219 minute read

News . . . 1, 3, 8, 9

Next Article
Blotters

Blotters

Restaurants in SoCal Gas service area can apply for $3K grant

Advertisement

GET UP TO $9,000

BY CLAIMING THE 2021 FEDERAL AND CALIFORNIA

EARNED INCOME TAX CREDIT

( EITC) THIS TAX SEASON!

TheThe FederalFederal andand CaliforniaCalifornia EarnedEarned IncomeIncome TaxTax CreditCredit (EITC)(EITC) areare refundablerefundable taxtax creditscredits thatthat putsputs moneymoney backback intointo thethe pocketspockets ofof workersworkers toto paypay forfor everydayeveryday expenses!expenses!

ToTo findfind outout ifif youyou qualifyqualify forfor thethe FederalFederal andand CaliforniaCalifornia EITC,EITC, visit:visit: www.godayone.org/tomawww.godayone.org/toma @toma _ eitc@toma _ eitc

TOMA is a program funded by the Office of Minority Health to help low-income communities learn about the Earned Income Tax Credit (EITC).

SoCalGas announced Monday a second $525,000 donation to the California Restaurant Foundation's (CRF) Restaurants Care Resilience Fund. Last year, SoCalGas co-founded the Fund to help small businesses recovering from the COVID-19 pandemic. Qualifying restaurants throughout SoCalGas' service area are encouraged to apply for a $3,000 grant starting Friday. These grants aim to support equipment upgrades, employee retention, and deferred maintenance, allowing small restaurants to recover after nearly two years of incurring debt, losses, and shouldering rising costs.

The application period closes on April 30. "Restaurants and the families and employees that run them showed incredible resilience and strength as they adapted their businesses to serve all of us during the pandemic," said David Barrett, vice president and general counsel at SoCalGas and California Restaurant Foundation board member. "Last year's grants provided essential support to local restaurants as they struggled to keep their doors open. This year, grant funds will provide support for kitchens or crews, while overall supporting restaurant resiliency." "We are honored that SoCalGas has returned as a partner for this year's Resilience Fund, and extremely grateful they identified the program as being worthy of one of their largest charitable donations planned for this year," said Alycia Harshfield, Executive Director of California Restaurant Foundation. "SoCalGas' generous contribution will help independent restaurant owners across central and southern California invest in their people, their equipment and ultimately, the long-term health and success of their business."

This year, the Restaurants Care Resilience Fund will award nearly $1.5 million in grants to small businesses in 2022. Last year, 318 restaurants statewide received grants including Rajas con Crema, in the City of Maywood, run by wifeand-husband team Alicia and Javier Solorzano, who opened their dream Mexican restaurant after more than 16 years in the catering business. The dishes are inspired by Alicia's travels, recipes from friends, and family, while adding her own touch. "We are extremely thankful to the California Restaurant Fund and SoCalGas for the grant, and for creating this fund to help local restaurants," said Javier Solorzano, owner of Rajas con Crema. "Our concern was to survive, and the grant helped us give back to our community in a time of need. We were able to donate warm meals to local families while paying for our employee's time. I highly encourage other restaurants to apply for this grant, it can make all the difference."

Another grant recipient from 2021, Natalia Pereira of Woodspoon, a Brazilian restaurant in downtown Los Angeles said, "The Resilience Fund is such a special program on so many levels-the people and the program are wonderful, and this initiative has such an incredible impact on the restaurant community throughout the region!" Woodspoon recently received the MICHELIN Bib Gourmand award that recognizes restaurants with "value for money."

The Zagat-rated Shiro Restaurant in South Pasadena has been serving French food over 34 years and received a grant award last year. According to Shiro owner Irene Yokoi, "There are no words to express our gratitude for receiving your funds during our turmoil to cope with Covid-19 closures. It has helped us great deal especially for covering the cost of payroll."

Restaurants Care Resilience Fund applications can be found at www.restaurantscare.org/resilience. Grants will be available to all California-based restaurant owners with less than three units and less than $3 million in revenue. Priority will be given to restaurants owned by women and people of color. Last year, the Resilience Fund awarded 318 grants to independent restaurant owners, 65 percent of which were women-owned and 83 percent person of colorowned.

Photo by Rod Long on Unsplash

tative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: EUGENE S ALKANA ESQ SBN 60411 LAW OFFICES OF EUGENE S ALKANA 3223 E BROADWAY LONG BEACH CA 90803

CN985870 DAGGETT Apr 14,18,21, 2022 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF CELIA S. AGUIRRE, aka CELIA S. HURBA Case No. 22STPB03451

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CELIA S. AGUIRRE, aka CELIA S. HURBA A PETITION FOR PROBATE has been filed by Herbert S. Aguirre III in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Herbert S. Aguirre III be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 20, 2022 at 8:30 AM in Dept. 67. located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ROBERT E. KNUDSEN, ESQ SBN 144214 LAW OFFICES OF ROBERT E. KNUDSEN 222 NORTH MOUNTAIN AVE SUITE 100 UPLAND, CA 91786

(909) 492 – 1086 APRIL 14, 18, 21, 2022 ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RICHARD H. ROSENBOHM CASE NO. 22STPB03486

ARD H. ROSENBOHM. A PETITION FOR PROBATE has been filed by LORA A. BLANCHARD in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LORA A. BLANCHARD be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/13/22 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

SUE C. SWISHER - SBN 243310 LAW OFFICES OF SUE C. SWISHER 20955 PATHFINDER ROAD, SUITE 100 DIAMOND BAR CA 91765

4/14, 4/18, 4/21/22 CNS-3575673# TEMPLE CITY TRIBUNE

Notice to Creditors [Probate Code § 9050-9054] CASE NO. 22STPB03426

Superior Court of the State of California For the County of Los Angeles In Re: Estate of Sue C. Schiavone Schiavone Trust dated June 20, 1988 Notice is hereby given to the creditors and contingent creditors of the above-named Decedent, that all persons having claims against the Decedent are required to file them with the Superior Court, at 111 North Hill Street, Los Angeles, CA 90012, and mail or deliver a copy to David R. Schiavone, as Trustee of the SCHIAVONE TRUST wherein the Decedent was a Settlor, in care of Hart, Mieras & Morris, Inc. at 255 E. Santa Clara Street, Suite 300, Arcadia CA 91006, within the later of four (4) months after 4/14/2022 (date of the first publication of Notice to Creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this Notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 19103 of the Probate Code. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date 4-1-2022 /s/ Lisa J. Peterson, Esq.

4/14, 4/21, 4/28/22 CNS-3575126# SAN GABRIEL SUN

NOTICE OF $10,000 REWARD OFFERED BY THE

LOS ANGELES COUNTY BOARD OF SUPERVISORS

Notice is hereby given that the Board of Supervisors of the County of Los Angeles has established a $10,000 reward offered in exchange for information leading to the apprehen-sion and conviction of the person or persons responsible for the fatal shooting of 46-year-old Terry Alford, who was found in front of a residence located on the 100 block of Los Angeles Avenue in the City of Mon-rovia suffering from multiple gunshot wounds on January 29, 2021 at approximately 5:00 p.m. Si no en-tiende esta noticia o necesita mas informacion, favor de llamar al (213) 974-1579. Any person having any information related to this crime is requested to call Detective Cynthia Sanchez at the Los Angeles County Sheriff's Department, Homicide Bureau at (323) 890-5617 and refer to Report No. 021-00014-3199-011. The terms of the reward provide that: The information given that leads to the determination of the identity, the apprehension and conviction of any person or persons must be given no later than April 24, 2022. All reward claims must be in writing and shall be received no later than June 23, 2022. The total County payment of any and all rewards shall in no event exceed $10,000 and no claim shall be paid prior to conviction unless the Board of Supervisors makes a finding of impossibility of conviction due to the death or incapacity of the person or persons responsible for the crime or crimes. The County reward may be apportioned between various persons and/or paid for the conviction of various persons as the circum-stances fairly dictate. Any claims for the reward funds should be filed no later than June 23, 2022, with the Executive Office of the Board of Supervisors, 500 West Temple Street, Room 383 Kenneth Hahn Hall of Administration, Los Angeles, Cali-fornia 90012, Attention: Terry Alford Reward Fund. For further information, please call (213) 974-1579. CELIA ZAVALA EXECUTIVE OFFICER BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES

CN984518 03813 Mar 3,10,17,24,31, Apr 7,14,21,28, May 5, 2022 MONROVIA WEEKLY

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME PETITION OF Yi Chen Su FOR CHANGE OF NAME CASE NUMBER: 22AHCPO0101 Superior Court of California, County of Los Angeles 150 West Commonwealth. Alhambra, Ca 91801, Northeast District TO ALL INTERESTED PERSONS: 1. Petitioner Yi Chen Su filed a petition with this court for a decree changing names as follows: Present name a. Yi Chen Su to Proposed name Jennifer Miller 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 05/27/2022 Time: 8:30AM Dept: X. Room: 405 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Arcadia Weekly DATED: March 18, 2022 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. March 24, 31, April 7, 14,

2022 ARCADIA WEKLY

NOTICE OF PUBLIC SALE

Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Tuesday April 26, 2022 at 2:00 pm Personal property including but not limited to furniture, clothing, tools and/ or other household items located at: The sale will take place online at www.selfstorageauction.com Arellano, Lauren T. Ramirez, Gustavo Cervantes, John All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction. com. Dated this 7th of April and 14th of April 2022 by StorAmerica El Monte 3830 N. Santa Anita Ave El Monte, CA 91731 (626) 444-5439

4/7, 4/14/22 CNS-3573362# EL MONTE EXAMINER

NOTICE OF PUBLIC SALE

Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Tuesday April 26, 2022 at 2:00 pm Personal property including but not limited to furniture, clothing, tools and/ or other household items located at: The sale will take place online at www.selfstorageauction.com Delgado, Eddie S. Cintron, Johnny R. Escarcega, Gilbert M. Magana, Steven Philip Rocha, Adriana Ivonne Rogenmoser, Maria D. All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction. com. Dated this 7th of April and 14th of April 2022 by Power Self Storage 16408 E Gale Ave. City of Industry, CA 91745 (626) 330-3554

4/7, 4/14/22 CNS-3573371# AZUSA BEACON

NOTICE OF PUBLIC SALE

Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Wednesday April 27, 2022 at 1:30 pm Personal property including but not limited to furniture, clothing, tools and/ or other household items located at: The sale will take place online at www.selfstorageauction.com Paoletti Jr., Michael Anthony English, Scipio R. Thompson, Carolyn A. Thompson, Carolyn A. Moench, Larry S. Smith, Steve Cruz Rosales, Enrique Cunningham, Christian A Madrid, David A. Rojero, Alvaro All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction. com. Dated this 7th of April and 14th of April 2022 by StorAmerica Arcadia 5630 Peck Rd. Arcadia, CA 91006 (626) 303-3000

4/7, 4/14/22 CNS-3573539# ARCADIA WEEKLY

NOTICE OF PUBLIC SALE

Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Tuesday April 26, 2022 at 1:30 pm Personal property including but not limited to furniture, clothing, tools and/ or other household items located at: The sale will take place online at www.selfstorageauction.com Lindamood, John Elton Jimenez III, Phillip A. White, Eboni J. Magana, Brianna Yolanda All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction. com. Dated this 7th of April and 14th of April 2022 by Storamerica Duarte 2250 Central Ave Duarte, CA 91010 (626)930-0036

4/7, 4/14/22 CNS-3573763# ARCADIA WEEKLY

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME PETITION OF Jennifer Jin Young Chung FOR CHANGE OF NAME CASE NUMBER: 21STCP01099 Superior Court of California, County of Los Angeles 111 North Hill Street, Los Angeles, Ca 90012, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Jennifer Jin Young Chung filed a petition with this court for a decree changing names as follows: Present name a. Jennifer Jin Young Chung to Proposed name Jennifer Yeagle Chung 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 05/16/2022 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: Temple City Tribune DATED: March 25, 2022 Michelle Williams Court JUDGE OF THE SUPERIOR COURT Pub. April 7, 14, 21,

28, 2022 TEMPLE CITY TRIBUN

Notice of Public Lien Sale Business and profession code 21700

Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:00 o’clock pm on the day of April 28, 2022 auction will be held online at storagetreasures.com. The property is stored by El Monte Storage, located at 11310 Stewart Street, El Monte California 91731

Name: Description of Goods ANTONIO RIOS: Equipment, Furniture, Auto Parts SANDRA T OSUNA: Tools, Boxes, Golf Clubs SONIA CAMPOS: Designer Bags, Totes, Electronics, Tools LUIS MORENO: Furniture, Bikes, Antiques, Totes, Boxes PERFECTO REYES: Tools, Barber Chair, Foosball Table PAOLA ALCANTAR: Fridge, Bed Frame

PATRICK SERNA: Auto Parts, Furniture, Tools, IVAN ARRIAGA: Electronics, Furniture, Auto Parts RAUL GUILLEN: Electronics, Furniture, Appliances, Boxes Dated: April 5, 2022 By: Israel Martinez

