 Fulton 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. Toan Nguyen, President Statement filed with the County of Riverside on 01/14/2022 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-202200587 Pub. January 20, 27 & February 03, 10, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as OCEANS MORTGAGE ; CORONA MORTGAGE & REALTY 1941 California Ave 77248 Corona, Ca 92877 Riverside County Corona Mortgage, LLC 391 N Main Street, Suite 206 Corona, Ca 9880 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. Jason Davis, Manager Statement filed with the County of Riverside on 01/27/2022 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-202201195 Pub. February 3, 10, 17, 24, 2022 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT 20226625370 The following person(s) is (are) doing business as: CUZCOS, 1458 S Harbor Blvd, La Habra, CA 90631. Full Name of Registrant(s) 1. Luis Arenas, 12908 Oxford Dr, La Mirada, CA 90638. This business is conducted by a Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: n/a /S/ Luis Arenas. This statement was filed with the County Clerk of Orange County on 01/20/2022 Publish: ANAHEIM PRESS February 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT 20226625368 The following person(s) is (are) doing business as: BELLISSIMO TILE, 224 S. Cedar Ave, Fullerton, CA 92833. Full Name of Registrant(s) 1. Diana Garcia, 224 S Cedar Ave, Fullerton, CA 92833. This business is conducted by a Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: n/a /S/ Luis Arenas. This statement was filed with the County Clerk of Orange County on 01/20/2022 Publish: ANAHEIM PRESS February 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT 20226625371 The following person(s) is (are) doing business as: EZPZ PROPANE, 32565 Golden Lantern St, Ste B #168, Dana Point, CA 92629. Full Name of Registrant(s) 1.) DDR General Contracting, Inc., 32565 Golden Lantern St Ste B #168, Dana Point, CA 92629. This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: n/a. DDR General Contracting, Inc. /s/ Melvin Steven Moore -Chief Executive Officer. This statement was filed with the County Clerk of Orange County on 01/20/2022. Publish: Anaheim Press February 3, 10, 17, 24, 2022

The following person(s) is (are) doing business as NAKED BEAUTY LOUNGE 1973 Foothill Pkwy Ste 105 Corona, Ca 92881 Riverside County Naked beauty lounge Co. 506 S Spring St #13308 Los Angeles, Ca 90013 Los Angeles County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Adrianna Ellen Chavez, President Statement filed with the County of Riverside on 01/18/2022 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-202200747 Pub. February 3, 10, 17, 24, 2022 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220000630 The following persons are doing business as: LJ PACKING ; CHAMP PACK, 13860 Mountain Ave, Chino, Ca 91710. USLJ Trading Inc, 13860 Mountain Ave, Chino, Ca 91710. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. Began transacting business on 02/01/20016 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/ Lijun Sun, CEO. This statement was filed with the County Clerk of San Bernardino on 12/29/2021. 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#: 20220000630 Pub: February 3, 10, 17, 24, 2022 SAN BERNARDINO PRESS

The following person(s) is (are) doing business as BISHOP’S FOUR CORNERS JANITORIAL SERVICE 418 N Main St, Unit 462 Corona, Ca 92878 Riverside County Peter William Bishop 418 N Main St Unit 462 Corona, Ca 92878 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. Peter W Bishop Statement filed with the County of Riverside on 01/28/2022 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-202201264 Pub. February 3, 10, 17, 24, 2022 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220000453 The following persons are doing business as: VALENCIA 04 TRANSPORTATION, 17690 Pine St, Hesperia, Ca 92345. Gerardo R Valencia, 17690 Pine St, Hesperia, Ca 92345. 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/ Gerardo R. Valencia This statement was filed with the County Clerk of San Bernardino on 12/29/2021. 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#: 20220000453 Pub: February 3, 10, 17, 24, 2022 SAN BERNARDINO PRESS

The following person(s) is (are) doing business as KHIRA FASHIONS 29977 Fernleaf Dr Menifee, CA 92584 Mailing Address 29977 Fernleaf Dr Menifee, CA 92584 Riverside County Christine Lydia Willson 29977 Fernleaf Dr Menifee, CA 92584 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 11/2021. 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. Christine Willson Statement filed with the County of Riverside on 02/01/2022 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-202201410 Pub. February 3, 10, 17, 24, 2022 RIVERSIDE INDEPENDENT

