Facial recognition, biometrics accepted in tech, but some are wary of certain uses
By Paxtyn Merten, Stacker
Smartphonesunlocking at a glance; palm payments for in-store shopping; eye scans to pass through airport security — what were once sci-fi fantasies are now a reality. Biometrics such as fingerprints, eye scans, facial recognition and voice matching don’t exist just for use by the wealthy; they are incorporated into everyday technology and used by millions of people across the globe every day.
To get a more comprehensive look at the state of biometric technologies today, Spokeo took a closer look at their adoption and public opinion on various use cases, citing studies, surveys and news coverage of the growing trend.
Most commonly, biometrics are used for identity verification, accessing devices or accounts and making purchases. But this year is poised to see surges in biometrics elsewhere, such as at airports, to speed up security screenings and boarding.
More public uses of this technology present privacy concerns, as it’s increasingly difficult for people to avoid having their biometric data captured and stored. Consumers may choose not to utilize biometrics on their own devices, but avoiding it can be impossible when government agencies, companies and law enforcement use facial recognition in public and private spaces.
Mass adoption of biometrics
American views on biometrics use vary widely based on use cases and type of data. However, people tend to become more comfortable with technology the more they are exposed to it or use it in their daily lives. At its best, biometrics offer faster logins, better security, and
greater accuracy than other authentication methods. The information is unique, universal, easy to store and difficult to forge. Biometrics offer more streamlined authorization, eliminating the need to remember dozens of passwords — and the danger of password sharing across accounts.
Biometric technology hit the shelves in late 2011 with the release of Android’s then-latest operating system, which let users unlock their screens using facial recognition. Apple incorporated fingerprint technology with its iPhone 5S in 2013 and later added facial recognition with the iPhone X in 2017. Today, about four in five smartphone users have biometric scan options enabled on their devices, according to a 2022 report by Cisco Duo.
With the growth of mobile shopping and digital wallets, people also use biometrics to complete transactions more frequently. Insider Intelligence eMarketer expects mobile sales to reach $558.29 billion this year, and to comprise more than 7% of total retail sales nationwide.
A PYMNTS Intelligence and Amazon Web Services report released in September 2023 found that over half of consumers who bought something online within a monthlong period used biometric authentication to complete the transaction, primarily with facial or fingerprint scans.
Biometrics have become a part of in-store shopping, as well. In 2023, Amazon installed its Amazon One palm scan technology in all 500-plus Whole Foods Market stores. The technology is also present in its Amazon Go physical stores.
The in-store hand scanners are much less popular among the masses, being relatively new and less ubiquitous than mobile phone usage. In other areas of the world, options are expanding for in-store biometric payments.
About 3 in 4 Americans are not comfortable using the hand recognition technology to make payments, according to a 2023 survey by CivicScience. Fewer than half of U.S. consumers said they would utilize palm-scanning payment devices if various retail stores installed them, including Kroger and Costco. However, a Pew Research study conducted in 2021 indicated half of Americans favored retail stores using facial recognition to enhance the security of credit cards by confirming account holder identities at checkout.
and cybersecurity regulations, leaving the handling of biometrics and other personal data at the mercy of
Privacy and security concerns
In mid-2023, the Federal Trade Commission warned the increasing use of biometric technologies raises significant concerns for consumer privacy, data security, bias and discrimination.
Despite several attempts by lawmakers over the past few years, the U.S. hasn’t created national data privacy
state and local governments and private companies. A few states have adopted laws regulating private entities’ collection and use of biometric information, and several others have introduced bills with similar goals that are still moving through the legislative process. GetApp’s biannual survey of around 1,000 American online shoppers found
that trust in tech companies’ handling of biometric data is declining. People are increasingly concerned about biometric data misuse, breaches, identity theft, privacy and inaccuracy, according to the 2024 survey.
Concern is also mounting among human rights groups over facial recognition surveillance in public spaces, saying this type of mass surveillance undermines rights to privacy and nondiscrimination and threatens freedoms of assembly and expression. Historically, these technologies have struggled to recognize and distinguish among people of certain races, ethnicities and genders, so there is an even greater risk of discrimination in using them to surveil already marginalized communities. This issue presents a more significant concern when applied to policing. As of 2021, dozens of federal agencies that employ law enforcement officers used facial recognition technology. Within the Departments of Homeland Security and
Justice, seven law enforcement agencies said they used facial recognition services in 2023. Pew Research in 2021 found that a majority of Americans believe police would use facial recognition to find more missing persons and solve crimes faster and more efficiently, but 2 in 3 also agreed that police would use this tech to over-surveil Black and Hispanic neighborhoods.
In November 2023, more than 180 groups signed a statement to stop facial recognition surveillance, with the Human Rights Watch suggesting the world is at a “fork in the road” when it comes to how government agencies will choose to proceed.