Publish on April 14, 2022 and April 21, 2022 in The El Monte Examiner

NOTICE TO CREDITORS OF BULK SALE (SEC. 6106-6107 U.C.C.) Escrow No. 9552

Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below. The name(s) and business addresses of the seller are: SUNDAY BBQ INC., at 252 WHISPERING OAKS DRIVE, GLENDORA, CA 91741. The location in California of the chief executive office of the seller is: SAME AS ABOVE As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: UNION ON YALE at 230 & 232 YALE AVENUE, CLAREMONT, CA 91711; SUNDAY BBQ INC. @ 252 WHISPERING OAKS DRIVE, GLENDORA, CA 91741; AND RAMEN LOUNGE @ 238 YALE AVE., CLAREMONT, CA 91711. The names and business addresses of the buyer are: UNION ON YALE at 230 & 232 YALE AVENUE, CLAREMONT, CA 91711. The assets to be sold are described in general as: BUSINESS, AND BUSINESS ASSETS, INCLUDING BUT NOT LIMITED TO: TRADENAME, LEASEHOLD INTEREST, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE, INVENTORY OF STOCK, GOODWILL, FURNITURE, FIXTURES AND EQUIPMENT of that certain business known as UNION ON YALE located at: 230 & 232 YALE AVENUE, CLAREMONT, CA 91711 The business name used by the seller at that location is: UNION ON YALE The anticipated date of the bulk sale is: MAY 4, 2022 at the office of: BEACH PACIFIC ESCROW, INC., 7372 PRINCE DRIVE #101, HUNTINGTON BEACH, CA 92647-4573 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject the name and address of the person with whom claims may be filed is: PJ GARCIA, BEACH PACIFIC ESCROW, INC., 7372 PRINCE DRIVE #101, HUNTINGTON BEACH, CA 92647-4573, and the last date for filing claims shall be MAY 3, 2022, which is the business day before the sale date specified above. Dated: MARCH 16, 2022 UNION ON YALE, LLC

ORD-893147-C AZUSA BEACON 4/14/22

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME PETITION OF Shuyun Cheng FOR CHANGE OF NAME CASE NUMBER: 22PSCP00153 Superior Court of California, County of Los Angeles 400 Civic center Plaza, Ca Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Shuyun Cheng filed a petition with this court for a decree changing names as follows: Present name a. Shuyun Cheng to Proposed name Cherrie Yun Cheng 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: 06/09/2022 Time: 8:30AM Dept: R. Room :611 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Temple City Tribune DATED: April 8, 2022 Thomas C. Falls JUDGE OF THE SUPERIOR COURT Pub. April 14, 21, 28, May

5, 2022 TEMPLE CITY TRIBUNE

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME PETITION OF Rose Tang FOR CHANGE OF NAME CASE NUMBER: 22AHCP00133 Superior Court of California, County of Los Angeles 150 W. Commonwealth Avenue, Alhambra, Ca 91801, Northeast District TO ALL INTERESTED PERSONS: 1. Petitioner Rose Tang filed a petition with this court for a decree changing names as follows: Present name a. Rose Tang to Proposed name Qinglin Tang 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: 06/10/2022 Time: 8:30AM Dept: X. Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Arcadia Weekly DATED: April 12, 2022 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub.

April 14, 21, 28, May 5, 2022 ARCADIA WEEKLY

T.S. No. 097272-CA APN: 8622-027-040 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/7/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/16/2022 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 11/9/2017 as Instrument No. 20171292113 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: GLADYS N SOMERA, A SINGLE WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; VINEYARD BALLROOM, DOUBLETREE HOTEL LOS ANGELES - NORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650 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: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 777 S CITRUS AVE 157, AZUSA, CA 91702 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $349,362.94 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 a written Notice of Default and Election to Sell. The undersigned or its predecessor 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) 2802832 or visit this Internet Web site WWW. AUCTION.COM, using the file number assigned to this case 097272-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 097272-CA 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 SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117. 931570 / 097272. 04-

07-2022, 04-14-2022, 04-21-2022 Azusa Beacon

Title Order No.: 95525471 Trustee Sale No.: 85759 Loan No.: GOLDEN 034 APN: 5288-005-034 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/12/2021. 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 5/10/2022 at 10:30 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 6/14/2021 as Instrument No. 20210934425 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: GOLDEN RULE LENDING, LLC , as Trustor LMR PROPERTIES LLC , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See Attached Exhibit A attach hereto and made apart of 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: 3014 LANGFORD PLACE, ROSEMEAD, CA 91770 - VACANT LAND: Directions to said land may be obtained by submitting a written request within ten(10) days from the first publication of this notice to: California TD Specialists 8190 East Kaiser Blvd, Anaheim Hills, CA 92808 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, towit: $ 80,451.79 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 4/11/2022 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www. stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid on 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 the outstanding lien 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 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 85759. 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 85759 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. EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO IN THIS GUARANTEE IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF LOS ANGELES, AND IS DESCRIBED AS FOLLOWS: THAT PORTION OF LOT 3 OF TRACT NO. 3706, IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 40 PAGE 39 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWESTERLY CORNER OF SAID LOT 3, BEING THE NORTH LINE OF GARVEY AVENUE, 60 FEET WIDE, AS SHOWN ON SAID MAP; THENCE NORTH 1° 5’ 50” WEST 179 FEET ALONG SAID WESTERLY LINE: THENCE PARALLEL WITH THE NORTHERLY LINE OF SAID LOT 3, NORTH 87° 56’ 10” EAST 120 FEET TO THE EASTERLY LINE OF SAID LOT; THENCE SOUTH 1° 5’ 50” EAST 183.05 FEET ALONG SAID LINE TO THE SOUTHEASTERLY CORNER OF SAID LOT; THENCE SOUTH 89° 52’ 30” WEST 120 FEET ALONG THE SOUTHERLY LINE OF SAID LOT TO THE POINT OF BEGINNING. EXCEPT THE SOUTHERLY 133 FEET AND THE WESTERLY 15 FEET THEREOF. ALSO EXCEPT 1/16TH INTEREST IN ALL OIL AND GAS LYING AND BEING WITHIN AND UNDER SAID LAND, AS RESERVED IN THE DEED FROM G.H. NAEGELE, TRUSTEE, RECORDED IN BOOK 4375 PAGE 152, OFFICIAL RECORDS. Assessor’s Parcel Number: 5288-005-034 STOX 931788 /

85759, Rosemead Reader, 04-142022,04-21-2022,04-28-2022

Fictitious Business Name Filings

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022058457 NEW FILING. The following person(s) is (are) doing business as (1). CH BARGAINS (2). 310 FADEZ , 19828 Leapwood Ave , Carson, CA 90746. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Barbara A Hernandez, 19828 Leapwood Ave , Carson, CA 90746 (Owner). The statement was filed with the County Clerk of Los Angeles on March 15, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022057416 NEW FILING. The following person(s) is (are) doing business as T U OEM SOLUTIONS, 1115 W Foothill Blvd building A , Azusa, CA 91702. Mailing Address, 1031 Holly Ave, Unit 6 , Arcadia, CA 91007. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: Thanarat Sirimaturos, 1031 holly ave unit 6 , arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of Los Angeles on March 14, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022061452 NEW FILING. The following person(s) is (are) doing business as HORNETS PEST SOLUTIONS, 1801 E Milling St , Lancaster, CA 93535. Lee Charles Horne, 1801 East Milling Street , Lancaster, CA 93535. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: Lee Charles Horne, 1801 East Milling Street , Lancaster, CA 93535 (Owner). The statement was filed with the County Clerk of Los Angeles on March 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022058949 NEW FILING. The following person(s) is (are) doing business as HEAR ME FINANCE, 820 Laveta Terrace Apt 5, LOS ANGELES, CA 90026-4320. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: Hear Me Finance, LLC (CA-202013310314), 820 LAVETA TER, APT 5 APT 5, LOS ANGELES, CA 90026; Judy Esber, CEO. The statement was filed with the County Clerk of Los Angeles on March 16, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022060046 NEW FILING. The following person(s) is (are) doing business as GOLD KEY REAL ESTATES INVESTMENT, 16222 Arrow Hwy , Irwindale, CA 91706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: Francisco Yepez, 16222 Arrow Highway , Irwindale, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on March 17, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022058213 NEW FILING. The following person(s) is (are) doing business as CALIBU MAINTENANCE SERVICES, LLC, 213 N Westridge Ave , Covina, CA 91724. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: calibu maintenance services, llc (CA201610210522), 213 N Westridge Ave , Covina, CA 91724; Jesse Kretchmer, sole member. The statement was filed with the County Clerk of Los Angeles on March 15, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022061991 NEW FILING. The following person(s) is (are) doing business as HEROIC ART STUDIOS, 2812 W Victory #B , Burbank, CA 91505. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: JEFFREY AARON CARR, 2812 W Victory #B , Burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on March 21, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022059963 NEW FILING. The following person(s) is (are) doing business as HIDDEN VALLEY GROWERS , 27069 Crossglade Ave Unit 5 , Canyon Country, CA 91351. Mailing Address, 16360 Jonfin St , Granada Hills, CA 91344. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: (1). Brian Hernandez, 16360 Jonfin St , Granada Hills, CA 91344 (2). Arley Chavez, 13196 Dronfield Ave , Sylmar, CA 91342 (3). Juan Hernandez, 27069 Crossglade Ave Unit 5 , Canyon Country, CA 91351 (General Partner). The statement was filed with the County Clerk of Los Angeles on March 17, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022059948 NEW FILING. The following person(s) is (are) doing business as B ELECTRIC, 16360 Jonfin St , Granada Hills, CA 91344. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: (Owner). The statement was filed with the County Clerk of Los Angeles on March 17, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022063363 NEW FILING. The following person(s) is (are) doing business as CLARITY FINANCIAL, 440 E Huntington Drive Suite 300, Arcadia, CA 91006. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2022. Signed: Jarvis Maxwell Reeves III, 440 E Huntington Drive Suite 300, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on March 22, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022061059 FIRST FILING. The following person(s) is (are) doing business as BROWN GARDENIA LLC, 5049 Alessandro Ave , Temple City, CA 91780. This buasiness is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Brown Gardenia LLC (CA-202202611044), 5049 Alessandro ave , Temple City, CA 91780; Bert Borja, President. The statement was filed with the County Clerk of Los Angeles on March 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022 ____________________

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2022054972 The following persons have abandoned the use of the fictitious business name: SUNNY CAFÉ, 335 E Avenue I, Lancaster, Ca 93535. The fictitious business name referred to above was filed on: March 9, 2021 in the County of Los Angeles. Original File No. 2021057493. Signed: Joo Won Jung. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on March 10, 2022. Pub. Monrovia Weekly Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022066353 NEW FILING. The following person(s) is (are) doing business as MR LOW VOLTAGE, 9742 Hillhaven Ave, Tujunga, CA 91042. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lightspeed Low Voltage LLC (CA202135710117), 9742 Hillhaven Ave, Tujunga, CA 91042; Arin Ghookasian, Managing Member. The statement was filed with the County Clerk of Los Angeles on March 25, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022066229 NEW FILING. The following person(s) is (are) doing business as CHEF NATALIE, 855 Essex St, Glendora, CA 91740. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Natalie Cardoze, 855 Essex St, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on March 25, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022 060899 NEW FILING. The following person(s) is (are) doing business as (1). DECOSIMO LAW (2). DECOSIMO LEGAL , 1236 E Harvard St, Glendale, CA 91205. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Deanna DeCosimo, 1236 East Harvard Street, Glendale, CA 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on March 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022053280 NEW FILING. The following person(s) is (are) doing business as MATILIJA LENDING LIBRARY, 3571 Lexington Ave, El Monte, CA 91731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: Andrew Yip, 1102 Jarrow Ave, Hacienda Heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on March 8, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022066497 NEW FILING. The following person(s) is (are) doing business as FRIENDLY NEIGHBORHOOD NOTARY, 13535 Ventura Blvd #201, Sherman Oaks, CA 91423. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Xaris` Bloxham, 13535 Ventura Blvd #201, Sherman Oaks, CA 91423 (Owner). The statement was filed with the County Clerk of Los Angeles on March 25, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202206398 NEW FILING. The following person(s) is (are) doing business as SPEECH BUBBLE THERAPY, 18251 E Benbow St, Covina, CA 91722. Mailing Address, P.o. box 4694, Covina, CA 91723. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Diana Phan, 18251 E Benbow St, Covina, CA 91722(Owner). The statement was filed with the County Clerk of Los Angeles on March 23, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022057751 NEW FILING. The following person(s) is (are) doing business as (1). ALVARADO INSURANCE SERVICES (2). ALVARADO INSURANCE & TAX SERVICE , 517 N Azusa Ave , Azusa , CA 91702. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Dinorah Cordova, 517 N Azusa Ave , Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on March 14, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022064016 NEW FILING. The following person(s) is (are) doing business as LOVE INDONESIAUSA, 20103 Ferndoc St, Fullerton, CA 92831. Mailing Address, 1907 Vista Del Oro, Fullerton, CA 92831. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: Crafting Hope International (CA-4202194), 1907 Vista Del Oro, Fullerton, CA 92831; Tina Soedjak, Secretary. The statement was filed with the County Clerk of Los Angeles on March 23, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022061652 NEW FILING. The following person(s) is (are) doing business as JOY’S INCOME TAX SERVICES, 41 Wheeler Ave #660481, Arcadia, CA 91066. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: Joy Martinez, 704 W

Colorado Blvd A, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on March 21, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022 065114 NEW FILING. The following person(s) is (are) doing business as INLET HEALTH, 2040 Las Lunas St, Pasadena, CA 91107. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Allergy, Inflammation and the Microbiome Research Institute Inc. (CA-4355052), 2040 Las Lunas St, Pasadena, CA 91107; Joyce Waterhouse, CEO. The statement was filed with the County Clerk of Los Angeles on March 24, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022067560 NEW FILING. The following person(s) is (are) doing business as GARDEN FLOWERS, 9413 Las Tunas Dr, Temple city, Ca 91780. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: Ping Tian, 9105 Ardendale Ave, San Gabriel, Ca 91775. (Owner). The statement was filed with the County Clerk of Los Angeles on March 29, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022 ________________________

