
259 minute read
News . . . 1, 3, 8-10
Events in LA County mark 107th anniversary of Armenian Genocide
By City News Service
Advertisement
Armenian-Americans gathered at several events throughout Los Angeles County Sunday to mark the 107th anniversary of the beginning of the Armenian Genocide -- the mass killing of Armenians by Turkish forces during World War I. Los Angeles County is home to the largest population of Armenians in the United States, with an estimated 214,628 living in the county, according to the 2011 American Community Survey. To honor the county's Armenian residents and their culture, the Board of Supervisors last month proclaimed April as "Armenian History Month" -- and, last week, also passed a motion declaring April 24 as "Armenian Genocide Remembrance Day in Los Angeles County." Gov. Gavin Newsom has also issued a proclamation declaring April 24, 2022 "A Day of Remembrance of the Armenian Genocide" in the state of California. "As we remember the victims and survivors of the Armenian Genocide, we also honor the strength and resilience of the Armenian people," the proclamation said, in part. "Forced to build new lives in all corners of the globe, Armenians bravely forged ahead in the face of unimaginable tragedy. Thousands made their homes in California, and we are greater for their contributions." April 24 is also observed throughout the Armenian diaspora, and is a holiday in Armenia and the Republic of Artsakh. In Los Angeles, at 3 p.m. Sunday, the Armenian Youth Federation held a protest attended by hundreds of demonstrators outside the Turkish Consulate at 8500 Wilshire Blvd. to demand the Turkish government acknowledge the genocide and stop its support of Azerbaijan in the Artsakh, a region fought over by Azerbaijan and Armenia.
"Our community is also calling on the U.S. government to prevent Turkey and Azerbaijan from committing ongoing war crimes against the Armenian people," Alex Galitsky, spokesman for the Armenian National Committee of America, an organizer of the event told the Los Angeles Times.. The Armenian Genocide began in 1915 and resulted in the deaths of as many as 1.5 million Armenians in a campaign blamed on Turkey's Ottoman government. While the genocide has been chronicled by historians, who often view it as ethnic cleansing, Turkey has denied it occurred, saying the deaths of Armenians was a function of the chaos of World War I, which also claimed Turkish lives. Until President Joe Biden in 2021 officially called the killings a genocide, American presidents had also declined to do so, instead classifying the deaths at the hands of the Ottoman Empire an atrocity, but not a genocide. Last week's Remembrance Day motion by the L.A. County Supervisors -- co-introduced by Supervisors Hilda Solis and Kathryn Barger -- said, in part, "Despite overwhelming evidence, the Turkish government still denies the occurrence of an Armenian Genocide. Many international and American leaders and elected officials from local, state, and federal governments have condemned the atrocities committed against the Armenians and are calling on Turkey to acknowledge the genocide and its participation in it." The motion went on to say, "On April 24, 2021, President Joe Biden officially recognized the Armenia Genocide. That was a huge victory for the diaspora and the result of decades of tireless efforts to have the highest level of our government call this genocide by its name."
Solis, whose district includes Little Armenia, said, "Armenian Genocide Remembrance Day is an especially
Mayor Garcetti commemorates the Armenian Genocide at Pan Pacific Park in 2017. | Photo courtesy of Mayor of LA’s Office via Flickr (CC BY 2.0)
poignant commemoration for residents across Los Angeles County. ... Through this motion, we mark our commitment to remember the lives lost in the Armenian Genocide, honor the legacy of survivors and elevate the voices of this dynamic and diverse community." Said Barger: "The month of April and the celebration of Armenian culture culminates in our Day of Remembrance, a day to mourn and remember the loss of over 1.5 million innocent lives. I am heartened that my Armenian constituents are a resilient people -- determined, focused and dedicated to persevering." Last year, following Biden's declaration, Rep. Adam Schiff -- whose district includes Glendale -- said, "For Armenian-Americans and everyone who believes in human rights and the truth, today marks an historic milestone: President Biden has defied Turkish threats and recognized the slaughter of 1.5 million Armenians for what it was -- the first genocide of the 20th century. In so doing, he has cast aside decades of shameful silence and half-truths, and the broken promises of so many of his predecessors, and spoken truth to power."
Meanwhile, the city of Glendale held its Annual Armenian Genocide Commemorative Event in-person for the first time in two years, at the Alex Theatre. The city said the program would allow people to experience a contemporary perspective of the genocide through music and dance, featuring the work of the Armenian priest Komitas through dance and musical performances curated by the Lark Musical Society. And St. Mary's Armenian Apostolic Church, at 500 S. Central Ave. in Glendale held a concert dedicated to the martyrs of the Armenian Genocide and the 44-day war in the Artsakh.
A response to the protests was issued Sunday from Azerbaijan's Consulate General in Los Angeles. "In the early 1990s, Armenia invaded and ethnically cleansed 20% of Azerbaijan's sovereign territory with impunity. Over 1 million Azerbaijanis were forcibly displaced from their lands (800,000 from occupied districts of Azerbaijan and 250,000 from Armenia)," Consul General Nasimi Aghayev said in a written statement. "In 2020, Azerbaijan liberated its territories from Armenia's illegal and United Nations -- condemned occupation. During the war, Armenia bombed our major cities, using even the widely banned cluster munitions (as Human Rights Watch and Amnesty International also confirmed), as a result of which 101 Azerbaijani civilians, including 12 infants and children, were killed, 423 civilians were wounded and 80,000 displaced. "Throughout 30 years of violent and barbaric occupation, Armenia decimated approximately 4,000 square miles of Azerbaijan's territory. Entire Azerbaijani cities, towns and hundreds of villages -- once home to 800,000 Azerbaijanis -- were looted and razed to the ground. "Moved by deep-rooted and state-sponsored antiAzerbaijani hatred and in an effort to remove any traces of Azerbaijani ethnicity and historical presence in the occupied territories, Armenia committed an unprecedented cultural cleansing targeting all Azerbaijani cultural and religious heritage. At least 65 mosques throughout both Qarabagh and East Zangezur regions of Azerbaijan were looted, desecrated and broken up. Many of them were turned into pigsties and cowsheds." Aghayev concluded by saying, "Since the liberation of its territories in 2020, Azerbaijan has launched there an unprecedented, multi-billion dollar reconstruction effort, building smart villages, airports, highways, railroads, power stations and other crucial infrastructure, as well as removing landmines, in order to ensure a safe and dignified return of hundreds of thousands of forcibly displaced Azerbaijanis to their lands. "Azerbaijan has offered Armenia to open all communications, achieve the delimitation and demarcation of the state border and sign a final peace treaty. The latest Azerbaijan-Armenia negotiations -- held in Brussels -- have been very successful, paving the way for concrete steps towards peace. We firmly believe that we can turn the South Caucasus into a region of peace, prosperity and harmonious coexistence."

may be stated in person at the meeting or submitted in writing. Written comments submitted by 5 p.m. on the meeting date will be distributed to the Planning Commissioners.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565 or planning@ci.monrovia.ca.us.
Staff Report pertaining to this item will be available on Thursday, May 5, 2022 after 4:00 PM. on-line at the following hyperlink: https:// www.cityofmonrovia.org/your-government/boards-and-commissions/planning-commission/agendas-minutes
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565.
Austin Arnold, Assistant Planner
PLEASE PUBLISH ON APRIL 28, 2022 MONROVIA WEEKLY
Probate Notices
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
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.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: APRIL A VERLATO ESQ SBN 207451 LAW OFFICES OF APRIL A VERLATO 33 EAST HUNTINGTON DRIVE ARCADIA CA 91006
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOAN ELIZABETH BARONE. A PETITION FOR PROBATE has been filed by ROBERT JAMES BARONE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ROBERT JAMES BARONE 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: 05/17/22 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
TALINE PANOSSIAN, ESQ. - SBN 332654, LAW OFFICES OF TALINE PANOSSIAN, APC 301 E. COLORADO BLVD., STE. 510 PASADENA CA 91101
4/21, 4/25, 4/28/22 CNS-3576805# AZUSA BEACON
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of YUEHER LAI. A PETITION FOR PROBATE has been filed by PAUL LAI in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that PAUL LAI 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: 05/24/22 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner WILLIAM YEN - SBN 282463 SAPIENT LAW GROUP, P.C 201 S. LAKE AVE., STE 506 PASADENA CA 91101 RENEE L. SPIECKERMANN - SBN 279111 LAW OFFICES OF RENEE L. SPIECKERMANN 2600 W. OLIVE AVE. 5TH FLR. BURBANK CA 91505
4/25, 4/28, 5/2/22 CNS-3578545# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: SEAN UCHIYAMADA AKA SEAN R. UCHIYAMADA AKA SEAN ROBIN UCHIYAMADA CASE NO. 22STPB03856
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SEAN UCHIYAMADA AKA SEAN R. UCHIYAMADA AKA SEAN ROBIN UCHIYAMADA. A PETITION FOR PROBATE has been filed by ALEXA R. UCHIYAMADA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ALEXA R. UCHIYAMADA 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: 05/26/22 at 8:30AM 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 JAKE F. TORII - SBN 337317
LAW OFFICE OF JOHN S. TORII 406 AMAPOLA AVE #125 TORRANCE CA 90501
4/25, 4/28, 5/2/22 CNS-3578145# ARCADIA WEEKLY
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FAREED HASSEN. A PETITION FOR PROBATE has been filed by JAMES M. DECKER in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JAMES M. DECKER 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: 05/26/22 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
JASON L. GAUDY - SBN 228975 GAUDY LAW INC. 267 D STREET UPLAND CA 91786
4/25, 4/28, 5/2/22 CNS-3579032# DUARTE DISPATCH
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN RAYMOND OROSCO. A PETITION FOR PROBATE has been filed by IDA ANDERSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that IDA ANDERSON 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: 05/26/22 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 E. THOMAS CHAVEZ , ESQ. - SBN 123017 LAW OFFICE OF E. THOMAS CHAVEZ 301 E. COLORADO BLVD. STE. 611 PASADENA CA 91101
4/25, 4/28, 5/2/22 CNS-3579003# MONROVIA WEEKLY
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
IF YOU 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: DARRELL G BROOKE ESQ SBN 118071
THE BROOKE LAW GROUP PC 525 S MYRTLE AVE STE 204 MONROVIA CA 91016
CN986261 BIDINIAN Apr 25,28, May 2, 2022 SAN GABRIEL SUNS
who may otherwise be interested in the WILL or estate, or both of KIM ANDERSON. A PETITION FOR PROBATE has been filed by JOHN RICHARD ALVA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHN RICHARD ALVA 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: 05/26/22 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
RICHARD BRYSON - SBN 44917 5220 CLARK AVE. STE. 220 LAKEWOOD CA 90712
4/28, 5/2, 5/5/22 CNS-3579162# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MAN-CHANG CHIANG AKA WELLINGTON CHIANG CASE NO. 22STPB04014
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MANCHANG CHIANG AKA WELLINGTON CHIANG. A PETITION FOR PROBATE has been filed by PAULINE CHIANG in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that PAULINE CHIANG 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: 05/26/22 at 8:30AM in Dept. 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 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 C. EROEN - SBN 170255
HILL, FARRER & BURRILL LLP 300 SOUTH GRAND AVENUE, 37TH FLOOR LOS ANGELES CA 90071
Public Notices
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) 9741579. 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 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
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
NOTICE
Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 17925 Valley Blvd, La Puente, Ca. 91744, (626) 436-4117, 5/11/2022 at 10:30AM. Steven Ortega, D55 Household items; Brandi Marie Stevens, C26 Household Goods, yarns; Yolanda Avila, B96 Furniture and boxes; Michael Fer-nandez, B38 Household items; Sergio Fierro, B282 Furniture, appliances, baby items, etc; Gerardo Andeola, B184 Household furnishings; Joe Padilla, B16 Household furniture; Delia Frias, B133 Household items, etc; Jose Sarinana, A47 Office furniture and equipment. 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.