Story editing by Ashleigh Graf. Copy editing by Kristen Wegrzyn.
This story originally appeared on Spokeo and was produced and distributed in partnership with Stacker Studio. Republished pursuant to a CC BY-NC 4.0 license. This article was retitled and copy edited from its original version.
Parsons Services Company has an opening for a People Systems, Sr. Consultant in Pasadena, CA to ensure the seamless administration, integration, configuration, and maintenance of the Human Capital Management (HCM) product suite. May telecommute.
$146,578.00 to $182,400.00 per year
Apply online at jobs.parsons.com
Must reference job 11863.467.8 / R152544.
APRIL 08-APRIL 14, 2024 5 HLRMedia coM
| Photo courtesy of goffkein.pro/Shutterstock/Stacker
| Image courtesy of Spokeo/Stacker
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MONICA ANN RIEBENNACHT
CASE NO. 24STPB03082
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MONICA ANN RIEBENNACHT.
A PETITION FOR PROBATE has been filed by GRETCHEN RIEBENNACHT in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that GRETCHEN RIEBENNACHT 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: 04/19/24 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
low the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 04/29/24 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner WILLIAM R. REMERY - SBN 89897, REMERY LAW FIRM 1955 WEST GLENOAKS BLVD. GLENDALE CA 91201
Telephone (818) 558-5909 4/4, 4/8, 4/11/24
CNS-3799463# SAN GABRIEL SUN
NOTICE OF PETITION TO ADMINISTER ESTATE OF ANITA GOMEZ
Case No. 24STPB03527
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ANITA GOMEZ
A PETITION FOR PROBATE has been filed by Jeannette Echeverria in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Jeannette Echeverria be appointed as personal repre-sentative 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.
LEGALS
the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
TIMOTHY G MISHLER ESQ
SBN 156236
LAW OFFICES OF
TIMOTHY G MISHLER
816 W FOOTHILL BLVD
MONROVIA CA 91016
CN105693 GOMEZ
Apr 4,8,11, 2024
DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF CAROLANN WALLACE
Case No. 23STPB14035
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Carolann Wallace
A PETITION FOR LOST WILL has been filed by Alexander Martin Wallace in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Alexander Martin Wallace be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on May 6, 2024 at 8:30 AM 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.
Public Notices
To
FOR PROBATE has been filed by VICKIE EATON in the Superior Court of California, County of LOS ANGELES.
PETITION FOR PROBATE requests that VICKIE EATON 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 al-
A HEARING on the petition will be held on April 29, 2024 at 8:30 AM in Dept. No. 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 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
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner:
6 APRIL 08-APRIL 14, 2024 BeaconMedianews coM
WEST
AZUSA
MICHAEL G. EBINER, ESQ. - SBN 183499, EBINER LAW OFFICE 100 N. CITRUS STREET, SUITE 520
COVINA CA 91791 Telephone (626) 918-9000 4/1, 4/4, 4/8/24 CNS-3798032#
BEACON NOTICE OF PETITION TO ADMINISTER ESTATE OF: FREDERICK SEARS EATON CASE NO. 24STPB03469
all
the WILL or
or
of FREDERICK SEARS EATON.
heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in
estate,
both
A PETITION
THE
Trustee Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Sokhuy, Qiang Chang, for Minor Child: Justin Kim Hua FOR CHANGE OF NAME CASE NUMBER: 24NNCP00049 Superior Court of California, County of Los Angeles 300 E. Walnut Street, Pasadena, Ca 91101, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Justin Kim Hua Qiang Chang filed a petition with this court for a decree changing names as follows: Present name a. OF Justin Kim Hua Qiang Chang to Proposed name Justin Kim 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: 06/28/2024 Time: 8:30AM Dept: V. 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 peti
county: Monrovia Weekly DATED: March 18, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR
Pub. March 25, April 1, 8, 15,
WEEKLY NOTICE
NOTICE IS HEREBY given San Dimas Lock-Up Self Storage in City of San Dimas intends to sell Personal Property described below to enforce a lien imposed on said property pursuant to Sections 2170021716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of Civil Code. San Dimas Lock-Up Self Storage will sell at public sale by competitive bidding on the 16th day of April at 10:00 a.m. where said property has been stored which is located at San Dimas Lock-Up Self Storage, 409 West Allen Avenue, San Dimas, California, County of Los Angeles, State of California the follow-ing: Tenant’s Name Diana Martinez, Albert A. Garcia Jr. Purchases must be paid for at the time of purchase in cash only. All purchased items sold “as is” where is and must be removed at the time of sale. Sale is subject to cancella-tion in the event of settlement between Owner and obligated party. The obligated party reserves the right to bid at the Auction. The Owner reserves the right to cancel a bid at the time of auction as well. Auctioneer: William Robb Bond #: 65067162 Telephone: 310-994-6908 Sale will be on: April 16th, 2023 @ 10:00 am, or any day after. Publish April 1st & April 8th , 2024. AZUSA BEACON NOTICE OF SALE Notice is hereby given pursuant to the Civil Code and the Uniform Commercial Code of the State of California, the undersigned will sell at 17350 Temple Ave Space 333, La Puente, California, on April 26, 2024, at 10 a.m., the following described property and contents to