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022064703 NEW FILING. The following person(s) is (are) doing business as VITAMIN CITY HEALTH FOOD, 642 W. Arrow Hwy, San Dimas, CA 91773. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1990. Signed: (1). Suk P Lee, 2437 Segovia, La Verne, CA 91750 (2). Young M Lee “AKA” Tina, 20118 Rhoda Cir, Cerritos, CA 90703 (General Partner). The statement was filed with the County Clerk of Los Angeles on March 23, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022072391 NEW FILING. The following person(s) is (are) doing business as BODY WAVE INTERNATIONAL, 710 S Myrtle Ave Suite 178, Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2021. Signed: Shasam Corp. (CAC4753284), 710 S Myrtle Ave Suite 178, Monrovia, CA 91016; CATHERINE D GOLDEN, CEO. The statement was filed with the County Clerk of Los Angeles on April 4, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022056914 NEW FILING. The following person(s) is (are) doing business as GINKGO AT DAWN, 14755 Palmera Court, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Natalie Chieng, 14755 Palmera Court, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on March 14, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022071232 NEW FILING. The following person(s) is (are) doing business as VALLEY COMFORT CHAMPIONS HEAT AND AIR, 1352 Hartview Ave, Valinda, CA 91744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: Michael Chavez, 1352 Hartview Ave, Valinda, CA 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on April 1, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022072020 NEW FILING. The following person(s) is (are) doing business as MV MOTORS, 9415 Telfair Ave Unit B, Sun Valley, CA 91352. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Manuk Martirocyan, 7060 Morse Ave, North Hollywood, CA 91605 (Owner). The statement was filed with the County Clerk of Los Angeles on April 4, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022069156 NEW FILING. The following person(s) is (are) doing business as GUAYAVEGAS, 5340 hammill rd, el monte, CA 91732. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: andy vega, 5340 Hammill Rd, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2002066865 NEW FILING. The following person(s) is (are) doing business as RIGHT START MORTGAGE, 80 South Lake Ave, Ste 520, Pasadena, CA 91101. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2010. Signed: RIGHT START MORTGAGE, INC. (CA-1468030), 80 South Lake Ave, Ste 520, Pasadena, CA 91101; David Williams, Vice President. The statement was filed with the County Clerk of Los Angeles on March 29, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022053710 NEW FILING. The following person(s) is (are) doing business as IACME DESIGN STUDIO, 305 West Washington Blvd Studio B, Pasadena, CA 91103. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: Mark Grizzard, 305 W Washington Blvd, Pasadena, CA 91103 (Owner). The statement was filed with the County Clerk of Los Angeles on March 9, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022062000 NEW FILING. The following person(s) is (are) doing business as ESSENTIAL CUTZ, 14151 Ramona Blvd, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Gerardo Zepeda, 13112 Judith St, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on March 21, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022068157 NEW FILING. The following person(s) is (are) doing business as ENERGON BATTERY SUPPLY, 4290 E Brickell St, Ontario, CA 91761. Mailing Address, 5068 Highview St, Chino Hills, CA 91709. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2022. Signed: PWR Battery Solution Inc (CA-4168825), 4290 E Brickell St, unit B, Ontario, CA 91761; Dan Li, CEO. The statement was filed with the County Clerk of Los Angeles on March 30, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022068260 NEW FILING. The following person(s) is (are) doing business as CHEERS CAFE, 1414 S Azusa Ave., Unit B1/B2, West Covina, CA 91791. Mailing Address, 534 S 6th Ave, City of Industry, CA 91746. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Wozaiusa, Inc. (CA-3898577), 534 S 6th Ave, City of Industry, CA 91746; Kun Yuan, CEO. The statement was filed with the County Clerk of Los Angeles on March 30, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022 ING. The following person(s) is (are) doing business as EAG CONSULTING, 14710 Fleming Ave, Bellflower, CA 90706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2022. Signed: Edward Granchi, 14710 Fleming Ave, Bellflower, CA 90706 (Owner). The statement was filed with the County Clerk of Los Angeles on April 1, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022073490 NEW FILING. The following person(s) is (are) doing business as ALL CARS CARE, 11726 Lemay St Apt. 12, Los Angeles, CA 91606. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: Narek Shahinyan, 11726 Lemay St Apt. 12, North Hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on April 5, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022073682 NEW FILING. The following person(s) is (are) doing business as (1). PLUMBINC (2). PLUMB INC , 19744 Hemmingway St, Canoga park, CA 91306. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Andrii Zamyshliaiev, 19744 Hemmingway St, Canoga Park, CA 91306. The statement was filed with the County Clerk of Los Angeles on April 6, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022069376 NEW FILING. The following person(s) is (are) doing business as HAUS OF PETALS, 6741 West 86th Place Unit 206, Los Angeles, CA 90045. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2022. Signed: Lynn Frazier, 6741 West 86TH Place, Unit 206, LOS ANGELES, CA 90045 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022073418 NEW FILING. The following person(s) is (are) doing business as BELLA SISTERS FURNITURE, 1600 E Holt Ave Spc J11, Pomona, CA 91767. Mailing Address, Colton, Ca 92324. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mario Ricardo Butel, 405 Garden Way, Colton, CA 92324 (Owner). The statement was filed with the County Clerk of Los Angeles on April 5, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2022073771. The following person(s) have abandoned the use of the fictitious business name: (1). JESSELIN LOVES (2). STORY AND SONG (3). LOVE, TAIWAN (4). THE FUN SIDE , 773 Via Somonte, Palos Verdes Estates, CA 90274. The fictitious business name referred to above was filed on: February 19, 2021 in the County of Los Angeles. Original File No. 2021044503. Signed: Jessica Liao, 773 Via Somonte, Palos Verdes Estate, CA 90274 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on April 6, 2022. Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. Los Angeles NEW FILING. The following person(s) is (are) doing business as SILHOUETTE MEDSPA AND WELLNESS, 6338 Greenleaf Ave Suite J, Whittier, CA 90601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2022. Signed: ASF Medical Care, Inc (CA-4639088), 6331 Greenleaf Ave Suite J, Whittier, CA 90601; Allen S Fonseca, President. The statement was filed with the County Clerk of Los Angeles on April 11, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022073649 NEW FILING. The following person(s) is (are) doing business as KIDS VO, 1238 N Kenwood St, Burbank, CA 91505. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: Jennifer Podany, 1238 N Kenwood St, Burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on April 6, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022078246 NEW FILING. The following person(s) is (are) doing business as ATELIER TAIYO, 5644 N Earle St, San Gabriel, CA 91776. Mailing Address, 2450 Sunset Blvd, Los Angeles, CA 90026. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2022. Signed: Taiyo S. Watanabe, 5644 N Earle St, San Gabriel, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on April 11, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022075173 NEW FILING. The following person(s) is (are) doing business as PANDIMICA, 275 San Rafael St, Pomona, CA 91767. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Daniel Rodriguez, 2220 E Duell St, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on April 7, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022070512 FIRST FILING. The following person(s) is (are) doing business as NUUDE, 7202 lonzo Street, Tujunga, CA 91042. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Elizabeth Sachmanyan, 7202 lonzo Street, Tujunga, CA 91042 (Owner). The statement was filed with the County Clerk of Los Angeles on April 1, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022077792 FIRST FILING. The following person(s) is (are) doing business as NON STOP HYDRO JETTING, 21421 Hawatha St, Chatsworth, CA 91311. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2022. Signed: Khachik Navasardian, 21421 Hawatha St, Chatsworth, CA 91311 (Owner). The statement was filed with the County Clerk of Los Angeles on April 11, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022080263 NEW FILING. The following person(s) is (are) doing business as TNAKAN, 6054 Coldwater Canyon Ave, Apt 6, North Hollywood, CA 91606. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tigran Tshgnavoryan, 6054 Coldwater Canyon Ave, Apt 6, North Hollywood, CA 91606 (Owner). The statement was filed with the County Clerk of Los Angeles on April 13, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022074142 FIRST FILING. The following person(s) is (are) doing business as CREATIVE COLLABORATORS, 4423 Coldwater Canyon Ave #2, Studio City, CA 91604. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2017. Signed: Shumetric Sharron Halford, 4423 Coldwater Canyon Ave #2, Studio City, CA 91604 (Owner). The statement was filed with the County Clerk of Los Angeles on April 6, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022 sc

BeaconMediaNews.com

DATE: TIME: May 5:00 2, 2022 P.M. LEGALS APRIL 14 - APRIL 20, 2022 17 PLACE: City Hall, Council Chambers 100 N. Garfield Avenue, Room S-249 100 N. Garfield Avenue, Room S-249 File your DBA with us at filedba.comPasadena, CA 91101, unless State emergency/local social distancing measures are in effect; please refer to agenda when posted as to whether hearing will be Pasadena, CA 91101, unless State emergency/local social distancing measures are in effect; please refer to held electronically and/or in person.agenda when posted as to whether hearing will be held electronically and/or in person. necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.

Glendale City NoticesBeginning the week of April 25, 2022, Copies of the Recommended Fiscal Year 2023 Operating Budget will be available for public inspection at the City Clerk’s Office, 100 N. Garfield Ave., Room S228, Pasadena, CA 91101, during regular business hours, and at the Hastings and San Rafael Library Branches. All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. For information on how to provide live public comment, please refer to the meeting agenda when posted for additional details and instructions. ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 7444124 or cityclerk@cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability. No person shall, on the grounds of race, religious creed, color, national origin, ancestry, sex, age or disability be excluded from participation in or be subjected to discrimination in any program or activity funded, in whole or in part, by public funds. Date Published: Approved as to form: Chief Assistant City Attorney

Pasadena City Notices CITY OF PASADENA NOTICE INVITING BIDS

FOR POWERSTRUT EQUIPMENT & MISC ELECTRICAL PARTS

FOR THE PASADENA WATER AND POWER DEPARTMENT MATERIALS WAREHOUSE Delivery Instructions Bids will be received electronically through Planet Bids (www.planetbids.com). A bid received after the time set for the bid opening shall not be considered. Bidders are required to submit (upload) all items listed in the BIDDER’S CHECKLIST including acknowledgement of all addendums. Bids will be received prior to 3:00 pm Monday, May 2, 2022 , and will be opened online at that time. The bids shall be clearly titled:

POWERSTRUT EQUIPMENT & MISC ELECTRICAL PARTS FOR THE PASADENA WATER AND POWER DEPARTMENT MATERIALS WAREHOUSE

Copies of the Specifications may be obtained by mail or in person from the Purchasing Division, 100 N. Garfield Ave., Room S-349, Pasadena, CA 91109, Telephone No. (626) 744-6755. Refer to the Specifications for complete details and bidding requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder. Bid Conference The City does not plan to hold a pre-bid conference. Instead, the City will accept written questions via email. Release Date Release Dated: Thursday, April 14, 2022 CYNTHIA J. KURTZ Interim City Manager

Publish on April 14, 2022 PASADENA PRESS NOTICE OF PUBLIC HEARING

In accordance with Section 903 of the City Charter, notice is hereby given that a public hearing on the City of Pasadena’s Recommended Operating Budget for Fiscal Year 2023 will be held at the time and place listed below: DATE: May 2, 2022 TIME: 5:00 P.M. PLACE: City Hall, Council Chambers

NOTICE OF COMMUNITY DEVELOPMENT DIRECTOR DECISION ADMINISTRATIVE USE PERMIT CASE NO. PAUP 2116180

LOCATION: 2261 HONOLULU AVENUE APPLICANT: Alen Malekian ZONE: “CR” - (Commercial Retail) APN: 5807-009-007 PROJECT DESCRIPTION Application for an Administrative Use Permit (AUP) to renew the on-site sales, service and consumption of beer and wine (ABC License Type 41) at an existing full-service restaurant (Blue Fish Restaurant) located in the CR (Commercial Retail) Zone. CODE REQUIRES (1) The sale of alcoholic beverages requires an Administrative Use Permit in the CR Zone (GMC Section 30.12.020, Table 30.12-A). APPLICANT’S PROPOSAL (1) To renew the on-site sales, service, and consumption of beer and wine at an existing full-service restaurant. ENVIRONMENTAL DETERMINATION The project is exempt from CEQA review as a Class 1 “Existing Facilities” exemption, pursuant to State CEQA Guidelines Section 15301(e), because the discretionary permit request is to renew the on-site sales, service and consumption of beer and wine at an existing full-service restaurant within an existing commercial space and there is no additional floor area proposed. PENDING DECISION AND COMMENTS Copies of plans, staff analysis, and the proposed decision letter are available at http://www. glendaleca.gov/planning/pending-decisions. Date:4/5/2021 If you would like to review plans, submit comments, or be notified of the decision, please contact case planner Vista Ezzati at (818) 937-8180 or vezzati@glendaleca.gov. DECISION On or after April 27, 2022, the Community Development Director will make a written decision regarding this request. APPEAL After the Director has made a decision, any person may file an appeal within 15 days of the written decision. Appeal forms are available at https://www.glendaleca.gov/home/ showdocument?id=11926. Aram Adjemian, The City Clerk of the City of Glendale Date: April 17, 2022