CN985127 05-11-2022 Apr 21,28, 2022 EL MONTE EXAMINER
NOTICE OF SHERIFF'S SALE
HSBC BANK USA, NATIONAL VS BEJAR, ROSA LINDA CASE NO: EC063682 R
Under a writ of Sale issued on 08/30/21. Out of the L.A. SUPE-RIOR COURT, BURBANK of the NORTH CENTRAL DISTRICT, County of Los Angeles, State of California, on a judgment entered on 12/16/20. The described property is sold with no right of redemption. The amount of the secured indebtedness with interest and costs is $746,145.19 (Amount subject to revision) In favor of HSBC BANK USA, NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE OF THE FIELDSTONE MORTGAGE IN-VESTMENT TRUST, SERIES 2006-1 and against BEJAR, ROSA LINDA AKA BEJAR, ROSALINDA. I have levied upon all the right, title and interest of said judgment debtor(s) in the property in the County of Los Angeles, State of California, described as follows: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF SOUTH EL MONTE, IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AND IS DE-SCRIBED AS FOLLOWS: THAT PORTION OF LOT 21 OF TRACT NO. 565, IN THE CITY OF SOUTH EL MONTE, COUNTY OF LOS ANGELES , STATE OF CALI-FORNIA, AS PER MAP RECORDED IN BOOK 15 PAGE 97 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, WHICH INCLUDED WITHIN THE FOLLOWING DESCRIBED LINES: BEGINNING AT A POINT IN THE EASTERLY LINE OF SAID LOT DISTANT SOUTHERLY THEREON 730.00 FEET FROM THE NORTH-EASTERLY CORNER OF SAID LOT; THENCE WESTERLY PARALLEL WITH THE NORTHERLY LINE OF SAID LOT, 75.00 FEET TO A LINE PARALLEL WITH THE EASTERLY LINE OF SAID LOT; THENCE SOUTHERLY ALONG SAID LAST MENTIONED PARALLEL LINE A DISTANCE OF 117.00 FEET TO THE TRUE POINT OF BEGINNING, SAID TRUE POINT OF BEGINNING BEING THE SOUTHEAST CORNER OF THE LAND CONVEYED TO DAVID E. OLSON, ET UX. BY DEED RECORDED ON DECEMBER 10, 1952 AS INSTRUMENT NO. 131 IN BOOK 40489 PAGE 5 OF OFFICIAL RECORDS OF SAID COUNTY; THENCE WESTERLY ALONG THE SOUTHERLY LINE OF SAID LAND OF OLSON, A DISTANCE OF 180.00 FEET; THENCE SOUTHERLY PARALLEL WITH SAID EASTERLY LINE OF SAID LOT, A DISTANCE OF 49.18 FEET, MORE OR LESS, TO THE SOUTHERLY LINE OF SAID LOT; THENCE EASTERLY ALONG SAID SOUTHERLY LINE 192.08 FEET, MORE OR LESS, TO A LINE WHICH IS PARALLEL WITH SAID EASTERLY LINE AND PASSES THROUGH THE TRUE POINT OF BEGINNING; THENCE NOR-THERLY ALONG SAID LAST MENTIONED PARALLEL LINE 116.19 FEET, MORE OR LESS, TO THE TRUE POINT OF BEGINNING. EXCEPT THEREFROM THAT PORTION OF SAID LAND, DE-SCRIBED AS FOLLOWS: BEGINNING AT THE INTERSEC-TION OF THE SOUTHWESTERLY LINE OF SAID LOT WITH A LINE WHICH IS PARALLEL WITH AND 75 FEET WESTERLY, MEASURED ALONG THE NORTHERLY LINE OF SAID LOT, FROM THE EASTERLY LINE OF SAID LOT; THENCE NORTHERLY ALONG SAID PAR-ALLEL LINE TO THE NORTH-EASTERLY LINE OF THE SOUTHWESTERLY 5 FEET OF SAID LOT; THENCE NORTH-WESTERLY ALONG SAID NORTHEASTERLY LINE TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEAST-ERLY AND HAVING A RADIUS OF 17 FEET, SAID CURVE ALSO BEING TANGENT AT ITS NOR-THERLY TERMINUS WITH A LINE WHICH IS PARALLEL WITH AND 225 FEET WESTERLY, MEASURED AT RIGHT ANGLES, FROM SAID EASTERLY LINE; THENCE NORTHWESTERLY AND NOR-THERLY ALONG SAID CURVE TO SAID NORTHERLY TERMINUS; THENCE SOUTHERLY ALONG SAID LAST MENTIONED PARALLEL LINE TO SAID SOUTHWESTERLY LINE; THENCE SOUTHEASTERLY ALONG SAID SOUTHWESTERLY LINE TO THE POINT OF BEGIN-NING, AS GRANTED TO THE CITY OF SOUTH EL MONTE, A MU-NICIPAL CORPORATION, BY DEED RECORDED APRIL 23, 1975 AS INSTRUMENT NO. 207, OFFI-CIAL RECORDS. APN: 8104-022-015 Commonly known as: 10907, 10909, & 10911 WEAVER AVE., SOUTH EL MONTE, CA 91733. Public notice is hereby given that I will sell at public auction to the highest bidder for cash in lawful money of the United States all the right, title and interest of the debtor(s) in the above described property or so much as will be sufficient to satisfy said writ or warrant with interest and all costs on 06/15/22, 10:00 AM at the following location. STANLEY MOSK COURTHOUSE 111 N. HILL STREET, ROOM 125B LOS ANGELES, CA 90012 ( ) This sale is subject to a minimum bid in the amount of $0.00 (Subject to revision) Prospective bidders should refer to sections 701.510 to 701.680, inclusive, of the Code of Civil Pro-cedure for provisions governing the terms, conditions and effect of the sale and the liability of defaulting bidders. Creditor's Attorney FIDELITY NATIONAL LAW GROUP 601 SO. FIGUEROA ST., SUITE 4025 LOS ANGELES, CA 90017 Dated: 04/08/22 Branch: Los Angeles ALEX VILLANUEVA, Sheriff By: PATRICE R STEPHEN, Deputy Operator Id: 533834 Para obtener esta infor-macion-traduccion en Espanol llame a este numero: (213) 972-3950 NOTE: IT IS A MISDEMEANOR TO TAKE DOWN OR DEFACE A POSTED NOTICE BEFORE THE DATE OF SALE. (Penal Code section 616)
CN985962 EC063682 R Apr 21,28, May 5, 2022 EL MONTE EXAMINER
NOTICE TO CREDITORS OF BULK
SALE AND OF INTENTION TO
TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (U.C.C. 6105 et seq. and B & P 24073 et seq.) Escrow No. 54586-LM
Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address(es) of the Seller(s)/Licensee(s) are: Santa Anita Wine & Spirits Inc 1002 N. Santa Anita Ave. Arcadia, CA 91006 Doing Business as: Santa Anita Wine & Spirits All other business name(s) and address(es) used by the Seller(s)/Licensee(s) within the past three years, as stated by the Seller(s)/ Licensee(s), is/are: None The name(s) and address(es) of the Buyer(s)/Applicant(s) are: FBR Liquor Inc 1002 N. Santa Anita Ave. Arcadia, CA 91006 The assets being sold are generally described as: Furniture, fixtures, equipment, inventory of stock, business, leasehold, leasehold improvements, goodwill, covenant not to compete, trade name, phone numbers, domain name and website and is/are located at: 1002 N. Santa Anita Ave., Arcadia, CA 91006 The type of license(s) and license no(s) to be transferred is/are: Off-Sale General, License No. 484045 and are now issued for the premises located at: same The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of Penn Escorw, Inc., 1818 W. Beverly Blvd., Suite 103 Montebello, CA 90640 and the anticipated date of sale/transfer is May 16, 2022. The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $200,000.00, including inventory, estimated at $50,000.00, which consists of the following: Cash $200,000.00 It has been agreed between the Seller(s)/ Licensee(s) and the intended Buyer/ Applicant(s), 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: 4/13/2022 Seller(s)/Licensee(s) Santa Anita Wine & Spirits Inc By: /s/ Hazem Alchadayda, President Buyer(s)/Applicant(s) FBR Liquor Inc By: S/ Fadi Trad, CEO By: S/ Robert Fedail, COO By: S/ Rani Mouchamel, CFO
4/28/22 CNS-3579197# ARCADIA WEEKLY
ORDER TO SHOW CAUSE FOR
CHANGE OF NAME PETITION OF Rina Maraki Sahle by the mother Lily Desalegne FOR CHANGE OF NAME CASE NUMBER: 22CMCP00050 Superior Court of California, County of Los Angeles 200 W. Compton Blvd, Compton, Ca 90220, South Central District TO ALL INTERESTED PERSONS: 1. Petitioner Rina Maraki Sahle by the mother Lily Desalegne filed a petition with this court for a decree changing names as follows: Present name a. Rina Maraki Sahle to Proposed name Maraki Desalegne 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: 06/30/2022 Time: 8:30AM Dept: A. Room: 904 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 21, 2022 Thomas D. Long JUDGE OF THE SUPERIOR COURT Pub. April 28, May 5, 12,
19, 2022 ARCADIA WEEKLY
NOTICE OF PUBLIC LIEN SALE
In accordance with the provisions of State Law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below 1727 Buena Vista Street, Duarte, CA 91010 (626) 775-7690
Customer Name – Inventory Nadine Boyd, Hsld gds/Furn, Diego Santibanez Hsld gds/Furn, Plastic Totes, Jaquece Burks, Hsld gds/Furn, Heila Walker, Hsld gds/Furn, Daisy Fuentes, Hsld gds/Furn
And, due notice having been given, the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Thursday, May 26, 2022 @ 10 AM
Published on April 28, 2022 & May 5, 2022 in the DUARTE DISPATCH.
Trustee Notices
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 re-
ceives 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
APN: 8536-032-043 TS No: CA0800043521-1 TO No: 210856854-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/ or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 26, 2022 at 10:00 AM, behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 17, 2007 as Instrument No. 20071934311, and that said Deed of Trust was modified by Modification Agreement and recorded February 24, 2017 as Instrument Number 20170223863, of official records in the Office of the Recorder of Los Angeles County, California, executed by HECTOR MUNOZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC., as Beneficiary, as nominee for MORTGAGEIT, INC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 5015 LA RICA AVENUE, BALDWIN PARK, CA 91706 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $319,658.51 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee's Sale or visit the Internet Website address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000435-21-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 702-659-7766, or visit this internet website www.insourcelogic.com, using the file number assigned to this case CA08000435-21-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: April 21, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000435-21-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660 4288 By: Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www. insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Order Number 81914, Pub Dates: 4/28/2022,
5/5/2022, 5/12/2022, AZUSA BEACON
Fictitious Business Name Filings
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021 226889 FIRST FILING. The following person(s) is (are) doing business as TREASURED MOMENTS PHOTOGRAPHY ; TMP ; DAY 26, 1221 South PCH, Redondo Beach, Ca 90277. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Adam Almeida, 121 South PCH, Redondo Beach, Ca 90277 ; Kristin Almeida, 121 South PCH, Redondo Beach, Ca 90277. (Partner). The statement was filed with the County Clerk of Los Angeles on October 18, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly November 8, 2021, November 15, 2021, November 22, 2021, November 29, 2021
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). Pub. Monrovia Weekly 04/07/2022, 04/14/2022, 04/21/2022, 04/28/2022
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. (CA3898577), 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022071023 NEW FILING. 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 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022078248 NEW FILING. The following person(s) is (are) doing business as INTERIOR DIALOGUES, 1212 E Calaveras St, Altadena, CA 91001. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Rebecca Costantino, 1212 E Calaveras St, Altadena, CA 91001 (2). Nickolas Costantino Jr, 1212 E Calaveras St, Altadena, CA 91001 (Partner). 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022074824 NEW FILING. The following person(s) is (are) doing business as STARSEED ENERGY, 1155 S Townsend Ave, Los Angeles, CA 90023. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2021. Signed: Fernando Martinez Zuniga, 1155 s Townsend Ave, Los Angeles, CA 90023 (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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022074578 NEW FILING. The following person(s) is (are) doing business as (1). XIAO (2). EMMA FAY , 18914 Alfred Ave, Cerritos, CA 90703. 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: Hsiao Mei Pan, 18914 Alfred Ave, Cerritos, CA 90703 (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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022077280 NEW FILING. The following person(s) is (are) doing business as STATISTICAL GAMING, 1009 ARCADIA AVE, Apt 12 Apt 12, 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: Brian Zheng, 1009 ARCADIA AVE, Apt 12 Apt 12, Arcadia, CA 91007 (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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022076366 NEW FILING. The following person(s) is (are) doing business as MODERN ENDODONTICS, 12015 E GARVEY AVE STE. A, EL MONTE, CA 91732. Mailing Address, 8077 Florence ave, Suite 101, Downey, CA 90240. 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: KAMYAR SADEGHEIN, DDS, INC (CA4837128), 6510 W 5th St, Los Angeles, CA 90048; KAMYAR SADEGHEIN, CEO. The statement was filed with the County Clerk of Los Angeles on April 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). Pub. Monrovia Weekly 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022 Road Suite 700, Cerritos, CA 90703. 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: M and V Enterprise Inc. (CA-C4834075), 5449 Maricopa Drive, Simi Valley, CA 93063; Merlin Salmaninazloo, President. 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022080226 FIRST FILING. The following person(s) is (are) doing business as KALEIDOSCOPE ANTIQUES, 130 Pinewood Place, glendora, CA 91741. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2017. Signed: (1). William A Taylor, 306 South myrtle avenue, Monrovia, CA 91016 (2). John Dennis Taylor, 9781 Eastwood Circle, Villa Park, CA 92861 (General Partner). 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022082488 NEW FILING. The following person(s) is (are) doing business as PACIFIC SUN HOSPICE, 6 n 1st ave, Ste 102 Ste 102, Arcadia, CA 91006. 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: Handmaids of Charity Healthcare, Inc. (CA-4058887), 6 N First Ave Ste 102, Arcadia, CA 91006; Christian Panlilio, CEO. The statement was filed with the County Clerk of Los Angeles on April 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022066811 NEW FILING. The following person(s) is (are) doing business as PALETTE LA, 7660 Beverly Blvd Apt 448, Los Angeles, CA 90036. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2015. Signed: Christopher Agutos, 7660 Beverly Blvd Apt 448, Los Angeles, CA 90036 (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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022080684 NEW FILING. The following person(s) is (are) doing business as (1). JX (2). HOUSE OF JX (3). JX LLC , 26500 Agoura Rd Ste. 102-428, Calabasas, CA 91302. 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: JX LLC (CA-202207810601), 26500 Agoura Rd Ste. 102-428, Calabasas, CA 91302; JX LLC JX LLC, CEO. 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 04/21/2022, FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022075718 NEW FILING. The following person(s) is (are) doing business as ARCADIA DONUTS, 34 las tunas dr, arcadia, CA 91007. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). francois ung, 1011 E Hellman ave Apt 5, monterey park, CA 91755 (2). Shally ung, 1011 E Hellman Ave Apt 5, Monterey Park, CA 91755 (husband). 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022076718 NEW FILING. The following person(s) is (are) doing business as SALON K AND SPA, 25057 Peachland Ave, Hewhall, CA 91351. 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: Salon K (CA-473211253), 25057 Peachland Ave, Newhall, CA 91351; Kimberly Heinrich, President. The statement was filed with the County Clerk of Los Angeles on April 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). Pub. Monrovia Weekly 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022085829 NEW FILING. The following person(s) is (are) doing business as (1). CORE CASTING (2). CASTING WITH JOY , 12151 Ferris Rd, , 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: Joy Hermio Gordo, 12151 Ferris Rd, El Monte, CA 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on April 19, 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022079125 NEW FILING. The following person(s) is (are) doing business as KISSOOMI, 8360 Blackburn Ave Apt 3, Los Angeles, CA 90048. 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: Nikki Dalonzo, 8360 Blackburn Ave Apt 3, Los Angeles, CA 90048 (Owner). The statement was filed with the County Clerk of Los Angeles on April 12, 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022 079952 NEW FILING. The following person(s) is (are) doing business as COALITION LA THE JACKET COMPANY, 665 Monterey Pass Rd, Monterey Park, CA 91754. 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: COALITION APPAREL INC (CA-C3305830), 665 Monterey Pass Rd, Monterey Park, CA 91754; PATRICK HALLETT, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on April 12, 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022083293 NEW FILING. The following person(s) is (are) doing business as SUPPOSE U DRIVE TRUCK RENTAL & LEASING, 1010 E Holt Blvd, Ontario, CA 91761. Mailing Address, 3809 San Fernando Rd, Glendale, CA 91204. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2014. Signed: SUPPOSE U DRIVE INC (CA-464717982), 1010 E Holt Blvd , Ontario, CA 91761; JUSTIN JOHNSTON, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on April 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022063712 NEW FILING. The following person(s) is (are) doing business as META MOTOR CORP., 13220 Molette St, Santa Fe Springs, CA 90670. 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: VALUE GROUP ENTERPRISES (CA-2603153), 13220 Molette Street, Santa Fe Springs, CA 90670; William Zhang, President. 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022082847 NEW FILING. The following person(s) is (are) doing business as E & W HEALTH SUPPLIES, 17620 Bellflower Blvd., B107, Bellflower, CA 90706. Mailing Address, 14425 Los Robles Ave, Hacienda Heights, CA 91745. 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: Yuhong Xu, 14425 Los Robles Ave, Hacienda Heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022077178 NEW FILING. The following person(s) is (are) doing business as TREEFORX, 8424 Santa Monica Blvd STE A-225, West Hollywood, CA 90069. 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: BRANCHING ANIMATION LLC (CA-202202410949), 8424 Santa Monica Blvd STE A-225, West Hollywood, CA 90069; Charles Lucas Jacobson, CEO. The statement was filed with the County Clerk of Los Angeles on April 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). Pub. Monrovia Weekly 04/21/2022, 04/28/2022, 05/05/2022, 05/12/2022
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2022078236. The following person(s) have abandoned the use of the fictitious business name: BOB WILLIAMS MOVING & STORAGE, 1537 E Del Amo Blvd, Carson, CA 90746. The fictitious business name referred to above was filed on: August 15, 2017 in the County of Los Angeles. Original File No. 2017223542. Signed: (1). Victor Manuel Martinez, 12478 Moutain View Rd, Desert Hot Springs, CA 92240 (2). Justine Marie Martinez, 12478 Mountain View Rd, Sesert Hot Springs, CA 92240 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on April 11, 2022. Pub. Monrovia Weekly 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022078237 FIRST FILING. The following person(s) is (are) doing business as BOB WILLIAMS MOVING & STORAGE, 1527 E Del Amo Blvd, Carson, CA 90746. This business is conducted by a co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). maria elena Martinez, 1765 Obispo ave #2, Long Beach, CA 90804 (2). Ryan Adam johnson, 1765 Obispo Ave #2, Long Beach, CA 90804 (General Partner). 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022 078242 FIRST FILING. The following person(s) is (are) doing business as INK HORN PUBLISHING, 1350 E San Bernardino Rd #154, West Covina, CA 91791. 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: Ronnie F cano, 1350 E San Bernardino Rd #154, West Covina, CA 91791 (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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022078229 FIRST FILING. The following person(s) is (are) doing business as LOVING LEARNING, 940 N Hill Rd, Pomona, CA 91768. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2017. Signed: Monique Marie Villanueva, 940 N Hill Rd, Pomona, CA 91768 (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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022 sc
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2022078239. The following person(s) have abandoned the use of the fictitious business name: TRI STAR MOVING SERVICE, 1537 E Del Amo Blvd, Carson, CA 90746. The fictitious business name referred to above was filed on: October 17, 2018 in the County of Los Angeles. Original File No. 2018263544. Signed: Justine M Martinez, 12478 Mountain View Rd, Desert Hot Springs, CA 92240 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on April 11, 2022. Pub. Monrovia Weekly 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022078240 FIRST FILING. The following person(s) is (are) doing business as TRI STAR MOVING SERVICE, 1537 E Del Amo Blvd, 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: (1). Maria Elena Martinez, 1765 Obispo Ave #2, Long Beach, CA 90804 (2). Ryan Adam Johnson, 1765 Obispo Ave #2, Long Beach, CA 90804 (General Partner). 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022087311 NEW FILING. The following person(s) is (are) doing business as (1). SPEECH BUBBLE THERAPY (2). COMMUNICATION LANE- SPEECH AND LANGUAGE SERVICES , 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 April 20, 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022080168 NEW FILING. The following person(s) is (are) doing business as ONE DENTAL BEVERLY HILLS, 9400 Brighton Way #309, Beverly Hills, CA 90210. 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: Narek Ohanian DDS Dental Corporation (CA-4750358), 1767 Union St #302, San Francisco, CA 94123; Narek Ohanian, CEO. The statement was filed with the County Clerk of Los Angeles on April 12, 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022075211 NEW FILING. The following person(s) is (are) doing business as ALL CLUTTER BE GONE, 6341 FENWORTH CT, Agoura Hills, CA 91301. 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: Tina Sobel Lawton, 6341 FENWORTH CT, Agoura Hills, CA 91301 (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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022084901 NEW FILING. The following person(s) is (are) doing business as (1). GREAT WHOLESALE (2). BESTVALUE WHOLESALE (3). BESTCHOICE WHOLESALE (4). BEST WHOLESALER (5). GREATVALUE WHOLESALER (6). GREATCHOICE WHOLESALER (7). TIM BEST SHOP (8). TIM GREAT SHOP (9). YU BEST SHOP (10). YU GREAT SHOP (11). GREATPRICE WHOLESALER (12). GREATOPTION WHOLESALER (13). GREAT US WHOLESALER (14). GREATDEAL WHOLESALER (15). GREATDOLLAR WHOLESALER (16). BESTPRICE WHOLESALER (17). BESTOPTION WHOLESALER (18). BEST US WHOLESALER (19). BESTDEAL WHOLESALER (20). BESTDOLLAR WHOLESALER (21). GREAT GROCERY WHOLESALER (22). BEST GROCERY WHOLESALER , 1588 Corporate Center Dr, Unit B, Monterey Park, CA 91754. Mailing Address, 18431 Buena Vista ave, Yorba Linda, CA 92886. 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: Tinghui Yu, 18431 Buena Vista Ave, Yorba linda, CA 92886 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022089522 NEW FILING. The following person(s) is (are) doing business as AMIGOS DE PARAGUAY, 660 W Wilson Ave, Glendale, CA 91203. This business is conducted by a an unincorporated association other than a partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2022. Signed: (1). Miranda Granger, 604 E Chevy Chase Dr Apt A, Glendale, CA 91205-3083 (2). Guillermo Careaga, 660 W Wilson Ave, Glendale, CA 91203 (General Partner). The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022080223 NEW FILING. The following person(s) is (are) doing business as BRIAN LIM, 449 W Foothill Blvd, Monrovia, CA 91016. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Fitness Movement Academy Inc. (CA-4763271), 449 West Foothill Blvd, Monrovia, CA 91016; Brian Lim, CEO. 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022088011 NEW FILING. The following person(s) is (are) doing business as WGPRESS, 4850 Rosemont Avenue, La Crescenta, CA 91214. 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: Amy Pierce, 4850 Rosemont Avenue, La Crescenta, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on April 20, 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022085622 NEW FILING. The following person(s) is (are) doing business as (1). COSTLOW WHOLESALE (2). COSTLOW YU (3). COSTLOW CHEN (4). COSTLOW WANG (5). COSTLOW DAWANG (6). COSTLOW YANG (7). COSTLOW QIN (8). COSTLOW HUANG (9). COSTLOW QIU (10). COSTLOW SUPER WHOLESALE (11). COSTLOW GREAT WHOLESALE (12). COSTLOW BEST (13). COSTLOW CHOICE (14). COSTLOW TRADE (15). COSTLOW BIG (16). COSTLOW SUCESS (17). COSTLOW SPIRIT (18). COSTLOW SOUL (19). COSTLOW ENERGY (20). COSTLOW GENERAL (21). COSTLOW BESTCHOICE (22). COSTLOW GREATCHOICE (23). COSTLOW ICHOICE (24). COSTLOW BEST WHOLESALE (25). COSTLOW TIM SHOP (26). COSTLOW TIM WHOLESALE (27). COSTLOW GENERAL WHOLESALE (28). COSTLOW TOPCHOICE (29). COSTLOW TOP WHOLESALE (30). COSTLOW WINWIN WHOLESALE (31). COSTLOW 111 (32). COSTLOW 222 (33). COSTLOW 333 (34). COSTLOW 444 (35). COSTLOW 555 (36). COSTLOW 666 (37). COSTLOW 777 (38). COSTLOW 888 (39). COSTLOW 999 (40). ICOSTLOW , 1588 Corporate Center Dr, Monterey Park, CA 91754. Mailing Address, 18431 Buena Vista ave, Yorba Linda, CA 92886. 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: CostLow, INC. (CA4559645), 1588 Corporate Center Dr, MONTEREY PARK, CA 91754; Tinghui Yu, CEO. The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022088206 NEW FILING. The following person(s) is (are) doing business as LA VIE LASH & NAIL, 1200 E Rte 66 STE 105, Glendora, CA 91740. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). BICH THAO THI NGUYEN, 1200 E Rte 66 STE 105, Glendora, CA 91740 (2). ANH VIET NGUYEN, 1200 E Rte 66 STE 105, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on April 20, 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022 070460 NEW FILING. The following person(s) is (are) doing business as MOUNTAIN MEADOWS STABLES, 12100 Browns Canyon Rd, Chatsworth, CA 91311. 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: Maxxam Equities, inc (CA-C2870388), 12100 Browns Canyon Rd, Chatsworth, CA 91311; Kim Schulte, President. 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022085015 NEW FILING. The following person(s) is (are) doing business as THE PERFECT POLISH, 5061 Kester Ave 109, Los Angeles, CA 91403. 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: Maryiama Nomair, 5061 Kester Ave 109, Los Angeles, CA 91403 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022090916 NEW FILING. The following person(s) is (are) doing business as KUNGFU ACTION ACADEMY, 5915 Oak Ave, Temple City, CA 91780. 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: CHANGHUI LIANG, 5915 Oak Ave, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022080757 NEW FILING. The following person(s) is (are) doing business as (1). CURIOUSER PRODUCTIONS (2). BURLESQUE AND CHILL , 44034 Andale Ave, Lancaster, CA 93535. 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: Curiouser Productions LLC (CA-202100610986), 44034 Andale Ave, Lancaster, CA 93535; Katherine Grace Murphy, President. 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022091484 NEW FILING. The following person(s) is (are) doing business as ORGULLO RANCHERO, 13377 Dyer St, Los Angeles, CA 91342. 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: Francisco Sandoval, 13377 Dyer St, Sylmar, CA 91342 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022075967 NEW FILING. The following person(s) is (are) doing business as (1). THE FLOWER DISTRICT BRAND (2). PLANTONE , 1817 Calle Madrid, Rowland Heights, CA 91748. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on November 2021. Signed: Green Giants LLC (CA-202132710302), 1817 Calle Madrid, Rowland Heights, CA 91748; Phillip Ahn, Member. The statement was filed with the County Clerk of Los Angeles on April 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). Pub. Monrovia Weekly 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022090114 NEW FILING. The following person(s) is (are) doing business as ASIG WORLDWIDE, 329 W California Ave 4, Glendale, CA 91203. 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: Christopher Ramirez, 329 W California Ave 4, Glendale, CA 91203 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022090092 NEW FILING. The following person(s) is (are) doing business as JUVAINNE COACHING, 4540 Bresee Ave, 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: Juvainne Ace Caliso Tutor, 4540 Bresee Ave, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022 084692 NEW FILING. The following person(s) is (are) doing business as (1). WF PUBLICATIONS (2). URBAN RENAISSANCE 101 , 6235 Longridge Ave, Valley Glen, CA 91401. 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 April 2022. Signed: WIBS LLC (CA201811710261), 6235 Longridge Ave, Valley Glen, CA 91401; Sammy Wallace, Manager. The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022088964 NEW FILING. The following person(s) is (are) doing business as VISTA DEL MONTE MOBILE HOME COMMUNITY, 416 Jeffries Ave, Monrovia, CA 91016. Mailing Address, Po Box 1919, Rancho Cucamonga, CA 91729. 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 February 2022. Signed: Vista Del Monte Mobile Home Community, LLC (CA-262780739), 3595 Inland Empire Blvd, Ontario, CA 91764; Victor Martinez, Manager. The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022087704 NEW FILING. The following person(s) is (are) doing business as HOOD, 18740 W Oxnard Street, #305, Tarzana, CA 91356. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2021. Signed: Hood Hat, Inc. (CA-4862724), 18740 W Oxnard Street, #305, Tarzana, CA 91356; Max Nelson, President. The statement was filed with the County Clerk of Los Angeles on April 20, 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022085258 NEW FILING. The following person(s) is (are) doing business as BIG RED BARN DOG GROOMING & BOARDING, 150 S Monte Vista Ave, San Dimas, CA 91773. 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: katherine rogers, 150 S Monte Vista Ave, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022087014 NEW FILING. The following person(s) is (are) doing business as UNICORN KIDS, 3940 Laurel Canyon Blvd ste 281, Studio City, CA 91604. 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: Unicorns Unite, LLC (CA-202018810844), 1267 Willis St, Redding, CA 96001; Todd Bollinger, Member. The statement was filed with the County Clerk of Los Angeles on April 19, 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022 Apt 3, Long Beach, CA 90802. 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: Mckinley Quiroz Rached, 1249 E Ocean Blvd Apt 3, Long Beach, CA 90802 (Owner). The statement was filed with the County Clerk of Los Angeles on April 19, 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022083021 NEW FILING. The following person(s) is (are) doing business as A TO B TRANSPORTATION, 11856 Balboa Blvd #238, 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 April 2022. Signed: (1). Rodrigo Castaneda, 11856 Balboa Blvd #238, Granada Hills, CA 91344 (2). Julieta Alejandra Floressantos, 11856 Balboa Blvd #238, Granada Hills, CA 91344 (General Partner). The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022092187 NEW FILING. The following person(s) is (are) doing business as CRAFTEE CRAFTEE, 17015 Mulvane St., La Puente, CA 91744. 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: Angelica Silva, 17015 Mulvane St., La Puente, CA 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on April 26, 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022073205 NEW FILING. The following person(s) is (are) doing business as GEMZ & GLITZ, 12720 Burbank Blvd , Valley Village, CA 91607. 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: Tony Akopyan, 12720 Burbank Blvd. #121, Valley Village, CA 91607 (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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022088961 NEW FILING. The following person(s) is (are) doing business as ORANGE GROVE MOBILE HOME PARK, 19548 E Cypress 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 February 2022. Signed: VMA Covina 47, LLC (CA-201912710547), PO Box 1919, Rancho Cucamonga, CA 91729; Victor Martinez, Manager. The statement was filed with the County Clerk of Los Angeles on April 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 04/28/2022, 05/05/2022, 05/12/2022, 05/19/2022
File your DBA with us at filedba.com
Pasadena City Notices
NOTICE OF PUBLIC HEARING City Council Notice of Public Hearing on an Ordinance Pertaining to Construction of Multiple Dwellings on Single-Family Zoned Parcels pursuant to Senate Bill 9
Subject: The proposed ordinance would amend Title 17 (Zoning Code) in order to implement the provisions of Senate Bill 9 (Government Code Sections 65852.21 and 66411.7) pertaining to the construction of multiple dwellings on single-family zoned parcels. The ordinance will replace the urgency ordinance that is currently in place.
Environmental Determination: Senate Bill 9 (Government Code Section 65852.21 and 66411.7) explicitly states that an ordinance adopted to implement these sections shall not be considered a project under Division 13 (commencing with Section 21000) of the Public Resources Code. Therefore, the proposed Zoning Code amendment is not subject to further environmental review.
Planning Commission Recommendation: On April 13, 2022, the Planning Commission will conduct a public hearing and consider the proposed amendment and environmental determination. The Planning Commission recommendation will be forwarded to the City Council for its consideration at the May 2, 2022 public hearing.
NOTICE IS HEREBY GIVEN that the City Council will hold a public hearing to receive testimony, oral and written, on the above amendment, as well as the proposed environmental determination. The hearing is scheduled for:
Date: Monday, May 2, 2022 Time: 5:00 p.m. Place: Council Chambers, 100 North Garfield Avenue, Pasadena CA, unless State emergency/local social distancing measures in effect; please refer to agenda when posted as to whether hearing will be held electronically and/ or in person. The meeting agenda will be posted at http://ww2.cityofpasadena.net/councilagendas/council_agenda.asp
Public Information: 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 posted agenda for additional details and instructions.
For more information about the project or to schedule an appointment: Contact Person: Martin Potter Phone: (626) 744-6710 E-mail: mpotter@cityofpasadena.net Website: www.cityofpasadena.net/planning
Mailing Address: Planning & Community Development Department Planning Division, Current Planning Section 175 North Garfield Avenue, Pasadena, CA 91101
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) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.
Publish April 14, 21, 28, 2022 PASADENA PRESS
NOTICE INVITING BIDS for ANNUAL CITYWIDE STREET RESURFACING AND ADA IMPROVEMENT PROGRAM – FY 2022 City Project No. 73933 In the City of Pasadena, California
Bids will be received electronically through Planet Bids (www.planetbids.com) prior to 2:00 pm on Thursday, May 19, 2022. 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; AND the full Bidder’s Proposal as a PDF file.
Plans and Specifications are available on the City website at: https:// www.planetbids.com/portal/portal.cfm?CompanyID=14770. The Pasadena Supplements and Modifications to the Standard Specifications for Public Works Construction (“Greenbook”) is available, if needed, online at: https://ww5.cityofpasadena.net/public-works/wp-content/uploads/ sites/52/2016/10/Supplements-and-Modifications-to-the-GreenFrom time to time, the City finds it necessary to issue addendum(a) to bid specifications after those bid specifications have been released. Only those parties that have registered with the City as a plan holder on a particular project will receive the addendum(a) for that project. The City is not responsible for notifications to those parties who do not directly register as a plan holder on the City’s database. It is the responsibility of all perspective bidders to register on the City’s database to ensure receipt of any addendum(a) prior to bid submittals. Additionally, information on any addendum(a) issued for any bid specifications for any project will be available on the City website at: https://www.planetbids.com/portal/portal. cfm?CompanyID=14770 The City reserves the right to reject as nonresponsive any bid that fails to include the information required by any addendum(a) posted on the City website. Each Bidder must hold an active Class A License.
Pursuant to the provisions of Section 1770 to 1782 of the California Labor Code, the California Department of Industrial Relations has ascertained the general prevailing rate of wages in the county in which work is to be done. A copy of the general prevailing rate of wages is on file with the City Engineer and is available for inspection and reference during regular business hours.
The administrative fees is $344.28 (Non-Refundable), and deposit of $30,000 (Refundable).
All Bidder’s questionnaires and/or request for equal substitution requests shall be submitted to City’s Project Manager, Teddy Luong, via email at tluong@cityofpasadena.net by 5:00 PM on May 5, 2022. Any questions or substitution request received after 5:00 PM on May 5, 2022 will not be considered. All addendum will be responded by May 12, 2022.
A contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of this public works project unless currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. It is not a violation of Labor Code Section 1771.1 for an unregistered contractor to submit a bid that is authorized by Section 7029.1 of the Business and Professions Code or by Section 10164 or 20103.5 of the Public Contract Code, provided the contractor is registered to perform public work pursuant to Section 1725.5 at the time the contract is awarded.
The Contractor must post job site notices prescribed by regulation (See e.g. 8 Cal. Code Reg. Section 16451(d).
Electronic Bid bond is required. Bidders must provide all required information for the city to verify the bond with their bid (PDF file). The bond must meet the following requirements and characteristics: Bid security in the amount of five percent (5%) of the total bid price in the form of a redeemable or callable electronic surety bond, meeting City requirements, must accompany all bids. If the Bidder to whom the contract is awarded shall for fifteen (15) calendar days after such award fail or neglect to enter into the contract with the required insurance documentation and the Construction & Demolition Waste Management Plan, and file the required bonds, the City may deposit in its treasury said bid security and, under no circumstances, shall it be returned to the defaulting Bidder. Failure to return signed contract with all the attachments stated above may result in having the project awarded to the next lowest bidder.
Refer to the Specifications for complete details and bid requirements. Specifications and this notice shall be considered a part of any contract made pursuant thereto.
CYNTHIA KURTZ Interim City Manager
Dated: March 16, 2022 (Authorized by City Attorney)
Publish: April 21, 2022, April 28, 2022
PASADENA PRESS
CITY OF PASADENA
NOTICE INVITING BIDS FOR ASPHALT CONCRETE CEMENT
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 2:00 pm Monday, May 9, 2022 , and will be opened online at that time. The bids shall be clearly titled: 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 28, 2022
CYNTHIA J. KURTZ Interim City Manager
Publish April 28, 2022 PASADENA PRESS
Introduced by: Councilmember Kennedy
ORDINANCE NO. 7389
AN ORDINANCE OF THE CITY OF PASADENA AMENDING CHAPTER 9.37 (LEAF-BLOWING MACHINES) OF TITLE 9 (PUBLIC PEACE, MORALS AND WELFARE) OF THE PASADENA MUNICIPAL CODE RELATED TO THE PROHIBITION OF GASPOWERED LEAF-BLOWING MACHINES
The People of the City of Pasadena ordain as follows:
SECTION 1. Pasadena Municipal Code, Title 9, Article 6, Chapter 9.37 (Leaf Blowing Machines), Section 9.37.030 (Prohibitions) is amended as follows:
A. It is unlawful for any person to use or to operate, or cause to be operated any type of leaf-blowing machine or device within a residential area before 8:00 a.m. and after 6:00 p.m., Monday through Friday; before 9:00 a.m. and after 5:00 p.m. on Saturday; or at any time on Sunday. B. It is unlawful for any person to use or allow to be used, or to operate or cause to be used or operated any type of leafblowing machine or device in the city within a radius of 500 feet of a residential area before 8:00 a.m. and after 6:00 p.m., Monday through Friday; before 9:00 a.m. and after 5:00 p.m. on Saturday; or at any time on Sunday. C. It is unlawful for any person to use or operate, or cause to be used or operated, a leaf blower in such a manner as to blow, dispel or make airborne, leaves, grass cuttings, paper, trash or any other type of unattached debris or material, which, by use of the leaf blower, will intentionally cause such leaves, grass cuttings, paper, trash or any other type of unattached debris or material to become airborne or travel beyond the property boundaries of the parcel on which it is being used, to adjoining properties or public rights-of-way within the city, and to remain there for more than 15 minutes. D. It is unlawful to operate more than one leaf blower per parcel. E. It is unlawful to operate a leaf blower for more than 15 minutes per hour on a parcel less than 1/2 acre, and for more than 30 minutes per hour on a parcel greater than 1/2 acre. F. It is unlawful to operate a leaf blower with a maximum noise level of 65 decibels when measured from a distance of 50 feet. G. Commencing February 28, 2023, it is unlawful for the city, and commencing April 28, 2023, it is unlawful for any person to operate or authorize the operation of a gas-powered leaf blower at any time for any purpose. Notwithstanding the preceding sentence, the person responsible for any violation of this Section G shall be limited to the landscape business owner, or homeowner if using their private gas-powered leaf blower. Use of gas-powered leaf blowers is exempt from this section as follows:
1. When utilized by or at the direction of emergency responders for the purposes of responding to an emergency, or necessary to restore, preserve, protect or save lives or property from imminent danger of loss or harm. 2. When used to clear downed trees or vegetation in areas needing expedient clearance when necessary to protect public safety, as authorized by the City.”
SECTION 2. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published in full text. SECTION 3. This ordinance shall take effect upon publication.
Signed and approved this 25th day of April, 2022.
AYES: Councilmembers Hampton, Kennedy, Madison, Masuda, Rivas, Williams, Mayor Gordo
NOES: None ABSENT: None ABSTAIN: None
Date Published: 04/28/2022
PASADENA PRESS
________________________ Mark Jomsky City Clerk
Glendale City Notices
NOTICE INVITING BIDS
NOTICE is hereby given that the City of Glendale (“City”) will receive sealed Bids, before the Bid Deadline established below for the following work of improvement:
BROADWAY REHBILITATION PROJECT SPECIFICATION NO. 3785
Bid Deadline:Submit before 2:00 p.m. on Wednesday, May 11, 2022 (“the Bid Deadline”)
Original Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206
Bid Opening: 2:00 p.m. on Wednesday, April 27, 2022 City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206
NO LATE BIDS WILL BE ACCEPTED.
Bidding Documents Available:
Bidding documents are available to view and download online at: https://www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page
Additional Bid Document 1. Bid America
(951) 677-4819 Procurement Locations: 2. I SqFt Plan Room (800) 364-2059 3. McGraw Hill Blueprint Express (626) 471-9021 4. Reed Construction Data (800)876-4045 5. Construction Bid Board (559)325-7054
City of Glendale Contact Person: Viktoriya Pakhanyan, P.E., Project Manager Phone: 818-548-3945 Fax: 818-242-7087 E-mail: VPakhanyan@GlendaleCA.gov
Rustom Tavitian, P.E., Civil Engineering Associate Phone: 818-548-3945 Fax: 818-242-7087 E-mail: RTavitian@GlendaleCA.gov
Mandatory Qualifications for Bidder and Designated Subcontractors: ABid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that:
Biddersatisfactorilycompletedatleastfour(4)prevailingwagepubliccontracts in California; each comparable in scope and scale to this Project, within three (3) years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project.
General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work included in the Bid is defined in in accordance with Specifications No. 3785 and Plan Nos. 1-3057, 49-242, 50-691, 50692, and 50-693. The work generally includes: selective removal and reconstruction of deteriorated pavement; surface grinding and placement of Asphalt Rubber Hot Mix (ARHM) over Asphalt Rubber Aggregate Membrane (ARAM) or ARHM pavement; selective removal and reconstruction of concrete curbs, curb and gutters, cross gutters, alley aprons, driveways, sidewalks, and bus pad; construction of new concrete bus pad; construction of curb ramps meetingADArequirements; removal and planting of trees and pruning of tree roots; adjustment of existing manholes, water valves, water meters, and other utilities tofinished grade; installation ofstriping andother pavement markings; installation of green shared roadway bicycle pavement markings (B-Type Sharrows); modification of existing traffic signals at the intersections of Columbus Avenue, Galleria Way, and CentralAvenue; and reflective pavement installation on S. KenilworthAvenue; as shown on the project plans and specifications, Standard Plans for Public Works Construction (SPPWC 2018 Edition), and the Standard Specifications for Public Works Construction (2012 Edition), including all supplements thereto issued prior to bid opening date.
Other Bidding Information: Number of Contract Working Days: 100 Working Days Amount of Liquidated Damages: $2,600 per Calendar Day Intermediate Completion Milestones: P.C.C.Improvements,andrelatedwork,TrafficSignal Underground work, and foundation work before the Downtown Glendale Construction moratorium is in effect. See Special Conditions, Page 32.
Other Bidding Information: 1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained in the Public Works Engineering Department, 633 E. Broadway, Room 205, Glendale, CA 91206 where they may be examined. Electronic copy of bidding documents can be obtained at no cost from: https:// www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page. Future addendums, if any will be available for download on the same page as the bidding documents. The city will not mail/deliver the addendums to the prospective bidders. It is the bidders’sole responsibility to check the website to obtain future addendums to this bid documents. 2. Engineer’s Estimate. The preliminary cost of construction of this Work has been prepared. The estimate is in the range of $ 3,000,000 to $ 3,300,000. 3. Completion: This Work must be completed within One Hundred (100) Working daysfromtheDateofCommencementasestablishedbytheCity’swrittenNoticetoProceed. 4. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City. 5. Contractor License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s): • a. Pursuant to Section 3300, of the Public Contract Code, the classification of the bidder’s Contractor’s License shall be “Class A” (for sewer cleaning and video, Class A, C-36, C-42, or D-38). Failure of a bidder to obtain adequate licensing at the time the contract is awarded shall constitute a failure to execute the Contract and shall result in the forfeiture of the Bidder’s Bond. • b. For federally funded projects, the Contractor shall be properly licensed at the time of award. The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents. 6. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listedforsuchSubcontractorandshallholdallspecialtycertificationsrequiredforsuchWork. When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount. 7. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The City has applied and paid for the following Governmental Approvals and Utility Fees: NONE All other Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without markup. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities. 8. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable from the City’s Bidding website listed in the paragraph 1 above. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents. 9. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline. 10. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith. 11. Prevailing Wage Resolution. Bidders are hereby notified that in accordance with the provisions of the Labor Code of the State of California, the City Council of the City has ascertained and determined by Resolution No. 18,626 (as amended), the general prevailing rate of per diem wages of a similar character in the locality in which the Work is performed and the general prevailing rate for legal holiday and overtime Work for each craft or type of worker needed in the execution of agreements with the City. Said resolution is on file in the Office of the City Clerk and is hereby incorporated and made a part hereof by the same as though fully set forth herein. Copies of said resolution may be obtained at the Office of the City Clerk. 12. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall notpaylessthantheminimumprevailingrateofperdiemwagesforeachcraft,classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate. 13. California Department of Industrial Relations ― Public Works Contractor Registration. Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirementsusingtheonlineapplicationhttps://efiling.dir.ca.gov/PWCR/ActionServlet?actio n=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a nonrefundable fee of $300. More information is available at the following links: http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law. Notice to Bidders and Subcontractors: • No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code Section 1771.1(a)]. • No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5. • This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. • The prime contractor must post job site notices prescribed by regulation. (See 8Calif.CodeReg.Section16451(d)forthenoticethatpreviouslywasrequired for projects monitored by the DIR Compliance Monitoring Unit.) Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).
Dated this ____ day of _______, 20___, City of Glendale, California. Aram Adjemian, City Clerk of the City of Glendale
Publish April 28 & May 2, 2022 GLENDALE INDEPENDENT
NOTICE OF INTENT TO ADOPT A SUBSEQUENT MITIGATED NEGATIVE DECLARATION NOTICE OF DESIGN REVIEW BOARD MEETING
Design Review Board will conduct a public meeting in accord with Glendale MunicipalCode, Chapter 30.47.090, regarding the following application requesting:
To modify a previously approved three-story hotel project on a 21,647 square-foot lot, located in the C3 (Height District I) Zone. The 37,858 square-foot, 64-room hotel with a two-level subterranean garage with 65 parking spaces and a total export of 12,348 cubic yards of soil was approved with conditions by the Design Review Board (DRB) in January 2019, and appealed to City Council. In May 2019, City Council voted to adopt the MND and sustain the DRB’s approval.
The new owners (AV Hospitality, LLC, applicant) are proposing to amend the project by enlarging the building to accommodate an additional 20 guestrooms. The revised project features a 45,005 square-foot, 84-room hotel with a two-level subterranean garage with 67 parking spaces on the 21,647 square-foot lot. The number of stories and amount of grading export will remain the same as previously approved.
Case No.: PDR2101078 Project Address: 1633 Victory Boulevard, Glendale, CA 91201Case Planner: Dennis Joe Planner Phone Number: (818) 937-8157 Planner Email Address: djoe@glendaleca.gov Written comments may be submitted to the Community Development Department, Planning Division office, at the address listed above for a period of twenty (20) days after publication of this notice.
Proposed Mitigated Negative Declaration Comment Period: April 28, 2022 to May 19, 2022
PUBLIC MEETING/HEARING
The Design Review Board will conduct a public hearing regarding the above project on Thursday, May 26, 2022, at 5:00 pm or as soon thereafter as possible, in the City Council Chambers, 613 East Broadway, Glendale.
For public comments and questions during the DRB meeting, call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the meeting.
Anyone interested in the above case may appear at the meeting and voice an opinion (either in person or by counsel, or both) or submit written comments prior to the meeting to the case planner, Dennis Joe, at djoe@glendaleca.gov. The meeting can be viewed on Charter Cable Channel 6 or by streaming online at: https://www.glendaleca.gov/government/departments/management-services/gtv6/livevideostream
For more information, please call (818) 548-2115. You may also visit our web site at: www. glendaleca.gov/agendas.Staffreportsareaccessiblepriortothemeetingthroughhyperlinks in the “Agendas and Minutes” section. Environmental related issues/information may be discussed at this meeting.
Any person having any interest in the project described above may appear at the publicmeeting listed above either in person or by counsel of both and may be heard in support of their opinion. Any person protesting may file a duly signed and acknowledged written protest with the City Clerk at, or prior to, the public meetings. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty or perjury. If you challenge the Project described above, per Government Code Section 65009, you may be limited to raising only those issues you or someone else raised at the public meetings described in this notice, or in written correspondence delivered to the City of Glendale at, or prior to, the public meetings. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (two business days) for requests regarding sign language translation and Braille transcription services
City of Glendale Community Development Department 633 East Broadway, Room 103 Glendale, CA 91206
Publish April 28, 2022 GLENDALE INDEPENDENT
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF NORMA LEE BRANDEL aka NORMA L. BRANDEL, NORMA BRANDEL and DUSTY BRANDEL Case No. 22STPB03616
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NORMA LEE BRANDEL aka NORMA L. BRANDEL, NORMA BRANDEL and DUSTY BRANDEL
THE PETITION FOR PROBATE requests that Rhonda Williams 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 administra-tion authority will be granted unless an interested personfilesanobjec-tiontothepetition and shows good cause why the court should not grant the authority.
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.
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: SAM D EKIZIAN ESQ SBN 202454 KREGER & EKIZIAN LLP 7100 HAYVENHURST AVE PH A2 VAN NUYS CA 91406
THE PETITION FOR PROBATE requeststhatLorneG.Worthingtonbe appointedaspersonalrepre-sentative 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 administra-tion authority will be granted unless an interested personfilesanobjec-tiontothepetition and shows good cause why the court should not grant the authority.
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: THEODORE E BACON ESQ SBN 115395 ALVARADOSMITH APC 633 W FIFTH ST STE 900 LOS ANGELES CA 90071
NOTICE OF PETITION TO ADMINISTER ESTATE OF SARAH WELLAR LYNCH aka SALLY LYNCH Case No. 22STPB03628
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SARAH WELLAR LYNCH aka SALLY LYNCH A PETITION FOR PROBATE has been filed by Beth Byers in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Beth Byers be ap-pointed as personal representative to administer the estate of the dece-dent. 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 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 17, 2022 at 8:30 AM in Dept. No. 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 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: BRENDAN P BRADY ESQ SBN 106771 LAW OFFICES OF BRADY & FORD 1900 WEST MOUNTAIN STREET GLENDALE CA 91201
NOTICE OF PETITION TO ADMINISTER ESTATE OF: BRIAN HOWARD LIGGETT CASE NO. PRRI2200615
HOWARD LIGGETT. A PETITION FOR PROBATE has been filed by JULIETA LIGGETT in the Superior Court of California, County of RIVERSIDE. THE PETITION FOR PROBATE requests that JULIETA LIGGETT 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: 05/27/22 at 8:30AM in Dept. 08 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
TAYLOR PRESTON - SBN 325472, SOPHIA R. PRESTON - SBN 321601, PRESTON LAW GROUP, P.C. 4740 GREEN RIVER RD., SUITE 205 CORONA CA 92878 BSC 221520
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MABLE M. JACKSON. A PETITION FOR PROBATE has been filed by SONYA RENAE JACKSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SONYA RENAE JACKSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/19/22 at 9:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LEMUEL B. MAKUPSON - SBN 207383, THE LAW OFFICE OF LEMUEL B. MAKUPSON, APC 680 E. ALOSTA AVENUE, SUITE 106 AZUSA CA 91702
4/21, 4/25, 4/28/22 CNS-3576975# PASADENA PRESS
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARLA LOUISE NELSON. A PETITION FOR PROBATE has been filed by KEVIN LEE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KEVIN LEE 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: 05/23/22 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 TERENCE S. NUNAN, ESQ. -
SBN 62287, PARKER, MILLIKEN,
CLARK, O’HARA & SAMUELIAN 555 S. FLOWER ST., 30TH FLR LOS ANGELES CA 90071
4/21, 4/25, 4/28/22 CNS-3577137# WEST COVINA PRESS NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROLAND LIN CASE NO. 22STPB03923
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ROLAND LIN. A PETITION FOR PROBATE has been filed by JOLLY ZHEN LIN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOLLY ZHEN LIN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/25/22 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
MEEI-LING CHEN - SBN 166786 MEEI-LING CHEN, APLC 19803 VALLEY BOULEVARD WALNUT CA 91789
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PHYLLIS A. AKERBERG. A PETITION FOR PROBATE has been filed by FREDERICK VANCE RYDER, JR. AND PEGGY KYLE HOLLOWAY in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that FREDERICK VANCE RYDER, JR. AND PEGGY KYLE HOLLOWAY 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: 05/27/22 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 ZEV S. BROOKS - SBN 162830
LAW OFFICE OF ZEV BROOKS 18030 BROOKHURST ST. PMB 393 FOUNTAIN VALLEY CA 92708 BSC 221555
4/25, 4/28, 5/2/22 CNS-3578648# PASADENA PRESS
NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES IN THE MATTER OF THE ESTATE OF JAKE S. WAN CASE NO. 21STPB01 123 [PROBATE CODE 10300, 10304]
NOTICE IS HEREBY GIVEN that Guoqi Shen, administrator of the estate of the above-named decedent, will sell at Private Sale, to the highest and best bidder, subject to confirmation of said Superior Court, on or after the 24th day of May, 2022, at the office of Kenner Law Group, PLC, 20955 Pathfinder Road, Suite 100, Diamond Bar, CA 91765, all the right, title and interest of said deceased at time of death and all right, title and interest the estate has acquired in addition to that of said deceased, in and to all the certain real property, situated in the city of Monterey Park, county of Los Angeles, state of California, particularly described as follows: The property is commonly referred to as 530 Cecil Street, Monterey Park, CA 91755, APN #5257-018-007 and is more fully described as follows: That portion of Lots 1 and 2, Block “K” of Tract No. 786, in the city of Monterey Park, county of Los Angeles, state of California, as per map recorded in Book 16, pages 58 and 59 of Maps, in the office of the county recorder of said county. Beginning at point in the Northwesterly line of said Lot 1, distant thereon North 46°08’31” East 3.47 feet from the most Westerly corner of said Lot 1; thence along said Northwesterly line, North 46°08’3 1” East 50 feet; thence South 43°91 ‘29” East 96.40 feet to a point in the Easterly line of Lot 2 of Block “K” of said Tract No. 786, distant thereon South 0° 20’58” East 32.90 feet from the Northeast corner of said Lot 2; thence South 0°20’58” East along said Easterly line 32.54 feet to a line parallel with and distant 120 feet Southeasterly measured at right angles from the Northwesterly line of said Lot 2; thence south 46°08’ 31” East, parallel with said Northwesterly line 27.60 feet to a line normal to said Northwesterly line of Lot 1 and passing through the point of beginning thence North 43°5 1’29” West 120.00 feet to the point of beginning. Said land being a portion of the Parcel 6 on record of survey filed in Book 62, Page 35 of records of surveys of said county. Except therefrom all oil, gas, minerals and other hydrocarbon substances, lying below a depth of 500 feet from the surface of said property, but with no right of surface entry, as provided in deed recorded in Book 37409, Page 133, official records. The property is to be sold on an “as is” basis, except for title. Examination of title, recording of conveyance, transfer taxes, and any title insurance policy shall be at the expense of the purchaser. Terms of sale are cash in lawful money of the United States on confirmation of sale. Ten percent of amount bid to accompany the offer by cashier’s check or certified check and the balance paid on confirmation of sale by the court. Bids or offers to be in writing and to be sent to the office of Jason J.L. Yang, attorney for the administrator, at Kenner Law Group, PLC, 20955 Pathfinder Road, Suite 100, Diamond Bar, CA 91765, any time after the first publication hereof and before date of sale. The administrator reserves the right to reject any and all bids. Dated 04/21/22 /s/Guoqi Shen Guoqi Shen Administrator of the Estate
NOTICE OF PETITION TO ADMINISTER ESTATE OF JAMES G. BENTLEY aka JAMES BENTLEY Case No. 22STPB03870
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAMES G. BENTLEY aka JAMES BENTLEY A PETITION FOR PROBATE has been filed by Arlene D. Bentley in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Arlene D. Bentley 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 24, 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: TERRENCE J O’REILLY ESQ SBN 80491 PAUL H NANKIVELL II ESQ 800 W 6TH ST STE 1200 LOS ANGELES CA 90017
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LIU YIN YING WU AKA YIN YING LIU AKA LIU YIN YING AKA LIU Y Y WU AKA LIU Y. WU AKA LIU Y YINGWU AKA LUI Y YWU AKA THERESA WU CASE NO. 21STPB05110
contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LIU YIN YING WU AKA YIN YING LIU AKA LIU YIN YING AKA LIU Y Y WU AKA LIU Y. WU AKA LIU Y YINGWU AKA LUI Y YWU AKA THERESA WU. A PETITION FOR PROBATE has been filed by COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/27/22 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 LINDA ESHOE - SBN 159481 PRINCIPAL DEPUTY COUNTY COUNSEL
OFFICE OF THE LOS ANGELES COUNTY COUNSEL 500 W. TEMPLE STREET, SUITE 648 LOS ANGELES CA 90012
NOTICE OF PETITION TO ADMINISTER ESTATE OF: RUBEN DE LA TORRE CASE NO. PRRI2200758
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RUBEN DE LA TORRE. A PETITION FOR PROBATE has been filed by BENJAMIN DE LA TORRE in the Superior Court of California, County of RIVERSIDE. THE PETITION FOR PROBATE requests that BENJAMIN DE LA TORRE 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: 05/25/22 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
MARIA N. JONSSON, ESQ. - SBN 282624 LAW OFFICES OF MARIA N. JONSSON, PC 475 WASHINGTON BLVD. MARINA DEL REY CA 90292
4/28, 5/2, 5/5/22 CNS-3580149#
CORONA NEWS PRESS*10080
NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM WILLARD SPERRY AKA WILLIAM W. SPERRY CASE NO. 22STPB04001
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM WILLARD SPERRY AKA WILLIAM W. SPERRY. A PETITION FOR PROBATE has been filed by RAMONA DOMINGUEZ in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that RAMONA DOMINGUEZ 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: 05/26/22 at 8:30AM in Dept. 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 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
GEORGINA LEPE - SBN 273315, THE LEPE LAW FIRM, APC 1000 W. FOOTHILL BLVD., STE. A CLAREMONT CA 91711
4/28, 5/2, 5/5/22 CNS-3580154#
WEST COVINA PRESS*10080
A PETITION FOR PROBATE has been filed by David S. Magbee and Mark Magbee, aka Milton Mark Magbee in the Superior Court of California, County of LOS ANGELES.
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 July 5, 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. Attorney for petitioner: MARK MACCARLEY ESQ SBN 66663 MACCARLEY & ROSEN PLC 330 N BRAND BLVD STE 1250 GLENDALE CA 91203-4420
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DONNA MAE BRINKMAN A PETITION FOR PROBATE has been filed by Michael Brinkman in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Michael Brinkman 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 June 7, 2022 at 8:30 AM in Dept. ST11. located at 700 West Civic Center Drive, 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: LEE J. PETROHILOS SBN 187864 PETROS LAW OFFICCES 1851 E 1st ST STE 840 SANTA ANA, CA 92705 (714) 542 – 3110
APRIL 28, MAY 2, 5, 2022 WEST COVINA PRESS
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JI YUNG LEE. A PETITION FOR PROBATE has been filed by GEORGE K. LEE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that GEORGE K. LEE 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: 05/31/22 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 KEVIN L. DORHOUT, ESQ.
SBN 159377, KEVIN L. DORHOUT, ATTORNEY AT LAW, APLC 2835 TOWNSGATE ROAD, STE 102
WESTLAKE VILLAGE CA 91361
Public Notices
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
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
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 WEST COVINA 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
Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 12737 Garvey Ave., Baldwin Park, CA 91706, 626-261-3339, May 11th, 2022, 11:00 AM. Rosa Janacua, boxes, house-hold items; Jose Pereira, tool and construction supplies; Karen Delga-dillo, holiday decorations and such sort. 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.
CN985945 05-11-2022 Apr 21,28, 2022 BALDWIN PARK PRESS
Order To Show Cause For Change of Name Case No. 22FL000303 To All Interested Persons: Ashley Kimberly Robles filed a petition with this court for a decree changing names as follows: PRESENT NAME Ashley Kimberly Robles PROPOSED NAME Ashley Kimberly Oropeza. 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: 06/23/2022 Time: 9:00am Dept. C63. 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 18, 2022 Julie A. Palafox Judge of the Superior Court Pub Dates: April 21, 28, May 5, 12,
2022 ANAHEIM PRESS
ORDER TO SHOW CAUSE FOR CHANGE
OF NAME CASE # CIVSB2204284 TO ALL INTERESTED PERSONS: Petitioner: Louis Armando De La Cruz Jr, filed a petition with this court for a decree changing names as follows: Present Name(s): Louis Armando De La Cruz Jr to Proposed name: August Chad Vargas, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 05/19/2022 Time: 9:00 am Dept.: S16 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West Third Street, San Bernardino, CA 924150210. A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino. Date: April 07, 2022. STAMPED/s/: John M. Pacheco, Judge of the Superior Court Publish Dates:
April 21, 28 & May 05, 12, 2022 ONTARIO NEWS PRESS
ORDER TO SHOW CAUSE FOR CHANGE
OF NAME PETITION OF Eskoohi Tahmasian Savarani FOR CHANGE OF NAME CASE NUMBER: 22GDCP00057 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Eskoohi Tahmasian Savarani filed a petition with this court for a decree changing names as follows: Present name a. Eskoohi Tahmasian Savarani to Proposed name Silvia Tahmasian 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: 06/08/2022 Time: 8:30AM Dept: D. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Glendale Independent DATED: April 15, 2022 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. April 28, May 5, 12, 19, 2022
GLENDALE INDEPENDENT
ORDER TO SHOW CAUSE FOR CHANGE
OF NAME PETITION OF Dixon FOR CHANGE OF NAME CASE NUMBER: 22STCP01457 Superior Court of California, County of Los Angeles 111 N Hill St, Los Angeles, Ca 90012, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Dixon filed a petition with this court for a decree changing names as follows: Present name a. Dixon to Proposed name Marjorie Lucille Williams 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: 06/20/2022 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: West Covina Press DATED: April 21, 2022 Michelle Williams JUDGE OF THE SUPERIOR COURT Pub. April 28,
May 5, 12, 19, 2022 WEST COVINA PRESS
Ren PROPOSED NAME Xiaolin Ren. 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. L61. REMOTE HEARING. The address of the court is Lamoreaux Justice Center, 341 The City Drive South, Orange, Ca 92868. 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 15, 2022 Julie A. Palafox Judge of the Superior Court Pub Dates: April 28, May 5, 12, 19,
2022 ANAHEIM PRESS
NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 15919
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the Seller are: PRESTIGE OFFICE COFFEE SERVICES, LLC, A DELAWARE LIMITED LIABILITY COMPANY, BY: CHRISTOPHER A. LEONARD, MANAGING MEMBER/PRESIDENT, 1604 N. MISSILE WAY, ANAHEIM, CA 92801 Doing Business as: PRESTIGE OFFICE COFFEE SERVICE All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), are: NONE The location of the chief executive office of the seller is: PRESTIGE OFFICE COFFEE SERVICES, LLC, A DELAWARE LIMITED LIABILITY COMPANY, BY: CHRISTOPHER A. LEONARD, MANAGING MEMBER/ PRESIDENT, 1604 N. MISSILE WAY, ANAHEIM, CA 92801 The name(s) and address of the Buyer(s) are: STEUBER CORPORATION, A CALIFORNIA CORPORATION BY: PHILIP HARTLEY STEUBER, VICE PRESIDENT AND BY: STUART HARRIS, VICE PRESIDENT, 20425 S. SUSANA ROAD, LONG BEACH, CA 90810 The assets being sold are generally described as: INVENTORY, FURNITURE, FIXTURES, TRADE FIXTURES, EQUIPMENT, CONTRACT RIGHTS, STOCK IN TRADE, MATERIAL CONTRACTS, COMPUTER HARDWARE AND SOFTWARE, CUSTOMER AND CLIENT LISTS AND RECORDS, TELEPHONE NUMBERS AND FAX NUMBERS, SUPPLIES, TRADE NAME, GOODWILL, INTELLECTUAL PROPERTY, WEB SITES, E-MAIL ADDRESSES, DOMAIN NAMES, SOCIAL MEDIA ACCOUNTS, COVENANT NOT TO COMPETE, ETC. and are located at: 1604 N. MISSILE WAY, ANAHEIM, CA 92801 The bulk sale is intended to be consummated at the office of: JEAN ALLEN ESCROW CO, INC, 3341 CERRITOS AVENUE, LOS ALAMITOS, CA 90720 and the anticipated sale date is 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: JEAN ALLEN ESCROW CO, INC, 3341 CERRITOS AVENUE, LOS ALAMITOS, CA 90720. And the last day for filing claims by any creditor shall be which is the business day before the anticipated sale date specified above. Dated: APRIL 1, 2022 STEUBER CORPORATION, A CALIFORNIA CORPORATION, Buyer(s)
918163-PP ANAHEIM PRESS 4/28/22
NOTICE TO CREDITORS OF BULK
SALE AND OF INTENTION TO
TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC Sec. 6101 et seq. and B & P Sec. 24073 et seq.) Escrow No. 9068-JB
NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address of the seller(s)/licensee(s) are: SAINT MARY AND SAN KARAS OF CORONA INC, 2279 EAGLE GLEN PKWY STE 105 CORONA, CA 92883 Doing business as: NEW YORK PIZZA DEPARTMENT All other business names(s) and address(es) used by the seller(s)/licensee(s) within the past three years, as stated by the seller(s)/ licensee(s), is/are: NONE The name(s) and address of the buyer(s)/ applicant(s) is/are: NEW YORK PIZZA DEPARTMENT INC., 23881 VIA FABRICANTE STE 508, MISSION VIEJO, CA 92691 The assets being sold are generally described as: LEASEHOLD IMPROVEMENTS, FIXTURES, EQUIPMENT, FURNITURE, GOODWILL, INVENTORY, COVENANT NOT TO COMPETE AND ABC LICENSE and is/are located at: NEW YORK PIZZA DEPARTMENT, 2279 EAGLE GLEN PKWY STE 105 CORONA, CA 92883 The type of license and license no. to be transferred is/are: 41-538763 ON SALE BEER AND WINE - EATING PLACE now issued for the premises located at: SAME The bulk sale and transfer of the alcoholic beverage license(s) is/are intended to be consummated at the office of: BENNETT ESCROW SERVICES INC, 332 N. RIVERSIDE AVE, RIALTO, CA 92376 and the anticipated sale date is 5/30/2022 The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $960,000.00, including inventory estimated at $10,000.00, which consists of the following: DESCRIPTION, AMOUNT: $288,000.00 CASH; $672,000.00 BUYER TO OBTAIN A BANK LOAN It has been agreed between the seller(s)/ licensee(s) and the intended buyer(s)/ transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: 03-28-2022 SAINT MARY AND SAN KARAS OF CORONA INC, Seller(s)/Licensee(s) NEW YORK PIZZA DEPARTMENT INC., Buyer(s)/Applicant(s)
913957-PP CORONA NEWS PRESS 4/28/22
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 68162-EK
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described (2) The name and business addresses of the seller are: QUADROS GROUP, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 1040 S. MISSION ST., SUITE #3B, PASADENA, CA 91030 (3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE (4) The names and business address of the Buyer(s) are: IOU HOON AHN, 1040 S. MISSION ST., SUITE #3B, PASADENA, CA 91030 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, LEASE, LEASEHOLD IMPROVEMENTS, AND COVENANT NOT TO COMPETE of that certain business located at: 1040 S. MISSION ST., SUITE #3B, PASADENA, CA 91030 (6) The business name used by the seller(s) at said location is: MENCHIE’S FROZEN YOGURT (7) The anticipated date of the bulk sale is MAY 18, 2022 at the office of: UNITED ESCROW CO, 3440 WILSHIRE BLVD, #600, LOS ANGELES, CA 90010, Escrow No. 68162-EK, Escrow Officer: EUNICE KO (8) Claims may be filed with Same as “7” above (9) The last day for filing claims is: MAY 17, 2022. (10) This Bulk Sale is subject to California Uniform Commercial Code Section 6106.2. (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 14, 2022 TRANSFEREES: IOU HOON AHN
ORD-917802 PASADENA PRESS 4/28/22
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 002708-CK
(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: A N TEA WORLD LLC, 17110 COLIMA RD., STE E, HACIENDA HEIGHTS, CA 91745 (3) The location in California of the chief executive office of the Seller is: SAME (4) The names and business address of the Buyer(s) are: CHRIS COMOUCHE, 2431 AMELGADO DR., HACIENDA HEIGHTS, CA 91745 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, TRADENAME, LEASEHOLD INTEREST AND IMPROVEMENTS, COVENANT NOT TO COMPETE, INVENTORY OF STOCK IN TRADE of that certain business located at: 17110 COLIMA RD., STE E, HACIENDA HEIGHTS, CA 91745 (6) The business name used by the seller(s) at said location is: DING TEA (7) The anticipated date of the bulk sale is MAY 18, 2022 at the office of: HANA ESCROW COMPANY, INC., 3580, WILSHIRE BLVD., SUITE 1170 LOS ANGELES, CA 90010 (8) Claims may be filed with Same as “7” above (9) The last date for filing claims is: MAY 17, 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 15, 2022 TRANSFEREES: CHRIS COMOUCHE
ORD-917936 WEST COVINA PRESS 4/28/22
Notice of Public Lien Sale
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under the California SelfStorage Facility Act, pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by competitive bidding on May 25, 2022 at 10:00 a.m. located at:
Citywide Self-Storage, LLC
1000 E. Alessandro Blvd. Riverside, CA. 92508 County of Riverside, State of California, the following:
Dorothy, C. Unit H23 American Auctioneers Bond # 38594212400 Office: (800)-838- 7653 Fax (951) 926-3599 Fax # (909)790-0438
Publish 04/28/2022 AND 05/05/2022 in the RIVERSIDE INDEPENDENT
Order To Show Cause For Change of
Name Case No. 30-2022-01254948 To All Interested Persons: Xiting Han filed a petition with this court for a decree changing names as follows: PRESENT NAME Xiting Han PROPOSED NAME Anni Wang. 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: 06/21/2022 Time: 8:30am Dept. D100. 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 15, 2022 Layne H. Melze Judge of the Superior Court Pub Dates: April 28, May 5, 12, 19,
2022 ANAHEIM PRESS
ORDER TO SHOW CAUSE FOR CHANGE
OF NAME PETITION OF Elijah Malik Rogers FOR CHANGE OF NAME CASE NUMBER: 22BBCP00130 Superior Court of California, County of Los Angeles 300 East Olive Ave, Burbank, CA 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Elijah Malik Rogers filed a petition with this court for a decree changing names as follows: Present name a. Elijah Malik Rogers to Proposed name Elijah Malik Collins 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: 06/24/2022 Time: 8:30AM Dept: A. 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: Burbank Independent DATED: April 14, 2022 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub.
April 28 & May 05, 12, 19, 2022 BURBANK INDEPENDENT
NOTICE TO CREDITORS OF BULK SALE (Secs. 6104, 6105 U.C.C.) Escrow No. 40598-3
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. (1) The name(s) and business address(es) of the seller(s) are: MARIA CABERERA DE UC, 169 NORTH MAPLE STREET, SUITE #E-F, CORONA, CA 92880 (2) The location in California of the Chief Executive Office of the seller is: 4411 JUPITER ROAD, RIVERSIDE, CA 92505 (3) The name(s) and business address(es) of the buyer(s) are: BREAD TIME INC, 169 N MAPLE ST. STE #E, CORONA, CA 92880 (4) The location and general description of the assets to be sold: FURNITURE, FIXTURES & EQUIPMENT of that certain business known as: ROBINSON’S BAKERY, located at: 169 NORTH MAPLE STREET, SUITE #E-F, CORONA, CA 92880 (5) The anticipated date of the bulk sale is MAY 16, 2022 at: 391 N. MAIN ST, 112, CORONA, CA 92878, Escrow No. 40598-3 ESCROW OFFICER: SHALONDA CHAPPEL (6) This 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: TOWN & COUNTRY ESCROW CORP, 391 N. MAIN ST, 112, CORONA, CA 92878, Escrow No. 40598-3 SHALONDA CHAPPEL, ESCROW OFFICER. The last day for filing claims shall be MAY 13, 2022, which is the day before the sale date specified above. (7) 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: Date: 04/21/2022 BREAD TIME INC, A CALIFORNIA CORPORATION, Buyer(s)
916986-PP CORONA NEWS PRESS 4/28/22
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. 564058-DM
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: KC INVESTMENT ENTERPRISES INC, 221 E 6TH STREET, CORONA, CA 92879 The business is known as: LA CASA DEL PUEBLO The names, Social Security or Federal Tax Numbers and addresses of the Buyer/Transferee are: DAVID MARKET CORONA INC., 221 E 6TH STREET, CORONA, CA 92879 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: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, GOODWILL, LEASEHOLD INTEREST AND IMPROVEMENT, COVENANT NOT TO COMPETE AND ABC LICENSE #462298 and are located at: 221 E 6TH STREET, CORONA, CA 92879 The kind of license to be transferred is: 20-OFF-SALE BEER AND WINE, now issued for the premises located at: 221 E 6TH STREET, CORONA, CA 92879 The anticipated date of the sale/transfer is JUNE 1, 2022 at the office of: GOOD NEWS ESCROW, INC. 17700 CASTLETON ST, STE 588, CITY OF INDUSTRY, CA 91748 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 $2,100,000.00, which consists of the following: DESCRIPTION, AMOUNT: CASH $525,000.00; NOTE $1,575,000.00; TOTAL $2,100,000.00 It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. DATED: APRIL 21, 2022 SELLERS: KC INVESTMENT ENTERPRISES INC, A CALIFORNIA CORPORATION, BUYERS: DAVID MARKET CORONA INC., A CALIFORNIA CORPORATION
919549-PP CORONA NEWS PRESS 4/28/22
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. L- 040264-JB
(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: ;PIZZA FUEGO CORONA LLC, 1530 W. 6TH ST #101-C, CORONA, CA 92882 (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: SEAN MCMULLIN, 242 E. AIRPORT DR, SAN BERNARDINO, CA 92408 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE, EQUIPMENT, TRADENAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE of that certain business located at: 1530 W. 6TH ST #101-C, CORONA, CA 92882 (6) The business name used by the seller(s) at said location is: PIZZA FUEGO (7) The anticipated date of the bulk sale is MAY 17, 2022, at the office of TOWER ESCROW INC, 3400 W. OLYMPIC BLVD, #201, LOS ANGELES, CA 90019, Escrow No. L-040264-JB, Escrow Officer: JULIE BAHANG (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: MAY 16, 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 13, 2022 TRANSFEREES: SEAN MCMULLIN
920576-PP CORONA NEWS PRESS 4/28/22
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. L- 040266-JB
(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: BUBBLYMAT LLC, 1776 W. HIGHLAND AVE, SAN BERNARDINO, CA 92411 (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: SEAN MCMULLIN, 242 E. AIRPORT DR, SAN BERNARDINO, CA 92408 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE AND GOODWILL, TRADE-NAME, LEASE, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE of that certain business located at: 1776 W. HIGHLAND AVE, SAN BERNARDINO, CA 92411 (6) The business name used by the seller(s) at said location is: PIZZA FUEGO (7) The anticipated date of the bulk sale is MAY 18, 2022, at the office of TOWER ESCROW INC, 3400 W. OLYMPIC BLVD, #201, LOS ANGELES, CA 90019, Escrow No. L-040266-JB, Escrow Officer: JULIE BAHANG (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: MAY 17, 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 14, 2022 TRANSFEREES: SEAN MCMULLIN
920628-PP SB PRESS 4/28/22
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. L- 040265-JB
(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: PIZZA FUEGO SAN BERNARDINO LLC, 171 W. 40TH ST, SAN BERNARDINO, CA 92407 (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: SEAN MCMULLIN, 242 E. AIRPORT DR, SAN BERNARDINO, CA 92408 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE, AND EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS of that certain business located at: 171 W. 40TH ST, SAN BERNARDINO, CA 92407 (6) The business name used by the seller(s) at said location is: PIZZA FUEGO (7) The anticipated date of the bulk sale is MAY 17, 2022, at the office of TOWER ESCROW INC, 3400 W. OLYMPIC BLVD, #201, LOS ANGELES, CA 90019, Escrow No. L-040265-JB, Escrow Officer: JULIE BAHANG (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: MAY 16, 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 13, 2022 TRANSFEREES: SEAN MCMULLIN
920616-PP SAN BERNARDINO PRESS 4/28/22
Trustee Notices
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 outstand-
ing 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. 931688 / 095926-CA . STOX 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.: 048-4504247952 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#: 0143-032-19-0000 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: 833-5610243 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
T.S. No. 19-31066-PM-CA Title No. 191120606-CA-VOI A.P.N. 121-394-020-0 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/15/2015. 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(s) must be made payable to National Default Servicing Corporation), 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; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Daniel B. Niverson, a married man as his sole and separate property Duly Appointed Trustee: National Default Servicing Corporation Recorded 07/22/2015 as Instrument No. 2015-0324299 (or Book, Page) and re-recorded 01/20/2022 as Instrument No. 2022-0033907 (or Book, Page) of the Official Records of Riverside County, CA. Date of Sale: 05/18/2022 at 09:00 AM Place of Sale: 2410 Wardlow Road #111, Corona, CA 92880 - Auction.com Room Estimated amount of unpaid balance and other charges: $405,079.14 Street Address or other common designation of real property: 1899 Chesapeake Way Corona, CA 92880 A.P.N.: 121-394-020-0 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit this Internet Web site www. ndscorp.com/sales, using the file number assigned to this case 19-31066-PM-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. Date: 04/15/2022 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 855-2198501; Sales Website: www.ndscorp.com By: Rachael Hamilton, Trustee Sales Representative 04/21/2022, 04/28/2022, 05/05/2022