wit: a 1973 Dual Wide mobilehome, Decal No LBE6513, Serial Nos S3919U/S3919X, registered owner Sergio Meza, Legal Owner Thomas Vallarino, for the purpose of satisfying a warehousemen’s lien of the undersigned for past due rent and storage in the approximate amount of $18,080.00 as of December 1, 2023, plus additional storage and utility charges due at the time of sale, together with costs of advertising and expenses of sale. Mobilehome to be removed from storage following sale. JONATHAN T. TREVILLYAN, ESQ Attorney for Covina Hills MHC 4/8, 4/15/24 CNS-3797618# EL MONTE EXAMINER Notice of Public Sale Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Thursday April 25, 2024 at 12:30 pm. Personal property including but not limited to furniture, clothing, tools and/ or other household items located at: The sale will take place online at www.selfstorageauction.com. Ashley M Hendricks Diane Okamoto Luis H Flores All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction. com. Dated this April 8, 2024 by StorAmerica - Duarte, 2250 Central Ave, Duarte, CA, 91010 (626) 930-0036 4/8/24 CNS-3800743# ARCADIA WEEKLY Notice of Public Sale Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at pub1405APN: 5791-017-002 TS No: CA08001206-22-1 TO No: 220527723-CAVOI 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 July 29, 2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 25, 2024 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 5, 2003 as Instrument No. 03 2248309, and a Judgment was recorded January 19, 2024 as Instrument Number 20240044225, of official records in the Office of the Recorder of Los Angeles County, California, executed by SAMIR LATIF IBRAHIM, AND AWATIF T. IBRAHIM, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for AMERICA`S WHOLESALE LENDER as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1732 -1734 SOUTH 6TH AVENUE, ARCADIA, CA 91006 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 $178,643.73 (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
receive clear title to the property.
are
aged
contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.
tion in the following newspaper of general circulation, printed in this
COURT
2024 MONROVIA
OF LIEN SALE
can
You
encour-
to investigate the existence, priority, and size of outstanding liens that may exist on this property by
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 prop-
ALEXANDER MARTIN WALLACE 10484 VALLEY BLVD SPC. 27 EL MONTE, CA 91731 APRIL 8, 11, 15, 2024 DUARTE DISPATCH erty. 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, CA08001206-22-1. 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 CA08001206-22-1 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: March 15, 2024 MTC Financial Inc. dba Trustee Corps TS No. CA0800120622-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Bernardo Sotelo, 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 100972, Pub Dates: 3/25/2024, 4/1/2024, 4/8/2024, ARCADIA WEEKLY lic auction on Thursday April 25, 2024 at 12:30 pm. Personal property including but not limited to furniture, clothing, tools and/ or other household items located at: The sale will take place online at www.selfstorageauction.com. Raymundo Saucedo Jr Angel Gabriel Solis Ojeda Hector Jimenez Ramon Serrano Jimenez Ruben Luna Brett O Jones Linda Elizabeth Muncie All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction. com. Dated this April 8, 2024 by StorAmerica - El Monte, 3830 N Santa Anita Ave, El Monte, CA, 91731 (626) 444-5439 4/8/24 CNS-3800747# EL MONTE EXAMINER Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT 2024026247 The following person(s) is/are doing business as: GREG S TIRE SERVICES, 8115 S MAIN ST, LOS ANGELES, CA 90003 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: GREGORIO GARCIA OBALLE, 8115 S MAIN ST, LOS ANGELES, CA 90003. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GREGORIO GARCIA OBALLE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 03/18/2024, 03/25/2024, 04/01/2024, 04/08/2024. ARCADIA WEEKLY. AAA1216753. FICTITIOUS BUSINESS NAME STATEMENT 2024026326 The following person(s) is/are doing business as: CAMLIZ GROUP, 13019 IBBETSON AVE, DOWNEY, CA 90242 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OSCAR CAMACHO SALAZAR, 13019 IBBETSON AVE, DOWNEY, CA 90242. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: OSCAR CAMACHO SALAZAR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious
18 APRIL 08-APRIL 14, 2024 BeaconMedianews coM
statement was filed with the County Clerk of Los Angeles on April 3, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024004468 NEW FILING. The following person(s) is (are) doing business as (1). CHEMTRANS (2). AVALON PREMIUM TANK CLEANING (3). AVALON CLEAN (4). AVALON ENVIRONMENTAL SERVICES , 14700 S Avalon Blvd, Gardena, CA 90248. 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: Radford Alexander Corporation (CA-c1666335, 14700 S Avalon Blvd, Gardena, CA 90248; Reid Lathan, Vice president. The statement was filed with the County Clerk of Los Angeles on April 3, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024071786 NEW FILING. The following person(s) is (are) doing business as DFP, 7356 Fulton Ave, North Hollywood, CA 91605. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2023. Signed: Madgriff Corporation (CA-1778983, 7356 Fulton Ave, North Hollywood, CA 91605; Jerry Parker, CFO. The statement was filed with the County Clerk of Los Angeles on April 2, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024070267 NEW FILING. The following person(s) is (are) doing business as JOINTS, 10699 Hickson St #20, El Monte, CA 91731. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1997. Signed: Flex Connection Inc (CA-1988380, 10699 Hickson St #20, El Monte, CA 91731; Thomas T. Bea, President. The statement was filed with the County Clerk of Los Angeles on April 1, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024068873 NEW FILING. The following person(s) is (are) doing business as NEOPSYCH, 1510 S Central Avenue STE 615, Glendale, CA 91204. 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: Thomas R. Hughes Jr., MD, PC (CA-844751819, 1510 S Central Avenue STE 615, Glendale, CA 91204; Thomas Hughes, President. The statement was filed with the County Clerk of Los Angeles on March 29, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024069600 NEW FILING. The following person(s) is (are) doing business as B ESTY SKIN, 9301 Tampa Ave 104, Northridge, CA 91324. 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: Brianna Carina Valdez, 21324 Alder Drive 202, Newhall , Ca 91321 (Owner). The statement was filed with the County Clerk of Los Angeles on April 1, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024270824 NEW FILING. The following person(s) is (are) doing business as MARY, NOT MARTHA, 1825 Peck Rd Unit J, Monrovia, CA 91016. 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: susan w oberman, 1215 N Holliston Ave, Pasadena, ca 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on April 2, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024067418 NEW FILING. The following person(s) is (are) doing business as PETAL TRAILS, 314 Hale Street, San Francisco, CA 94134. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2024. Signed: Carina Garciga, 314 Hale Street, San Francisco, CA 94134 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024065927 NEW FILING. The following person(s) is (are) doing business as MAUI ICE CREAM COMPANY, 3727 W Magnolia Blvd #178, Burbank, CA 91505. 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: Wagner Riverside Enterprises LLC (CA202461317650, 3727 W Magnolia Blvd #178, Burbank, CA 91505; Jose Mier, Manager. The statement was filed with the County Clerk of Los Angeles on March 27, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024062342 NEW FILING. The following person(s) is (are) doing business as HAPPY BAKERY, 846 E VALLEY BLVD Suite B, SAN GABRIEL, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2009. Signed: HYP FOOD INC (CA26-0857031, 846 E VALLEY BLVD Suite B, SAN GABRIEL, CA 91776; HING MAN NG, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on March 21, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024061796 NEW FILING. The following person(s) is (are) doing business as (1). MUSIC SCIENCE ENTERPRISES (2). ARTISTIC CREATIONS (3). SOUND ARCHITECTS , 313 E Broadway #1525, Glendale, CA 91209. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1998. Signed: Ajari Davu-Jianda, 313 E Broadway #1525, Glendale, CA 91209 (Owner). The statement was filed with the County Clerk of Los Angeles on March 20, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024071702 NEW FILING. The following person(s) is (are) doing business as MJ CONSULTING GROUP, 2217 W Merced Ave, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2024. Signed: Marilyn M Jensen, 2217 W Merced Ave, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on April 2, 2024. 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
Pub.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024072979 NEW FILING. The following person(s) is (are) doing business as M&M DENTAL LAB, 702 W Broadway, Glendale, CA 91204. 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: Azatouhie Mikayelyan, 702 W Broadway, Glendale, CA 91204 (Owner). The statement was filed with the County Clerk of Los Angeles on April 4, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024072784 NEW FILING. The following person(s) is (are) doing business as MARYL VELBECK PROFESSIONAL, 16832 S Orchard Ave, GARDENA, CA 90247. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2024. Signed: Mary Louise Velbeck, 16832 S Orchard Ave, GARDENA, CA 90247 (Owner). The statement was filed with the County Clerk of Los Angeles on April 3, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024065009 NEW FILING. The following person(s) is (are) doing business as V. SIGNS MOBILE NOTARY SERVICES, 341 N. Walnuthaven Dr., WEST COVINA, CA 91790. This business is conducted by a trust. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2024. Signed: Veronica Benitez, 341 N. Walnuthaven Dr., WEST COVINA, CA 91790 (Trustee). The statement was filed with the County Clerk of Los Angeles on March 26, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024066930. The following person(s) have abandoned the use of the fictitious business name: CAROL NUTRITION CO. U.S.A.,CAROL NUTRITION CO. U.S.A, 5316 Irwindale Ave., Irwindale, CA 91706. The fictitious business name referred to above was filed on: May 10, 2019 in the County of Los Angeles. Original File No. 2019123556. Signed: Esmond Natural, Inc. (CA-1874775, 5316 Irwindale Ave., Irwindale, CA 91706; Lindi Tseng, Vice President. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on March 27, 2024. Pub. Monrovia Weekly 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024073581 NEW FILING. The following person(s) is (are) doing business as SANTA MONICA BUICK GMC, 1717 Santa Monica Blvd, santa monica, CA 90404. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2024. Signed: Santa Monica Buick GMC, Inc. (CA-2930598, 1717 Santa Monica Blvd, santa monica, CA 90404; Regina Toben, Secretary. The statement was filed with the County Clerk of Los Angeles on April 4, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024073594 NEW FILING. The following person(s) is (are) doing business as CHARTREUSE MUSE, 1563 Hazelwood Avenue, Los Angeles, CA 90041. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2024. Signed: Julia Sweitzer, 1563 Hazelwood Avenue, Los Angeles, CA 90041 (Owner). The statement was filed with the County Clerk of Los Angeles on April 4, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 070863 FIRST FILING. The following person(s) is (are) doing business as MIGHTY GRIP LLC, 12721 Saticoy St. South, North Hollywood, CA 91605. 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 October 2023. Signed: X-Pole USA LLC (CA-201120810167, 12721 Saticoy St. South, North Hollywood, CA 91605; Ty Knutson, President. The statement was filed with the County Clerk of Los Angeles on April 2, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202405679 NEW FILING. The following person(s) is (are) doing business as (1). FLV ENTERPRISES (2). THEE CHATEAU BANQUET HALL , 1700 W Holt Ave, Pomona, CA 91768. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2019. Signed: FLV ENTERPRISES, INC (CA-4250326, 1700 W Holt Ave, Pomona, CA 91768; MARCELA LERMA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on March 13, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024072950 NEW FILING. The following person(s) is (are) doing business as CLEAR PURPOSE, 1122 East Workman Avenue, West Covina, CA 91790. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2017. Signed: Francisco Cano-Benavente, 1122 East Workman Avenue, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on April 4, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024072779 NEW FILING. The following person(s) is (are) doing business as THE MOBILE CHILD INTERVIEWING LAB, 539 East Grandview Ave, Sierra Madre, CA 91024. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2024. Signed: mobileCAC of Los Angeles, Inc. (CA6100775, 539 East Grandview Ave, Sierra Madre, CA 91024; Don Olender, CEO. The statement was filed with the County Clerk of Los Angeles on April 3, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024072997 NEW FILING. The following person(s) is (are) doing business as QUALITYWORKS, 5451 Ryland 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: Parvathi Arun, 5451 Ryland Ave, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on April 4, 2024. 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 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 Starting a New Business? File your D.B.A. Online www.filedba.com
LEGALS
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).
Monrovia Weekly 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024
Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
22 APRIL 08-APRIL 14, 2024 BeaconMedianews coM
Pub: 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 San Bernardino Press The following person(s) is (are) doing business as Gannett Mechanical Services 3303 Willow Park Circle Corona, CA 92881 Mailing Address, 3303 Willow Park Circle, Corona, CA 92881. Riverside County Edward Courtney Gannett, 3303 Willow Park Circle, Corona, CA 92881 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Edward Courtney Gannett Statement filed with the County of Riverside on March 18, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202403536 Pub. 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 Riverside
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240002685 The following persons are
business as: DIRECTDUO, 12138 Dos Rios Ave, Grand Terrace, CA 92313. Mailing Address, 12138 Dos Rios Ave, Grand Terrace, CA 92313. TRURENT LLC (CA, 143 S Macy St, San Bernardino, CA 92410; MARIA FERNANDA TRUJILLO, MANAGER. County of Principal Place of Business: San Bernardino 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. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ MARIA FERNANDA TRUJILLO, MANAGER. This statement was filed with the County Clerk of San Bernardino on March 19, 2024 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240002685 Pub: 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 San Bernardino Press STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name Hamner Fuel and Wash 3198 Hamner Ave Norco, CA 92860, County: Riverside; Business Address: 3198 Hamner Ave Norco, CA 92860, Riverside County. Riverside County, has been abandoned by the following persons: Kaykel Investment Properties Inc (CA, 4350 Green River Rd, Corona, CA 92880. This business is conducted by an corporation. The fictitious business name referred to above was filed in Riverside County on August 21, 2019. I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.) Signed: Ronald Reger, President Statement filed with the County Clerk of Riverside County on March 19, 2024. FILE NO.: R-201911587 Pub. : 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 Riverside Independent FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240002827 The following persons are doing business as: Beto’s Backflow Solutions, 15712 San Roque Rd, Fontana, CA 92337. Mailing Address, 15712 San Roque Rd, Fontana, CA 92337. Roberto Ochoa, 15712 San Roque Rd, Fontana, CA 92337. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 15, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Roberto Ochoa. This statement was filed with the County Clerk of San Bernardino on March 21, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq.,
FBN20240002827 Pub: 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240002549 The following persons are doing business as: UPLAND SMOG CENTER, 360 N Central Ave, Upland, CA 91786. Mailing Address, 360 N CENTRAL AVE, upland, CA 91786. STEPHEN TOBER, 360 N CENTRAL AVE, upland, CA 91786. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ STEPHEN TOBER. This statement was filed with the County Clerk of San Bernardino on March 14, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240002549 Pub: 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 San Bernardino Pres The following person(s) is (are) doing business as Gannett Mechanical Services 3303 Willow Park Circle Corona, CA 92881 Mailing Address, 3303 Willow Park Circle, Corona, CA 92881. Riverside County Edward Courtney Gannett, 3303 Willow Park Circle, Corona, CA 92881 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Edward Courtney Gannett Statement filed with the County of Riverside on March 18, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202403536 Pub. 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 Riverside Independent FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240002685 The following persons are doing business as: DIRECTDUO, 12138 Dos Rios Ave, Grand Terrace, CA 92313. Mailing Address, 12138 Dos Rios Ave, Grand Terrace, CA 92313. TRURENT LLC (CA, 143 S Macy St, San Bernardino, CA 92410; MARIA FERNANDA TRUJILLO, MANAGER. County of Principal Place of Business: San Bernardino 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. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ MARIA FERNANDA TRUJILLO, MANAGER. This statement was filed with the County Clerk of San Bernardino on March 19, 2024 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240002685 Pub: 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 San Bernardino Press STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name Hamner Fuel and Wash 3198 Hamner Ave Norco, CA 92860, County: Riverside; Business Address: 3198 Hamner Ave Norco, CA 92860, Riverside County. Riverside County, has been abandoned by the following persons: Kaykel Investment Properties Inc (CA, 4350 Green River Rd, Corona, CA 92880. This business is conducted by an corporation. The fictitious business name referred to above was filed in Riverside County on August 21, 2019. I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.) Signed: Ronald Reger, President Statement filed with the County Clerk of Riverside County on March 19, 2024. FILE NO.: R-201911587 Pub. : 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 Riverside Independent FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240002827 The following persons are doing business as: Beto’s Backflow Solutions, 15712 San Roque Rd, Fontana, CA 92337. Mailing Address, 15712 San Roque Rd, Fontana, CA 92337. Roberto Ochoa, 15712 San Roque Rd, Fontana, CA 92337. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 15, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Roberto Ochoa. This statement was filed with the County Clerk of San Bernardino on March 21, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240002827 Pub: 03/25/2024, 04/01/2024, 04/08/2024, 04/15/2024 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT 202446686519. The following person(s) is (are) doing business as: The Asset, 6281 Beach Blvd #312, Buena Park, CA 90621. Full Name of Registrant(s) CK Stein Investment Inc (CA, 6281 Beach Blvd #312, Buena Park, CA 90621. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2023. The Asset. /S/ Connie Kim, Chief executive officer. This statement was filed with the County Clerk of Orange County on March 27, 2024. Publish: Anaheim Press 04/08/2024, 04/15/2024, 04/22/2024, 04/29/20 The following person(s) is (are) doing business as BEAUTIFIED BY J. MARIE 268 N Lincoln Ave #9 Corona, CA 92882 Mailing Address, 12012 Taylor St, Riverside, CA 92503. Riverside County Jaquelynn Marie Velasco, 268 N Lincoln Ave #9, Corona, CA 92882 Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2024. I declare that all the information in this statement is true and correct. (Aregistrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Jaquelynn Marie Velasco Statement filed with the County of Riverside on March 25, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. Anew Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202403895 Pub. 04/08/2024, 04/15/2024, 04/22/2024, 04/29/2024 Riverside Independent s. Mehdi Besharatloo Statement filed with the County of Riverside on March 12, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411
Peter
04/01/2024, 04/08/2024 Riverside Independent The following
business as Hapaly 40800 Sunflower Rd Murrieta,
92562 Riverside County Mehdi Besharatloo, 40800 Sunflower Rd. B2, Murrieta, CA 92562 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Mehdi Besharatloo Statement filed with the County of Riverside on March 12, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202403316 Pub. 03/18/2024, 03/25/2024, 04/01/2024, 04/08/2024 Riverside Independent FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240002549 The following persons are doingbusiness as: UPLAND SMOG CENTER, 360 N Central Ave, Upland, CA 91786. Mailing Address, 360 N CENTRAL AVE, upland, CA 91786. STEPHEN TOBER, 360 N CENTRAL AVE, upland, CA 91786. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ STEPHEN TOBER. This statement was filed with the County Clerk of San Bernardino on March 14, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240002549 www.Notiecfiling.com
LEGALS
Independent
doing
Business and Professions Code) File#:
Aldana, County, Clerk File# R-202403315 Pub. 03/18/2024, 03/25/2024,
person(s) is (are) doing
CA
Lineup set for Temecula Valley Balloon & Wine Fest
By City News Service
The musical lineup and other attractions are set for the Temecula Valley Balloon and Wine Festival in Winchester next month.
The event — a tradition going back to 1983 — is scheduled for the weekend of May 17-19 within the Lake Skinner Recreation Area, just east of Temecula.
The fest returned in 2022 following a two-year hiatus stemming from the COVID lockdowns.
Marquee acts slated
to play the venue include Stone Temple Pilots, Lynyrd Skynyrd and George Thorogood & The Destroyers.
Hot air balloon rides will be going all three days, lasting about an hour and rising up hundreds of feet, providing guests with scenic vistas of the valley, Cleveland National Forest to the west and mountains to the north and east.
“It’s a once-in-a-lifetime experience to quietly soar above Lake Skinner and the beautiful Temecula Valley
wineries & vineyards, feeling as if you’re suspended in air,” according to tvbwf.com.
A total of 50 balloons will be tethered at the site. All rides are subject to cancellation if the weather turns. Tickets run $40 to $60 apiece.
Dozens of vendors will be on hand, including a bevy of vintners providing samples of the area’s finest ports.
Some attendees may be under tents or in trailers at the Lake Skinner campground. Organizers said that
space remains available and can be reserved now.
There will be carnival rides, dancing and an array of adult beverages to enjoy.
Festival passes run between $60 and $2,500, depending on what events a festival-goer intends to attend. Parking fees are separate from the price of admission.
All events will wrap up at 6 p.m. Sunday, May 19.
More information is available at https://www. tvbwf.com/
Felon charged with kidnapping Woodcrest woman at gunpoint
By City News Service
Afelonaccusedof kidnapping his ex-girlfriend at gunpoint from her Woodcrest residence and forcing her to drive him to Riverside was charged Wednesday with kidnapping and other offenses.
Maurice Dion Gamble, 42, of Riverside, was arrested March 29 following a Riverside County Sheriff’s Department investigation.
Along with kidnapping, Gamble is charged with firearm assault, making criminal threats, being a felon
in possession of a loaded gun, possession of a sawed-off shotgun and using a firearm during an abduction. Gamble, who is being held in lieu of $1 million bail at the Robert Presley Jail, was slated to make his initial court appearance Wednesday afternoon at the Riverside Hall of Justice.
According to sheriff’s Sgt. Jared Howe, in the predawn hours of March 29, deputies were alerted to a possible kidnapping from which the victim had escaped.
Further investigation revealed that the woman, whose identity was not disclosed, had been forced to drive Gamble at gunpoint from her Woodcrest residence to west Riverside, Howe alleged.
“The victim was able to flee from the suspect and contacted the Riverside Police Department,” the sergeant said.
She was not physically injured.
Howe said that, with patrol officers’ assistance,
deputies tracked down and took Gamble into custody without incident in the area of Laurel Drive and Canyon Ridge Road, near California Citrus State Historic Park.
Court records show that Gamble has several unresolved felony cases pending, including for alleged possession of an assault rifle, domestic violence and assault resulting in great bodily injury. He has prior convictions in another jurisdiction that were not listed in records.
Congressional maps
had filed an emergency appeal since the new map disrupts four legislative seats currently held by the GOP.
In South Carolina in early 2023, a three-judge federal panel unanimously found that the GOPcontrolled state Legislature drew an illegal racial gerrymander in the 1st District near Charleston, discriminating against 30,000 Black residents who were moved out of the district.
Republican lawmakers have acknowledged they wanted to maintain firm GOP control of a swing district, currently held by Rep. Nancy Mace. But they have denied discriminatory intent. ProPublica reported that Democratic Rep. James Clyburn, the state’s most influential Black elected official, gave detailed confidential input through one of his aides during the creation of the state’s maps.
Clyburn offered Republicans a draft map that included his recommenda-
tions for how to add voters to his largely rural 6th District, which had lost a significant Black population, and move unpredictable pockets of white voters out of his district.
On NBC’s “Meet the Press” on Sunday, Clyburn denied playing a significant role in a Republican gerrymander.
“When someone picks up the phone and asks you, ‘What are your suggestions as we’re about to get these lines drawn?’ I offered my suggestions,” Clyburn said.
Adam Kincaid, the director of the National Republican Redistricting Trust, said Clyburn’s comments suggest he is “trying to get in front of ” a Supreme Court decision that will uphold the Legislature’s maps. “I think Mr. Clyburn believes South Carolina is going to ultimately win,” he said. The case is now at the Supreme Court. The court heard oral arguments on Oct. 11, then went silent
as South Carolina’s filing deadline for June primary elections loomed.
In recent months, lawyers for GOP legislators asked the Supreme Court to abide by the Purcell principle and allow the challenged map to stand for 2024. Lawyers for the South Carolina NAACP argued there was plenty of time to implement a corrective map.
After waiting for the Supreme Court to act, the same lower court that found the district discriminatory ruled that the map would have to remain in place after all, saying it wanted to avoid voter confusion. “The ideal must bend to the practical,” the court said.
The South Carolina case shows how the Supreme Court’s “inaction can be as consequential as an adverse action,” said Wilfred Codrington III, an associate professor at Brooklyn Law School who has written on the Purcell principle and its impact on voting rights.
Civil rights advocates condemned the court’s unwillingness to make a timely decision, which by default gives a competitive election advantage to Mace. “No one believes they were just too busy to rule in time. It’s an intentional partisan maneuver,” tweeted Lynn Teague, vice president of the League of Women Voters of South Carolina, which has been active in the redistricting case.
In the Florida case, a federal three-judge panel on March 27 upheld an election map pushed through the Legislature by Gov. Ron Desantis. The decision allows elections to proceed this year while a separate state case awaits resolution.
The federal panel said plaintiffs failed to prove that the state Legislature was motivated by race when it approved a Desantisengineered plan moving Black voters in the 5th District into four majoritywhite districts. The 5th
District seat is currently held by Republican Rep. John Rutherford, who has no Democratic opposition.
Desantis’ redistricting plan has been mired in controversy since 2022, when he vetoed the Republican Legislature’s plan and redrew the map with advice from national Republican consultants. A key feature of the Desantis plan was redrawing the majorityBlack 5th District near Jacksonville. A state judge previously struck down his map as a violation of the constitution, which provides additional protections for voters of color. An appeals court overturned the judge’s ruling, but the Florida Supreme Court has agreed to hear the case.
The Utah case involves a challenge to the state’s Republican Legislature for repealing a voter-passed initiative setting up an independent redistricting commission and then passing a partisan gerry-
mander that splits up communities around Salt Lake City. Utah has four congressional seats, all held by Republicans.
“We’re still waiting to hear from the court whether the claims that we raised are viable, and we’re hopeful,” Gaber said. “But I do not think there’s a likely chance of a decision that would affect this year’s elections.”
Kincaid, who coordinates national Republican redistricting strategy, said it’s unclear whether court decisions to use contested districts will allow the GOP to maintain its narrow control of the House.
“Democrats and their liberal allies have spent hundreds of millions of dollars to try to sue their way into congressional and legislative majorities,” Kincaid said. When the House majority is decided in November, he said. “I would rather it be us than them.”
Republished with Creative Commons License
APRIL 08-APRIL 14, 2024 23 HLRMedia coM
| Photo courtesy of the Temecula Valley Balloon & Wine Festival/ Facebook
Maurice Gamble. | Photo courtesy of the Riverside County Sheriff’s Department
(CC BY-NC-ND 3.0).
CWay, near Trautwein Road, in the Mission Grove quarter.
According to Riverside police Officer Ryan Railsback, the attack happened during an unspecified argument between Lennox and his girlfriend, identified in court documents only as “L.G.,” at the defendant’s residence, where several people leased rooms, including Mageno.
“The suspect retrieved a handgun and shot his girlfriend,” Railsback said. “When she fled the room, Mageno appeared from his room, and the suspect shot him. The girlfriend was able to flee across the street after the shooting.”
Witnesses called police, and patrol officers converged on the location, locating L.G. wounded but conscious. She was taken to a Riverside hospital, where she remains in critical condition, according to Railsback.
Mageno was pronounced dead at the scene by paramedics.
Officers took Lennox into custody without incident.
“They located a handgun inside the home ... believed to have been used in the shooting,” the police spokesman said.
The defendant has no documented prior felony convictions in Riverside County.
Flag ceremony Shooting
care is available to support children who have been subjected to the trauma of abuse and neglect and to provide ample services that will empower them to heal. It remains our fundamental responsibility to protect those who cannot protect themselves.”
The flag-raising ceremony spotlighted two county agencies that provide services crucial to investigating child abuse.
The Child Assessment Team, or RCAT, is a group of medical professionals who do comprehensive medical evaluations when law enforcement authorities suspect abuse and neglect.
The Sexual Assault and Forensic Evaluation Team, or SAFE, does 24/7 forensic examinations and evidence collection for sexual assault victims and aim to guarantee children get necessary medical attention in a timely manner and also the forensic support required to prosecute sex offenders.
“These specialized units play a vital role in ensuring the well-being of children who have experienced abuse or trauma,” according to the county.
Protecting children from abuse is a collective effort involving the Riverside County Family Service Association, or FSA, which serves