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name J & J ACCOUNTING AND TAX SERVICES, 90 W Grand Blvd #101, Corona, CA 92882, County: Riverside; Business Address: 90 W Grand Blvd #101, Corona, CA 92882, Riverside County, has been abandoned by the following persons: Javed Akhtar, 83 Alicante Aisle, Irvine, CA 92614 This business is conducted by an Individual. The fictitious business name referred to above was filed in Riverside County on 01/20/2022. I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.) Signed: Javed Akhtar Statement filed with the County Clerk of Riverside County on 10/04/2016. FILE NO.: R-201915190 Pub. : February 3, 10, 17, 24, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as ASHLER DESIGNS 1711 Coolidge St Corona, CA 92879 Riverside County Brittany Nicole Thomas 1711 Coolidge St Corona, CA 92879 Riverside County This business is conducted by: an 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. Brittany Nicole Thomas Statement filed with the County of Riverside on 01/28/2022 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-202201226 Pub. February 10, 17, 24 & March 03, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as MIKHUY “PRODUCTOS DE LA COSTA, SIERRA Y SELVA DEL PERU” 1864 Baywood Dr, Apt 101 Corona, CA 92881 Riverside County Marianela Grace Valdivia Claros 690 Woodcrest Ct Apt. 154 Corona, CA 92879 Riverside County This business is conducted by: an 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. Marianela G Valdivia Claros Statement filed with the County of Riverside on 01/24/2022 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-202200988 Pub. February 10, 17, 24 & March 03, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as ADU MODULAR PROS ; ADU PROS 3235 Belgian Dr Norco, CA 92860 Riverside County Mailing Address 3235 Belgian Dr Norco, CA 92860 Riverside County Preferred Modular Structures, INC. 3235 Belgian Dr Norco, CA 92860 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Sandra Casserly – Vice President, CEO, Secretary Statement filed with the County of Riverside on 01/25/2022 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-202201033 Pub. February 10, 17, 24 & March 03, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as MAGGIEMAYBNB ; MAGGIEMAY TRAVEL ; MAGGIEMAY NOTARY SERVICES ; MAGGIEMAY WEDDING SERVICES 39184 Memory Drive Murrieta, CA 92563 Riverside County Mailing Address 539 West Commerce St Suite 5750 Dallas, TX 75208 Dallas County Maggiemaybnb, LLC 539 W. Commerce Street Ste #5750 Dallas, TX 75208 Dallas 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. Cecilia Salter - CEO Statement filed with the County of Riverside on 02/01/2022 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-202201383 Pub. February 10, 17, 24 & March 03, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as B N B CONSTRUCTION CONSULTING 14253 Martin PL Riverside, CA 92503 Riverside County Tom Richard Boughton 14253 Martin PL Riverside, CA 92503 Riverside County This business is conducted by: an 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. Tom Richard Boughton Statement filed with the County of Riverside on 02/03/2022 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-202201503 Pub. February 10, 17, 24 & March 03, 2022 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT 20226626533 The following person(s) is (are) doing business as: FLASH MOB LA, 5520 Via Sepulveda, Yorba Linda, CA 92887. Full Name of Registrant(s) 1.) TKV & Associates, Inc., 5520 Via Sepulveda, Yorba Linda, CA 92887. This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: n/a. TKV & Associates, Inc. /s/ Kimberly Vayssie – President. This statement was filed with the County Clerk of Orange County on 02/01/2022. Publish: Anaheim Press February 10, 17, 24 & March 03, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220000488 The following persons are doing business as: C & M TRANS, 9076 Elm Ave, Fontana, CA 92335. Alfredo Jr Chavez, 9076 Elm Ave, Fontana, CA 92335. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An 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/ Alfredo Jr Chavez - Owner. This statement was filed with the County Clerk of San Bernardino on 01/26/2022. 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#: 20220000488 Pub: February 10, 17, 24 & March 03, 2022 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220000770 The following persons are doing business as: O OBEZO TRUCKING, 12961 Georgetown Ln, Victoriaville, CA 92392. Omar Adrian Obezo Vallez, 12961 Georgetown Ln, Victorville, CA 92392. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An 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/ Omar Adrian Obezo Vallez – Owner. This statement was filed with the County Clerk of San Bernardino on 01/26/2022. 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#: 20220000770 Pub: February 10, 17, 24 & March 03, 2022 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20220001019 The following persons are doing business as: G & G TRANSPORT, 3034 E Abbey Road, Ontario, Ca 91761. Sukhjit Singh, 3034 E Abbey Road, Ontario, Ca 91761. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An 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/ Sukhjit Singh - Owner. This statement was filed with the County Clerk of San Bernardino on 01/26/2022. 