Publish April 14, 2022 GLENDALE INDEPENDENT

Beginning the week of April 25, 2022, Copies of the Recommended Fiscal Year 2023 Operating Budget will be available for public inspection at the City Clerk’s Office, 100 N. Garfield Ave., Room S228, Pasadena, CA 91101, during regular business hours, and at Probate Notices the Hastings and San Rafael Library Branches. NOTICE OF PETITION TO All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. For information on how to provide live public comment, please refer to the meeting agenda when posted for additional details and instructions. ADMINISTER ESTATE OF: JAMES R. GEORGE AKA JAMES RAYMOND GEORGE CASE NO. 30-2022-01252465-PR-LAADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City CJC To all heirs, beneficiaries, creditors, contingent creditors, and persons Clerk’s Office as soon as possible at (626) 744- 4124 or cityclerk@ who may otherwise be interested cityofpasadena.net. Providing at least 72 hours advance notice will in the WILL or estate, or both of help ensure availability. JAMES R. GEORGE AKA JAMES RAYMOND GEORGE. A PETITION FOR PROBATE has No person shall, on the grounds of race, religious creed, color, na- been filed by GERALD E. GEORGE tional origin, ancestry, sex, age or disability be excluded from partici- in the Superior Court of California, pation in or be subjected to discrimination in any program or activity funded, in whole or in part, by public funds. County of ORANGE. THE PETITION FOR PROBATE requests that GERALD E. GEORGE be appointed as personal represenDate Published: tative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very Publish April 14, 2022 important actions, however, the perPASADENA PRESS sonal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) NOTICE OF PUBLIC HEARING The independent administration City Council authority will be granted unless an interested person files an objection to the petition and shows good cause Notice of Public Hearing on an Ordinance why the court should not grant the authority.Pertaining to Construction of Multiple Dwellings A HEARING on the petition will be on Single-Family Zoned Parcels pursuant to held in this court as follows: 06/08/22 at 10:30AM in Dept. C08 located at Senate Bill 9 700 CIVIC CENTER DRIVE WEST, SANTA ANA, CA 92701 Subject: The proposed ordinance would amend Title 17 (Zoning NOTICE IN PROBATE CASES The court is providing the conveCode) in order to implement the provisions of Senate Bill 9 (Gov- nience to appear for hearing by video ernment Code Sections 65852.21 and 66411.7) pertaining to the using the court’s designated video construction of multiple dwellings on single-family zoned parcels. The ordinance will replace the urgency ordinance that is currently platform. This is a no cost service to the public. Go to the Court’s website at The Superior Court of in place. California - County of Orange (occourts.org) to appear remotely for Environmental Determination: Senate Bill 9 (Government Code Section 65852.21 and 66411.7) explicitly states that an ordinance Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable adopted to implement these sections shall not be considered a proj- to connect to your remote hearing, ect under Division 13 (commencing with Section 21000) of the Pub- call 657-622-8278 for assistance. If lic Resources Code. Therefore, the proposed Zoning Code amend ment is not subject to further environmental review. - you prefer to appear in-person, you can appear in the department on the day/time set for your hearing. IF YOU OBJECT to the granting of Planning Commission Recommendation: On April 13, 2022, the the petition, you should appear at the Planning Commission will conduct a public hearing and consider the proposed amendment and environmental determination. The hearing and state your objections or file written objections with the court before the hearing. Your appearance Planning Commission recommendation will be forwarded to the City may be in person or by your attorney. Council for its consideration at the May 2, 2022 public hearing. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, NOTICE IS HEREBY GIVEN that the City Council will hold a public you must file your claim with the court and mail a copy to the personal hearing to receive testimony, oral and written, on the above amend- representative appointed by the ment, as well as the proposed environmental determination. The court within the later of either (1) four hearing is scheduled for: months from the date of first issuance of letters to a general personal representative, as defined in section Date: Monday, May 2, 2022 58(b) of the California Probate Code, Time: 5:00 p.m. or (2) 60 days from the date of mailPlace: Council Chambers, 100 North Garfield Avenue, Pasadena CA, unless State emergency/local social distancing ing or personal delivery to you of a notice under section 9052 of the California Probate Code. measures in effect; please refer to agenda when posted Other California statutes and legal as to whether hearing will be held electronically and/ authority may affect your rights as or in person. The meeting agenda will be posted at http://ww2.cityofpasadena.net/councilagendas/couna creditor. You may want to consult with an attorney knowledgeable in California law. cil_agenda.asp YOU MAY EXAMINE the file kept by the court. If you are a person Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of the meeting. For information on how to provide live public comment, an inventory and appraisal of estate please refer to the posted agenda for additional details and instruc- assets or of any petition or account tions. as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. For more information about the project or to schedule an appoint- Attorney for Petitioner ment: ROBERT L. WISHNER - Contact Person: Martin Potter Phone: (626) 744-6710 SB#78615 P O BOX 28618 SANTA ANA CA 92799 E-mail: mpotter@cityofpasadena.net 4/7, 4/11, 4/14/22 Website: www.cityofpasadena.net/planning CNS-3572566#

ANAHEIM PRESS

Mailing Address: Planning & Community Development Department NOTICE OF PETITION TO Planning Division, Current Planning Section ADMINISTER ESTATE OF 175 North Garfield Avenue, Pasadena, CA 91101 GARY EDWARD POLLAK

Case No. 22STPB02909

ADA: To request a disability-related modification or accommodation To all heirs, beneficiaries,

Publish April 14, 21, 28, 2022 PASADENA PRESS

cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GARY EDWARD POLLAK

A PETITION FOR PROBATE has been filed by Tiffany Morris in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Tiffany Morris be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on April 28, 2022 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: PRANEE SALMAN ESQ SBN 25730 SALMAN LAW APC 1991 VILLAGE PARK WAY NO 205A ENCINITAS CA 92024

CN985730 POLLAK Apr 7,11,14, 2022 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: AMAN ULLAH LUTFY CASE NO. PRRI2200570

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

to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/03/22 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

ROBERT E. WHITESIDES - SBN 144468 CALLISTER, BROBERG & BECKER A LAW CORPORATION 700 N. BRAND BLVD., SUITE 560 GLENDALE CA 91203

4/7, 4/11, 4/14/22 CNS-3572771# CORONA NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JULIA R. PIPPA AKA JULIA ROSE PIPPA CARRILLO CASE NO. 22STPB02584

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JULIA R. PIPPA AKA JULIA ROSE PIPPA CARRILLO. A PETITION FOR PROBATE has been filed by CAROL PIPPA MILLOY in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CAROL PIPPA MILLOY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 04/22/22 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

BRUCE R. MENKE - SBN 116014 MENKE LAW FIRM, APC 5000 E. SPRING STREET, STE. 405 LONG BEACH CA 90815

4/7, 4/11, 4/14/22 CNS-3573146# BELMONT BEACON

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN VITALE, JR. CASE NO. 22STPB03218

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN VITALE, JR.. A PETITION FOR PROBATE has been filed by JOHN VITALE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHN VITALE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/09/22 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner TIMOTHY J. MURPHY SBN 92862

LAW OFFICE OF TIMOTHY J. MURPHY 33 E HUNTINGTON DR ARCADIA CA 91006

4/11, 4/14, 4/18/22 CNS-3573801# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DANIEL JAMES NAUMIS AKA DANIEL J. NAUMIS CASE NO. 22STPB03208

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DANIEL JAMES NAUMIS AKA DANIEL J. NAUMIS. A PETITION FOR PROBATE has been filed by CHRISTINE NAUMIS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CHRISTINE NAUMIS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/06/22 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

JESSICA ZUBIATE-BEAUCHAMP SBN 262318 ZUBIATE BEAUCHAMP, LLP P.O. BOX 663 SAN DIMAS CA 91773

4/11, 4/14, 4/18/22 CNS-3574120# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DANIEL JAMES NAUMIS AKA DANIEL J. NAUMIS CASE NO. 22STPB03208

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DANIEL JAMES NAUMIS AKA DANIEL J. NAUMIS. A PETITION FOR PROBATE has been filed by CHRISTINE NAUMIS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CHRISTINE NAUMIS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/06/22 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

JESSICA ZUBIATE-BEAUCHAMP SBN 262318 ZUBIATE BEAUCHAMP, LLP P.O. BOX 663 SAN DIMAS CA 91773

4/11, 4/14, 4/18/22 CNS-3574120# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MEHRZAD SERAJI CASE NO. 22STPB00548

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MEHRZAD SERAJI. A PETITION FOR PROBATE has been filed by MONA SERAJI in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that MONA SERAJI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/23/22 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

GREGORY J. LEDERMAN - SBN 217508, RODNUNSKY & ASSOCIATES 5959 TOPANGA CANYON BLVD., SUITE #220

WOODLAND HILLS CA 91367

4/14, 4/18, 4/21/22 CNS-3574110# GLENDALE INDEPENDENT NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN VITALE, JR. CASE NO. 22STPB03218

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN VITALE, JR.. A PETITION FOR PROBATE has been filed by JOHN VITALE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHN VITALE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/09/22 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner TIMOTHY J. MURPHY SBN 92862

LAW OFFICE OF TIMOTHY J. MURPHY 33 E HUNTINGTON DR ARCADIA CA 91006

4/11, 4/14, 4/18/22 CNS-3573801# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF TORRES, BRUNO FLORES Case No. 21STPB11668

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of TORRES, BRUNO FLORES

A PETITION FOR PROBATE has been filed by Cynthia Ramirez in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Cynthia Ramirez be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on April 26, 2022 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Cynthia Ramirez CYNTHIA RAMIREZ 7324 ELDERBERRY CT FONTANA CA 92336

CN985768 TORRES Apr 11,14,18, 2022 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF LINDA MACDONALD aka LINDA L. MACDONALD Case No. 22STPB03242

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LINDA MACDONALD aka LINDA L. MACDONALD

A PETITION FOR PROBATE has been filed by David A. Macdonald in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that David A. Macdonald be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on May 9, 2022 at 8:30 AM in Dept. No. 44 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for petitioner: NICKOLAS S LEWIS ESQ SBN293477 OLIVER M RILEY ESQ SBN252459

LOBELLO LAMB LEWIS & RILEY 615 E FOOTHILL BLVD STE C SAN DIMAS CA 91773-1255

CN985779 MACDONALD Apr 14,18,21, 2022 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANGIE DIAZ GOMEZ CASE NO. PROSB2200350

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANGIE DIAZ GOMEZ. A PETITION FOR PROBATE has been filed by ANDREA L. GOMEZ in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that ANDREA L. GOMEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/20/22 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

SUZANNE M. GRAVES - SBN 132055

LAW OFFICES OF SUZANNE M. GRAVES, INC. 1317 W. FOOTHILL BLVD., SUITE 245 UPLAND CA 91786 BSC 221485

4/14, 4/18, 4/21/22 CNS-3574941# ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF ARSHAVIR Y. SOUKIASSIAN Case No. 22STPB03275

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ARSHAVIR Y. SOUKIASSIAN

A PETITION FOR PROBATE has been filed by Meheir Jahezian in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Meheir Jahezian be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on May 10, 2022 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JONATHAN D KASSEL ESQ SBN 90620 HAYDEN & KASSEL ALC 5959 TOPANGA CYN BLVD STE 305

WOODLAND HILLS CA 91367

CN985881 SOUKIASSIAN Apr 14,18,21, 2022 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MEHRZAD SERAJI CASE NO. 22STPB00548

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MEHRZAD SERAJI. A PETITION FOR PROBATE has been filed by KATAYOON SERAJI in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KATAYOON SERAJI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/23/22 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

HENRY J. MORAVEC III - SBN 149989

LINDA M. VARGA - SBN 149988

MORAVEC, VARGA & MOONEY 2233 HUNTINGTON DRIVE, SUITE 17 SAN MARINO CA 91108

4/14, 4/18, 4/21/22 CNS-3574729# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SARKIS KOSHKARIAN CASE NO. 22STPB03415

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SARKIS KOSHKARIAN. A PETITION FOR PROBATE has been filed by HAROUT KEMANIAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that HAROUT KEMANIAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/16/22 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

DALE K. BETHEL - SBN 131745 LAW OFFICES OF DALE K. BETHEL 631 NEW JERSEY ST., STE. 101 REDLANDS CA 92373

4/14, 4/18, 4/21/22 CNS-3575670# GLENDALE INDEPENDENT NOTICE OF PETITION TO ADMINISTER ESTATE OF: KENYA MERCEDES REYNOLDS CASE NO. 22STPB03361

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KENYA MERCEDES REYNOLDS. A PETITION FOR PROBATE has been filed by DAVID REYNOLDS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DAVID REYNOLDS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/12/22 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JEFFERY E. LIEBER, ESQ. - SBN 71683

LAW OFFICES OF JEFFERY E. LIEBER 5550 TOPANGA CANYON BLVD., SUITE 200

WOODLAND HILLS CA 91367

4/14, 4/18, 4/21/22 CNS-3575645# PASADENA PRESS

Public Notices

CVCO 2201078 ORDER TO SHOW

CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S. Buena Vista Avenue, Rm 201, Corona, Ca 92882. Branch name: Corona Branch. Shaun Daniel George Godley TO ALL INTERESTED PERSONS: 1. Petitioner: filed a petition with this court for a decree changing names as follows: a. Present name: Shaun Daniel George Godley changed to Proposed name: Shaun Daniel George Swann 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 5/4/2022 Time: 8:00AM, Dept. C2. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Corona New Press. Date: March 18, 2022 Belinda Handy JUDGE OF THE SUPERIOR COURT Pub.: March 24, 31, April 7,

14, 2022. CORONA NEWS PRESS Order To Show Cause For Change of Name Case No. 30-2022-01248959-CU-

PT-CJC To All Interested Persons: John Tahabsim filed a petition with this court for a decree changing names as follows: PRESENT NAME John Tahabsim PROPOSED NAME Jon Tahabsim. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 05/04/2022 Time: 8:30am Dept. D100. REMOTE APPEARANCE. The address of the court is Central Justice Center 700 Civic Center Drive West Santa Ana, CA 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: March 9, 2022 Layne H. Melzer Judge of the Superior Court Pub Dates: March 24, 31, April 7,

14, 2022 ANAHEIM PRESS

ORDER TO SHOW CAUSE FOR CHANGE

OF NAME PETITION OF Jacob Corey Desormeaux FOR CHANGE OF NAME CASE NUMBER: 22AHCP00095 Superior Court of California, County of Los Angeles 150 W. Commonwealth, Alhambra, CA 91801, Northeast District TO ALL INTERESTED PERSONS: 1. Petitioner Jacob Corey Desormeaux filed a petition with this court for a decree changing names as follows: Present name a. Jacob Corey Desormeaux to Proposed name Jacob Alexander Romero 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 05/20/2022 Time: 8:30AM Dept: X. Room: 405. 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: March 16, 2022 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT

Pub. March 24, 31 & April 07, 14, 2022 ALHAMBRA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Julia Natalie Annika Boecker FOR CHANGE OF NAME CASE NUMBER: 22STCP00680 Superior Court of California, County of Los Angeles 111 North Hill Street, Los Angeles, CA 90012, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Julia Natalie Annika Boecker filed a petition with this court for a decree changing names as follows: Present name a. Julia Natalie Annika Boecker to Proposed name Jacqueline Lucia DiMare 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: 04/18/2022 Time: 10:00AM Dept: 74. Room: 735. 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: Belmont Beacon DATED: Feb 28, 2022 Michelle Williams Court JUDGE OF THE SUPERIOR COURT Pub. March 24, 31 & April 07, 14, 2022 BELMONT BEACON

CVCO2201176 ORDER TO SHOW CAUSE

FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S. Buena Vista Ave, Rm 201, Corona, CA 92882. Branch name: Corona. Jose Octavio Venegas Ibanez, Ning Xie Venegas TO ALL INTERESTED PERSONS: 1. Petitioner: Jose Octavio Venegas Ibanez filed a petition with this court for a decree changing names as follows: a. Present name: a. Jose Octavio Venegas Ibanez b. Ning Xie Venegas c. Lucca Xie Venegas d. Enzo Xie Venegas changed to Proposed name: a. Jose Octavio Mauberis b. Ning Mauberis Xie c. Lucca Mauberis-Xie d. Enzo Mauberis-Xie 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 05/18/2022 Time: 8:00 am, Dept. C2. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside, Corona. Date: March 25, 2022 tamara L. Wagner JUDGE OF THE SUPERIOR COURT Pub. March 31 & April 07,

14, 21, 2022 CORONA NEWS PRESS

CVMV 2200868 ORDER TO SHOW

CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 13800 Heacock St #D201, Moreno Valley, Ca 92553. Branch name: Moreno Valley Courthouse . ELEANA KAZALTZES AND TOMMY KAZALTZES TO ALL INTERESTED PERSONS: 1. Petitioner: filed a petition with this court for a decree changing names as follows: a. Present name: VASILIKI KAZALTZES changed to Proposed name: VICKY KAZALTZES 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 5/10/2022 Time: 8:00AM, Dept. MV2. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside Independent. Date: March 25, 2022 BELINDA HANDY JUDGE OF THE SUPERIOR COURT Pub.: March

31, April 7, 14, 21, 2022. RIVERSIDE INDEPENDENT

NOTICE

Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 12737 Garvey Ave Baldwin Park CA 91706 626261-3339 April 27th 2022 11:00 AM. Victor Orona, Householod items; Gina Puckett, Furniture and household items. The auction will be listed and advertised on www. storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.

CN985275 04-27-2022 Apr 7,14, 2022 BALDWIN PARK PRESS

NOTICE

Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 825 E Arrow Hwy, Glen-dora, CA 91740, April 27, 2022 at 11:30 am. Harold Vickroy- boxes dinning set; Harold Vickroy- house-hold; Michael Kozna- tools; Carlos Eduardo Munoz Pedraza- camping, tents, blankets. The auction will be listed and advertised on www.storagetreasures.com. Pur-chases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.

CN985793 04-27-2022 Apr 7,14, 2022 BALDWIN PARK PRESS

Order To Show Cause For Change of

Name Case No. 30-202201252498 To All Interested Persons: Scarlet Shih-Ko Liu filed a petition with this court for a decree changing names as follows: PRESENT NAME Scarlet Shih-Ko Liu PROPOSED NAME Scarlett Shih-Ko Liu. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 06/01/2022 Time: 8:30am Dept. D100. Window: . REMOTE HEARING. The address of the court is Central Justice Center 700 Civic Center Drive West Santa Ana, CA 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: April 01, 2022 Layne H. Melzer Judge of the Superior Court Pub Dates: April 07, 14, 21, 28, 2022

ANAHEIM PRESS

NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B&P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON APRIL 28, 2022 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE, CLOTHING, TOOLS, BUSINESS EQUIPMENT HOUSEHOLD ITEMS, APPLIANCES, COMPUTER, ELECTRICAL ITEMS,

STORAGE ETC. - POMONA 863 TOWNE CENTER DRIVE POMONA CA, 91767 909-621-7466 TIME: 1:30 PM

THE AUCTION WILL BE LISTED AND ADVERTISED ON WWW.STORAGETREASURES.COM PURCHASE MUST BE MADE WITH CASH ONLY AND OR CREDIT/DEBIT CARD ONLY AND PAID AT THE ABOVE REFERENCED FACILITY IN ORDER TO COMPLETE THE TRANSACTION STORED BY THE FOLLOWING PERSONS:

“Mark Tracy” “Latria L Webster” “Richard Williams” “Raul Aguayo” “Desiree Burrola” “Joseph Clark” “Rita Martinez” “Ronald L Ruiz”

ALL SALES ARE SUBJECT TO PRIOR CANCELLATION TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE DATED THIS APRIL 7, 2022 AND APRIL 14, 2022 BY STORAGE ETC PROPERTY MANAGEMENT LLC 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039 (323) 852-1400 04/7/2022, 04/14/2022. published in the WEST COVINA PRESS

NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON April 28, 2022 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE, CLOTHING, ELECTRONICS, TOOLS, BUSINESS EQUIPMENT, APPLIANCES, AND/OR MISC HOUSEHOLD ITEMS LOCATED AT:

STORAGE ETC. SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408 909-825-4955 TIME: 1:00 PM

THIS AUCTION WILL BE LISTED AND ADVERTISED ON WWW.STORAGETREASURES.COM PURCHASES MUST BE MADE WITH CASH OR CREDIT/ DEBIT CARD ONLY AND PAID AT THE FACILITY IN ORDER TO COMPLETE THE TRANSACTION STORED BY THE FOLLOWING PERSONS:

“CASSANDRA WRIGHT” “TRAVIS K DELGADILLO” “ABIE J GARCIA” “DALE MAU” “RANDA SANDOVAL”

ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS APRIL 28th, 2022 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039 (323) 852-1400, 4/7/2022 & 4/14/2022 Published in The SAN BERNARDINO PRESS on April 7, 2022 and April 14, 2022

NOTICE OF PUBLIC SALE

Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Wednesday April 27, 2022 at 2:30 pm Personal property including but not limited to furniture, clothing, tools and/ or other household items located at: The sale will take place online at www.selfstorageauction.com Jamison, Robert N. Davis, James M. Figueroa, Jacqueline L. Granado, Lynda J. Cisneros, Alex Soler, Christopher A. Baez, Raphael Hidalgo, Isaac Rodriguez, Luis V. Ransome, Gregory E. Serrano, Ian Ismael Serrano, Ian Ismael Gonzalez, Zulma Y. Juarez, Samantha Y. Malachi, Jordan E. Mitchell, Horace B. Raschke, Dustin K. Zaragosa, Erik All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this 7th of April and 14th of April 2022 by StorAmerica Anaheim 1441 N. Baxter St. Anaheim, CA 92806 (714) 772-4912

4/7, 4/14/22 CNS-3573540# ANAHEIM PRESS

ORDER TO SHOW CAUSE FOR CHANGE

OF NAME PETITION OF Thi Kim Hong Do FOR CHANGE OF NAME CASE NUMBER: 22PSCP00060 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Thi Kim Hong Do filed a petition with this court for a decree changing names as follows: Present name a. Thi Kim Hong Do to Proposed name Rose Kim Do 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: 06/01/2022 Time: 8:30AM Dept: R. Room: 611 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: Baldwin Park Press DATED: April 5, 2022 Thomas C. Falls JUDGE OF THE SUPERIOR COURT Pub. April 7,

14, 21, 28, 2022 BALDWIN PARK PRESS

ORDER TO SHOW CAUSE FOR CHANGE

OF NAME PETITION OF Thi Dao Do FOR CHANGE OF NAME CASE NUMBER: 22PSCP00059 Superior Court of California, County of Los Angeles 400 Civic Center Plaza. Pomona, CA 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Thi Dai Do filed a petition with this court for a decree changing names as follows: Present name a. Thi Dao Do to Proposed name Ivanka Do 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: 06/07/2022 Time: 8:30AM Dept: R. Room: 611. 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: Baldwin Park Press DATED: 02/09/2022 Thomas C. Falls JUDGE OF THE SUPERIOR COURT

Pub. April 07, 14, 21, 28, 2022 BALDWIN PARK PRESS

Notice of Public Lien Sale Business and Profession Code 21700

Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be: held at the hour of 12:00 o’clock pm on the day of April 28, 2022 auction will be held online at storagetreasures.com. The property is stored by A Storage Place – Yucaipa, located at 35056 County Line Rd., Yucaipa, CA 92399.

Name: Description of Goods Eric Lee Horton: Kitchenware, box, luggage Jeffrey Glen Stice: Furniture, Bed Frame, Totes Walter Thomas: Husky Box, Electronics, amp Mitchell Pace:Furniture, Auto Parts, Toys Yvette Lucero: Table, Tiffany lamp, boxes

This Notice is given in accordance with the provisions of Section 21700 Et Saq of the Business & Profession Code of The State of California.

Dated: April 4, 2022 By: Darrell Hood

Publish on April 14, 2022 and April 21, 2022 in the San Bernardino Press

NOTICE OF PUBLIC LIEN SALE

BUSINESS AND PROFESSION CODE 21700

NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED THAT A PUBLIC LIEN SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY WILL BE HELD AT THE HOUR OF 12:00 O’CLOCK PM ON THE DAY OF APRIL 28, 2022 AUCTION WILL BE HELD ONLINE AT STORAGETREASURES.COM. THE PROPERTY IS STORED BY A STORAGE PLACE – PALM, LOCATED AT 6289 PALM AVE, RIVERSIDE CALIFORNIA 92506.

NAME: DESCRIPTION OF GOODS THOMAS SARRA: welder, tools and tool bag, auto-parts, shelving MONIQUE KELLY: tv stand, stroller, boxes, shoes DARRYL TOLBERT: display case, bed frame ANTHONY PRICE JR: wood chairs, totes, lamp, tv stand, table, bed, rug ALLISON CASILLAS: bed TRISHA POIRIER: boxes, table, tv, furniture, décor, art, power wheels ERICA WALTERS: chairs, flat screen, bean bag, furniture, picture, rug, grill, ice chest, dresser ANA CAMARENA: totes, boxes, bags, purses MONICA ALONZO: bikes, skateboards, toys, boxes, cookware, rc cars, sports equipment, gaming chair ERICA ESTRELLA: 2 smoker grills, toolboxes, tv, furniture, ice chests, sofa, apple computer, bedset, ladder

THIS NOTICE IS GIVEN IN ACCORDANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSINESS & PROFESSION CODE OF THE STATE OF CALIFORNIA.

DATED: April 2, 2022

BUSINESS AND PROFESSION CODE 21700

NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED THAT A PUBLIC LIEN SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY WILL BE HELD AT THE HOUR OF 12:00 O’CLOCK PM ON THE DAY OF APRIL 28, 2022 AUCTION WILL BE HELD ONLINE AT STORAGETREASURES.COM. THE PROPERTY IS STORED BY A STORAGE PLACE – LA SIERRA, LOCATED AT 4188 PIERCE STREET, RIVERSIDE CALIFORNIA 92505

NAME: DESCRIPTION OF GOODS Deborah Lenz: Furniture, boxes, books, kitchenware, electronics Susan Victor: Boxes, electronics, totes, toys, sports equipment Brenda Gordon: Totes, décor, furniture, Lamp Felipe F Rivera: Tools, appliances, boxes, luggage, totes Elvira A Clarke: Boxes, bags, sofa, table

THIS NOTICE IS GIVEN IN ACCORDANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSINESS & PROFESSION CODE OF THE STATE OF CALIFORNIA.

DATED: April 2, 2022 By: Davey

Published in the Riverside Independent April 14 & 21, 2022

NOTICE OF PUBLIC LIEN SALE

Business and Professions Code 21700 Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held at the hour of 12:00 o’clock PM on the day of April 28, 2022, online at StorageTreasures. com. The property is stored by A Storage Place–Barton, located at 26419 Barton Road, Redlands, California 92373

Name: Description of Goods Joseph Garcia Table-Totes-Boxes Sam James Boxes-Bag This notice is given in accordance with the Provisions of Section 21700 Et Seq of the Business & Professions Code of the State of California.

Dated: April 8th,2022 By: Fermin Lopez

Publish April 14, & 21, 2022 in THE SAN BERNARDINO PRESS

NOTICE OF PUBLIC LIEN SALE

BUSINESS AND PROFESSION CODE 21700

NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED THAT A PUBLIC LIEN SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY WILL BE HELD AT THE HOUR OF 12:00 O’CLOCK PM ON THE DAY OFAPRIL 31, 2022, AUCTION WILL BE HELD ONLINE AT STORAGETREASURES.COM. THE PROPERTY IS STORED BY A STORAGE PLACE – MAGNOLIA, LOCATED AT 12811 MAGNOLIA AVE, RIVERSIDE CALIFORNIA 92503

NAME: DESCRIPTION OF GOODS VICTOR CONTRERAS: FLAT SCREEN TV, FRIDGE, SPEAKERS, CRIB, BAGS, BABY ITEMS, SOUND BAR, ELECTRONICS, CHAIRS, COLLECTIBLES, SHELVING, BOXES, TOTES. JAYLYN SALAZAR: TOTES, LUGGAGE, CHAIR, FAN, TV, BED FRAME, BOXES, BAGS. ANICA M LOPEZ: TOOLS, SHAKES, BOXES, LUGGAGE, BAGS, COOKWARE TOTES. DEREK BARTON: ANTIQUE FURNITURE, TABLES, ANTIQUES, CHAIRS, BOXES, TOTES, MIRRORS, FURNITURE.

THIS NOTICE IS GIVEN IN ACCORDANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSINESS & PROFESSION CODE OF THE STATE OF CALIFORNIA.

DATED: April 7 , 2022, By: Stephen Aguilar

Publish on April 14, 21, 2022 in THE RIVERSIDE INDEPENDENT

NOTICE TO CREDITORS OF BULK

SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 001332-SK

Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names, Social Security or Federal Tax Numbers and address of the Seller/Licensee are: SPJP INC., A CALIFORNIA CORPORATION, 4275 N. UNIVERSITY PKWY., #103, SAN BERNARDINO, CA 92407 The business is known as: SUSHI TOMO The names, Social Security or Federal Tax Numbers and addresses of the Buyer/ Transferee are: AOI FOOD GROUP, A CALIFORNIA CORPORATION, 3211 W. MEYERS RD., SAN BERNARDINO, CA 92407 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE The assets to be sold are described in general as: FURNITURES, FIXTURES, EQUIPMENT, TRADE NAME, GOODWILL, LEASEHOLD INTEREST & IMPROVEMENT, COVENANT NOT TO COMPETE AND ABC LICENSE # 41-611359 and are located at: 4275 N. UNIVERSITY PKWY., #103, SAN BERNARDINO, CA 92407 The kind of license to be transferred is: ON SALE BEER AND WINE-EATING PLACE, now issued for the premises located at: 4275 N. UNIVERSITY PKWY., #103, SAN BERNARDINO, CA 92407 The anticipated date of the sale/transfer is MAY 23, 2022 at the office of: MASTERS ESCROW, 6561 BEACH BLVD, BUENA PARK, CA 90621 The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $350,000.00, which consists of the following: DESCRIPTION, AMOUNT: CHECK $10,000.00; CASH $77,500.00; NOTES $262,500.00; TOTAL $350,000.00 It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. DATED: MARCH 30, 2022 SPJP INC., A CALIFORNIA CORPORATION, AOI FOOD GROUP, A CALIFORNIA CORPORATION

890455-PP SB PRESS 4/14/21

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 22060-HY

NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: SHIROMANIE TORQUATO, 4102 W VICTORY BLVD. BURBANK, CA 91505 Doing Business as: A B C SCHOOL HOUSE All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: The name(s) and address of the Buyer(s) is/are: BHAGYA FERNANDO AND SHAMALIE GOONEWARDENE, 5221 CROWN AVE. LA CANADA FLINTRIDGE, CA 91011 The assets to be sold are described in general as: ALL FURNITURE, FIXTURES, EQUIPMENT, APPLIANCES, SUPPLIES, TEACHING MATERIALS, POLICIES, TUITION RATES, AND OTHER ITEMS USED TO RUN THE BUSINESS ON A DAYTO-DAY BASIS and are located at: 4102 W VICTORY BLVD., BURBANK, CA 91505 The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the anticipated sale date is MAY 2, 2022 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the last day for filing claims shall be APRIL 29, 2022, which is the business day before the sale date specified above. BUYERS: BHAGYA FERNANDO AND SHAMALIE GOONEWARDENE

893245-PP BURBANK INDEPENDENT 4/14/22

NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 224586-CS

(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: SOUNDS SMART SPEECH THERAPY, A PROFESSIONAL CORPORATION, 101 S. KRAEMER BLVD., SUITE 136, PLACENTIA, CA 92870 (3) The location in California of the chief executive office of the Seller is: (4) The names and business address of the Buyer(s) are: INFINITY KIDS CORPORATION, 22691 LAMBERT ST. #502, LAKE FOREST, CA 92630-9265 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 101 S. KRAEMER BLVD., SUITE 136, PLACENTIA, CA 92870 (6) The business name used by the seller(s) at said location is: SOUNDS SMART SPEECH THERAPY (7) The anticipated date of the bulk sale is MAY 2, 2022, at the office of R ESCROW, 1205 E CHAPMAN AVE, ORANGE, CA 92866 Escrow No. 224586-CS, Escrow Officer CANDICE SILVA (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: APRIL 29, 2022 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE. DATED: APRIL 7, 2022 TRANSFEREES: INFINITY KIDS CORPORATION, A CALIFORNIA CORPORATION

897894-PP ANAHEIM PRESS 4/14/22

NOTICE TO CREDITORS OF BULK

SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 67895-LC

Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and address of the Seller/Licensee are: KALPANA PATEL, MAHENDRA RAMANLAL PATEL, YOGESH M. PATEL AND KOKILA YOGESH PATEL, 974 KENDALL DRIVE, STE 2, SAN BERNARDINO, CA 92704 The business is known as: KENDALL MARKET The names and addresses of the Buyer/ Transferee are: GUJJU INVESTMENT COMPANY INC., 22065 WINDHAM WAY, SANTA CLARITA, CA 91350 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE The location and general description of all assets normally found and used in the operation of within named Business, including but not limited to: GOODWILL, TRADENAME, INVENTORY OF STOCK IN TRADE, ACCOUNTS, CONTRACT RIGHTS, LEASES, LEASEHOLD IMPROVEMENT, FURNITURE, FIXTURES AND EQUIPMENT located at: 974 KENDALL DRIVE, STE 2, SAN BERNARDINO, CA 92704 The kind of license to be transferred is: OFF-SALE GENEARL LICENSE NO. 21-282147, now issued for the premises located at: 974 KENDALL DRIVE, STE 2, SAN BERNARDINO, CA 92704 The anticipated date of the sale/transfer is MAY 2, 2022 OR UPON THE ISSUANCE OF THE BUYER’S PERMANENT LICENSE BY THE STATE OF CALIFORNIA DEPT. OF ALCOHOLIC BEVERAGE CONTROL at the office of: INLAND EMPIRE ESCROW, INC., 12794 CENTRAL AVENUE CHINO, CA 91710 The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory of $70,000.00, is the sum of $695,000.00, which consists of the following: DESCRIPTION, AMOUNT: CASH $202,000.00; NOTE $493,000.00; PURCAHSE PRICE $695,000.00 It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. DATED: MARCH 1, 2022 SELLER: KALPANA PATEL, MAHENDRA RAMANLAL PATEL, YOGESH M. PATEL AND KOKILA YOGESH PATEL, BUYER: GUJJU INVESTMENT COMPANY INC.

895081-PP SAN BERNARDINO PRESS 4/14/22

CITY OF MONTEREY PARK ORDINANCE NO. 2220 AN ORDINANCE AMENDING VARIOUS SECTIONS OF MONTEREY PARK MUNICIPAL CODE CHAPTER 6.15 REGULATING MANDATORY ORGANIC WASTE DISPOSAL REDUCTION

The City Council of the City Of Monterey Park does Ordain as follows: SECTION 1. Monterey Park Municipal Code (“MPMC”) § 6.15.020 is amended to add the terms “Co-collection”; “Co-collected”; “Co-collected Solid Waste”; “Recyclable Materials” or “Recyclables”; and to amend the terms “Gray Container Waste”; “SingleFamily”; “Source Separated Green Container Organic Waste”; and “Source Separated Recyclable Materials” to read as follows: “Co-collection” and “Co-collected” mean the collection of solid waste and recyclable materials in a common Gray Container, which may be a Bin or Cart. “Co-collected Solid Waste” means solid waste and recyclable materials collected in a common Gray Container, and does not include “Organic Waste” as that term is defined in § 18982(a)(46). “Gray Container Waste” means Solid Waste and Co-collected Solid Waste that is collected in a Gray Container that is part of a two or three-container Organic Waste collection service that prohibits the placement of Organic Waste in the Gray Container as specified in § 18984.1(a) and (b), or as otherwise defined in § 17402(a)(6.5). “Recyclable Materials” or “Recyclables” means a non-organic material which can be reused or processed into a form suitable for reuse through reprocessing or remanufacture, and includes glass, aluminum, PET and other plastics, beverage containers, phone books, and such other materials designated by the City. “Single-Family” means of, from, or pertaining to any residential premises with consisting of a single dwelling unitfewer than five units. “Source Separated Green Container Organic Waste” means Source Separated Organic Waste that can be placed in a Green Container that is specifically intended for the separate collection of Organic Waste by the generator, excluding Non-organic Recyclables, as defined in § 18982(a)(43). Source Separated Blue Container Organic Waste, carpets, Non-Compostable Paper, and textiles. “Source Separated Recyclable Materials” means Source Separated Non-Organic Recyclables. and Source Separated Blue Container Organic Waste. SECTION 2: MPMC § 6.15.030(C) is amended to read as follows: “C. Generators must 1.Place Source Separated Green Container Organic Waste, including Food Waste, in the Green Container; and 1.Place Source Separated Recyclable Materials in the Blue Container; and 2.Place Gray Container Waste in the Gray Container.” SECTION 3: MPMC § 6.15.040(A) and (D) (1) and (2) are amended to read as follows: A. Except as provided for Self-Haulers, all generators that are Commercial Businesses or Multi-Family Residential Dwellings must subscribe to City’s two or three container collection services and comply with requirements of those services as described below. 1. Place Source Separated Green Container Organic Waste, including Food Waste, in the Green Container, or place materials designated for the Green Container or the Blue Container in the Gray Container; 2. If provided with three-container collection service, Pplace Source Separated Recyclable Materials in the Blue Container; and SECTION 4: MPMC § 6.15.090(A) is amended to read as follows: A.An Exclusive or Non-exclusive Franchised Hauler providing residential, Commercial, or industrial Organic Waste collection services to generators within the City’s boundaries must meet the following requirements and standards as a condition of approval of a contract, agreement, or other authorization with the City to collect Organic Waste: SECTION 3. Environmental Review. This Ordinance was reviewed pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq., “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regulations §§15000, et seq., the “CEQA Guidelines”). Based upon that review, this Ordinance is exempt from further review pursuant to CEQA Guidelines §15061(b)(3) because it can be seen with certainty that there is no possibility that the Ordinance may have a significant effect on the environment. SECTION 4.Electronic Signatures. This Ordinance may be executed with electronic signatures in accordance with Government Code §16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature. SECTION 5.Construction. This Ordinance must be broadly construed to achieve the purposes stated in this Ordinance. It is the City Council’s intent that the provisions of this Ordinance be interpreted or implemented by the City and others in a manner that facilitates the purposes set forth in this Ordinance. SECTION 6.Enforceability. Repeal or amendment of any provision of the MPMC will not affect any penalty, forfeiture, or liability incurred before, or preclude prosecution and imposition of penalties for any violation occurring before this Ordinance’s effective date. Any such repealed part will remain in full force and effect for sustaining action or prosecuting violations occurring before the effective date of this Ordinance. SECTION 7.Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the city council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable. SECTION 8.Recording. The City Clerk is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the city of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within 15 days after the passage and adoption of this Ordinance, cause it to be published or posted in accordance with California law. SECTION 9. Execution. The Mayor, or presiding officer, is authorized to affix his signature to this Ordinance signifying its adoption by the City Council of the City of Monterey Park, and the City Clerk, or duly appointed deputy, is directed to attest thereto. SECTION 10.Effectiveness. This Ordinance will take effect on the 30th day following its final passage and adoption. Dated this 6th day of April, 2022. Henry Lo, Mayor ATTEST: Vincent D. Chang, City Clerk APPROVED AS TO FORM: Karl H. Berger, City Attorney STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) § CITY OF MONTEREY PARK ) I, Vincent D. Chang, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Ordinance No. 2220 was introduced, and placed upon its first reading at a regular meeting of the City Council of the City of Monterey Park, held on the 16th day of March, 2022. That thereafter on the 6th day of April, 2022, said Ordinance was duly passed, approved and adopted by the following vote: Ayes: Council Members: Chan, Liang, Lo, Yiu Noes: Council Members: None Absent: Council Members: Sornoso Abstain: Council Members: None Dated this 6th day of April, 2022. Vincent D. Chang, City Clerk City of Monterey Park, California

4/14/22 CNS-3574765# MONTEREY PARK PRESS

ORDINANCE NO. 2219 AN UNCODIFIED ORDINANCE ESTABLISHING THE LAND USE RELATED TIME SUSPENSION PERIOD RELATED TO

THE COVID-19 EMERGENCY.

The City Council of the City of Monterey Park does ordain as follows: SECTION 1:The City Council finds as follows: A.On March 11, 2020, at 7:00 p.m., the City Manager declared a state of local emergency due to the COVID-19 Pandemic. That Emergency was ratified by Resolution No. 12142, adopted March 18, 2020 (the “COVID-19 Emergency”). B.During the COVID-19 Emergency, the City Council adopted a series of regulations which are, collectively, identified as the 2020 Monterey Park Business Recovery Program (the “2020 Program”). C.Since the 2020 Program was adopted, the City Council took various actions to codify regulations on a permanent basis. Most of the 2020 Program is now codified within the Monterey Park Municipal Code (“MPMC”). D.On May 7, 2020, the City Manager issued an Administrative Order that suspended all time periods for land use related appeals, reviews, or automatic approvals starting March 11, 2020). The City Council ratified that Administrative Order via Resolution No. 12164, adopted June 3, 2020 (collectively, the “LATs Suspension”). E.The LATs Suspension was taken in response to the ongoing COVID-19 Emergency for well-known reasons (e.g., cancellation of all public meetings; prohibition on mass gatherings; and closure of all public facilities). F.The City Council intends that the LATs Suspension be part of the 2020 Program. G.It is anticipated that the COVID-19 Emergency will end on or about March 31, 2022. SECTION 2:Environmental Assessment. This Ordinance was reviewed pursuant to

the California Environmental Quality Act (Public Resources Code §§ 21000, et seq., “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regulations §§15000, et seq., the “CEQA Guidelines”). Adopting this Ordinance is exempt from further environmental review because it establishes rules and procedures for operation of existing facilities; minor temporary use of land; minor alterations in land use; new construction of small structures; and minor structures accessory to existing commercial facilities. The Ordinance, therefore, is categorically exempt from further CEQA review under CEQA Guidelines §§ 15301; 15303, 15304(e); 15305; and 15311. Further, the adopting the ordinance is also exempt from review under CEQA pursuant to CEQA Guidelines § 15061(b)(3) because the ordinance is for general policies and procedure-making. It can be seen with certainty that there is no possibility that the Ordinance may have a significant effect on the environment. Finally, this Ordinance is exempt from further review pursuant to CEQA Guidelines § 15269(a) because the protection of public and private property is necessary to maintain service essential to the public, health and welfare.[1] SECTION 3:Planning Agency. Pursuant to MPMC § 2.56.020, the City Council will act as the Planning Agency. SECTION 4:Incorporation by Reference. The City Manager’s Administrative Order dated May 7, 2020 is incorporated by reference as if fully set forth. In the event of any conflict between this Ordinance and the Administrative Order, this Ordinance takes precedence. SECTION 5:Definitions. “LATs Suspension” means the suspension of land use related time deadlines established by the City Manager’s May 7, 2020 Administrative Order commencing March 11, 2020 as ratified by Resolution No. 12164, adopted June 3, 2020. LATs Suspension includes, without limitation, times for filing applications; reviewing applications; automatic approvals of LUR; or appeals from decisions made by the City Planner, City Engineer, Public Works Director, Design Review Board, or Planning Commission, as applicable. “LATs Suspension Period” means the time period between March 10, 2020 and March 31, 2022. “Land Use Related” or “LUR” means all land use applications or approvals set forth in MPMC Chapter 1.10; Title 20; and Title 21 regulating, without limitation, conditional use permits; subdivision maps; temporary use permits; design review; or building permits. SECTION 6:LATs Suspension Period; Authorization. The City Manager, or designee, is authorized to determine identify LUR are subject to the LATs Suspension during the LATs Suspension Period and determine a reasonable time period for processing such LUR during the LATs Suspension Period in accordance with applicable law including, without limitation, the MPMC. To the extent practicable, the normal timelines applicable to such LUR should be used for such determinations. Notwithstanding the LATs Suspension Period, any decision made by the City Manager, or designee, in accordance with this Ordinance must be appealed in accordance with the ordinary time periods established by the MPMC, or other applicable law. SECTION 7:The City Council recognizes that California law including, without limitation, Melton v. City of San Pablo (1967) 252 Cal.App.2d 794 and In re Cindy B. v. Eugene B. (1987) 192 Cal.App.3d 771, allows legislation to be retroactively applied when the legislative intent for such retroactivity is clear. The City Council specifically intends that this Ordinance be retroactively effective to March 10, 2020 in accordance with the LATs Suspension. SECTION 8:Construction. This Ordinance must be broadly construed to achieve the purposes stated in this Ordinance. It is the City Council’s intent that the provisions of this Ordinance be interpreted or implemented by the City and others in a manner that facilitates the purposes set forth in this Ordinance. SECTION 9:Enforceability. Amendment or repeal of any provision of any previously adopted Ordinance does not affect any penalty, forfeiture, or liability incurred before, or preclude prosecution and imposition of penalties for any violation occurring before this Ordinance’s effective date. Any such repealed part will remain in full force and effect for sustaining action or prosecuting violations occurring before the effective date of this Ordinance. SECTION 10:Reliance on Record. Every one of the findings and determinations in this Ordinance are based on the competent and substantial evidence, both oral and written, contained in the entire record relating to the project. The findings and determinations constitute the independent findings and determinations of the City Council in all respects and are fully and completely supported by substantial evidence in the record as a whole. SECTION 11:Severability. If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable. SECTION 12:Recording. The City Clerk, or duly appointed deputy, is directed to certify the passage and adoption of this Ordinance; cause it to be entered into the City of Monterey Park’s book of original ordinances; make a note of the passage and adoption in the records of this meeting; and, within 15 days after the passage and adoption of this Ordinance, cause it to be published or posted in accordance with California law. SECTION 13:Electronic Signatures. Pursuant to MPMC Chapter 3.95, this Ordinance may be executed with electronic signatures in accordance with Government Code §16.5. Such electronic signatures will be treated in all respects as having the same effect as an original signature. SECTION 14:Effective Date. This Ordinance will become effective 30 days after its adoption and remain effective unless superseded or repealed. PASSED, ADOPTED AND APPROVED this 6th day of April 2022. Henry Lo, Mayor ATTEST: Vincent D. Chang, City Clerk APPROVED AS TO FORM: Karl H. Berger, City Attorney STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) § CITY OF MONTEREY PARK ) I, Vincent D. Chang, City Clerk of the City of Monterey Park, California, do hereby certify that the foregoing Ordinance No. 2220 was introduced, and placed upon its first reading at a regular meeting of the City Council of the City of Monterey Park, held on the 16th day of March, 2022. That thereafter on the 6th day of April, 2022, said Ordinance was duly passed, approved and adopted by the following vote: Ayes: Council Members: Chan, Liang, Lo, Yiu Noes: Council Members: None Absent: Council Members: Sornoso Abstain: Council Members: None Dated this 6th day of April, 2022. Vincent D. Chang, City Clerk City of Monterey Park, California

4/14/22 CNS-3574719# MONTEREY PARK PRESS

NOTICE OF PUBLIC SALE OF GOODS TO SATISFY LIEN

AUCTION LOCATION: 2910 E. White

Star Ave., Anaheim, CA 92806

In accordance with the provisions of the California Commercial Code, Sections 7201-7210, notice is hereby given that on Satur day, April 30, 2022 at 10:00 am of said date, at 2910 E. White Star Ave., City of Anaheim, County of Orange, State of CA, the undersigned will sell at public auction for cash, in lawful money of the United States, the articles hereinafter described, belonging to, or deposited with, the undersigned by the persons hereinafter named at: Executive Moving Systems. Said goods are being held on the accounts of: William Cheeseborough, Patricia Dickson, Carolynne Eakin, Adel Girgis, Katherine Kent, Julie Allarie, Carol Parker. All other goods are described as household goods, furniture, antiques, appliances, tools, misc goods, office furniture, and articles of art, equipment, rugs, sealed cartons and the unknown. The auction will be made for the purpose of satisfying the lien of the undersigned on said personal property to the extent of the sum owed, together with the cost of the sale. For information contact Executive Moving Systems. Terms: Cash only with a 15% buyer’s premium. Payment and removal of items purchased, day of sale. Auction conducted by American Auctioneers, Dan Dotson & Associates (800) 838-SOLD, (909) 790-0433 or www.americanauctioneers.com Bond #FS863-20-14. Executive Moving & Storage

4/14, 4/21/22 CNS-3575350# ANAHEIM PRESS

NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. L- 040228-JL

(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: DSD SWEISS INC., 1160 E. ONTARIO AVE., # 102, CORONA, CA 92881 (3) The location in California of the chief executive office of the Seller is: (4) The names and business address of the Buyer(s) are: UNITED JC MART INC, 3932 WILSHIRE BLVD., # 307, LOS ANGELES, CA 90010 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE AND EQUIPMENT, TRADENAME, GOODWILL, LEASE, LEASEHOLDER IMPROVEMENT AND COVENANT NOT TO COMPETE of that certain business located at: 1160 E. ONTARIO AVE., # 102, CORONA, CA 92881 (6) The business name used by the seller(s) at said location is: TOBACCO CRUSH (7) The anticipated date of the bulk sale is MAY 2, 2022, at the office of TOWER ESCROW INC, 3400 W. OLYMPIC BLVD, #201, LOS ANGELES, CA 90019, Escrow No. L-040228-JL, Escrow Officer: JOANNE LEE (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: APRIL 29, 2022 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE Dated: MARCH 22, 2022 TRANSFEREES: UNITED JC MART INC, A CALIFORNIA CORPORATION

897916-PP CORONA NEWS PRESS 4/14/22

NOTICE IS HEREBY GIVEN the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. Any vehicles sold will be under Section 3071 of motor vehicle code. The Online bidding starts on April 21, 2022 and ends on April 28, 2022 at 09:00 AM. Full access to this auction can be viewed at www.bid13.com. The undersigned will be sold by competitive bidding at BID13.com on or after the April 28, 2022 at 09:00 AM or later, on the premises where said property has been stored and which are located at:

CBU/ Riverside Renta Space Self Storage

3440 Monroe St Riverside Ca 92504 State of California

Units sold appears to contain: Boxes, plastic bins, and personal affects.

Belonging to: UNIT #199, Joann Lopez UNIT #226, Andrea D Brown

Purchases must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.

Bid13.com HST License #864431754

Publish April 14, 2022 & April 21, 2022 The RIVERSIDE INDEPENDENT

ORDER TO SHOW CAUSE FOR CHANGE

OF NAME PETITION OF Raul Sanchez FOR CHANGE OF NAME CASE NUMBER: 22PSCP00147 Superior Court of California, County of Los Angeles 400 Civic center Plaza, Ca Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Raul Sanchez filed a petition with this court for a decree changing names as follows: Present name a. Raul Sanchez to Proposed name Raul Cole 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: 06/03/2022 Time: 8:30AM Dept: O. Room :543 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: West Covina Press DATED: April 4, 2022 Peter A. Hernandez JUDGE OF THE SUPERIOR COURT Pub. April 14, 21, 28, May 5, 2022

ALHAMBRA PRESS

ORDER TO SHOW CAUSE FOR CHANGE

OF NAME PETITION OF Katherine Birchmore Pettis FOR CHANGE OF NAME CASE NUMBER: 22BBCP00125 Superior Court of California, County of Los Angeles 300 East Olive, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Katherine Birchmore Pettis filed a petition with this court for a decree changing names as follows: Present name a. Katherine Birchmore Pettis to Proposed name Katherine Rose Birchmore ; b. Tate Alexander Pettis to Proposed name Tate Alexander Birchmore ; c. Maximus Archimedes Pettis to Proposed name Maximus Archimedes Birchmore 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: May 20, 2022 Time: 8:30AM Dept: A. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: April 1, 2022 Robin Miller Sloan, JUDGE OF THE SUPERIOR COURT Pub.

April 14, 21, 28, May 5, 2022 BURBANK INDEPENDENT

ORDER TO SHOW CAUSE FOR CHANGE

OF NAME PETITION OF Kazzandra Ferratt FOR CHANGE OF NAME CASE NUMBER: 22MWCP00149 Superior Court of California, County of Los Angeles 12720 Norwalk Blvd, Norwalk, CA 90650, Southeast District TO ALL INTERESTED PERSONS: 1. Petitioner Kazzandra Ferratt filed a petition with this court for a decree changing names as follows: Present name a. Kazzandra Ferratt to Proposed name Kazzandra Luna 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: 06/22/2022 Time: 10:30AM Dept: C. Room: 312. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Monterey Park Press DATED: April 12, 2022 Mary Thornton House JUDGE OF THE SUPERIOR COURT Pub. April 14, 21, 28 &

May 05, 2022 MONTEREY PARK PRESS

NOTICE OF TRUSTEE’S SALE TS No. CA-21-893905-NJ Order No.: 210551106-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/9/2007. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): NANCY K. HUNTER, AN UNMARRIED WOMAN Recorded: 4/16/2007 as Instrument No. 20070900771 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/24/2022 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of accrued balance and other charges: $332,797.23 The purported property address is: 1112 N LOUISE STREET, UNIT C, GLENDALE, CA 91207 Assessor’s Parcel No. : 5647010-054 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 Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-21-893905-NJ. 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 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-893905-NJ 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. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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. 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. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-893905-NJ IDSPub

#0177587 4/7/2022 4/14/2022 4/21/2022 GLENDALE INDEPENDENT

TSG No.: 8772875 TS No.: CA2100287187 APN: 0451-105-36-0-000, 0451-105-380-000 Property Address: VACANT LAND SAN BERNARDINO, CA 95957 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/31/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/27/2022 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 11/27/2018, as Instrument No. 2018-0439341, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: SAMMY JOE FINCH, 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 2924h(b), (Payable at time of sale in lawful money of the United States) At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., 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# 0451-105-360- 000, 0451-105-38-0-000 PARCELS 1 AND 3 OF PARCEL MAP NO. 13873, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 163 OF PARCEL MAPS, PAGE(S) 69 AND 70, RECORDS OF SAID COUNTY. EXCEPTING FROM SAID LAND AN UNDIVIDED 1/16 OF ALL COAL, OIL, OIL SHALE, GAS, PHOSPHATE, SODIUM AND OTHER MINERAL DEPOSITS IN SAID LAND, AS RESERVED TO THE STATE OF CALIFORNIA BY THE PROVISIONS OF AN ACT OF THE LEGISLATURE, STATUTES OF 1921, PAGE 404, AND AMENDMENTS THERETO. The street address and other common designation, if any, of the real property described above is purported to be: VACANT LAND, SAN BERNARDINO, CA 95957 Directions may be obtained pursuant to a written request submitted to the beneficiary within 10 days from the first publication of the notice. BENEFICIARY: Doyle R Mosley and Linda K Mosley 3455 Laramie Ave Kingman, AZ 86401 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 $ 22,186.00. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2100287187 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 (916)939-0772, or visit this internet website http://search.nationwideposting. com/propertySearchTerms.aspx, using the file number assigned to this case CA2100287187 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 (916)939-0772 NPP0400441 To: SAN

BERNARDINO PRESS 04/07/2022, 04/14/2022, 04/21/2022

T.S. No. 095926-CA APN: 8551-011-048 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/24/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/11/2022 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/1/2006 as Instrument No. 06 1696207 the subject Deed of Trust was modified by Loan Modification recorded on 05/28/2014 as Instrument 20140547916 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ALFREDO DIAZ, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 3511 SAN GABRIEL RIVER PA, 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $476,775.57 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 a written Notice of Default and Election to Sell. The undersigned or its predecessor 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING. COM, using the file number assigned to this case 095926-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 095926-CA 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 SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117. 04-14-2022,0421-2022,04-28-2022 Baldwin Park Press

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000008050171 Title Order No.: 180582174 FHA/VA/PMI No.: 0484504247-952 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 07/07/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/13/2007 as Instrument No. 2007-0413330 of official records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA. EXECUTED BY: GILBERT CASTRO AND ANGELINA CASTRO, HUSBAND AND WIFE, AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/12/2022 TIME OF SALE: 12:00 PM PLACE OF SALE: AT THE NORTH ARROWHEAD AVENUE ENTRANCE TO THE COUNTY COURTHOUSE, 351 NORTH ARROWHEAD AVENUE, SAN BERNARDINO, CA 92401. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1578 WEST 20TH STREET, SAN BERNARDINO, CALIFORNIA 92411 EXHIBIT A LEGAL DESCRIPTION REF. NO. 00000008050171 LOT 59, TRACT NO. 2852, AS PER PLAT RECORDED IN BOOK 40 OF MAPS, PAGES 29 AND 30, RECORDS OF SAID COUNTY. EXCEPTING THEREFROM THE EAST 10 FEET THEREOF APN#: 0143-032-19-0-000 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 $221,058.93. 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 00000008050171. 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 00000008050171 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: 04/08/2022 A-4745933

04/14/2022, 04/21/2022, 04/28/2022 SAN BERNARDINO PRESS

Fictitious Business Name Filings

The following person(s) is (are) doing business as FRANK’S ~ FOOD, WINE & DINE FRANK’S ~ MUSIC & ENTERTAINMENT 1451 Allendale Drive Riverside, CA 92507 Riverside County Mailing Address 3380 Golfers Drive Oceanside, CA 92056 Riverside County F Betancourt L.L.C. 3380 Golfers Drive Oceanside, CA 92056 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. Frank P. Betancourt - CEO Statement filed with the County of Riverside on 02/02/2022 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-202200669 Pub. February 14, 21, 28 & March 07, 2022 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220001091 The following persons are doing business as: COVERAGEPROS, 333 E. Arrow highway #243, Upland, Ca 91785. Eric - Tapia, 333 E. Arrow highway #243, Upland, Ca 91785, Jeffrey M Tapia, 333 E. Arrow highway #243, Upland, Ca 91785. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 01/01/2018. 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/ Eric Tapia / Jeffrey Tapia. This statement was filed with the County Clerk of San Bernardino on 02/09/2022. 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#: 20220001091 Pub: March 10, 17, 24, 31, 2022 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220000934 The following persons are doing business as: GUERRERO & SON TRUCKING, 14748 Merrill Ave, Fontana, CA 92335. Maritza Diaz Lopez, 14748 Merrill 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/ Maritza Diaz Lopez - 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#: 20220000934 Pub: February 14, 21, 28 & March 07, 2022 SAN BERNARDINO PRESS File No. 20220000934 The following persons are doing business as: GUERRERO & SON TRUCKING, 14748 Merrill Ave, Fontana, CA 92335. Maritza Diaz Lopez, 14748 Merrill 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/ Maritza Diaz Lopez - Owner. 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#: 20220000934 Pub: March 28, April 4, 11, 18, 2022 SAN BERNARDINO PRESS

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 01/25/2022. 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#: 20220000453 Pub: March 17, 24, 31, April 7, 2022 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220001427 The following persons are doing business as: BUTTERFLY BEAUTY BRAND; B3; UNLIMITED INCOME TAX SERVICES; FOOD 4 UR SOUL CATERING SERVICES; CALI LUV COSMETICS; DANIELS TAX SERVICES; TRINITY TAX SERVICES; BOSS LADY RETREATS; UNLIMITED INCOME TAX & BOOKKEEPING SERVICES; UNLIMITED TAX SERVICES; CALI LOVE EVENTS; CALI LOVE SELF CARE CENTER; TRINITY GLOBAL SOLUTIONS, 442 W Highland Ave, Ste C, San Bernardino, Ca 92405. Shanita Daniel, 442 W Highland Ave, Ste C, San Bernardino, Ca 92405. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 02/02/2022. 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/ Shanita Daniel. This statement was filed with the County Clerk of San Bernardino on 02/16/2022. 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#: 20220001427 Pub: April 04, 11, 18, 25, 2022 SAN BERNARDINO PRESS

FILE NO. FBN20220002252 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: ROUTE 66 FUEL, 1401 E MAIN STREET BARSTOW CA 92311 County of SAN BERNARDINO. The full name of registrant(s) is/are: SAI 2610 INC [CA], 1401 E MAIN STREET BARSTOW CA 92311. This Business is conducted by a/an: CORPORATION. The registrant commenced to transact business under the fictitious business name/ names listed above on: NOT APPLICABLE. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). /s/ SAI 2610 INC BY SANJEEV CHAWLA, CEO/SECRETARY/CFO This statement was filed with the County Clerk of SAN BERNARDINO County on 03/10/2022 indicated by file stamp above. NOTICE--in accordance with subdivision (a) of section 17920, a Fictitious name statement generally expires at the end of five years From the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code) 845694-PP SAN BERNARDINO PRESS 3/24,31 4/7,14 2022

The following person(s) is (are) doing business as (1). victory paving 27475 ynez road 780 temecula, CA 92590 Mailing Address 27475 Ynez Road 780 Temecula, CA 92591 Riverside County Prime Asphalt, Inc 27555 Commerce Center Drive Temecula, Ca 92590 Riveside County This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. 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. Cheryl Warn, CEO Statement filed with the County of Riverside on March 15, 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# 202203217 Pub. 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022 Riverside Independent

The following person(s) is (are) doing business as Sid Lao & Associates 1521 Vandagriff Way Corona, CA 92883-7654 Riverside County Sidney Lao 1521 Vandagriff Way Corona, CA 92883-7654 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. 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. Sidney Lao Statement filed with the County of Riverside on March 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# 202203461 Pub. 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT 20226630081 The following person(s) is (are) doing business as: OLYMPIQUE FACADE ACCESS CONSULTING, 26429 Rancho Parkway South, 145, Lake forest, Ca 92630. Full Name of Registrant(s) 1. Mesquemai, Inc, 26429 Rancho Parkway South, 145, Lake Forest, Ca 92630. This business is conducted by an Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2003 /S/ Mesquemai, Inc, David Ortiz, President. This statement was filed with the County Clerk of Orange County on 03/17/2022 Publish: ANAHEIM PRESS 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220002315 The following persons are doing business as: UMAC CARGO – WC, 3045 S Archibald Avenue H-106 , Ontario, CA 91761. Mailing Address, 3045 S. Archibald Avenue H-106, Ontario, Ca 91761. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). 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/ Ellerie Ramos, Manager. This statement was filed with the County Clerk of San Bernardino on March 11, 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#: 20220002315 Pub: 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220002495 The following persons are doing business as: INTEL SOLUTION INSURANCE SERVICES, 473 E Carnegie Drive, Suite 200, San Bernardino, Ca 92408. Intel Solution Group, 473 E Carnegie Drive Suite 200, San Bernardino, Ca 92408. County of Principal Place of Business: San Bernardino This business is conducted by: a Corporation (Inc). 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/ Sandra Cardena, CEO. This statement was filed with the County Clerk of San Bernardino on March 21, 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#: 20220002495 Pub: 03/24/2022, 03/31/2022, 04/07/2022, 04/14/2022 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20220002644 The following persons are doing business as: Super 8 Upland, 1282 W 7TH ST., UPLAND, CA 91786. Maruti Hospitality LLC, 1282 W 7th Street, Upland, Ca 91786. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Began transacting business on 03/16/2017By 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/ Bhavesh Solanki, Managing Member. This statement was filed with the County Clerk of San Bernardino on March 25, 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#: FBN20220002644 Pub: 03/31/2022, 04/07/2022, 04/14/2022, 04/21/2022 San Bernardino Press

FILE NO. FBN20220002766 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. PRIME PROVIDERS; 2. PRIME NURSING; 3. PRIME PROVIDERS NURSING, 4200 SEPULVEDA BLVD SUITE 101 CULVER CITY CA 90230 County of LOS ANGELES. The full name of registrant(s) is/are: PINE STREET HEALTHCARE PARTNERS LLC [CA], 4200 SEPULVEDA BLVD SUITE 101 CULVER CITY CA 90230; ALLCARE HEALTH SERVICES LLC [CA], 4200 SEPULVEDA BLVD SUITE 101 CULVER CITY CA 90230; NOVA SKILLED HOME HEALTH, LLC [CA], 4200 SEPULVEDA BLVD SUITE 101 CULVER CITY CA 90230. This Business is conducted by a/an: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name/names listed above on: JAN 01, 2022. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). /s/ JONATHAN SASSOVER, CEO/ GENERAL PARTNER This statement was filed with the County Clerk of SAN BERNARDINO County on 03/30/2022 indicated by file stamp above. NOTICE--in accordance with subdivision (a) of section 17920, a Fictitious name statement generally expires at the end of five years From the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code) 825057-PP SAN BERNARDINO PRESS 4/7,14,21, 28 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220002800 The following persons are doing business as: Pacific Clinics, 251 Llewellyn Ave, Campbell, CA 95008. Uplift Family Services, 251 Llewellyn Ave, Campbell, CA 95008. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 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/ Kathryn Meier McCarthy, Chief Executive Officer. This statement was filed with the County Clerk of San Bernardino on March 31, 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#: 20220002800 Pub: 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20220002833 The following persons are doing business as: GT Xpress And Son, 2362 spruce st, San bernardino, CA 92410. Bryan Raudel Angel Garcia, 2362 spruce st, San bernardino, CA 92410. 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/ Bryan Raudel Angel Garcia. This statement was filed with the County Clerk of San Bernardino on March 31, 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#: FBN20220002833 Pub: 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022 San Bernardino Press

The following person(s) is (are) doing business as Your Spotlight 3961 Mescale Rd Riverside, CA 92504 Riverside County Ahnas Elijah Nieves 3961 Mescale Rd, Riverside, CA 92504 Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 15, 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. Ahnas Elijah Nieves Statement filed with the County of Riverside on April 4, 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-202204258 Pub. 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022 Riverside Independent

The following person(s) is (are) doing business as The Frenchie Affair 6185 Magnolia Ave #3 Riverside, CA 92506 Mailing Address 6185 Magnolia Ave #3 Riverside, CA 92506 Riverside County ENCI CO. LLC 6185 Magnolia Ave #3 Riverside, CA 92506 Riverside County This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. 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. Nicole Cruz, CEO Statement filed with the County of Riverside on April 4, 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-202204262 Pub. 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022 Riverside Independent 5365 Babb Ave Riverside, CA 92503 Riverside County (1). VERONICA RAMIREZ, 5365 Babb Ave, Riverside, CA 92503 (2). JUAN ANTONIO RAMIREZ, 5365 Babb Ave, Riverside, CA 92503 Riverside County This business is conducted by: a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on March 9, 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. VERONICA RAMIREZ Statement filed with the County of Riverside on March 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-202203753 Pub. 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022 Riverside Independent __________________________

The following person(s) is (are) doing business as CORONA SETTLEMENT SERVICES 4160 Temescal Canyon Rd Ste 401 Corona, CA 92883 Riverside County Po Box 77248 Corona, Ca 92877 Riverisde County Corona Mortgage & Realty (CA), 4160 Temescal Canyon Rd Ste 401, Corona, CA 92883 Riverside County This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. 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 Merritt Davis, President Statement filed with the County of Riverside on April 12, 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-202204748 Pub. 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022 Riverside Independent

The following person(s) is (are) doing business as OVC Concrete 5871 Dodd St Jurupa Valley, CA 91752 Riverside County Osvaldo Villalvazo Cruz, 5871 Dodd St, Jurupa Valley, CA 01752 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. 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. Osvaldo Villalvazo Cruz Statement filed with the County of Riverside on April 4, 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# 202204229 Pub. 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022 Riverside Independent

The following person(s) is (are) doing business as Cruz Equipment Rental 5871 Dodd St Jurupa Valley, CA 91752 Riverside County Osvaldo Villalvazo Cruz, 5871 Dodd St, Jurupa Valley, CA 91752 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. 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. Osvaldo Villalvazo Cruz Statement filed with the County of Riverside on March 31, 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# 202204103 Pub. 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. 20220002937

The following persons are doing business as: Susy’s Fat Loss System, 1822 Valencia Ave, San Bernardino, CA 92404. Susana Lopez, 1822 Valencia Ave, San Bernardino, CA 92404. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 5, 2018. 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/ Susana Lopez. This statement was filed with the County Clerk of San Bernardino on April 4, 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#: 20220002937 Pub: 04/14/2022, 04/21/2022, 04/28/2022, 05/05/2022 San Bernardino Press

File your D.B.A. Online www.filedba.com

This article is from: