How San Gabriel is Enhancing Engagement With Chinese-Speaking Residents
Greg’s Getaway: Ocean Front Happiness at Hotel Laguna
Graffiti Tagger ‘LITER’ Busted for Defacing a Vietnam Veterans’ Memorial
PAGE 4
PAGE 3
PAGE 16
Rosemead Reader A Beacon Media, Inc. Publication
FREE
MONDAY, JULY 18, 2016 - JULY 24, 2016 - VOLUME 7, NO. 29
For Your Love – The Yardbirds
Statement on the Attack in Nice, France
July 22 - The Rose
- Courtesy photo
Attack Took 84 lives - 2 From the US The LASD issue the following statement: “Our thoughts and prayers are with the people of Nice, France as they work to deal with the challenging and troubling circumstances created by this horrific attack. Los Angeles County is made up of a unique and diverse population. It is home to people from all over the world, including France. We stand united with our French residents, locally and globally. We at SEE PAGE 3
Man Charged in Domestic Murder
The Yardbirds: (Left to Right) Myke Scavone, Johnny A., Kenny Aaronson, Jim McCarty, and John Idan.
BY TERRY MILLER Back in England, particularly northern England, there was a plethora of exciting Rock ‘n’ Roll in the 1960s - The Beatles (the Mods), with their amazing vocals and studio experimentation; The Rolling Stones, with their “Rocker
Moniker” and radically raw sound; The Who, with their wild live shows; The Kinks, with their wit and repartee - combined with “music hall sensibility,” according to one critic … and then, there were The Yardbirds: the quintessential Blues/Rock band that launched the careers of such guitarists as Eric Clap-
ton, Jeff Beck, and Jimmy Page. Though The Yardbirds called it quits by the late 1960s, longtime drummer and founding member Jim McCarty has kept The Yardbirds’ music alive over the years by touring with other players who are drawn by the band’s “seminal mix of
Blues, Soul, and psychedelia,” according to Steve Pfarrers, a writer with the Daily Hampshire Gazette. In 1992, the band was inducted into the hall of fame when U2 guitarist, The Edge, was quoted as saying the Yardbirds were “loud and exciting.” It (the induction into the hall of fame)
– Photo by Arnie Goodman
was a pivotal moment in McCarty’s career. It is not very often you get to witness legends, but next week, if you go to the Rose, that is exactly what you will see when McCarty gets behind the drum kit here in Pasadena on Friday,
SEE PAGE 5
A suspect, who lost both his legs in 2012 after crashing a stolen police vehicle, was recently charged with killing his boyfriend in their Echo Park residence last week, the Los Angeles County District Attorney’s Office announced. Nicholas James Bowling, 28, is scheduled to be arraigned in Department 30 at the Foltz Criminal Justice Center in case BA448279. Prosecutors will ask that his bail be set at $2 million. Deputy District Attorney Colby Cano with the Family Violence Division is SEE PAGE 2
2
BeaconMediaNews.com
JULY 18, 2016 - JULY 24, 2016
Home Invasion Robbery in East Monrovia by susan motander At almost 2 a.m. on Tuesday morning, July 12, four men broke into a home in the 1000 block of Lemon Avenue in east Monrovia. Wearing hoodies with the drawstrings pulled tight around their faces, they forced the home owner to open his safe from which they stole a handgun, three rifles, and a shotgun. The robbers also took cash and a laptop computer. After they had fled, the resident who was at home with his wife, daughter, and the daughter’s boyfriend, called 911.
Unfortunately, the residence is in close proximity to Bradbury and the resident used his cell phone rather than a landline. The call was sent to the California Highway Patrol (CHP), rather than Monrovia Police. For some reason, it was then routed to LA County Fire, who ultimately connected the caller to Monrovia PD. According to Monrovia Police Chief Jim Hunt, a full investigation is underway. He said the suspects had already left the location when the emergency call was made. He also explained that
According to Monrovia Police Chief Jim Hunt, a full investigation is currently underway. - Courtesy photo
while most 911 calls made on cell phones are directed to the correct agency based on the built-in GPS systems in the phones, there are some exceptions. “If you live immediately next to a freeway, your call may be sent to the CHP,” he ex-
plained. Such calls from freeways throughout the state are sent directly to the CHP, unfortunately, the GPS system cannot distinguish between on and adjacent to a freeway. Fortunately, several years ago, then City Coun-
cil Member Joe Garcia, saw a problem with calling 911 from cell phones. At that time, all 911 calls from cell phones went to the CHP. Seeing the need and at Garcia’s insistence, Monrovia established a phone number individuals could program into their phones for immediate contact with Monrovia Police Dispatch: (626) 357-CELL (2355). This number is still functional. Now, with better GPS monitoring, the calls from can be correctly routed by the various cell phone providers. There are some areas where problems still
arise. Those calling from areas directly adjacent to another police jurisdiction (such as Bradbury in this case) or next to a freeway (Evergreen Avenue was the example Chief Hunt cited) may find their calls sent to the CHP dispatch, rather than the local police. Monrovia Police can always be reached on the cell access number or business line: (626) 256-8000. On weekends and during off hours, the business line is often answered by dispatch. If not, a quick request for “Dispatch” will put a caller in immediate contact with emergency assistance.
Baldwin Park Unified Launches Classroom Technology Expansion Program Will Create Prototypes for Technology-Infused Multi-Lingual Classrooms Teachers from across Baldwin Park Unified will embark on extensive training in classroom technology this summer as the District begins to create classrooms that infuse instruction with the latest digital tools. A special emphasis of the effort will be to create two prototype multi-lingual classrooms in the District’s
dual-language immersion programatFosterElementary. “It’s critical that, as we increasingly incorporate digital devices into our classrooms, our teachers possess the skills to ensure those tools are effective in helping students acquire the skills they need to succeed, including collaboration, critical thinking, communication
and creativity,” Superintendent Froilan N. Mendoza said. The District will train two teachers from each of its 20 campuses, two duallanguage immersion teachers, assistant principals and principals from each school. The District’s leadership staff will also participate in the two-day training sessions, to be held in Au-
gust. Sessions will be held in person and supported with an online component. The teachers will return to their schools as pioneers in implementing technology-infused lessons. To support the teachers, the District is upgrading its capacity for wireless internet connectivity, adding two new carts of Chromebooks to each school and installing interactive whiteboard/projection systems to classrooms. In all of the model classrooms, the focus will be on creating a student-centered environment in which teach-
ers act as learning facilitators for a project-driven instructional system. In the prototype multi-lingual classrooms, extra emphasis will be on effective communication and collaboration in English and Spanish. “Baldwin Park is really at the forefront in developing a technology-infused, multi-lingual classroom,” said Rick Hassler, director of Educational Technology and Support. “There’s been a lot of focus on technology in the classroom as well as research into creating multilingual classrooms, but not
much has been done to bring these concepts together.” For example, in a technology-infused, multilingual classroom, digital tools must be capable of supporting lesson plans in at least two languages. The approach means implementation will be slower, but effective. The training and tools will be rolled out to additional groups of teachers over time. Teachers in the first cohort will have the option of taking additional training and serving as mentors at their campuses.
Convicted Killer Sentenced for 2008 San Gabriel Murder
A 30-year-old man was recently sentenced to life in state prison, without the possibility of parole, for the killing of one man and the shooting of another in 2008, the Los Angeles County District Attorney’s Office announced. On May 27, a jury found Xioaye Bai guilty of two felony counts in case GA075332: first-degree murder and attempted murder. Additionally, the defendant admitted the special circumstance allegation that he had been convicted of another murder. Also, jurors found true that Bai personally and intentionally discharged a firearm during the commission of the 2008 crime, which caused great bodily injury and death. Deputy District Attorney Theodore Swanson, who prosecuted the case, said on
Dec. 4, 2008, Bai had an argument with several men at a San Gabriel restaurant. During the dispute, Bai shot victim Zhe Li, 21, nine times, which ultimately killed him, the prosecutor said. The defendant also shot another man, but the second victim survived his injuries, the prosecutor added. Following the shooting, Bai fled to Nevada. While in the City of Las Vegas, the defendant stabbed several people and killed one man, according to the prosecutor. In 2012, Bai was convicted in Las Vegas of one count of first-degree murder and several counts of attempted murder and sentenced to life in state prison without the possibility of parole. The defendant was subsequently transferred to Los Angeles County to face criminal prosecu-
tion for the 2008 shooting. The case was investigated by the Los Angeles County Sheriff’s Department.
Domestic Murder Continued from page 1
prosecuting the case. Bowling is charged with one count of murder for allegedly strangling his boyfriend, Frank R., 48, on July 8, after the two allegedly got into a domestic dispute. If convicted, Bowling faces up to life in state prison. The case remains under investigation by the Los Angeles Police Department
HLRMedia.com
JULY 18, 2016 - JULY 24, 2016 3
Ocean Front Happiness at Hotel Laguna BY GREG ARAGON Editorial editorial@beaconmedianews.com editor@hlrmedia.com Graphics/Production production@beaconmedianews.com production@hlrmedia.com Advertising advertising@beaconmedianews.com advertising@hlrmedia.com Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com
Temple Tribune City
SanGabriel Sun
Business accounting@beaconmedianews.com accounting@hlrmedia.com
Beacon Media Address: 125 E. Chestnut Ave., Monrovia, CA 91016 Phone: (626) 301-1010 website
www.beaconmedianews.com
HLR MEDIA Address: 121 E. Chestnut Ave. Monrovia, CA 91016 Phone: (626) 386-3457
Submissions Policy
Beacon Media, Inc. and HLR Media, LLC All contents herein are copyrighted and may not be reproduced in any manner, either in whole or in part, without the express written consent of the publisher. The Views and opinions expressed in this paper are not necessarily that of the management and staff at Beacon Media, Inc. or HLR Media, LLC.
The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333 for the City of Arcadia, County of Los Angeles, State of California. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759 City of Monrovia, County of Los Angeles, State of California. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440 City of Temple City, County of Los Angeles, State of California.
A zusa B eacon
Rosemead Reader A Beacon Media, Inc. Publication
Dispatch uarte
Alhambra PRESS Baldwin Park
The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California. The Azusa Beacon has been adjudicated as a newspaper of general circulation in court case number KS 015970 City of Azusa, County of Los Angeles, State of California.
INDEPENDENT
The San Gabriel Sun has been adjudicated as a newspaper of general circulation in court case number GS 013808 City of San Gabriel, County of Los Angeles, State of California. The Duarte Dispatch has been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California.
INDEPENDENT
The Rosemead Reader has been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California. The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California. The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California. The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California. The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California. The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California. The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California.
Pasadena Press
Belmont Beacon San Bernardino Press
I knew I was in for a great time when I returned to Laguna Beach last week for the annual Pageant of the Masters and Festival of Arts, and to stay at Hotel Laguna. The Pageant never disappoints and the hotel has become one of my favorite ocean-front gems. Set on the sand, steps from the water, Hotel Laguna was built in 1888 as the city’s first hotel. Today, after more than 125 years, the property is still welcoming guests to beach-front luxury, with lots of old fashioned charm. My getaway to the historic property began when a friend and I checked into a second-floor room overlooking the quaint courtyard and the beach beyond it. To get to our quarters we strolled through a bright and stately lobby with marble flooring, vintage photography on the walls and a piano in the corner. We then past the elevator and opted for the old wooden stairs to absorb more of the hotel’s notable allure. In our room we found cozy, simple comfort with a king bed, large TV, bright bathroom with tub/shower, and an awesome view of the beautiful white sand. It was a gorgeous July day and the beach was bustling below with sunbathers and swimmers. The sight was so tempting, we quickly unpacked, put on our swim-
In 1985 the hotel was refurbished and redesigned with a European flair.
suits and found a spot to lay our towels. To get to the beach, we walked out the back of the hotel, through its lush rose garden with gazebo and lawn, and down the steps of its signature restaurant, The Ocean View Bar and Grill. While lying on the beach we got a good look at the “Laguna Beach Riviera,” a stretch of beach lined with hotels. And standing out amongst these structures is Hotel Laguna with its classic early Californian Spanish architecture. The hotel, which was originally constructed during the California travel boom of the 1880s, was demolished and rebuilt and reopened in 1930 with fresh white paint, side Spanish arches and a bell tower that never had a bell! The hotel used to sport a huge neon
sign on the top that read “Hotel Laguna” in large letters. It was a beacon of rest and relaxation, but was removed thanks to a 1996 city ordinance. In 1985 the hotel was refurbished and redesigned with a European flair. One of my favorite pieces of history at the hotel is the actual Guest Registry Book from 1931 that is on display in a glass case in the lobby. The opened page of the book shows many travelers who came from Pasadena, Sierra Madre and Los Angeles to sleep by the beach. After relaxing on the sand, we walked a couple blocks down South Coast Highway to Ralph’s market where we picked up sandwich stuff and a bottle of wine for a “picnic” in our room. As luck would have it, we stayed at the hotel on the night of their Jazz Wednes-
– Courtesy photo
days Summer concert series. And because our room was directly above the courtyard, we got a free show of beautiful Jazz music performed live by Tim Gill with special guest Adryón DeLeon. After the Jazz show, we stood in front of the hotel and caught the free Laguna Beach Summer Trolley to the world-famous Pageant of the Masters and Festival of Arts, which is going on now through August 31 and is located a few blocks from the hotel. Hotel Laguna is located at 425 South Coast Highway, Laguna Beach, CA 92651. For more information and reservations, call (949) 4941151 or visit: www.hotellaguna.com. For tickets and more information on the Pageant of the Masters,, call (949) 494-1145 or visit: www.foapom.com
Nice, France Continued from page 1
the LA County Sheriff’s Department send compassion and prayers to those families who lost loved ones. While there are no specific or credible threats received by law enforcement for the greater Los Angeles area, our personnel maintain a heightened state of situational awareness and remain vigilant in the protection of our communities. The Los Angeles County Sheriff’s Department employs thousands of uniformed deputy sheriffs who are on duty 24 hours a day, seven days a week, patrolling and protecting the many diverse and varying communities we serve throughout Los Angeles County. “As we go about our day, we ask the public to remain vigilant and report any information about potential incidents to their
local law enforcement. If you prefer to provide information anonymously, you may call “Crime Stoppers”
by dialing (800) 222-TIPS (8477), or texting the letters TIPLA plus your tip to CRIMES (274637), or by us-
ing the website http://lacrimestoppers.org/” #weseeyou #PrayforNice
GROUND BREAKING FORECLOSURE RULING!
The California Supreme Court ruled on February 18, 2016 that a homeowner has the right to challenge his lender's authority to foreclose based upon void assignments of the loan to third parties. The high court expressly upheld an earlier California Appellate opinion called Glaski v Bank of America. This decision could set aside many foreclosures and/or obtain monetary damages, settle lawsuits with modifications and prevent foreclosures from happening in the first place. This decision will hopefully provide our firm with even more legal leverage to not only set aside many foreclosures and /or obtain money damages, but settle lawsuits with modifications and prevent foreclosures from happening in the first place. For an explanation of your rights under this opinion please contact our office for a free consultation. Call us at (626) 584-7800
600 N Rosemead Blvd. Suite 100 Pasadena, CA 91107
4
BeaconMediaNews.com
JULY 18, 2016 - JULY 24, 2016
Approval of History–Social Science Framework for California Schools State Superintendent of Public Instruction Tom Torlakson announced that the State Board of Education voted to approve the History–Social Science Framework for California Public Schools, which will update and upgrade history and social science instruction in California. “This is a big win for our students,” said Torlakson. “This document will improve the teaching and learning of history and social science. It will give our students access to the latest historical research and help them learn about the diversity of our state and the contributions of people and groups who may not have received the appropriate recognition in the past.” The Framework provides guidance to teachers, administrators, and publishers for the teaching of history and social science. It includes more than 20 detailed classroom examples that show teachers how they can integrate their instruction to build students’ history–social science knowledge and
skills, literacy skills, and English language development. “The adoption of this Framework today is an important part of our instructional program, said President Michael Kirst of the California State Board of Education. “Hundreds of people representing broad perspectives contributed to the development of this important tool for teachers and classrooms. The new Framework will help guide classroom instruction at each grade level and will be used with other instructional resources to ensure all students have a broad understanding of history.” The Framework adds considerable information on civic learning, consistent with the work of Torlakson’s California Task Force on K–12 Civic Learning. In addition, information was added about financial literacy; voter education; genocide; and the contributions of lesbian, gay, bisexual, and transgender (LGBT) Americans and people with disabilities to the history of California and the United States.
Many members of the public participated in the development of the Framework, which received an unprecedented amount of public comments. During the online survey period, for example, the California Department of Education (CDE) received more than 700 public comments from more than 480 different submitters. During the second field review, which lasted from Dec. 17, 2015, to Feb. 29, 2016, CDE received more than 10,000 e-mail comments. “People are passionate about the way they are portrayed in history,” said Torlakson. “We are glad so many people and groups participated in our lengthy public comment and review process.” Many topics in the Framework sparked spirited debates, including “comfort women” in World War II, the Bataan Death March and the Battle of Manila, the roles of LGBT Americans in U.S. and California history, the Armenian Genocide, and discrimination faced by Sikh Americans.
The WeChat account builds upon the city’s ongoing effort to better communicate with and serve Chinese-speaking residents, a goal laid out in the City Council’s 2015-2020 Strategic Plan. - Photo by Premkumar Masilamani (CC BY-SA 3.0)
How San Gabriel is Enhancing Engagement With Chinese-Speaking Residents The City of San Gabriel launched an official account on WeChat, the popular Chinese social communications app, in an ongoing effort to connect with and engage Chinese-speaking residents. Follow the city using WeChat ID: SanGabrielCity. More than half of the San Gabriel population identifies as Asian, according to U.S. Census data, and the majority of those residents speak Chinese. For some, language is a barrier to connecting with the city government. With one of the only WeChat government accounts in the U.S., the city aims to break that barrier down. WeChat, and Chinabased counterpart Weixin, report more than 762 million monthly active users
and have surged in popularity both in the U.S. and abroad. With its official WeChat account, the city hopes to reach Chinese-speaking residents on a platform they are already using and in a language with which they are comfortable to educate them about city services, community news, public safety, upcoming events and more. The WeChat account builds upon the city’s ongoing effort to better communicate with and serve Chinese-speaking residents, a goal laid out in the City Council’s 2015-2020 Strategic Plan. “This is a great opportunity for the City of San Gabriel to better connect with our Chinese-speaking residents,” Mayor Chin Ho
Liao said. “It is important for the city to continue to find new, innovative ways to reach out to all of our residents and ensure no group is left out because they don’t speak English well. WeChat will help us make sure we are including everyone.” In 2015, the city launched an official account on Weibo, another popular Chinese social media platform, and has seen great success. The account has nearly 2,500 fans and has facilitated many new connections with local residents. Earlier this year, the city earned the Award of Excellence from the California Association of Public Information Officials for its work on the account. The city hopes to have similar results on WeChat.
Felon Convicted of Murder in 44-Year-Old Case A felon serving time for a double murder was recently convicted of killing a 79-year-old woman in her apartment in 1972, the Los Angeles County District Attorney’s Office announced. Harold Holman, who turns 70 on Tuesday, was found guilty of the first-degree murder of Helen Meyler. The jury of nine women and three men returned the
verdict shortly after closing arguments concluded. Deputy District Attorney Beth Silverman with the Major Crimes Division said Holman bludgeoned Meyler to death in her bed with a blunt object on Aug. 27, 1972. DNA evidence connected Holman, who robbed and sexually assaulted the victim, to the murder, Silver-
man said. Holman, who is currently serving a 45-year prison sentence for a double murder and a string of high-rise residential burglaries in the 1980s, returns to Department 125 on Aug. 10 for sentencing in case BA432938. He faces up to life in state prison as the Los Angeles Police Department investigated the case.
FILE YOUR DBA WITH US AT
FILEDBA.COM
HLRMedia.com
JULY 18, 2016 - JULY 24, 2016 5
Innovation Summit at Arcadia High Opens Options and Eyes By Susan Motander I am throwing aside all rules of journalism and writing in a personal manner about the Innovation Summit held last week at Arcadia High School. The event was the second such “Summit” that the Arcadia Unified School District has held. I was prepared to attend the opening speech, take a quick photo, and make an even quicker exit. As a contemporary sort of Luddite, technology is not high on my priority list. I prefer handwritten bread and butter notes to emails and still enjoy the feel of a book in my hands, rather than my tablet (for those whose history teachers were remiss: the Luddites were the English textile workers who destroyed machinery, in fear of losing their jobs during the Industrial Revolution). I was, therefore, shocked to discover that I was fascinated with the presentation of the keynote speaker, George Couros, a Canadian educator who, not only supports the use of technology in education, but also encourages its innovative uses. His remarks were based, in part, on his book, “The Innovative Mindset.” His too-short address (in
my opinion) forced me to re-examine my views on the uses of various electronic devices. I have seven grandchildren and had been bemoaning their virtual addition to their phones and tablets - only the youngest at 14 months is immune to their mesmerizing influence. Couros highlighted ways these devices could be used for more than just babysitting. I was hooked … so I attended several of the breakout sessions and was fascinated (although I am still wondering about that Popsicle thing – must be a current trend). The closing speaker, Jon Corippo, was from Cue, a non-profit group dedicated to inspiring innovative learners. Among the other exciting ideas he presented was the concept of sharing your ideas with other teachers. In all, the conference was inspiring and exciting. Over 500 people attended the summit, from 16 different school districts throughout Southern California. The truly amazing thing is that the Arcadia School District provided all this at no charge to those attending. To get a feel for the conference check out their Facebook page at www. facebook.com/ArcadiaUnified
(Left to Right) George Couros, Dr. David Vannasdall, and Jon Corippo.
– Photo courtesy Arcadia High School
The Yardbirds Continued from page 1
July 22. Formed in 1960s’ London, The Yardbirds helped kick-start the careers of some of the most legendary guitarists of all time – Eric Clapton, Jeff Beck, and Jimmy Page. Co-founded by McCarty with singer Keith Relf, rhythm guitarist Chris Dreja, bass player Paul SamwellSmith, and lead guitarist Top Topham, the band released a string of hits, including “For Your Love,” “Over Under Sideways Down,” and “Heart Full Of Soul,” subsequently changing the modern face of really great Rock and Blues music. The album, popularly known as “Roger the Engineer” and widely considered the Yardbirds’ masterpiece, includes unique influences of Indian/Middle Eastern music. McCarty told Pasadena Independent, “that was a fun record to make, with no pressure at all … ” In 1966, the band also released its earliest live recordings, with Sonny Boy Williamson, as Sonny Boy Williamson & The Yardbirds.
The Yardbirds with the core membership of Relf, McCarty, and Dreja performed its last show on July 7, 1968. Page, with outstanding touring obligations for the Yardbirds, assembled a new lineup: his old bassist friend John Paul Jones, singer Robert Plant, and drummer John Bonham. The New Yardbirds would ultimately become Led Zeppelin. We spoke with McCarty on Tuesday, July 12, while he was in Toronto for a solo gig, before Friday’s (July 22) show in Pasadena: Terry Miller: Thanks for taking the time to talk with us today. Jim McCarty: My pleasure, Terry. TM: With all the amazing talent stemming from your early years in The Yardbirds … do you have any specific memories when dealing with the largerthan-life egos? JM: A lot of ups and downs, really. We were very excited to come to America, of course … between New York and California. Well, it’s
all fantastic really and we’ve played with some amazing musicians over the years. TM: Was Jeff Beck’s style of guitar the most influential in creating the ultimate Yardbirds sound (i.e. fuzz/distortion etc.)? JM: Oh yes, without a doubt. TM: How does it feel to be on the road again? JM: It’s tiring, but the energy in the audience is amazing and keeps us going! TM: Many music aficionados say ‘65-‘66 Yardbirds were the best years in music history. The sound you created was (and is) by far the most influential in Blues Rock history. JM: Yes definitely the best line up … even though Jeff was up and down. TM: The Yardbirds and McCarty survived the ‘60s … unquestionably the most explosive and important decade for music … what are your thoughts on commercial music today and the seemingly ever-present (and lifeless) drum machine patterns that seem to domi-
nate young peoples’ music taste? JM: Digital music has really changed the business. With iTunes, a band mate can download 50 albums for virtually nothing. You can’t make a record these days and expect to make any serious money. TM: And who was your personal major influence when it comes to drums? JM: Oh, I think Joe Morello, the drummer with Dave Brubeck, and all the great Jazz drummers of that era. TM: What can we expect from your upcoming Pasadena gig … which just happens to fall a couple of days before your birthday?
JM: The guys are all American, funnily enough, but they all honor the original music and sound … we’ve got a few “new” songs like “Evil Hearted You,” which we haven’t played in a while. TM: When you’re not playing drums or on the road, what makes you tick … how do you unwind? JM: There are always so many variables … you never really know. It’s very up and down. It’s a great business and we’ve been playing so long … I just love playing the drums, writing songs, and singing. TM: Thanks so much for your time and good luck with the rest of the tour.
80%
of U.S adults report looking at advertising when reading the paper
JM: Thanks, Terry and come by and say “Hi” next week. TM: I most certainly will, thanks Jim, wonderful speaking with you. Do not miss the chance to see Jim McCarty and the Yardbirds next week (Friday, July 22) at the Rose in Pasadena (245 E. Green St.). Box Office Phone Hours: 11am - 6pm (Monday - Saturday) Call 888-645-5006 for the Box Office or call Ticketmaster anytime at 866-448-7849 The Rose • 245 E. Green St. • Pasadena, CA 91101 • 888-645-5006 Brought to you by Sterling Venue Ventures.
6
JULY 18, 2016 - JULY 24, 2016
legals
Starting a new business? File your DBA with us at filedba.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF NOHEMI GONZALEZ Case No. 16STPB02109
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NOHEMI GONZALEZ A PETITION FOR PROBATE has been filed by Beatriz Gonzalez in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Beatriz Gonzalez 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 representa-tive 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 August 8, 2016 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, 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 Califor-nia 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 Re-quest 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: M. NEIL SOLARZ ESQ SBN 78259 DIANE Y PARK ESQ SBN 222354 WEINSTOCK MANION ALC 1875 CENTURY PARK EAST # 2000 LOS ANGELES CA 90067-2516 CN926388 GONZALEZ Jul 18,21,25, 2016 EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOAN V. WOGENSEN Case No. 16STPB02072
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOAN V. WOGENSEN A PETITION FOR PROBATE has been filed by Kenneth Wogensen in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that Kenneth Wogensen 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 representa-tive 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 August 10, 2016 at 8:30 AM in Dept. No. 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 representa-tive, 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 Califor-nia 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 Re-quest 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 CN926764 WOGENSEN Jul 14,18,21, 2016 ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSEPHINE VERONICA SALAS AKA JOSEPHINE VERONICA AGUILAR CASE NO. 16STPB01971
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSEPHINE VERONICA SALAS AKA JOSEPHINE VERONICA AGUILAR. A PETITION FOR PROBATE has been filed by LORRAINE NAVA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LORRAINE NAVA 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: 08/16/16 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 HALLI B. HESTON, ESQ. HESTON & HESTON ATTORNEY AT LAW 19700 FAIRCHILD RD #200 IRVINE CA 92812 7/18, 7/21, 7/25/16 CNS-2903401# SAN GABRIEL SUN
Public Notices NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Tuesday July 26, 2016 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: Power Self Storage 16408 East Gale Ave City of Industry, CA 91745 3:00 pm Whitwell Soto, Nicole M. Sheets, Lisa Brusler, Clayton A. Bodo, Debra Barnes, Sherry L. Gutierrez, Justin G. Huang, Yuhong Meza, Chyna M. Huante Jr., Mike L. Meza, Chynna M. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 11th , of July and 18th, of July 2016 by Power Self Storage – 16408 East Gale Ave. City Of Industry, CA 91745 (626) 330-3554 7/11, 7/18/16 CNS-2902011# AZUSA BEACON NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 022353-TF (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: Michael K. Tanaka, DDS, 474 W. Badillo Street, Covina, CA 91723 (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: Deirmenjian Dentistry, Inc., 474 W. Badillo Street, Covina, CA 91723 (5) The location and general description of the assets to be sold are Furniture, Fixtures, Equipment, Goodwill, Leasehold Improvements, Covenant Not to Compete, Goodwill and Inventory of Stock in Trade of that certain business located at: 474 W. Badillo Street, Covina, CA 91723. (6) The business name used by the seller(s) at that location is: Michael K. Tanaka, DDS. (7) The anticipated date of the bulk sale is 8/1/16 at the office of Design Escrow, Inc., 128 East Huntington Drive Arcadia, CA 91006, Escrow No. 022353-TF, Escrow Officer: Terri Fabbri, CSEO. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 7/29/16. (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: June 3, 2016 TRANSFEREES: Deirmenjian Dentistry, Inc. BY /s/ Barouir Deimenjian, DDS, President 7/18/16 CNS-2902964# AZUSA BEACON
Trustee Notices T.S. No.: 2014-07798-CA A.P.N.:8604-008-010 Property Address: 2609 Bashor Street, Duarte, CA 91010 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息 摘要 참고사항: 본 첨부 문서에 정보 요약 서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/16/2006. 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. Trustor: Margie A. Wilson, A Single Woman Duly Appointed Trustee: Western Progressive, LLC Recorded 05/24/2006 as Instrument No. 06 1139548 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 08/04/2016 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance and other charges: $ 670,462.67 NOTICE OF TRUSTEE’S SALE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 2609 Bashor Street, Duarte, CA 91010 A.P.N.: 8604-008-010 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. 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: $ 670,462.67. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a 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 this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt 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 (866)960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-07798-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: June 28,
BeaconMediaNews.com 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 ______________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. APP1606-CA-3026546 7/11/2016, 7/18/2016, 7/25/2016 DUARTE DISPATCH
report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 O r Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-706913-BF IDSPub #0110362 7/11/2016 7/18/2016 7/25/2016 AZUSA BEACON
NOTICE OF TRUSTEE’S SALE TS No. CA-16-706913-BF Order No.: 7301602735-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/21/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Anna Hernandez, an unmarried woman Recorded: 6/29/2007 as Instrument No. 20071566567 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 8/4/2016 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $453,760.31 The purported property address is: 610 WEST 4TH STREET, AZUSA, CA 91702 Assessor’s Parcel No.: 8616-018-041 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-706913-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit
NOTICE OF TRUSTEE’S SALE TS No. CA-16-703081-HL Order No.: 160038153-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/7/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): TOM S. OO, AN UNMARRIED MAN Recorded: 1/21/2005 as Instrument No. 05 0153848 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 8/1/2016 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $1,319,337.66 The purported property address is: 2506 SOUTH SECOND AVE, ARCADIA, CA 91006 Assessor’s Parcel No.: 5790-027-023 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-703081-HL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit
legals
HLRMedia.com report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-703081-HL IDSPub #0110879 7/11/2016 7/18/2016 7/25/2016 ARCADIA WEEKLY Trustee Sale No. : 00000005875141 Title Order No.: 730-1602044-70 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/04/2005 as Instrument No. 05 2384768 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: LEONARD GONZALES, A SINGLE MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 08/08/2016 TIME OF SALE: 10:00 AM PLACE OF SALE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 108 WEST MAIN STREET, SAN GABRIEL, CALIFORNIA 91776 APN#: 5361001-002 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 $283,524.05. 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 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 00000005875141. 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 TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 916-9390772 www.nationwideposting.com BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT C OLLECTOR ATTEMPTING T O COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 7951852 Dated: 06/30/2016 NPP0286245 To: SAN GABRIEL SUN 07/11/2016, 07/18/2016, 07/25/2016
NOTICE OF TRUSTEE’S SALE TS No. CA-15-689183-RY Order No.: 150260594-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/4/2002. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): TIMOTHY T. O’MARA AND DIANA J. SHANTIC, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 11/6/2002 as Instrument No. 02 2654180 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 8/8/2016 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $580,860.21 The purported property address is: 401 HARVARD DRIVE, ARCADIA, CA 91007 Assessor’s Parcel No.: 5775-004-022 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-689183-RY . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-689183-RY IDSPub #0111219 7/18/2016 7/25/2016 8/1/2016 ARCADIA WEEKLY
Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-155031 The following person(s) is (are) doing business as: ALL AROUND MOVERS, 3323 MICHIGAN AVE., SOUTH GATE, CA 90280. Full name of registrant(s) is (are) STANLEY RAFAEL PENA, 3323 MICHIGAN AVE., SOUTH GATE, CA 90280. This Business is conducted by: AN INDIVIDUAL. Signed; STANLEY RAFAEL PENA. This statement was filed with the County Clerk of Los Angeles County on 06/20/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-156919 The following person(s) is (are) doing business as: BIONICOS GREEN PARADISE, 717 ANAHEIM ST., LONG BEACH, CA 90813. Full name of registrant(s) is (are) MARISOL DEL ROCIO JIMENEZ PALOS, 1151 WALNUT AVE. #6, LONG BEACH, CA 90813. This Business is conducted by: AN INDIVIDUAL. Signed; MARISOL DEL ROCIO JIMENEZ PALOS. This statement was filed with the County Clerk of Los Angeles County on 06/22/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-158667 The following person(s) is (are) doing business as: CDCM ENGINEERING; CDCM; CDCM ARTS; CDCM TRUE LOVE BOATS; TRUE LOVE BOATS, 20850 E. CLIFFSIDE LN., DIAMOND BAR, CA 91789-4044. Full name of registrant(s) is (are) JESUS TALON DIZON, 20850 E. CLIFFSIDE LN., DIAMOND BAR, CA 91789-4044. This Business is conducted by: AN INDIVIDUAL. Signed; JESUS TALON DIZON. This statement was filed with the County Clerk of Los Angeles County on 06/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-157724 The following person(s) is (are) doing business as: GUIDESTAR CONSULTING, 25524 LONGFELLOW PL., STEVENSON RANCH, CA 91381. Mailing address: PO BOX 4233, GLENDALE, CA 91381. Full name of registrant(s) is (are) RK KHAN, 25524 LONGFELLOW PL., STEVENSON RANCH, CA 91381. This Business is conducted by: AN INDIVIDUAL. Signed; RK KHAN. This statement was filed with the County Clerk of Los Angeles County on 06/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 05/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-153469 The following person(s) is (are) doing business as: HUNNIT RECORDS, 1801 E 68th ST UNIT14, LONG BEACH, CA 90805. Full name of registrant(s) is (are) RAYMOND D. BANNER, 723 W SCHOOL ST., COMPTON, CA 90220, LIONNELL C. DONNELL, 13801 VALERA WAY, VICTORVILLE, CA 92392. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; RAYMOND D. BANNER. This statement was filed with the County Clerk of Los Angeles County on 06/17/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Busi-
ness Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-153690 The following person(s) is (are) doing business as: IMPERIAL MOBILE POWER WASH, 13008 WICKER DR., LA MIRADA, CA 90638. Mailing address: PO BOX 11303, WHITTIER, CA 90603. Full name of registrant(s) is (are) HENOCH PAREDES ROBLES, 13008 WICKER DR., LA MIRADA, CA 90638. This Business is conducted by: AN INDIVIDUAL. Signed; HENOCH PAREDES ROBLES. This statement was filed with the County Clerk of Los Angeles County on 06/17/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2011. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-157540 The following person(s) is (are) doing business as: JC LANDSCAPING MAINTENEACE, 1157½ SANFORD AVE., WILMINGTON, CA 90744. Full name of registrant(s) is (are) JAVIER JIMENEZ CORREA, 1157½ SANFORD AVE., WILMINGTON, CA 90744. This Business is conducted by: AN INDIVIDUAL. Signed; JAVIER JIMENEZ CORREA. This statement was filed with the County Clerk of Los Angeles County on 06/22/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-154850 The following person(s) is (are) doing business as: KLEIN PLUMBING AND DRAIN CLEANING, 1520B W INDUSTRIAL PARK ST., COVINA, CA 91722. Full name of registrant(s) is (are) KLINE’S PLUMBING, INC., 1520B W. INDUSTRIAL PARK ST., COVINA, CA 91722. This Business is conducted by: A CORPORATION. Signed; JOSEPH EDWARD KLINE. This statement was filed with the County Clerk of Los Angeles County on 06/20/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-158539 The following person(s) is (are) doing business as: KANTA ENTERPRISES, INC., 11151 AVALON BLVD. 105, L.A., CA 90061. Full name of registrant(s) is (are) KANTA ENTERPRISES, INC., 11151 AVALON BLVD. 105, L.A., CA 90061. This Business is conducted by: A CORPORATION. Signed; PRES. This statement was filed with the County Clerk of Los Angeles County on 06/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-157640 The following person(s) is (are) doing business as: KAYLEY & CO, 28 N 3rd ST. #B202, ALHAMBRA, CA 91801. Full name of registrant(s) is (are) YUANCHAO CHU, 28 N. 3rd ST. #B202, ALHAMBRA, CA 91801. This Business is conducted by: AN INDIVIDUAL. Signed; YUANCHAO CHU. This statement was filed with the County Clerk of Los Angeles County on 06/22/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the
JULY 18, 2016 - JULY 24, 2016 7 office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016
the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-153301 The following person(s) is (are) doing business as: L & V IRON WORK, 1420 W SLAUSON AVE., L.A., CA 90047. Full name of registrant(s) is (are) LUIS A DISCUA, 8351 VANPORT AVE., WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; LUIS A DISCUA. This statement was filed with the County Clerk of Los Angeles County on 06/17/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-154269 The following person(s) is (are) doing business as: PRETTY AND PAID; PRETTY GANG; PRETTY & YOUNG, 321 W 52nd PL., L.A., CA 90026. Full name of registrant(s) is (are) KRISTINE VILLEGAS, 321 W 52nd PL., L.A., CA 90026. This Business is conducted by: AN INDIVIDUAL. Signed; KRISTINE VILLEGAS. This statement was filed with the County Clerk of Los Angeles County on 06/20/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-148128 The following person(s) is (are) doing business as: L.A. WOLVES F.C., 12618 OAK ST., LYNWOOD, CA 90262. Full name of registrant(s) is (are) CLUB AMERICA SOCCER ACADEMY, INC., 12618 OAK ST., LYNWOOD, CA 90262. This Business is conducted by: A CORPORATION. Signed; FRANCISCO JAVIER ZOLORIO ZAUCEDO. This statement was filed with the County Clerk of Los Angeles County on 06/13/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-157036 The following person(s) is (are) doing business as: MGL VALET, 136 S. VIRGIL AVE. UNIT 240, L.A., CA 90004. Full name of registrant(s) is (are) MGL SERVICES, LLC, 3450 WILSHIRE BLVD. STE 1202C, L.A., CA 90010. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; MUNKHTSOGT SHAGDARSUREN. This statement was filed with the County Clerk of Los Angeles County on 06/22/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-153699 The following person(s) is (are) doing business as: MILL’S ON CALL DIAGNOSTICS & REPAIR, 8618 MORRILL AVE., WHITTIER, CA 90606. Full name of registrant(s) is (are) SANTOS BARAHONA, 8618 MORRILL AVE., WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; SANTOS BARAHONA. This statement was filed with the County Clerk of Los Angeles County on 06/17/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-158796 The following person(s) is (are) doing business as: NEW DIRECTION FILM FESTIVAL, 5801 LEXINGTON AVE., L.A., CA 90038. Mailing address: 6819¼ S MAIN ST., L.A., CA 90028. Full name of registrant(s) is (are) JONATHAN TU, 6819¼ LELAND WAY, L.A., CA 90028, EDWARD JACKSON JR., 11014 S MAIN ST., LOS, CA 90061. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; JONATHAN TU. This statement was filed with the County Clerk of Los Angeles County on 06/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 05/2016. NOTICE- This Fictitious Name Statement expires five years from
FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-154174 The following person(s) is (are) doing business as: PRIMOS MARKET, 934 E. HOLT, POMONA, CA 91767. Full name of registrant(s) is (are) EVELYN A HOADLEY, 934 E HOLT, POMONA, CA 91767. This Business is conducted by: AN INDIVIDUAL. Signed; EVELYN A HOADLEY. This statement was filed with the County Clerk of Los Angeles County on 06/20/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-158779 The following person(s) is (are) doing business as: RED LA; REDEFINE LA, 124½ W 48th ST., L.A., CA 90037. Full name of registrant(s) is (are) ELIU G. BAUTISTA SORIANO, 124½ W. 48th ST., L.A., CA 90037. This Business is conducted by: AN INDIVIDUAL. Signed; ELIU G. BAUTISTA SORIANO. This statement was filed with the County Clerk of Los Angeles County on 06/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-154479 The following person(s) is (are) doing business as: WINNER CIRCLES VENDING, 12716 CENTRAL AVE., L.A., CA 90059. Full name of registrant(s) is (are) FREDERICK MCCAIN, 1703 PONTY ST., L.A., CA 90047. This Business is conducted by: AN INDIVIDUAL. Signed; FREDERICK MCCAIN. This statement was filed with the County Clerk of Los Angeles County on 06/20/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-154400 The following person(s) is (are) doing business as: ZJC FOOD EQUIPMENT REPAIR & INSTALLATION, 6337 PASSAIC ST., HUNTINGTON PARK, CA 90255. Full name of registrant(s) is (are) ZJC FOOD EQUIPMENT REPAIR & INSTALLATION, LLC, 6337 PASSAIC ST., HUNTINGTON PARK, CA 90255. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; JAIME ZAMBRANO. This statement was filed with the County Clerk of Los Angeles County on 06/20/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2016. 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
8
JULY 18, 2016 - JULY 24, 2016
must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: June 27, July 04, 11, 18, 2016
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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA193123.
FICTITIOUS BUSINESS NAME STATEMENT 2016135895 The following person(s) is/are doing business as: EXCELLENCE MATTRESS, 738 E 59TH ST, LOS ANGELES, CA 90001. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: URIEL MANZO-FLORES, 9210 HALL RD, DOWNEY, CA 90241. 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: URIEL MANZOFLORES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 05/31/2016. 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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA190081.
FICTITIOUS BUSINESS NAME STATEMENT 2016142118 The following person(s) is/are doing business as: PRISTINE POOL SERVICE, 1231 PENNELL DRIVE, GLENDORA, CA 91740. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: RON E. MCNARY, 1231 PENNELL DRIVE, GLENDORA, CA 91740, LINDA F. MCNARY, 1231 PENNELL DRIVE, GLENDORA, CA 91740. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RON E. MCNARY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2011. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/07/2016. 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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA193328.
FICTITIOUS BUSINESS NAME STATEMENT 2016135669 The following person(s) is/are doing business as: DILANCHYAN ART GALLERY, 6635 SAN FERNANDO ROAD STE A, GLENDALE, CA 91201. Mailing address if different: 6637 SAN FERNANDO ROAD, GLENDALE, CA 91201. Articles of Incorporation or Organization Number: 3890852. The full name(s) of registrant(s) is/are: DILANCHYAN ART CENTER, INC., 6637 SAN FERNANDO ROAD, GLENDALE, CA 91201 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VARDAN DILANCHYAN, SECRETARY. 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) 05/31/2016. 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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA191228. FICTITIOUS BUSINESS NAME STATEMENT 2016135687 The following person(s) is/are doing business as: NORIK’S ART STUDIO, 6637 SAN FERNANDO ROAD, GLENDALE, CA 91201. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3890852. The full name(s) of registrant(s) is/are: DILANCHYAN ART CENTER, INC., 6637 SAN FERNANDO ROAD, GLENDALE, CA 91201 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VARDAN DILANCHYAN, SECRETARY. 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) 05/31/2016. 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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA191961. FICTITIOUS BUSINESS NAME STATEMENT 2016146182 The following person(s) is/are doing business as: 1. R SOLUTIONS, 2. TBIGP, 951 S PIMA AVE, WEST COVINA, CA 91790. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: WILLIAM DELAVARA, 951 S PIMA AVE, WEST COVINA, CA 91790 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WILLIAM DELAVARA, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/10/2016. 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
FICTITIOUS BUSINESS NAME STATEMENT 2016144316 The following person(s) is/are doing business as: LILY’S FASHION BOUTIQUE, 6230 PROSPECT AVE, BELL, CA 90201. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LILIANA GARCIA, 6230 PROSPECT AVE, BELL, CA 90201. 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: LILIANA GARCIA, 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) 06/08/2016. 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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA193391. FICTITIOUS BUSINESS NAME STATEMENT 2016144861 The following person(s) is/are doing business as: FIRST SECURITY SAFE COMPANY, 901 S. HILL ST, LOS ANGELES, CA 90015. Mailing address if different: SAME, , . The full name(s) of registrant(s) is/are: FIRST SECURITY SAFE COMPANY, 901 S. HILL ST, LOS ANGELES, CA 90015 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BAHRAM KHORRAM, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 1982. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/09/2016. 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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA193429. FICTITIOUS BUSINESS NAME STATEMENT 2016143928 The following person(s) is/are doing business as: PROVE IT INDUSTRIES, 9503 ARRINGTON AVE, DOWNEY, CA 90240. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JONATHAN MICHAEL GARCIA, 9503 ARRINGTON AVE, DOWNEY, CA 90240. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JONATHAN MICHAEL GARCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/08/2016. 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
legals (see Section 14411 et seq. Business and Professions Code). Publish: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA193466. FICTITIOUS BUSINESS NAME STATEMENT 2016147600 The following person(s) is/are doing business as: ANNIE’S USED CAR LOT, 11246 VANBUREN AVE, LOS ANGELES, CA 90044. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAMES RAY LIPTON, 1107 S. NEW HAMPSHIRE, LOS ANGELES, CA 90044, DRAYON BEE, 9605 S. VERMONT AVE, LOS ANGELES, CA 90044, DANON HARPER, 1240 W. 105 ST, LOS ANGELES, CA 90044, WILLIE BROWN, 11246 VANBUREN AVE, LOS ANGELES, CA 90044. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WILLIE BROWN, 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) 06/13/2016. 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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA196270. FICTITIOUS BUSINESS NAME STATEMENT 2016156943 The following person(s) is/are doing business as: FOCUS SUP HAWAII, 8225 REMMETT AVENUE, CANOGA PARK, CA 91304. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3911731. The full name(s) of registrant(s) is/are: GLOBAL PADDLE BRANDS, INC., 8225 REMMETT AVENUE, CANOGA PARK, CA 91304 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JACOB BENZVI, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/22/2016. 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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA198572. FICTITIOUS BUSINESS NAME STATEMENT 2016154181 The following person(s) is/are doing business as: DREAM AUTO ART, 327 SOUTH LINCOLN AVENUE SUITE D, MONTEREY PARK, CA 91755. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOHN WENG CHON LEI, 327 SOUTH LINCOLN AVENUE SUITE D, MONTEREY PARK, CA 91755, TSZ KIT LEUNG, 327 SOUTH LINCOLN AVENUE SUITE D, MONTEREY PARK, CA 91755. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOHN WENG CHON LEI, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/20/2016. 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: 06/27/2016, 07/04/2016, 07/11/2016, 07/18/2016. ARCADIA WEEKLY. AAA198573. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016155377 FIRST FILING. The following person(s) is (are) doing business as DOLTON ASSOCIATES, 3636 N Shadyglen Dr , Covina, CA 91724. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Joan Kucharski. The statement was filed with the County Clerk of Los Angeles on June 21, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016155378 FIRST FILING. The following person(s) is (are) doing business as MALIBUCATERING, 3926 N Ceanothus PL B , calabasas, CA 91302. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lisa Stalvey. The statement was filed with the County Clerk of Los Angeles on June 21, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016155379 FIRST FILING. The following person(s) is (are) doing business as PV WHOLESALE AUTO SALES, 14852 Pacific Ave , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Pedro Valdez. The statement was filed with the County Clerk of Los Angeles on June 21, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016150408 FIRST FILING. The following person(s) is (are) doing business as A & T KITCHENETTE, 7039 Tyrone Ave , Van Nuys, CA 91405. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Adelina Torosyan. The statement was filed with the County Clerk of Los Angeles on June 15, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016150421 FIRST FILING. The following person(s) is (are) doing business as ACTIVE BODY CHIRO CARE, 5400 Rosecrans Ave , Hawthorns, CA 90250. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2009. Signed: James K Hogan, Inc (CA), 5400 Rosecrans Ave , Hawthorns, CA 90250; James Hogan, President. The statement was filed with the County Clerk of Los Angeles on June 15, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016150457 FIRST FILING. The following person(s) is (are) doing business as ACTIVE BODY CHIRO CARE, 969 Wilshire Blvd , 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: James Hogan Chiropractic Inc (CA), 969 Wilshire Blvd , Beverly Hills, CA 90210; James Hogan, President. The statement was filed with the County Clerk of Los Angeles on June 15, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016146741 NEW FILING. The following person(s) is (are) doing business as SMALL BUSINESS GURU, 931 E. Walnut St. 204, Pasadena, CA 91106. This business is conducted by an individual. Registrant commenced
BeaconMediaNews.com to transact business under the fictitious business name or names listed herein on June 1, 2011. Signed: Belinda Duong. The statement was filed with the County Clerk of Los Angeles on June 10, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016
names listed herein. Signed: Edward Davis; Jesse Dillon. The statement was filed with the County Clerk of Los Angeles on June 17, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016146739 FIRST FILING. The following person(s) is (are) doing business as ARGO INVESTMENT GROUP, 9317 Kirkside Road , Los Angeles, CA 90035. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jason Goldman; Gerald Goldman; Vera Goldman. The statement was filed with the County Clerk of Los Angeles on June 10, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016150408 FIRST FILING. The following person(s) is (are) doing business as A & T KITCHENETTE, 7039 Tyrone Ave , Van Nuys, CA 91405. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Adelina Torosyan. The statement was filed with the County Clerk of Los Angeles on June 15, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016152899 FIRST FILING. The following person(s) is (are) doing business as E & J INVESTMENTS, 358 W. California #201 , Pasadena, CA 91101. 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: Edward Davis; Jesse Dillon. The statement was filed with the County Clerk of Los Angeles on June 17, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016150421 FIRST FILING. The following person(s) is (are) doing business as ACTIVE BODY CHIRO CARE, 5400 Rosecrans Ave , Hawthorns, CA 90250. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2009. Signed: James K Hogan, Inc (CA), 5400 Rosecrans Ave , Hawthorns, CA 90250; James Hogan, President. The statement was filed with the County Clerk of Los Angeles on June 15, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016146741 NEW FILING. The following person(s) is (are) doing business as SMALL BUSINESS GURU, 931 E. Walnut St. 204, Pasadena, CA 91106. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2011. Signed: Belinda Duong. The statement was filed with the County Clerk of Los Angeles on June 10, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016146739 FIRST FILING. The following person(s) is (are) doing business as ARGO INVESTMENT GROUP, 9317 Kirkside Road , Los Angeles, CA 90035. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jason Goldman; Gerald Goldman; Vera Goldman. The statement was filed with the County Clerk of Los Angeles on June 10, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016152899 FIRST FILING. The following person(s) is (are) doing business as E & J INVESTMENTS, 358 W. California #201 , Pasadena, CA 91101. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016150457 FIRST FILING. The following person(s) is (are) doing business as ACTIVE BODY CHIRO CARE, 969 Wilshire Blvd , 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: James Hogan Chiropractic Inc (CA), 969 Wilshire Blvd , Beverly Hills, CA 90210; James Hogan, President. The statement was filed with the County Clerk of Los Angeles on June 15, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016149769 FIRST FILING. The following person(s) is (are) doing business as JMJ TRANSPORTATION, 10622 Ruoff Avenue , whitter, CA 90604. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jonathan Lew; Melissa Lew. The statement was filed with the County Clerk of Los Angeles on June 15, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016142198 FIRST FILING. The following person(s) is (are) doing business as EMMANUEL DELIVERS, 705 Molino Ave , Long Beach,
legals
HLRMedia.com CA 90804. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Bernard Townsel. The statement was filed with the County Clerk of Los Angeles on June 7, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016151260 FIRST FILING. The following person(s) is (are) doing business as DRAGONCAT BOOKS, 3618 stichman Ave , Baldwin, CA 91706. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Dorothy Caffrey. The statement was filed with the County Clerk of Los Angeles on June 10, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016158077 FIRST FILING. The following person(s) is (are) doing business as SPRING SUNRISE, 1908 Brockwell Ave , Monterey Park, CA 91754. 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: Cynthia Hsiang; zhiming Han. The statement was filed with the County Clerk of Los Angeles on June 23, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016154446 FIRST FILING. The following person(s) is (are) doing business as REIGN INTERNATIONAL HAIR EXTENSIONS, 411 s Catalina apt 314 , los Angeles, CA 90020. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Brittney Brittney . The statement was filed with the County Clerk of Los Angeles on June 20, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016155293 FIRST FILING. The following person(s) is (are) doing business as NICK AND SON HANDYMAN, 630 W Duarte Rd , Monrovia, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Garnik Yarjanian. The statement was filed with the County Clerk of Los Angeles on June 21, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016157158 FIRST FILING. The following person(s) is (are) doing
business as PATTON METALS, 9666 Owensmouth unit r , Chatsworth, CA 93012. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Steven Renaud. The statement was filed with the County Clerk of Los Angeles on June 22, 2016. 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 June 27, 2016, July 4, 2016, July 11, 2016, July 18, 2016 _______________________________ __ FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-162270 The following person(s) is (are) doing business as: 3T’S T-SHIRT EMPIRE, 11026 IMPERIAL HWY. 21, NORWALK, CA 90650. Full name of registrant(s) is (are) TAMIKIA TASSAIN JONES, 11026 IMPERIAL HWY. 21, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; TAMIKIA TASSAIN JONES. This statement was filed with the County Clerk of Los Angeles County on 06/28/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-163954 The following person(s) is (are) doing business as: BALTAZAR’S TRUCKING, 1513 W 58TH PL., L.A., CA 90047. Full name of registrant(s) is (are) MIGUEL BALTAZAR, 1513 W 58TH ST., L.A., CA 90047. This Business is conducted by: AN INDIVIDUAL. Signed; MIGUEL BALTAZAR. This statement was filed with the County Clerk of Los Angeles County on 06/29/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2003. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-161966 The following person(s) is (are) doing business as: BCC COMPANY, 1001 S. EL MOLINO ST., ALHAMBRA, CA 91801. Full name of registrant(s) is (are) CHI PAN CHAU, 1001 S. EL MONLINO ST., ALHAMBRA, CA 91801. This Business is conducted by: AN INDIVIDUAL. Signed; CHI PAN CHAU. This statement was filed with the County Clerk of Los Angeles County on 06/28/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016
business as: KGFI, 2935 KENWOOD, L.A., CA 90007. Mailing address: PO BOX 531222, L.A., CA 90053. Full name of registrant(s) is (are) CHRISTOPHER SAWYER, 2935 KENWOOD, L.A., CA 90007. This Business is conducted by: AN INDIVIDUAL. Signed; CHRISTOPHER SAWYER. This statement was filed with the County Clerk of Los Angeles County on 06/28/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2011. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-161194 The following person(s) is (are) doing business as: KROCHE, 2629 W 235TH ST., TORRANCE, CA 90505. Full name of registrant(s) is (are) KE’ARI BROOKS, 2629 W 235TH ST., TORRANCE, CA 90505. This Business is conducted by: AN INDIVIDUAL. Signed; KE’ARI BROOKS. This statement was filed with the County Clerk of Los Angeles County on 06/27/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-160123 The following person(s) is (are) doing business as: LAV TRUCKING, 2500 E SPAULDING ST. APT 8, LONG BEACH, CA 90804. Full name of registrant(s) is (are) LUIS ALFONSO VACA, 2500 E SPAULDING ST. 8, LONG BEACH, CA 90804. This Business is conducted by: AN INDIVIDUAL. Signed; LUIS ALFONSO VACA. This statement was filed with the County Clerk of Los Angeles County on 06/24/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-162393 The following person(s) is (are) doing business as: PASTEL NAIL LOUNGE, 549 S. GRAND AVE., GLENDORA, CA 91741. Full name of registrant(s) is (are) HY THI THAO BUI, 3847 N. GILMAN RD., EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed; HY THI THAO BUI. This statement was filed with the County Clerk of Los Angeles County on 06/28/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-163718 The following person(s) is (are) doing business as: GONZALEZ SALES, 6033½ MAKEE AVE., L.A., CA 90001. Full name of registrant(s) is (are) ROSA GONZALEZ ALVARADO, 6033½ MAKEE AVE., L.A., CA 90001. This Business is conducted by: AN INDIVIDUAL. Signed; ROSA GONZALEZ ALVARADO. This statement was filed with the County Clerk of Los Angeles County on 06/29/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-159675 The following person(s) is (are) doing business as: RAMIREZ BOXING GYM, 11740 BROADWAY AVE., WHITTIER, CA 90601. Full name of registrant(s) is (are) SERGIO RAMIREZ MORENO, 11740 BROADWAY AVE., WHITTIER, CA 90601, JENNIFER MARIN, 11740 BROADWAY AVE., WHITTIER, CA 90601. This Business is conducted by: A MARRIED COUPLE. Signed; SERGIO RAMIREZ MORENO. This statement was filed with the County Clerk of Los Angeles County on 06/24/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-162038 The following person(s) is (are) doing
FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-160986 The following person(s) is (are) doing
business as: TONNY’S AUTO REPAIR, 336 E. CARSON ST., CASON, CA 90745. Full name of registrant(s) is (are) LAST MINUTE SOLUTION, INC., 336 E. CARSON ST., CARSON, CA 90745. This Business is conducted by: A CORPORATION. Signed; LUIS SANDOVAL. This statement was filed with the County Clerk of Los Angeles County on 06/27/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016 FILE NO. 2016-160985 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) DISCOUNT AUTO REPAIR, INC., 336 E CARSON ST. #C, CARSON, CA 90745, has/have abandoned the use of the fictitious business name: DISCOUNT AUTO REPAIR, INC., 336 E CARSON ST. UNIT #C, CARSON, CA 90745. The fictitious business name referred to above was filed on 07/05/2012, in the county of Los Angeles. The original file number of 2012135626. The business was conducted by: A CORPORATION. This statement was filed with the County Clerk of Los Angeles on 06/27/2016. The business 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: PRES. Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016 FILE NO. 2016-161063 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) IVAN AUSTIN, 1802 W 50th ST., L.A., CA 90062, has/ have abandoned the use of the fictitious business name: MUSIC EXPRESS TRUCKING, 11756 VAN BUREN AVE., L.A., CA 90044. The fictitious business name referred to above was filed on 08/28/2012, in the county of Los Angeles. The original file number of 2012173603. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 06/27/2016. The business 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: IVAN AUSTIN/OWNER. Publish: Monrovia Weekly/JDC Dates Pub: July 04, 11, 18, 25, 2016
FICTITIOUS BUSINESS NAME STATEMENT 2016145528 The following person(s) is/are doing business as: JULIAH THRIFT GARDENS, 1664 ANGELUS AVE, LOS ANGELES, CA 90026. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JULIAH THRIFT, 1664 ANGELUS AVE, LOS ANGELES, CA 90026. 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: JULIAH THRIFT, 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) 06/10/2016. 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: 07/04/2016, 07/11/2016, 07/18/2016, 07/25/2016. ARCADIA WEEKLY. AAA195387. FICTITIOUS BUSINESS NAME STATEMENT 2016151840 The following person(s) is/are doing business as: MAXIMUS FREIGHT SOLUTION LLC, 16902 BELFOREST DR, CARSON, CA 90746. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MAXIMUS FREIGHT SOLUTIONS LLC, 16902 BELFOREST DR, CARSON, CA 90746 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: STEVEN HENRY, 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) 06/16/2016. 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: 07/04/2016, 07/11/2016, 07/18/2016, 07/25/2016. ARCADIA WEEKLY. AAA195958. FICTITIOUS BUSINESS NAME STATE-
JULY 18, 2016 - JULY 24, 2016 9 MENT 2016147382 The following person(s) is/are doing business as: INDIA’S GRILL, 428 S SAN VICENTE BLVD., LOS ANGELES, CA 90048. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: LUCKY RICKY, INC, 428 S SAN VICENTE BLVD., LOS ANGELES, CA 90048 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SACHINDEEP SINGH NANDHA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/13/2016. 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: 07/04/2016, 07/11/2016, 07/18/2016, 07/25/2016. ARCADIA WEEKLY. AAA196695.
The following person(s) is/are doing business as: PYRAMID TESTING, 23225 MARIPOSA, TORRANCE, CA 90502. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3912260. The full name(s) of registrant(s) is/are: CCI PARTNERS INC., 28630 MT SHASTA DR, RANCHO PALOS VERDES, CA 90275 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANIEL KLAIN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/23/2016. 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: 07/04/2016, 07/11/2016, 07/18/2016, 07/25/2016. ARCADIA WEEKLY. AAA198793.
FICTITIOUS BUSINESS NAME STATEMENT 2016149498 The following person(s) is/are doing business as: WICKED WEAR, 7050 GREENLEAF AVE, WHITTIER, CA 90605. Mailing address if different: 1625 EAST 81ST, LOS ANGELES, CA 90001. The full name(s) of registrant(s) is/are: KARLA NAVARRO GARCIA, 1625 EAST 81ST, LOS ANGELES, CA 90001. 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: KARLA NAVARRO GARCIA, 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) 06/14/2016. 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: 07/04/2016, 07/11/2016, 07/18/2016, 07/25/2016. ARCADIA WEEKLY. AAA196905.
FICTITIOUS BUSINESS NAME STATEMENT 2016155447 The following person(s) is/are doing business as: INKLNK, 1234 NORTH LA BREA AVE #333, WEST HOLLYWOOD, CA 90038. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GRAPES WASSERMAN, 1234 NORTH LA BREA AVE #333, W. HOLLYWOOD, CA 90038. 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: GRAPES WASSERMAN, 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) 06/21/2016. 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: 07/04/2016, 07/11/2016, 07/18/2016, 07/25/2016. ARCADIA WEEKLY. AAA198878.
FICTITIOUS BUSINESS NAME STATEMENT 2016150707 The following person(s) is/are doing business as: LD HEALTHY ORGANIC, 1277 MESSINA PL., POMONA, CA 91766. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANGELINE LAN DOAN, 1277 MESSINA PL., POMONA, CA 91766, DUKE NGOC TRAN, 1277 MESSINA PL, POMONA, CA 91766, DUC VU, 1277 MESSINA PL., POMONA, CA 91766. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DUKE NGOC TRAN, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/10/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/15/2016. 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: 07/04/2016, 07/11/2016, 07/18/2016, 07/25/2016. ARCADIA WEEKLY. AAA197322.
FICTITIOUS BUSINESS NAME STATEMENT 2016159831 The following person(s) is/are doing business as: MGM EXPRESS LLC, 1205 KOLEETA DR., HARBOR CITY, CA 90710. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201311711198. The full name(s) of registrant(s) is/are: MGM EXPRESS TRANSPORTATION SERVICES LLC, 1205 KOLEETA DR., HARBOR CITY, CA 90710 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GAMAL GATAS, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/24/2016. 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: 07/04/2016, 07/11/2016, 07/18/2016, 07/25/2016. ARCADIA WEEKLY. AAA199206.
FICTITIOUS BUSINESS NAME STATEMENT 2016153293 The following person(s) is/are doing business as: SORRENTO ITALIAN KITCHEN, 4201 ORANGE AVE 123, LONG BEACH, CA 90807. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3866473. The full name(s) of registrant(s) is/are: PAPA PILOS INC, 3414 W BALL RD SUITE A, ANAHEIM, CA 92804. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RAYMUNDO PALOMINO RODRIGUEZ, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/17/2016. 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: 07/04/2016, 07/11/2016, 07/18/2016, 07/25/2016. ARCADIA WEEKLY. AAA197764. FICTITIOUS BUSINESS NAME STATEMENT 2016158422
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2016163738 The following persons have abandoned the use of the fictitious business name: ECO FRIENDLY, ER UNLIMITED, MA CONSTRUCTION, 1000 Beethoven, Fremont, Ca 94538. The fictitious business name referred to above was filed on: March 6, 2015 in the County of Los Angeles. Original File No. 2015061113. Signed: Mor Liberty. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on June 29, 2016. Pub. Monrovia Weekly Weekly July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164002 FIRST FILING. The following person(s) is (are) doing business as LA BODEGA RANCH MARKET #7, 6688 - 6690 Long Beach Blvd , Long Beach, CA 90805. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kamyar Moreh; Hadis Nasimi. The statement was filed with the County Clerk of Los Angeles on June 29, 2016. NOTICE: This fictitious business name statement expires five years from the date it was filed in the
10
JULY 18, 2016 - JULY 24, 2016
office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the 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 July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016162388 FIRST FILING. The following person(s) is (are) doing business as XV INVESTMENTS, 13427 Bona Vista Ln , La Mirada, CA 90638. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2016. Signed: Xavier Vasquez. The statement was filed with the County Clerk of Los Angeles on June 28, 2016. 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 July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016139377 FIRST FILING. The following person(s) is (are) doing business as HEREDIAS TRUCKING, 9743 whitmore st , El Monte, CA 91733. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2016. Signed: German Melendez. The statement was filed with the County Clerk of Los Angeles on June 3, 2016. 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 July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016138247 FIRST FILING. The following person(s) is (are) doing business as WOLFPACK FITNESS; WOLFMEALS, 3551 Peck Rd, Ste 102 , El monte, CA 91631. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2014. Signed: Enrique Villarreal; Robert Romo. The statement was filed with the County Clerk of Los Angeles on June 2, 2016. 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 July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164368 FIRST FILING. The following person(s) is (are) doing business as PETER ROMERO, P.A., 1782 Old Canyon Drive , Hacienda Heights, CA 91745. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1997. Signed: Unity Adjustments, Inc (CA), 1782 Old Canyon Drive , Hacienda Heights, CA 91745; Peter Romero, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016157531 FIRST FILING. The following person(s) is (are) doing business as STAGE 2 SELL, 4828 Heaven Drive , Woodland Hills, CA 91364. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Victor London;
Rita London; Derek London; Talya London. The statement was filed with the County Clerk of Los Angeles on June 22, 2016. 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 July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016160968 FIRST FILING. The following person(s) is (are) doing business as THE TOKE VAPE & SMOKE, 1774 S Barranca Ave , Glendora, CA 91740. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mohamad Cheikh Jaber. The statement was filed with the County Clerk of Los Angeles on June 27, 2016. 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 July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164050 FIRST FILING. The following person(s) is (are) doing business as ABC CASH LOAN, 248 E Main St, Suite 201 , Alhambra, CA 91801. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2016. Signed: ABC Grand Inc (CA), 248 E Main St, Suite 201 , Alhambra, CA 91801; Nicole J Law, President. The statement was filed with the County Clerk of Los Angeles on June 29, 2016. 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 July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016165265 FIRST FILING. The following person(s) is (are) doing business as RCF EQUIPMENT RENTALS, 1133 E. Garvey Ave , Monterey Park, CA 91755. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2016. Signed: Sprague Rents, Inc (CA), 1133 E. Garvey Ave , Monterey Park, CA 91755; Joe G Sanchez, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 4, 2016, July 11, 2016, July 18, 2016, July 25, 2016 _______________________________ __ FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-168648 The following person(s) is (are) doing business as: ALL IN ONE MOBILE, 4224 FIRESTONE BLVD. #C, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) ISMAELA REYES, 13017 BOSTON AVE., CHINO, CA 91710. This Business is conducted by: AN INDIVIDUAL. Signed; ISMAELA REYES. This statement was filed with the County Clerk of Los Angeles County on 07/06/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-166404
legals The following person(s) is (are) doing business as: ANTIQUES & NIK NAKS, 3390 ORANGE AVE., SIGNAL HILL, CA 90755. Full name of registrant(s) is (are) ADNAN FARHAT, 2744 E 221ST, CARSON, CA 90810. This Business is conducted by: AN INDIVIDUAL. Signed; ADNAN FARHAT. This statement was filed with the County Clerk of Los Angeles County on 07/01/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-168797 The following person(s) is (are) doing business as: AUBREYDIOR; FEATHERD, 420 W 223RD ST., CARSON, CA 90745. Full name of registrant(s) is (are) TYLISA SHANNETT WASHINGTON, 420 W 223RD ST., CARSON, CA 90745. This Business is conducted by: AN INDIVIDUAL. Signed; TYLISA SHANNETT WASHINGTON. This statement was filed with the County Clerk of Los Angeles County on 07/06/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-166393 The following person(s) is (are) doing business as: BIG ASS FORTUNE COOKIE, 4401 ATLANTIC AVE. STE 200, LONG BEACH, CA 90807. Full name of registrant(s) is (are) MARCOS CHAVIRA, 3343 PINE AVE., LONG BEACH, CA 90807. This Business is conducted by: AN INDIVIDUAL. Signed; MARCOS CHAVIRA. This statement was filed with the County Clerk of Los Angeles County on 07/01/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-168686 The following person(s) is (are) doing business as: CENTRAL FINANCIAL AND REALTY, 6100 WHITTIER BLVD., L.A., CA 90022. Full name of registrant(s) is (are) BENJAMIN DAVID KUBO, 6100 WHITTIER BLVD., L.A., CA 90022. This Business is conducted by: AN INDIVIDUAL. Signed; BENJAMIN DAVID KUBO. This statement was filed with the County Clerk of Los Angeles County on 07/06/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-168688 The following person(s) is (are) doing business as: HECHO EN ECHO GALLERY, 1825 ECHO PARK AVE. UNIT A, L.A., CA 90026. Full name of registrant(s) is (are) SARAH SOPHIA VANDERLAAN, 1618 MORTON AVE., L.A., CA 90026. This Business is conducted by: AN INDIVIDUAL. Signed; SARAH SOPHIA VANDERLAAN. This statement was filed with the County Clerk of Los Angeles County on 07/06/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01,
2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-169956 The following person(s) is (are) doing business as: DK AUTO REPAIR, 10505 VALLEY BLVD., EL MONTE, CA 91731. Full name of registrant(s) is (are) DOANE KIEM, 2227 N. STRATMORE AVE., ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; DOANE KIEM. This statement was filed with the County Clerk of Los Angeles County on 07/07/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-170137 The following person(s) is (are) doing business as: GOLD OPIUM, 12012 PIUMA AVE., NORWALK, CA 90650. Full name of registrant(s) is (are) AGASSI LOPEZ, 12012 PIUMA AVE., NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; AGASSI LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 07/07/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-169790 The following person(s) is (are) doing business as: HOLLY AUTOMATIONS, 15422 CROSSDALE AVE., NORWALK, CA 90650. Full name of registrant(s) is (are) KELLY RENEA OLIVE, 15422 CROSSDALE AVE., NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; KELLY RENEA OLIVE. This statement was filed with the County Clerk of Los Angeles County on 07/07/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-165957 The following person(s) is (are) doing business as: KEMET WEST, 4200 CRENSHAW BLVD., L.A., CA 90008. Mailing address: 10808 VICTORY BLVD. 1 A, NO HOLLYWOOD, CA 91606. Full name of registrant(s) is (are) DOMINIQUE WILLIS, 10808 VICTORY BLVD. 1 A , NO HOLLYWOOD, CA 91606. This Business is conducted by: AN INDIVIDUAL. Signed; DOMINIQUE WILLIS. This statement was filed with the County Clerk of Los Angeles County on 07/01/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-169905 The following person(s) is (are) doing business as: LA BEAUTY SALON, 4808 MELROSE AVE., L.A., CA 90029. Mailing address: 1805 E LINDA VISTA ST., WEST COVINA, CA 91791. Full name of registrant(s) is (are) RUBEN CARNATE, 1805 E LINDA VISTA ST., WEST COVINA, CA 91791, MELANIE DOMINGUEZ, 1805 E LINDA VISTA ST., WEST COVINA, CA 91791. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; RUBEN CARNATE. This statement was filed with the County Clerk of Los Angeles County on 07/07/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of
BeaconMediaNews.com a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-169816 The following person(s) is (are) doing business as: LONDONS PONY RIDES, 2354 LAUREL AVE., POMONA, CA 91768. Full name of registrant(s) is (are) ANNETTE TORRES, 2354 LAUREL AVE., POMONA, CA 91768. This Business is conducted by: AN INDIVIDUAL. Signed; ANNETTE TORRES. This statement was filed with the County Clerk of Los Angeles County on 07/07/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-167508 The following person(s) is (are) doing business as: LUDMITIN AUTO SERVICE, 2261 BONITA AVE., LA VERNE, CA 91750. Full name of registrant(s) is (are) JAVIER ENRIQUE BONDESANI, 2261 BONITA AVE., LA VERNE, CA 91750. This Business is conducted by: AN INDIVIDUAL. Signed; JAVIER ENRIQUE BONDESANI. This statement was filed with the County Clerk of Los Angeles County on 07/05/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-168502 The following person(s) is (are) doing business as: NANCY’S PARTY SUPPLY, 14220 BELLFLOWER BLVD., BELLFLOWER, CA 90706. Full name of registrant(s) is (are) NANCY GOMEZ, 8536 FONTANA ST., DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; NANCY GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 07/06/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-168921 The following person(s) is (are) doing business as: PACIFIC CATER TRUCK MFG. CO., INC., 855 TRUCK WAY, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) PACIFIC CATER TRUCK MFG. CO., INC., 855 TRUCK WAY, MONTEBELLO, CA 90640. This Business is conducted by: A CORPORATION. Signed; ZHORZH MINASYAN. This statement was filed with the County Clerk of Los Angeles County on 07/06/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2006. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-169931 The following person(s) is (are) doing business as: PEREZ JUMPERS AND PARTY SUPPLIES, 6239 GAGE AVE., BELL GARDENS, CA 90201. Full name of registrant(s) is (are) JUAN A. PEREZ, 5942 FLORENCE AVE. #1, BELL GARDENS, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; JUAN A. PEREZ. This statement was filed with the County Clerk of Los Angeles County on 07/07/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the
office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-168045 The following person(s) is (are) doing business as: QUALITY BODY SHOP, 1940 E GAGE AVE., HUNTINGTON PARK, CA 90001. Full name of registrant(s) is (are) CONSUELO D ASCENCIO-URQUILLA, 1940 E GAGE AVE., HUNTINGTON PARK, CA 90001. This Business is conducted by: AN INDIVIDUAL. Signed; CONSUELO D ASCENCIO-URQUILLA. This statement was filed with the County Clerk of Los Angeles County on 07/06/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-165897 The following person(s) is (are) doing business as: SUCCULENT MOON PLANT CARE; SUCCULENT MOON LANDSCAPE DESIGNS, 522 W. 4th ST., SAN DIMAS, CA 91773. Mailing address: P.O. BOX 66, SAN DIMAS, CA 91773. Full name of registrant(s) is (are) GRETCHEN ANN INGRAM, 522 W 4th ST., SAN DIMAS, CA 91773. This Business is conducted by: AN INDIVIDUAL. Signed; GRETCHEN ANN INGRAM. This statement was filed with the County Clerk of Los Angeles County on 07/01/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2015. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-170102 The following person(s) is (are) doing business as: THE APPLIANCE DOCTOR; MOBILE APPLIANCE DOCTOR, 716 N. 7th ST., MONTEBELLO, CA 90640. Full name of registrant(s) is (are) SOLET KAO, 716 N. 7th ST., MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; SOLET KAO. This statement was filed with the County Clerk of Los Angeles County on 07/07/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-166202 The following person(s) is (are) doing business as: WIRE WHEEL WAREHOUSE, 9450 IVES ST., BELLFLOWER, CA 90706. Full name of registrant(s) is (are) OSCAR ANTONIO CAMPOS VEGA, 5490 IVES ST., BELLFLOWER, CA 90706, MADELINE GONZALEZ, 10504 RICHLEE AVE., SOUTH GATE, CA 90280, CARLOS MORALES MUNOZ, 737 S LARK ELLEN AVE. APT B, AZUSA, CA 91702. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; OSCAR ANTONIO CAMPOS VEGA. This statement was filed with the County Clerk of Los Angeles County on 07/01/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: July 11, 18, 25, August 01, 2016
FICTITIOUS BUSINESS NAME STATEMENT 2016148954 The following person(s) is/are doing business as: ONELINE PRODUCTIONS,
legals
HLRMedia.com 4205 VIA MARINA B506, MARINA DEL REY, CA 90292. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANNE KRISTIINA ESKOLA HICKEY, 4205 VIA MARINA B506, MARINA DEL REY, CA 90292. 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: ANNE KRISTIINA ESKOLA HICKEY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/14/2016. 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: 07/11/2016, 07/18/2016, 07/25/2016, 08/01/2016. ARCADIA WEEKLY. AAA196518. FICTITIOUS BUSINESS NAME STATEMENT 2016150346 The following person(s) is/are doing business as: 1. SSR SUPPLIES, 2. S.S.R SUPPLIES, 20302 ADRIANA PL., CANYON COUNTRY, CA 91351. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOHN M. TAFERNER, 20302 ADRIANA PL, CANYON COUNTRY, CA 91351, ISAEL DUARTE, 10971 NOBLE AVE, MISSION HILLS, CA 91345. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOHN M. TAFERNER, PARTNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/15/2016. 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: 07/11/2016, 07/18/2016, 07/25/2016, 08/01/2016. ARCADIA WEEKLY. AAA197707. FICTITIOUS BUSINESS NAME STATEMENT 2016150737 The following person(s) is/are doing business as: ELITE MEDICAL BILLING & CODING SERVICES, 3455 OCEAN VIEW BLVD., SUITE 202, GLENDALE, CA 91208. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EVELINA MATEVOSYAN, 2022 SHERER LANE, GLENDALE, CA 91208, SALPI JEJEIAN, 2022 SHERER LANE, GLENDALE, CA 91208. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EVELINA MATEVOSYAN, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/15/2016. 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: 07/11/2016, 07/18/2016, 07/25/2016, 08/01/2016. ARCADIA WEEKLY. AAA198084. FICTITIOUS BUSINESS NAME STATEMENT 2016157065 The following person(s) is/are doing business as: RUGGABLE, 446 S SWALL DRIVE, BEVERLY HILLS, CA 90211. Mailing address if different: 9461 CHARLEVILLE BLVD 337, BEVERLY HILLS, CA 90212. Articles of Incorporation or Organization Number: 201616210428. The full name(s) of registrant(s) is/are: PRODUCT BLISS, LLC, 446 S SWALL DRIVE, BEVERLY HILLS, CA 90211 (State of Incorporation/Organization: NV). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JENEVA BELL, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/22/2016. 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: 07/11/2016, 07/18/2016, 07/25/2016, 08/01/2016. ARCADIA WEEKLY. AAA199656. FICTITIOUS BUSINESS NAME STATE-
MENT 2016157178 The following person(s) is/are doing business as: WEST LA VINTAGE BOUTIQUE, 4512 W PICO BLV, LOS ANGELES, CA 90019. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VANESSA CALVALES, 4858 W 17 ST, LOS ANGELES, CA 90019. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VANESSA CALVALES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/22/2016. 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: 07/11/2016, 07/18/2016, 07/25/2016, 08/01/2016. ARCADIA WEEKLY. AAA200110. FICTITIOUS BUSINESS NAME STATEMENT 2016154107 The following person(s) is/are doing business as: OLA GROUP, 4562 COLEGE VIEW AVE, LA CA, CA 90041. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELMAR ZEPEDA, 4562 COLEGE VIEW AVE, LA CA, CA 90041, ANA MARIA VARELA, 4562 COLEGE VIEW AVE, LA CA, CA 90041, JOLY MORAN, 4562 COLEGE VIEW AVE, LA CA, CA 90041. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELMAR ZEPEDA, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 6/20/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/20/2016. 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: 07/11/2016, 07/18/2016, 07/25/2016, 08/01/2016. ARCADIA WEEKLY. AAA200633. FICTITIOUS BUSINESS NAME STATEMENT 2016154553 The following person(s) is/are doing business as: AAHOO TRANSPORTATION, 9891 IRVINE CENTER DR., SUITE# 200, IRVINE, CA 92618. Mailing address if different: 9891 IRVINE CENTER DR., SUITE # 200, IRVINE, CA 92618. The full name(s) of registrant(s) is/are: FARZIEN ZANDIEHNADEM, 29085 VIA CERRITO, LAGUNA NIGUEL, CA 92677. 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: FARZIEN ZANDIEHNADEM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/20/2016. 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: 07/11/2016, 07/18/2016, 07/25/2016, 08/01/2016. ARCADIA WEEKLY. AAA201008. FICTITIOUS BUSINESS NAME STATEMENT 2016164709 The following person(s) is/are doing business as: CEHRT SOLUTIONS, 3700 BAGLEY AVENUE #114, LOS ANGELES, CA 90034-7410. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DUANE DOUGLAS COBB, 3700 BAGLEY AVENUE #114, LOS ANGELES, CA 90034-7410 (State of Incorporation/ Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DUANE DOUGLAS COBB, 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) 06/30/2016. 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: 07/11/2016, 07/18/2016, 07/25/2016, 08/01/2016. ARCADIA WEEKLY. AAA203625. FICTITIOUS BUSINESS NAME STATEMENT 2016167528 The following person(s) is/are doing business as: ABM TRANSMISSIONS, 15016
VALLEY BLVD, LA PUENTE, CA 91746. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RUDY MEDINA, 15016 VALLEY BLVD, LA PUENTE, CA 91746. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RUDY MEDINA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/05/2016. 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: 07/11/2016, 07/18/2016, 07/25/2016, 08/01/2016. ARCADIA WEEKLY. AAA204204.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016166525 FIRST FILING. The following person(s) is (are) doing business as INCREDIBLE PAINTING CO, 44327 31St St West , Lancaster, CA 93536. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 20, 2004. Signed: Paul E Skidell. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016166524 FIRST FILING. The following person(s) is (are) doing business as STRIKE ZONE COMMUNICATIONS, 19840 Marilla St , 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 February 1, 2003. Signed: Ballanti Marketing Services Inc (CA), 19840 Marilla St , Chatsworth, CA 91311; Ronald Ballanti, President. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016166523 FIRST FILING. The following person(s) is (are) doing business as DAN’S CABINETARY & WOODWORKING, 12780 Pierce St Ste 4 , Pacoima, CA 91331. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Vardan Melikyan. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016166522 FIRST FILING. The following person(s) is (are) doing business as CASTILLO JANITORIAL SERVICES, 37329 52nd Street East , Palmdale, CA 93552. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Luis E Castillo. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016166521 FIRST
FILING. The following person(s) is (are) doing business as LEES FENCE CO INC, 4503 Keever Ave , Long Beach, CA 90807. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 26, 2011. Signed: Less Fence Co Inc (CA), 4503 Keever Ave , Long Beach, CA 90807; Jim Lees, President. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016166520 FIRST FILING. The following person(s) is (are) doing business as CASTADENA FAMILY CHILD CARE, 7541 Lemp Ave , North Hollywood, CA 91605. This business is conducted by null. Registrant commenced to transact business under the fictitious business name or names listed herein on July 5, 2011. Signed: Maria G Castaneda. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164810 FIRST FILING. The following person(s) is (are) doing business as ACTIVE BODY CHIRO CARE, 8590 W Sunset Blvd , West Hollywood, CA 90069. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2010. Signed: James K Hogan Chiropractice Inc (CA), 8590 W Sunset Blvd , West Hollywood, CA 90069; James Hogan, President. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
JULY 18, 2016 - JULY 24, 2016 11 The following person(s) is (are) doing business as ACCU LINE STRIPING, 4123 Hatsfield Place , Los Angeles, CA 90032. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ygnacio M Alva. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164265 FIRST FILING. The following person(s) is (are) doing business as CRANESBOOMANDJIB. COM; CRANESBOOMANDJIB; MALEQUIPMENT.COM, 819 Newport Ave , Long Beach, CA 90804. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 19, 2008. Signed: cranesboomandjib. com, llc (CA), 819 Newport Ave , Long Beach, CA 90804; Mark Lomas, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164255 FIRST FILING. The following person(s) is (are) doing business as SLAM PRODUCTS, 20040 Gilbert Dr , Canyon Country, CA 91351. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alex Pleitez. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164811 FIRST FILING. The following person(s) is (are) doing business as AMERICAN COMPUTERS & ENGINEERS, 11500 W Olympic Blvd , Los Angeles, CA 90064. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ghassan Dib. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164261 FIRST FILING. The following person(s) is (are) doing business as MIURA IMAGES, 3101 Plaza Del Amo 36 , Torrance, CA 90503. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 3, 2016. Signed: Scott Miura. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164809 FIRST FILING. The following person(s) is (are) doing business as ACTIVE BODY CHIRO CARE, 201 Santa Monica Blvd , SAnta Monica, CA 90401. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2011. Signed: James K Hogan Chiropractice Inc (CA), 201 Santa Monica Blvd , SAnta Monica, CA 90401; James Hogan, President. The statement was filed with the County Clerk of Los Angeles on July 1, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164257 NEW FILING. The following person(s) is (are) doing business as PACIFIC AERODYNE, 28348 Constellation Rd Ste 860 , Valencia, CA 91355. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 12, 1989. Signed: Flight Logistics Inc (CA), 28348 Constellation Rd Ste 860 , Valencia, CA 91355; Colin Seow, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164808 FIRST FILING.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164259 FIRST FILING.
The following person(s) is (are) doing business as GEEK GIRL DIVA, 12047 Califa St Unit 305, VALLEY VILLAGE, CA 91607. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Shana O’Neil. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164253 FIRST FILING. The following person(s) is (are) doing business as DAVE DOEPPEL PHOTOGRAPHY; REGINA DOEPPEL PHOTOGRAPHY; LA PINUPS, 16245 Minnehaha St , Granada Hills, CA 91344. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Doeppel Enterprises (CA), 16245 Minnehaha St , Granada Hills, CA 91344; David Doeppel, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016164263 FIRST FILING. The following person(s) is (are) doing business as ERIC’S HANGUPS; JR TECHNICAL SERVICES, 858 Westbourne Dr #4 , West Hollywood, CA 90069. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2016. Signed: Eric Raptosh Photography, Inc (CA), 858 Westbourne Dr #4 , West Hollywood, CA 90069; Peter Jackson, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016156908 FIRST FILING. The following person(s) is (are) doing business as 28 JEWELS, 1196 w 9th st , Pomona, CA 91766. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Elizabeth Espinoza. The statement was filed with the County Clerk of Los Angeles on June 22, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016168215 FIRST FILING. The following person(s) is (are) doing business as TITA’S ATELIER, 602 S. First Street , Arcadia, CA 91006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2016. Signed: Maria T Ramos. The statement was filed with the County Clerk of Los Angeles on July 6, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
12
JULY 18, 2016 - JULY 24, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016169238 FIRST FILING. The following person(s) is (are) doing business as LOS ANGELES CLASSICAL GUITARS, 1341 E Colorado Blvd, Suite 205 , Pasadena, CA 91106. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2014. Signed: Los Angeles Classical Guitars Inc (CA), 1341 E Colorado Blvd, Suite 205 , Pasadena, CA 91106; Guillermo Arcila, CEO. The statement was filed with the County Clerk of Los Angeles on July 7, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016168207 FIRST FILING. The following person(s) is (are) doing business as CHANG & CHANG MANAGEMENT PARTNERSHIP, 411 E. Huntington Dr, Ste 309 , Arcadia, CA 91006. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2016. Signed: Cheng-Yi Chang; Chang & Company Inc. The statement was filed with the County Clerk of Los Angeles on July 6, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016167316 FIRST FILING. The following person(s) is (are) doing business as J&DV ELECTRICAL, 14319 Los Angeles St , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: David Villafuerte. The statement was filed with the County Clerk of Los Angeles on July 5, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016168333 FIRST FILING. The following person(s) is (are) doing business as G.E.M PRECISION PLUMBING, 10702 E. Lora St , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Gregory Eric Markley. The statement was filed with the County Clerk of Los Angeles on July 6, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016149292 FIRST FILING. The following person(s) is (are) doing business as SHINE CONSERVATORY; SHINE THEATRE CO; SHINE SCHOOL OF THE ARTS, 813028 Sinshine Ave , Whittier, CA 90605. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Natalie Nieves. The statement was filed with the County Clerk of Los Angeles on June 14, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016149292 FIRST FILING. The following person(s) is (are) doing business as SHINE CONSERVATORY; SHINE THEATRE CO; SHINE SCHOOL OF THE ARTS, 813028 Sinshine Ave , Whittier, CA 90605. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Natalie Nieves. The statement was filed with the County Clerk of Los Angeles on June 14, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016169763 FIRST FILING. The following person(s) is (are) doing business as INNOV INTERNATIONAL GROUP, 2319 Chico Ave Ste 3 , S El Monte, CA 91733. 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: Innov International Trading, Inc (CA), 2319 Chico Ave Ste 3 , S El Monte, CA 91733; Chi Kong, CEO. The statement was filed with the County Clerk of Los Angeles on July 7, 2016. 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 July 11, 2016, July 18, 2016, July 25, 2016, August 1, 2016 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT 2016154083 The following person(s) is/are doing business as: QUICK STOP INTERLOCK, 3641 SAN GABRIEL RIVER PARKWAY, PICO RIVERA, CA 90660. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VANCHHAY KHAM, 3641 SAN GABRIEL RIVER PARKWAY, PICO RIVERA, CA 90660. 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: VANCHHAY KHAM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/20/2016. 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: 07/18/2016, 07/25/2016, 08/01/2016, 08/08/2016. ARCADIA WEEKLY. AAA199227. FICTITIOUS BUSINESS NAME STATEMENT 2016157569 The following person(s) is/are doing business as: UNLTD. SERVICES, 1052 W. ALAMEDA AVE #226, BURBANK, CA 91506. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAM GAMBRAH SR., 1052 W. ALAMEDA AVE #226, BURBANK, CA 91506. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SAM GAMBRAH SR., CEO/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) 06/22/2016. 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: 07/18/2016, 07/25/2016, 08/01/2016, 08/08/2016. ARCADIA WEEKLY. AAA199944. FICTITIOUS BUSINESS NAME STATEMENT 2016173676
legals The following person(s) is/are doing business as: KULIK GOTTESMAN SIEGEL & WARE LLP, 15303 VENTURA BLVD SUITE 1400, SHERMAN OAKS, CA 91403. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: GLEN KULIK, , , , DONALD GOTTESMAN, , , , LEONARD SIEGEL, , , , THOMAS WARE II. This business is conducted by: LIMITED LIABILITY PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DONALD GOTTESMAN, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/07/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/12/2016. 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: 07/18/2016, 07/25/2016, 08/01/2016, 08/08/2016. ARCADIA WEEKLY. AAA206562. STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 2016172781 The following person(s) has/have withdrawn as a general partner(s) from the partnership operating under the fictitious business name of E M PROWORKS, located at 2645 LEE AVE UNIT 9, SOUTH EL MONTE, CA 91733. The fictitious business name statement for the partnership was filed on: 11/10/2014 in the County of Los Angeles. Original File No: 2014321342. The full name(s) and residence of the person(s) withdrawing as a partner: ELIAS TORRES CANO, 3819 E 2ND ST APT 7, LONG BEACH, CA 90803. 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: ELIAS TORRES CANO, OWNER. This statement was filed with the County Clerk of Los Angeles County on 07/11/2016. Publish: 07/18/2016, 07/25/2016, 08/01/2016, 08/08/2016. ARCADIA WEEKLY. AAA206565. FICTITIOUS BUSINESS NAME STATEMENT 2016176318 The following person(s) is/are doing business as: MING MING STORE, 113 W LAS TUNAS DR STE 101, SAN GABRIEL, CA 91776. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CONG WANG, 113 W LAS TUNAS DR STE 101, SAN GABRIEL, CA 91776. 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: CONG WANG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/14/2016. 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: 07/18/2016, 07/25/2016, 08/01/2016, 08/08/2016. ARCADIA WEEKLY. AAA206566. FICTITIOUS BUSINESS NAME STATEMENT 2016171604 The following person(s) is/are doing business as: CITY LAUNDRY, 11915 HAWTHORNE BLVD, HAWTHORNE, CA 90250. Mailing address if different: 549 W 38TH, SAN PEDRO, CA 90731. Articles of Incorporation or Organization Number: 201616110139. The full name(s) of registrant(s) is/are: 3 EYE FISH, 549 W 38TH, SAN PEDRO, CA 90731 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NATALIA QUESADA, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/11/2016. 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: 07/18/2016, 07/25/2016, 08/01/2016, 08/08/2016. ARCADIA WEEKLY. AAA206567.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016170592 FIRST FILING. The following person(s) is (are) doing business as CHICKENHEAD NO! MO!, 7875 S Western Ave , Los Angeles, CA 90047. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein
on October 20, 2006. Signed: Shunda D Manual. The statement was filed with the County Clerk of Los Angeles on July 8, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016170593 FIRST FILING. The following person(s) is (are) doing business as EXTREME VOICE, 1161 E 11th St , Los Angeles, CA 90021. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rosa A Molina. The statement was filed with the County Clerk of Los Angeles on July 8, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016170594 FIRST FILING. The following person(s) is (are) doing business as KAWAI KIDS, 2433 W Via Camille , Montebello, CA 90640. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 26, 2006. Signed: Kawai and Ruvi, Inc (CA), 2433 W Via Camille , Montebello, CA 90640; Nancy Kawai, President. The statement was filed with the County Clerk of Los Angeles on July 8, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016170595 FIRST FILING. The following person(s) is (are) doing business as GROOMING BY A DRIEND; GOLDSPIRIT FARM, 12682 Kagel Canyon Rd , Sylmar, CA 91342. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 1997. Signed: Susan Friend Le Tourneur . The statement was filed with the County Clerk of Los Angeles on July 8, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016170596 FIRST FILING. The following person(s) is (are) doing business as KREATIVE KOLORS, 23338 Haynes St , West Hills, CA 91307. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2000. Signed: Dennis R Duronslet. The statement was filed with the County Clerk of Los Angeles on July 8, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016169120 FIRST FILING. The following person(s) is (are) doing business as RCA COMMUNICATIONS SYSTEMS; THUNDERPOWER MEGAPHONES, 1430 240TH STREET , HARBOR CITY, CA 90710 . This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2001. Signed: DISCOUNT TWO WAY RADIO CORPORATION (CA), 1430 240TH STREET ,
BeaconMediaNews.com HARBOR CITY, CA 90710 ; BENJAMIN BURNS, CHIEF EXECUTIVE OFFICER. The statement was filed with the County Clerk of Los Angeles on July 7, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016169126 FIRST FILING. The following person(s) is (are) doing business as JM PRODUCTS, 1130 S Grevillea Ave , Inglewood, CA 90301. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2015. Signed: James Malet. The statement was filed with the County Clerk of Los Angeles on July 7, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016169122 FIRST FILING. The following person(s) is (are) doing business as J BEAUTY, 1114 Okoboji Dr. , Arcadia, CA 91007. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Raymond Yu. The statement was filed with the County Clerk of Los Angeles on July 7, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016169128 FIRST FILING. The following person(s) is (are) doing business as HAPPILY EVER KRAFTERS; KRAUT CLEANING SERVICES, 713 South St. , Glendale, CA 91202. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Richard Kraut; Lindsey Kraut. The statement was filed with the County Clerk of Los Angeles on July 7, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016169124 FIRST FILING. The following person(s) is (are) doing business as LUX CLEANING SERVICES, 3763 2nd Avenue , Los Angeles, CA 90018. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Anabela Lux Ixcoy. The statement was filed with the County Clerk of Los Angeles on July 7, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016157209 FIRST FILING. The following person(s) is (are) doing business as JUMP CONNECTION PARTY RENTALS, 850 w foothill bl suite 27 , Azusa, CA 91702. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: michelle j waggoner. The statement was filed with the County Clerk of Los Angeles on June 22, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016165163 FIRST FILING. The following person(s) is (are) doing business as THE MATTRESS MAN, 11727 Washington Blvd , Whittier, CA 90606. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2016. Signed: Maria Dominga Lopez. The statement was filed with the County Clerk of Los Angeles on June 30, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016173238 FIRST FILING. The following person(s) is (are) doing business as THE CAKE MAMAS, 865 W Route 66 Unit C , Glendora, CA 91740. 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 1, 2009. Signed: Cake Mamas, LLC (CA), 865 W Route 66 Unit C , Glendora, CA 91740; Janelle Marie Copeland, Managing Member. The statement was filed with the County Clerk of Los Angeles on July 12, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016159841 FIRST FILING. The following person(s) is (are) doing business as PRIME LUBRICANTS, 13649 Live Oak Lane , Irwindale, CA 91706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2007. Signed: Ivan H Farfan. The statement was filed with the County Clerk of Los Angeles on June 24, 2016. 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 July 18, 2016, July 25, 2016, August 1, 2016, August 8, 2016
Starting a New Business? Start it off RIGHT and file your D.B.A.
Online
www.filedba.com
legals
HLRMedia.com
Starting a new business? Go to filedba.com Glendale City Notices City of Glendale NOTICE INVITING PROPOSALS Specification No. 3607 FOR CITY-WIDE PLUMBING SERVICES Three (3) originals of sealed proposal must be received prior to 2:00 P.M., Friday, August 5, 2016 (“Proposal Deadline”), in the City of Glendale’s Public Works Administration office, located at 633 E. Broadway, Room 209, Glendale, CA 91206. The proposal must be received by the Public Works Administration Office prior to the time set for proposals due. A proposal received by the Public Works Office after the time set for the proposal due shall not be considered. Copies of Specification 3607 (“Specification”) will be made available from noon on July 20, 2016 until noon on July 27, 2016. To receive an electronic copy, please send an email request to the City’s contact listed below. Proposal security in the amount of twenty five thousand dollars ($25,000), in the form of cash, cashier’s check, money order or surety bond, made out to City of Glendale, must accompany all proposals.
633 E. Broadway, Glendale, CA 91206 (818) 548-3970 bsojobi@glendaleca.gov The Security Systems Services per this Specification are anticipated to start on or about October 1, 2016. Publish Monday July 18 & Thursday July 21, 2016 GLENDALE INDEPENDENT City of Glendale NOTICE INVITING PROPOSALS Specification No. 3606 FOR CITY-WIDE ELECTRICAL SERVICES Three (3) originals of sealed proposal must be received prior to 2:00 P.M., Friday, August 5, 2016 (“Proposal Deadline”), in the City of Glendale’s Public Works Administration office, located at 633 E. Broadway, Room 209, Glendale, CA 91206. The proposal must be received by the Public Works Administration Office prior to the time set for proposals due. A proposal received by the Public Works Office after the time set for the proposal due shall not be considered. Copies of Specification 3606 (“Specification”) will be made available from noon on July 20, 2016 until noon on July 27, 2016. To receive an electronic copy, please send an email request to the City’s contact listed below. Proposal security in the amount of twenty five thousand dollars ($25,000), in the form of cash, cashier’s check, money order or surety bond, made out to City of Glendale, must accompany all proposals. Refer to the Specification for complete details and proposal requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.
Refer to the Specification for complete details and proposal requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.
Proposers shall submit all questions regarding the scope of services, Specification, and proposal process on the Request for Information Form (Exhibit O).
Proposers shall submit all questions regarding the scope of services, Specification, and proposal process on the Request for Information Form (Exhibit O).
City personnel to contact regarding this proposal:
City personnel to contact regarding this proposal: Facilities Management Division Bolaji Sojobi, Administrative Analyst, Facilities Management Division 633 E. Broadway, Glendale, CA 91206 (818) 548-3970 bsojobi@glendaleca.gov The Plumbing Services per this Specification are anticipated to start on or about October 1, 2016. Publish Monday July 18 & Thursday July 21, 2016 GLENDALE INDEPENDENT
Facilities Management Division Bolaji Sojobi, Administrative Analyst, Facilities Management Division 633 E. Broadway, Glendale, CA 91206 (818) 548-3970 bsojobi@glendaleca.gov The Electrical Services per this Specification are anticipated to start on or about October 1, 2016. Publish Monday July 18 & Thursday July 21, 2016 GLENDALE INDEPENDENT City of Glendale NOTICE INVITING PROPOSALS
City of Glendale
Specification No. 3608
NOTICE INVITING PROPOSALS
FOR CITY-WIDE GENERAL BUILDING REPAIR SERVICES
Specification No. 3609 FOR CITY-WIDE ROOFING SERVICES
Three (3) originals of sealed proposal must be received prior to 2:00 P.M., Friday, August 5, 2016 (“Proposal Deadline”), in the City of Glendale’s Public Works Administration office, located at 633 E. Broadway, Room 209, Glendale, CA 91206.
Three (3) originals of sealed proposal must be received prior to 2:00 P.M., Friday, August 5, 2016 (“Proposal Deadline”), in the City of Glendale’s Public Works Administration office, located at 633 E. Broadway, Room 209, Glendale, CA 91206.
The proposal must be received by the Public Works Administration Office prior to the time set for proposals due. A proposal received by the Public Works Office after the time set for the proposal due shall not be considered.
The proposal must be received by the Public Works Administration Office prior to the time set for proposals due. A proposal received by the Public Works Office after the time set for the proposal due shall not be considered.
Copies of Specification 3608 (“Specification”) will be made available from noon on July 20, 2016 until noon on July 27, 2016. To receive an electronic copy, please send an email request to the City’s contact listed below.
Copies of Specification 3609 (“Specification”) will be made available from noon on July 20, 2016 until noon on July 27, 2016. To receive an electronic copy, please send an email request to the City’s contact listed below.
Proposal security in the amount of twenty five thousand dollars ($25,000), in the form of cash, cashier’s check, money order or surety bond, made out to City of Glendale, must accompany all proposals.
Proposal security in the amount of twenty five thousand dollars ($25,000), in the form of cash, cashier’s check, money order or surety bond, made out to City of Glendale, must accompany all proposals.
Refer to the Specification for complete details and proposal requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.
Refer to the Specification for complete details and proposal requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder. Proposers shall submit all questions regarding the scope of services, Specification, and proposal process on the Request for Information Form (Exhibit O). City personnel to contact regarding this proposal: Facilities Management Division Bolaji Sojobi, Administrative Analyst, Facilities Management Division 633 E. Broadway, Glendale, CA 91206 (818) 548-3970 bsojobi@glendaleca.gov The Roofing Services per this Specification are anticipated to start on or about October 1, 2016. Publish Monday July 18 & Thursday July 21, 2016 GLENDALE INDEPENDENT City of Glendale NOTICE INVITING PROPOSALS Specification No. 3610 FOR CITY-WIDE SECURITY SYSTEMS SERVICES Three (3) originals of sealed proposal must be received prior to 2:00 P.M., Friday, August 5, 2016 (“Proposal Deadline”), in the City of Glendale’s Public Works Administration office, located at 633 E. Broadway, Room 209, Glendale, CA 91206. The proposal must be received by the Public Works Administration Office prior to the time set for proposals due. A proposal received by the Public Works Office after the time set for the proposal due shall not be considered. Copies of Specification 3610 (“Specification”) will be made available from noon on July 20, 2016 until noon on July 27, 2016. To receive an electronic copy, please send an email request to the City’s contact listed below. Proposal security in the amount of twenty five thousand dollars ($25,000), in the form of cash, cashier’s check, money order or surety bond, made out to City of Glendale, must accompany all proposals. Refer to the Specification for complete details and proposal requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder. Proposers shall submit all questions regarding the scope of services, Specification, and proposal process on the Request for Information Form (Exhibit O). City personnel to contact regarding this proposal: Facilities Management Division Bolaji Sojobi, Administrative Analyst, Facilities Management Division
Proposers shall submit all questions regarding the scope of services, Specification, and proposal process on the Request for Information Form (Exhibit O). City personnel to contact regarding this proposal: Facilities Management Division Bolaji Sojobi, Administrative Analyst, Facilities Management Division 633 E. Broadway, Glendale, CA 91206 (818) 548-3970 bsojobi@glendaleca.gov The General Building Repair Services per this Specification are anticipated to start on or about October 1, 2016. Publish Monday July 18 & Thursday July 21, 2016 GLENDALE INDEPENDENT
Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF ORA C. JOHNSON Case No. 16STPB01719
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ORA C. JOHNSON A PETITION FOR PROBATE has been filed by Geraldine J. Keels in the Superior Court of California, County of LOS AN-GELES. THE PETITION FOR PROBATE requests that Geraldine J. Keels 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 Administra-tion of Estates Act. (This authority will allow the personal representa-tive 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 August 1, 2016 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and
JULY 18, 2016 - JULY 24, 2016 13 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 ac-count as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Geraldine J. Keels GERALDINE J KEELS 4011 E CHAPMAN AVE NO 22 ORANGE CA 92869 CN926071 JOHNSON Jul 14,18,21, 2016 BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF STEVEN EDWARD MAKHANIAN Case No. 16STPB02165
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of STEVEN EDWARD MA-KHANIAN A PETITION FOR PROBATE has been filed by Cynthia Kent in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Cynthia Kent 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 repre-sentative will be required to give notice to interested persons unless they have waived notice or con-sented 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 August 12, 2016 at 8:30 AM in Dept. No. 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 representa-tive, 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 Califor-nia 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: DAVID H BAUM ESQ SBN 81546 LAW OFFICES OF DAVID H BAUM APLC 16255 VENTURA BLVD STE 840 ENCINO CA 91436-2312 CN926367 MAKHANIAN Jul 14,18,21, 2016 BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF HELEN S. SOLIS aka ELENA SOLIS Case No. 16STPB02025
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HELEN S. SOLIS aka ELENA SOLIS A PETITION FOR PROBATE has been filed by Carlos Solis in the
Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Carlos Solis 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 repre-sentative will be required to give notice to interested persons unless they have waived notice or con-sented 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 August 5, 2016 at 8:30 AM in Dept. No. 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 representa-tive, 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 Califor-nia 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: CARLOS SOLIS 3676 BARNES AVE BALDWIN PARK CA 91706 CN926396 SOLIS Jul 18,21,25, 2016 BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF SIMON BERMUDEZ Case No. 16STPB01889
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SIMON BERMUDEZ A PETITION FOR PROBATE has been filed by Oliva Bermudez Zepeda in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that Oliva Ber-mudez Zepeda 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 repre-sentative will be required to give notice to interested persons unless they have waived notice or con-sented 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 August 3, 2016 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 appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent,
14
legals
JULY 18, 2016 - JULY 24, 2016
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 representa-tive, 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 Califor-nia 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: MITCHELL I. ROTH, ESQ. SBN 147962 LAW OFFICES OF MITHCELL I ROTH f6|10535 FOOTHILL BLVD STE 300 RANCHO CUCAMONGA CA 91730 CN926779 BSC213829 Jul 14,18,21, 2016 WEST COVINA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARGARET ALDERETE CASE NO. 16STPB02102
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARGARET ALDERETE. A PETITION FOR PROBATE has been filed by MICHAEL S. ALDERETE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that MICHAEL S. ALDERETE 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: 08/05/16 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 PAUL HORN, ESQ. - SBN 243227 LAW OFFICES OF PAUL HORN 11404 SOUTH ST. CERRITOS, CA 90703 7/14, 7/18, 7/25/16 CNS-2902713# BURBANK INDEPENDENT
Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Chelsea Autumn DeKoster FOR CHANGE OF NAME CASE NUMBER: ES020013 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, East District TO ALL INTERESTED PERSONS: 1. Petitioner Chelsea Autumn DeKoster filed a petition with this court for a decree changing names as follows: Present name a. Chelsea Autumn DeKoster to Proposed name Darevan Rhett DeKoster 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: 10/06/16 Time: 8:30AM Dept: E The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: ALHAMBRA PRESS DATED: June 24, 2016 Mary Thornton House JUDGE OF THE SUPERIOR COURT Pub. June 27, July 4, 11, 18 2016 ALHAMBRA PRESS NOTICE OF PUBLIC LIEN SALE LA CRESCENTA USSTORAGE CENTERS 4454 LOWELL AVE. LA CRESCENTA, CA 91214 (818)957-0700 In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, ET seq. of the Business and Professions Code of the State of California the undersigned will be listed on www. StorageTREASURES .Com for public auction and will close on July 26th , 2016 at 10:30:00 A.M. General household goods, electronics, tools, office & business equipment, furniture, instruments, appliances, clothing, collectibles & antiques, and or miscellaneous items stored AT 4454 lowell ave. la crescenta, ca 91214 , County of Los Angeles, by the following persons: Unit # 0047 Khachaturyan Maria Unit # 0272 Jocelyn Rene Alegre Unit # 0472 Choe Chun Ho Unit 0110 Henderson Maria Bonnita These are sold on an “AS IS BASIS”. There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 7/11, 7/18/16 CNS-2901112# GLENDALE INDEPENDENT NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON JULY 26, 2016. THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: 1983 LARSON BOAT, HIN#LARF3059M83I, CF#9790HH; 1984 ROADKING BOAT TRAILER, VIN#1R8BJ1912E1001773,L IC#4CM7712; 1991 MERCEDEZ 190 E, VIN#WDBDA28D9MF790546, LIC# 3TQE936;2001 CHRYSLER SEBRING, VIN# 1C3EL45U41N617698, LIC# WEBPROS; 1996 CHEVROLET ASTRO VAN, VIN#1GBDM79W4TB171382, LIC# 5HNV907; 1984 MERCEDEZ 500, VIN#WDBCA37B1EA084915,LI C#4DGE439. FURNITURE, CLOTHING, TOOLS, HOUSEHOLD ITEMS, CHURCH ORGAN, ELECTRONICS, WASHING MACHINE, TELEVISION, BLU RAY PLAYERS,GOLF CLUBS, GARDENING ITEMS, SNOWBOARDS, COMPUTERS, BOOKS, TOTE BOXES, MATTRESSES AND FRAMES, FRIDGE AND OTHER FURNITURE. STORAGE ETC. SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408 909-825-4955 TIME: 10:00AM STORED BY THE FOLLOWING PERSONS: “RV02- MACY D. PRINCESA” “RV04- MACY D. PRINCESA” “RV08- MACY D. PRINCESA” “RV23- MACY D. PRINCESA” “RV13- JOHN SHOFFNER” “C2447- JACQUELINE STONE” “D2601- ELICEO SANTANA” “C2488- TONY R. DALTON, III” “C2417- SAKURA S. YOUNGER” “D2659- LUIS MALDONADO” ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS July 11, 2016 AND July 18, 2016 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039 (323) 852-1400, 07/11/16, 07/18/16. Published July 11, 2016 and July 18, 2016 in the SAN BERNARDINO PRESS NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (UCC Sec. 6101 et seq. and B & P 24073 et seq.) Escrow No. 8887-AK NOTICE IS HEREBY GIVEN that a bulk
sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and business address of the Seller(s)/Licensee(s) are: HAN SOO YEO, 239 N. BRAND BLVD, GLENDALE, CA 91203 Doing Business as: AKUMA RESTAURANT 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: SAKE RESTAURANT, 2270 HONOLULU AVE, MONTROSE, CA 91020 The name(s) and address of the Buyer(s)/ Applicant(s) is/are: GUNWOO, INC, A CALIFORNIA CORPORATION, 239 N. BRAND BLVD, GLENDALE, CA 91203 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE, AND ABC LICENSE and is/are located at: 239 N. BRAND BLVD, GLENDALE, CA 91203 The type of license to be transferred is/ are: Type: 47 ON SALE GENERAL EATING PLACE, License Number: 539227 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: DETAIL ESCROW, INC, 13017 ARTESIA BLVD, STE D106 CERRITOS, CA 90703 and the anticipated sale date is AUGUST 12, 2016 The Bulk sale subject to California Uniform Commercial Code Section 6106.2. The purchase price of consideration in connection with the sale of the business and transfer of the license, is the sum of $700,000.00, including inventory estimated at $ZERO, which consists of the following: DESCRIPTION, AMOUNT: CASH $210,000.00; CHECK $490,000.00; TOTAL $700,000.00 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: JULY 11, 2016 HAN SOO YEO, Seller(s)/Licensee(s) GUNWOO, INC, A CALIFORNIA CORPORATION, Buyer(s)/Applicant(s) LA1683452 GLENDALE INDEPENDENT 7/18/16
Trustee Notices NOTICE OF TRUSTEE’S SALE Title Order No.: 8633359 Trustee Sale No.: 81354 Loan No.: 399106806 APN: 7253027-023 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/15/2015. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 7/25/2016 at 1:00 PM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust recorded on 9/18/2015 as Instrument No. 20151161466 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: MGJ DEVELOPMENTS INC., A CALIFORNIA CORPORATION, as Trustor KARLA J. CARROLL, TRUSTEE OF THE CARROLL REVOCABLE LIVING TRUST DATED 3-5-2013, AS TO AN UNDIVIDED 50% INTEREST AND MNC INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, AS TO AN UNDIVIDED 50% INTEREST AS TENANTS IN COMMON, 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: In the main dining room of the Pomona Masonic Temple, located at 395 South Thomas Street, Pomona, CA, 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: PARCEL 1: LOT 12 IN BLOCK “C” OF TRACT NO 6686, IN THE CITY OF LONG BEACH, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 68 PAGE 36 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 2: LOT 4 IN BLOCK 3 OF TRACT NO. 6563, IN THE CITY OF LONG BEACH, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 70 PAGE 78 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.. 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: 1375 XIMENO AVENUE, LONG BEACH CA 90804. 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 the trusts created by said Deed of Trust, to-wit: $374.921.18 (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 to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Date: 6/30/2016 CALIFORNIA TD SPECIALISTS, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 Phone: 714-283-2180 For Trustee Sale Information log on to: www. usa-foreclosure.com CALL: (714) 2774845. PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALISTS 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 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 714-277-4845, or visit this internet Web site www.usa-foreclosure.com, using the file number assigned to this case T.S.# 81354. 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.” FEI # 1077.00476 07/04/2016, 07/11/2016, 07/18/2016 BELMONT BEACON NOTICE OF TRUSTEE’S SALE TS # CA-16-6304-CS Order # 160091283-CAVOI Loan # 9804206911 [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. ] NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/24/2003. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RIGOBERTO CARDENAS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 5/1/2003 as Instrument No. 03 1235691 in book xxx, page xxx and loan modification dated 12/1/2012 and recorded on 12/24/2012 as Instrument Number 20121992481, in Book xxx. Page xxx of Official Records in the office of the Recorder of LOS ANGELES County, California;Date of Sale: 8/8/2016 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $469,346.42 The purported property address is: 669 CORWIN AVENUE GLENDALE, CA 91206 Assessor’s Parcel No. 5665-011-025 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 contact-
BeaconMediaNews.com
ing 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 714-7302727 or visit this Internet Web site www. servicelinkasap.com, using the file number assigned to this case CA-16-6304-CS. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: 6/30/2016 SUMMIT MANAGEMENT COMPANY, LLC 16745 W. Bernardo Dr., Ste. 100 San Diego, CA 92127 (866) 2482679 (For NON SALE information only) Sale Line: 714-730-2727 or Login to: www.servicelinkasap.com Reinstatement Line: (800) 401-6587 Cecilia Stewart, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. A-4581957 07/11/2016, 07/18/2016, 07/25/2016 GLENDALE INDEPENDENT T.S. No.: 2015-02884-CA A.P.N.:7308-021-031 Property Address: 2737 E. Jefferson St, Long Beach, CA 90810 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息 摘要 참고사항: 본 첨부 문서에 정보 요약 서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/09/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Jaime Rojas Lozano And Yolanda Barron Lozano, Husband And Wife As Joint Tenants AKA Jaime Rojas Lozano, Sr. Duly Appointed Trustee: Western Progressive, LLC Recorded 11/18/2005 as Instrument No. 05 2801532 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 08/04/2016 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance and other charges: $ 325,986.58 NOTICE OF TRUSTEE’S SALE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 2737 E. Jefferson St, Long Beach, CA 90810 A.P.N.: 7308-021-031 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any,
shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. 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: $ 325,986.58. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a 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 this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx using the file number assigned to this case 2015-02884-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: June 24, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource. com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 _____________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. APP1606-CA-3024018 7/11/2016, 7/18/2016, 7/25/2016 BELMONT BEACON T.S. No.: 2016-00075-CA A.P.N.:7226-028-021 Property Address: 2221 Carfax Avenue, Long Beach, CA 90815 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息 摘要 참고사항: 본 첨부 문서에 정보 요약 서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/19/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Robert W. Sasser, An Unmarried Man Duly Appointed Trustee: Western Progressive, LLC Recorded 03/11/2005 as Instrument No. 05 0566582 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 08/04/2016 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance and other charges: $ 178,048.15 NOTICE OF TRUSTEE’S SALE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SEC-
legals
HLRMedia.com TION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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 as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 2221 Carfax Avenue, Long Beach, CA 90815 A.P.N.: 7226-028-021 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. 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: $ 178,048.15. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a 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 this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt 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 (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2016-00075-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: June 27, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 ______________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. APP1606CA-3024040 7/11/2016, 7/18/2016, 7/25/2016 BELMONT BEACON NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST Loan No.: EWL5055 / HOANG RESS Order No.: 75897 A.P. NUMBER 8414-018-081 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/12/2013, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN, that on 08/02/2016, at 10:00AM of said day, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Duy Minh Hoang, a single man recorded on 03/25/2013, in Book n/a of Official Records of LOS ANGELES County, at page n/a, Recorder’s Instrument No. 20130438102, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 03/29/2016 as Recorder’s Instrument No. 20160337388, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held
by it as Trustee, in that real property situated in said County and State, described as follows: Lot 2, Tract 52451, per Book 1251, pages 92 to 94 inclusive of Maps The street address or other common designation of the real property hereinabove described is purported to be: 14817 Baca Court, BALDWIN PARK, CA 91706. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $129,270.49. In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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’s sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 75897. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 06/29/2016 RESS Financial Corporation, a California corporation, as Trustee By: Bruce R. Beasley, President 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)343-7377 FAX: (951)270-2673 Trustee’s Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0286177 To: BALDWIN PARK PRESS 07/11/2016, 07/18/2016, 07/25/2016 T.S. No. 15-38480 APN: 2460014-004 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: THOMAS S. COSTAN, A SINGLE MAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 6/23/2006 as Instrument No. 06 1383302 in book --, page -- of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:8/9/2016 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $354,911.31 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 1401-1403 BROADWAY BURBANK, CALIFORNIA 91504 Described as follows: Lots 6 and 7 in Block 6 of Tract No. 9122, in the City of Burbank, County of Los Angeles, State of California, as per map recorded in Book
140 Page(s) 48 through 50 inclusive of Maps, in the Office of the County Recorder of said County. A.P.N #.: 2460-014-004 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 1538480. 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. Dated: 7/12/2016 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 or www.elitepostandpub. com____________ Ashley Walker, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 18803 7/18, 7/25, 8/1/16 BURBANK INDEPENDENT TSG No.: 5906891 TS No.: CA1100235337 FHA/VA/PMI No.: APN: 0141-162-18-0000 Property Address: 801 SOUTH J STREET SAN BERNARDINO, CA 92410 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/23/2008. 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 08/09/2016 at 09:00 A.M., First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 10/28/2008, as Instrument No. 2008-0476159, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: SERGIA MARINA CARDONA, A SINGLE WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) North West Entrance in the Courtyard, Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0141-162-18-0- 000 The street address and other common designation, if any, of the real property described above is purported to be: 801 SOUTH J STREET, SAN BERNARDINO, CA 92410 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 $239,149.15. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auc-
tion. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this Internet Web www.Auction. com , using the file number assigned to this case CA1100235337 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Trustee Servicing Solutions, LLC 1500 Solana Blvd Bldg 6 Ste 6100 Westlake, TX 76262 First American Trustee Servicing Solutions, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL 800-2802832 NPP0286946 To: SAN BERNARDINO PRESS 07/18/2016, 07/25/2016, 08/01/2016 T.S. No.: 16CA-0010 Order No.: 5927613 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JANUARY 2, 2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: MARIA IRMA BARAJAS, AN UNMARRIED WOMAN Duly Appointed Trustee: BERGSTROM LAW, LTD. Recorded January 14, 2008 as Instrument No. 20080072174 of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: August 17, 2016 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA Amount of unpaid balance and other charges: $36,574.33 Street Address or other common designation of real property: 1259 North Whitnalls Hwy Burbank, CA 91505 A.P.N.: 2476-011-01 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of
JULY 18, 2016 - JULY 24, 2016 15 trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 9390772 or visit this Internet Web site http:// www.nationwideposting.com/, using the file number assigned to this case 16CA0010. 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: June 20, 2016 BERGSTROM LAW, LTD. 9555 South Eastern Avenue, Suite 200 Las Vegas, Nevada 89123 Sale Line: (916) 939-0772 Maggie Bardis, as Authorized Signor NPP0287006 To: BURBANK INDEPENDENT 07/18/2016, 07/25/2016, 08/01/2016 NOTICE OF TRUSTEE’S SALE File No. 7367.23233 Title Order No. NXCA0210104 MIN No. 100034200813969882 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/23/2015. 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 drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Gerald E Zetina and Gladys Zetina, Husband and Wife as Joint Tenants Recorded: 03/26/2015, as Instrument No. 20150325367, of Official Records of Los Angeles County, California. Date of Sale: 09/15/16 at 9:00 AM Place of Sale: Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 91306 The purported property address is: 7332 MASON AVENUE, WINNETKA, LOS ANGELES, CA 91306 Assessors Parcel No. 2114-016-006 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 $418,913.41. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. 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 877-484-9942 or visit this Internet Web site www.USAForeclosure.com or www.Auction.com using the file number assigned to this case 7367.23233. 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: July 14, 2016 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Julian Ojeda Authorized Signatory 2121 Alton Parkway, Suite 110, Irvine, CA 92606 866-387-6987 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 or 800-280-2832 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. ZETINA, GERALD E. and GLADYS NWTS ORDER # 7367.23233: 07/18/2016,07/25/2016,08/0 1/2016 ALHAMBRA PRESS
Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 20160006632 The following persons are doing business as: Designs to Infinity, 2052 6th Lane, Big Bear City, Ca 92314. Lore A. Ross, 2052 6th Lane, Big Bear City, Ca 92314. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: a Individual Began transacting business on 06/12/2006 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/ Lore A. Ross This statement was filed with the County Clerk of San Bernardino on 6/8/2016 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#:20160006632 Pub: 7/4/2016, 7/11/2016, 7/18/2016, 7/25/2016 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20160007502 The following persons are doing business as: Xtend Barre Cucamonga, 9090 Milliken Avenue, Ste 140, Rancho Cucamonga, Ca 91730. Gunnar Enterprises LLC, 410 N Minnesota Avenue, Glendora, Ca 91741. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: a Individual Began transacting business on N/A. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Michelle Roberts This statement was filed with the County Clerk of San Bernardino on 6/30/2016 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#:20160007502 Pub: 7/4/2016, 7/11/2016, 7/18/2016, 7/25/2016 SAN BERNARDINO PRESS
Starting a New Business? Start it off RIGHT and file your D.B.A.
Online
www.filedba.com
16
BeaconMediaNews.com
JULY 18, 2016 - JULY 24, 2016
- Courtesy photo
Graffiti Tagger ‘LITER’ Busted for Defacing a Vietnam Veterans’ Memorial
Angel Castro, a 24-yearold male Hispanic, was taken into custody on Wednesday afternoon. He was wanted by LASD Transit Policing Division detectives in connection with the defacement of a Vietnam Veterans Memorial Wall in Venice, Calif. just before Memorial Day this year. The wall is located at the rear of the Metropolitan Transportation Authority Division 6. Castro, who uses the moniker “LITER” (pronounced LIGHT-er) was one of the four monikers identified earlier this month by the lead detective on the case, Michael Thibodeaux. Detective Thibodeaux secured a warrant for Castro’s arrest. Castro was taken into
custody without incident in the Exposition Park area of Los Angeles by members of the Sheriff’s Department’s Transit Policing Division Crime Impact Team. During the initial interview with Thibodeaux, suspect Castro admitted to his role in the vandalism of the Veterans Memorial Wall. Castro was booked at the LASD Century Regional Detention Facility for violation of 594(b)(1) PC - Felony Vandalism. His bail is currently set at $95,000. He is scheduled to be arraigned later this week and could face additional charges as the investigation is still ongoing. LASD Transit Policing Division detectives con-
tinue to seek additional information regarding additional suspects, with monikers “PHEB,” “NONER” and “SNAKE” that are connected with the tagging of the Veterans Memorial Wall. If you have information regarding the identities of the other monikers believed to be connected to this crime or any additional information please call the LASD Transit Policing Division detectives at (888) 950SAFE(7233), or if you wish to remain anonymous, you can call “LA Crime Stoppers” by dialing 800-222-TIPS (8477). You also can text the letters “TIPLA” plus your tip to CRIMES (274637), or use the website http://lacrimestoppers.org
- Photo courtesy Facebook
MAFA Summer Art Walk Join the Monrovia Association of Fine Arts (MAFA) for a summer evening of art, music, and friends on Saturday, July 30, from 7 p.m. to 10 p.m. Art Walk will be held on the 400 and 500 blocks of South Myrtle Avenue in Old Town Monrovia.
This popular event showcases local artists (painters, sculptors, photographers, jewelry designers, ceramic artists) and features: - Live art demonstrations. - Making get well cards at the ChapCare booth for
patients in MAFA’s Holdin’ Hands, Helpin’ Hearts program. - Art Night/canvas painting at Paint ‘n’ Play studio that includes beer tasting, courtesy of Pacific Plate Brewery Co. - Local musical talent. - Art for sale.