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#: 20220001019 Pub: February 10, 17, 24 & March 03, 2022 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220000715 The following persons are doing business as: RIVERA’S, 130 E. Victoria St, Rialto, Ca 92376. Jose Luis Rivera, 130 E Victoria St, Rialto, Ca 92376. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An 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/ Jose Luis Rivera, Owner. This statement was filed with the County Clerk of San Bernardino on 02/12/2022. 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#: 20220000715 Pub: February 10, 17, 24 & March 03, 2022 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220001060 The following persons are doing business as: TRIONALIS ENTERPRISES, 10850 Church St W206, Rancho Cucamonga, CA 91730. Mailing Address, PO Box 1291, Guasti, CA 91743. Abraham Alvidrez, 10850 Church St W206, Rancho Cucamonga, CA 91730. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 01/10/2022. 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/ Abraham Alvidrez. This statement was filed with the County Clerk of San Bernardino on 02/08/2022. 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#: 20220001060 Pub: February 17, 24 & March 03, 10, 2022 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220000965 The following persons are doing business as: PONYBOYS DETAILING, 6885 Summit Valley Rd, Hesperia, CA 92345. Mailing address, 11660 Church St, Apt 586, Rancho Cucamonga, CA 91730. Edward R Quinones, 6885 Summit Valley Rd, Hesperia, CA 92345. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 01/01/2022. 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/ Edward Quinones. This statement was filed with the County Clerk of San Bernardino on 02/04/2022. 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#: 20220000965 Pub: February 17, 24 & March 03, 10, 2022 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220001316 The following persons are doing business as: HUANG & HUANG INVESTMENTS, 4016 Grand Avenue, Ste B, Chino, Ca 91710. Wan I Huang, 4016 Grand Avenue, Ste B, Chino, Ca 91710 ; Mei-Yen C Huang, 4016 Grand Avenue, Ste B, Chino, Ca 91710. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A General Partnership. Began transacting business on 06/01/2000. 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/ Wan I Huang. This statement was filed with the County Clerk of San Bernardino on 02/15/2022. 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#: 20220001316 Pub: February 17, 24 & March 03, 10, 2022 SAN BERNARDINO PRESS The following person(s) is (are) doing business as MR FRIES MAN 14828 Stephenson St Moreno Valley, CA 92555 Riverside County Ashli & Brandy Moreno Enterprises LLC 14828 Stephenson St Moreno Valley, CA 92555 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above 02/01/2022. 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. Brandy Thomasha Davis - President Statement filed with the County of Riverside on 02/10/2022 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-202201902 Pub. February 17, 24 & March 03, 10, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as MELANIN BEAUTY SUPPLY 5253 El Cerrito Dr, # 146 Riverside, CA 92507 Riverside County Chardonne’s Country Villa Inc. 1858 W 74th St Los Angeles, CA 90047 Los Angeles County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Chardonne Tasche Hart- CEO Statement filed with the County of Riverside on 02/18/2022 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-202202193 Pub. February 24 & March 03, 10, 17, 2022 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220001016 The following persons are doing business as: AUDI ONTARIO, 2272 E Inland Empire Blvd, Ontario, CA 91764. Mailing Address, 3213 Adams St, Riverside, CA 92504. Kienle Motor Sports, LLC, 3213 Adams Street, Riverside, CA 92504. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. Began transacting business on 12/23/2016. 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/ Colleen Leyva - Manager. This statement was filed with the County Clerk of San Bernardino on 02/07/2022. 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#: 20220001016 Pub: February 24 & March 03, 10, 17, 2022 SAN BERNARDINO PRESS

The following person(s) is (are) doing business as ICONIC LOS ANGELES 13044 Bramble St Eastvale, CA 92880 Riverside County Lawrence Paul Stephens II 13044 Bramble St Eastvale, CA 92880 Riverside County This business is conducted by: an 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. Lawrence Paul Stephens II Statement filed with the County of Riverside on 02/03/2022 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-202201512 Pub. February 24 & March 03, 10, 17, 2022 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220001638 The following persons are doing business as: FARMER BOYS CHINO, 7031 Kimball Avenue, Chino, Ca 91708. Mailing Address, 3800 Orange St, Suite 220, Riverside, Ca 925019. (25 employees). County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 10/04/2021. 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/ Haralambos Havadjias, President. This statement was filed with the County Clerk of San Bernardino on 02/22/2022. 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#: 20220001638 Pub: February 24 & March 03, 10, 17, 2022 SAN BERNARDINO PRESS

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

This article is from: