2017 08 17 legal pub san gabriel

Page 1

Cal Poly’s 70th Rose Float Celebrates Making Dreams Come True Pg. 5

sangabrielsun.com

SanGabriel Sun

5 New LASD Deputies Welcomed at Temple Station Pg. 2

A Beacon Media, Inc. Publication

FREE

THURSDAY, AUGUST 17, 2017 - AUGUST 23, 2017 - VOLUME 21, NO. 33

4th Annual Dodgers All-Access Featured First Place Dodgers The Los Angeles Sports & Entertainment Commission (LASEC) in partnership with the Los Angeles Dodgers Foundation hosted the 4th Annual Dodgers All-Access at Dodger Stadium, Monday, August 14, 2017. This officially sanctioned Dodger event afforded guests the once-in-alifetime opportunity to go behind-the-scenes of the Los Angeles Dodgers and welcomed over 400 Dodger fans. The evening included a panel discussion with current and former Dodger players, coaches and executives. Guests had the opportunity to take batting practice in the Dodger Batting Cages, pitch in the Dodgers’ Bullpen, tour the iconic stadium, call play-by-play action on historic Dodger moments, take photos throughout the stadium with current and alumni legends, bid on Dodgers memorabilia in the silent auction and enjoy a dinner on the infield. The program included two panel discussions. Dodger manager Dave Roberts, Dodger President, Baseball Operations Andrew Friedman and Dodger General Manager Farhan Zaidi participated in the first panel discussion, “The Business Perspective”. To close out the evening, former Dodgers first basemen, Steve Garvey, former first baseman Eric Karros and current first baseman, Cody Bellinger took part in an exclusive interview with emcees, John Hartung (SportsNet LA anchor) and Orel Hershiser (former Cy Young winner and World Series MVP). Additional Dodger personnel, players and legends who participated included former third baseman Ron Cey; SportsNetLA broadcaster and former General Manager, Ned Colletti; former outfielder Mickey Hatcher; catcher Austin Barnes; AM570 LA Sports broadcaster, Kevin Kennedy; Dodgers Special Advisor to the Chairman and Hall of Famer Tommy Lasorda; broadcaster, Rick Monday; outfielder, Joc Pederson; organist, Dieter Ruehle; former shortstop, coach and manager, Bill Russell; SEE PAGE 3 third baseman Justin Turner;

Man Suspected of Starting Multiple Fires Charged With Arson

A 23-year-old Yucaipa man was charged recently with several felony counts of arson in connection with multiple fires that burned over 900 acres and seriously injured one firefighter. Jarrod Samra was charged with one count of Arson Causing Great Bodily Injury and eight counts of Arson of a Structure of Forest. Click here to download a copy of the complaint and click here to download a fact sheet. If convicted as charged, Samra faces 19 years in state prison. “This arsonist will be held accountable to the fullest extent of the law,” District Attorney Michael Ramos said. “The history of fires in our county and the destruction they have

– Courtesy photo

caused to human life and property is absolutely tragic. Thankfully, through the investigative work of our law enforcement and public safety partners, we were able to stop this individual and prevent any future deSEE PAGE 2

Dodger brass…SNLA John Hartung, Dodger manager Dave Roberts, General Manager Farhan Zaidi, President Baseball Operations Andrew Friedman and SNLA and Dodger great Orel Hershiser. First Basemen…SNLA John Hartung, first baseman Cody Bellinger, former Dodgers Steve Garvey, Eric Karros and Hershiser. – Courtesy photo

Riverside Art Museum Presents PST: LA/LA Exhibit Focused On IE Architecture The Riverside Art Museum (RAM) proudly presents Myth & Mirage: Inland Southern California, Birthplace of the Spanish Colonial Revival, running September 22, 2017 – January 28, 2018, with a free, open-to-the-public Joint Opening Reception on Saturday, September 30, 2017, from 6 p.m. – 9 p.m., with UCR ARTSblock. The Spanish Colonial Revival has been part of the aesthetic fabric of Southern California for over 100 years. While claiming ties to Colonial Spain and Mexico via their cultural and design traditions, the style was based largely on myth and invention. Influenced by such diverse

sources as the 1915 PanamaCalifornia Exposition and the popular Ramona novel and pageants, Californian architects and designers adapted Spanish Colonial, Mission, ecclesiastical, and native elements to create romanticized perceptions of California for a burgeoning tourism industry. Myth & Mirage presents a tour through the Inland Southern California SCR landscape with its rich stylistic details and exoticized architectural forms, and showcases the creations of the mythmakers who, from the 1880s through the 1930s, fabricated a marketable past SEE PAGE 16

Red Car Greenway Groundbreaking Ceremony Scheduled for Saturday, August 19 The public is invited to attend a groundbreaking ceremony for the Red Car Greenway, on Saturday, August 19, 2017, at 10:00 a.m., at the northwest corner of Fourth Street and Park Avenue. "The Red Car Greenway is going to be a great new open space for local residents,” said Mayor Robert Garcia. “It will connect many neighborhoods in East Long Beach and provide much needed green space and recreational opportunities.” The Red Car Greenway is a 3.66-acre project that will consist of a ten-foot wide decorative concrete pedestrian walking trail and drought-tolerant native

landscaping on the former Pacific Electric (PE) Rightof-Way (ROW) between Park Avenue and Ximeno Avenue. The Project will feature a trailhead at the entrance on Fourth Street at Park Avenue, and will be crossed by a bike path at Sixth Street, which connects to the City’s bike route network. “The Red Car Greenway has been an empty lot for years, so I am very excited to help turn it into beautiful open space that connects Greenbelt Heights Park that was opened last September, all the way to Colorado Lagoon and Marine Stadium,”

SEE PAGE 4


2

august 17, 2017 - august 23, 2017

BeaconMediaNews.com

5 New Deputies Added to LASD Temple Station

Suspected of starting multiple fires charged with arson Continued from page 1

struction or potential loss of life Samara was arrested Thursday, Aug. 3, after deputies responding to reports of a vegetation fire on Hwy. 38, observed a vehicle in the area where the fire originated and made contact with the vehicle. The driver was identified as Jarrod Samra. After further investigation, Samra was arrested. “Using investigative tools and gathering evidence led the Task Force to identifying Jarrod Samra as the suspect responsible for at least 8 fires,” Sheriff John McMahon said. “This is a perfect example of public safety agencies working together to keep our communities safe.”

Captian David Flores and Sergeant Maurizio Avola welcome 5 new Deputies have joined Temple Station. Deputies Tina Nguyen, John Ramirez, Gregory Kane, Sergio Otanez and Ricardo Sosa will be embarking on their “patrol” aspect of their careers at Temple station. – Courtesy photo

Samra is scheduled to be arraigned Monday afternoon at 1:00 p.m. at the San Bernardino Justice Center in Dept. S-8. This case is culmination of a multi-agency arson task force involving the San Bernardino County District Attorney’s Office, San Bernardino County Sheriff’s Department, San Bernardino County Fire, Cal Fire, United States Forest Service, and the San Bernardino Police Department. “San Bernardino County Fire takes arson personally due to the extreme threat to the citizens we serve and the firefighters who put themselves between the fire and communities they protect,” Fire Chief Mark Hartwig said. “Catching and convicting these criminals is a high priority.”

Long Beach Airport Initiates Process to Reduce Curfew Violations Long Beach Airport is beginning a public process to consider amendments to the City’s noise regulations. The recommendation is based on an initial analysis by Airport staff and review by the City Attorney’s Office, outside legal counsel, and preliminary discussions with the Federal Aviation Administration (FAA) to encourage compliance and reduce curfew violations. “We are committed to reduce the number of nightly curfew violations at the Long Beach Airport,” said Mayor Robert Garcia. "It's important that we protect the quality of life of the thousands of residents who are being affected by the constant violations." The Noise Ordinance has been largely successful in minimizing the number of departure and arrival curfew violations; however, in more recent years, the number of curfew violations increased significantly. From January 1, 2017 through June 30, 2017, there have been 119 violations during the sensitive nighttime hours between 11 p.m. and 7 a.m., with an additional 14 violations occurring during 10 p.m. to 11 p.m. Between 2015 and 2016, the number of curfew violations significantly increased from 89 to 134. Through the first six months of 2017, air carrier curfew violations conducted outside of the hours of 7 a.m. and 10 p.m. for a total of 133, nearly double the number of violations in previous periods. This pattern illustrates that the current fine structure does not provide the financial incentive to avoid

various stakeholders. We are fortunate to have one of the few noise control ordinances in the nation. Originally enacted in 1995, these updates are needed to encourage compliance.” The proposed amendments would: • Increase the fine structure and target repeat violators by progressively increasing fine amounts to be more in line with fines at other curfew airports in the region. • Authorize the Airport Director to require the return of allocated air carrier flight slots in the case of excessive and repeated noise violations. • Modify the minimum flight slot-use regulations to require increased utilization. • Make other updates and changes to modernize the ordinance, while ensuring that the City maintains its grandfathered status under the federal Airport Noise and Capacity Act or “ANCA.” For specifics on the proposed changes, please visit: http://bit.ly/LGBNoise The Airport with close coordination with the – Courtesy photo City Attorney’s office, outside legal counsel and in curfew arrivals and departures at the Airport. communication with the FAA, will connect with air “We are encouraged that with recent administrative carriers and interested parties for review and comment on regulation changes made at other noise controlled airports, the proposed modifications. The Airport will also hold pubthere is precedent for the City to make some adaptations lic input meetings to discuss the proposed amendments. At to our Airport noise regulations,” said Jess L. Romo, Airport the end of this process, the proposed recommendations will Director. “Long Beach Airport has a long history of work- be presented to City Council for review. More information is ing with the community and balancing the interests of our available online.

Business and Real Estate Law and Litigation • Real Estate Sales & Disputes • Loan Modifications • Neighbor Disputes • Breach of Contract • Incorporations - LLCs • Unfair Competition • Collections • Employment Agreements

• Buy-Sell Agreements • Homeowners Assoc. Disputes • Investment Agreements • Franchise Agreements • Partnership Agreements • Trade Name / Secrets • Wills & Trusts • Elder Abuse Claims

Law Offices of Stephen R. Golden

Tel: (626) 584-7800 Fax: (626) 405-2310

127 North Madison Ave., Suite 101B Pasadena, CA 91101-1750 Website: www.stephengoldenlaw.com | E-mail: businesslaw@stephengoldenlaw.com

After hours and weekends available upon request


august 17, 2017 - august 23, 2017 3

HLRMedia.com

Cal Poly’s 70th Rose Float Editorial editorial@beaconmedianews.com editor@hlrmedia.com Graphics/Production production@beaconmedianews.com production@hlrmedia.com Advertising advertising@beaconmedianews.com advertising@hlrmedia.com

Temple Tribune City

SanGabriel Sun

Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com Business accounting@beaconmedianews.com accounting@hlrmedia.com Production Intern Christopher Trask

Beacon Media Address:

125 E. Chestnut Ave., Monrovia, CA 91016

Phone:

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

(626) 301-1010

website

www.beaconmedianews.com

HLR MEDIA Address:

Dispatch uarte

121 E. Chestnut Ave. Monrovia, CA 91016

Phone:

(626) 386-3457

Three young animals soar into the sky in homemade planes as “Dreams Take Flight” on the 2018 Cal Poly Universities’ Rose Parade float. The dream-like scene on the 27-foot tall float will sparkle with LED lights on the stars and clouds. Airplane propellers on the “cardboard” planes will spin. Kites will fly. Paper airplanes will float around the base. Selected from more than 150 entries, the design “represents imagination and creativity, with the idea that you can use whatever tools you have to achieve your dreams,” said Jerica Hurtado, Cal Poly Pomona’s float president and a second year MBA student. “Didn't we all pretend that cardboard boxes were something else?” The Cal Poly float is the only student-designed and built entry in the Rose Parade. A joint effort by students at Cal Poly Pomona and Cal Poly San Luis Obispo since 1949, the team has won 57 awards including the 2017 Founder’s Trophy for most beautiful float built and decorated by volunteers from a community or organization. Students from all majors and backgrounds do the welding, metal shaping, machining, foam carving, woodworking, painting and flower harvesting in this unique experience. No prior experience is needed to join the group at Cal Poly Pomona. This year, the team celebrates its 70th parade entry. Known for innovation, Cal Poly was the first to use hydraulics for animation (1968), computer-controlled animation (1978) and fiber optics (1982). In 2012, they were the first to be certified as “California Grown” for using 85% of the fresh flowers from California growers. “Our float portrays the SEE PAGE 5

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. 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.

4th Annual Dodgers All-Access Alhambra PRESS Baldwin Park

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. 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.

INDEPENDENT

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. 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.

INDEPENDENT

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

Continued from page 1

former pitcher and Spanish broadcaster, Fernando Valenzuela and former catcher and current coach Steve Yeager; “What a great time to be hosting an event with the Dodgers,” said LASEC president Kathryn Schloessman. “These players are special and our guests had the opportunity to meet, greet and take photos with their favorite players.” Proceeds from the event were split between the Dodger Foundation and LASEC. LASEC partners with the City of Los Angeles to bring major sporting and entertainment events to Los Angeles, like the NBA All-Star, the GRAMMY Awards, the Final Four, the Super Bowl and many others. These events have a significant economic impact on the local economy and continue to spotlight Los Angeles as the Entertainment Capital of the World. LASEC is a private nonprofit organization. The Los Angeles Dodgers Foundation is the official team charity of the Los Angeles Dodgers. Their primary focus is to strengthen and support their key cor-

nerstone programs in sports and recreation, education and literacy in health and wellness benefitting children and families in need throughout the greater Los Angeles region. By leveraging strategic partnerships, their mission is to harness the power of their brand and the passion their fans have for Los Angeles into a vehicle for positive change in underserved communities.

San Bernardino Parks and Recreation Fitness Boot Camp Back by popular demand, the City of San Bernardino Parks, Recreation and Community Services Department is offering new sessions of Fitness Boot Camp. Boot Camp is a combination of strength, muscle endurance, cardio, core, and functional movement exercises. Next sessions begin July 24, 2018. The benefits to all who attend include reducing body weight, increasing lean muscle mass, and improving cardiovascular endurance as well as improving coordination, balance, agility, and mental stamina. With over 15 years of experience, personal trainer and Zumba and aerobics instructor Jamila Bowen brings elements of Body Works, Les Mills Body Pump, Sandbells, Cardio Kickboxing, Power Circuit and Aquatic Aerobics into her curriculum. “The overall goal for me would be to help combat and aid in the fight against obesity for those aged 16 and increase the health and wellness for all ages for the citizens of the City of San Bernardino”, says Ms. Bowen. Two convenient 6-week sessions are arranged to meet your busy schedules! Daily classes are up to 55 minutes in length, depending upon what you want to put into it and get out of it. Cost for a six-week session is $55.00. Participants are to bring a mat, towel, and water. For more information call the Parks, Recreation and Community Services Department at (909) 384-5233 or visit www.SBCity.org/AdultSports.

Eastside’s 4th Annual Senior Fitness Fair & Expo The Eastside Senior Fitness Fair and Expo is hosted in collaboration with HEAL (Healthy Eating and Active Living). Zone partners such as the Riverside Community Health Foundation. The Eastside Senior Fitness Fair will provide a safe, positive and enjoyable event for seniors who will receive resourced, strategies, and nutrition education. Community health focuses on increased consumption of fruits, vegetables, water and physical activity. the event will include music, dancing food tasting and demonstrations, fun interactive exercises, health screening and a walk with Police Department Area Commander. The event is located at Bordwell Park, Aug. 24 at 9 am to 12 pm. The event is also free. For more info call HEALZone at (951) 826-2083.


4

august 17, 2017 - august 23, 2017

BeaconMediaNews.com

Public invited to attend red car greenway groundbreaking Continued from page 1

Rendering of Ximeno Entry.

– Courtesy photo

said Councilwoman Suzie Price. “Open Space is essential to vibrant communities and this project is one residents and myself are very excited to see underway.” The Project is a key component for the PE ROW Greenbelt Master Plan, which starts at the intersection of Park Avenue and Fourth Street and extends northwest to Loma Avenue. “In addition to recreation facilities, the greenbelt extension provides safe access for pedestrians and cyclists to neighboring schools, connecting our communities in a new way,” said Marie Knight, Director of Parks, Recreation and Marine. The project will feature pathway lighting, trail boulders for seating, trash receptacles and doggie bag dispensers, wood grain textured concrete fencing at entries, and secondary decorative concrete pedestrian trails along the length of the greenbelt, connecting to local streets adjacent to the greenbelt. Public Works Director, Craig Beck, also praised the project for advancing the City’s mobility goals, saying, “The Red Car Greenway project coupled with Sixth Street Bike Boulevard will create an area ideal for bicyclists and pedestrians, furthering our mobility and livability goals in Long Beach.” The Project incorporates sustainable design features that include a selection of native shrubs and hydroseeding mixes containing California natural grassland and coastal wildflower. The water efficient landscape design will exceed the efficiency limits set by the State. The proposed green space will help reduce heat island effect and provide pedestrians and cyclist paths for improved connectivity and safety. On July 11, 2017, the City Council voted unanimously to approve the construction of the Red Car Greenway. The Red Car Greenway is estimated to cost $1,050,334 and includes the contract award amount of $741,663, including contingency, and the cost for design, construction management, labor compliance and project oversight. The total Project cost is supported by $300,000 funding from the Los Angeles County Regional Parks and Open Space District Grant, $450,000 from the State of California Land and Water State Conservation Fund, $81,000 from the Los Angeles County Supervisor's Office, $150,000 from Measure A (2016) , and $69,354 from Third Council District Fiscal Year (FY) 14 one-time funds. The funding is appropriated in the Capital Projects Fund (CP) in the Public Works Department. For more information regarding the event, contact Gladys Kaiser, Community Recreation Services Bureau Manager at 562.570.3150.


august 17, 2017 - august 23, 2017 5

HLRMedia.com

Making dreams come true

SGUSD Elementary School to Expand Coding, Robotics Lessons

Continued from page 3

young imaginative spirits of our students and how we may achieve our highly set dreams alongside our companions,” says Jonathan de Leon, Cal Poly Pomona’s design chair and a mechanical engineering major. “We want the audience to feel as if they were flying as well and heading in a direction of making a difference.” The Cal Poly float incorporates the 129th Rose Parade’s theme “Making a Difference” by honoring previous generations of float team members with stamps picturing past floats on the planes. Float construction has already begun with students building float elements such as the characters, stars and planes. On August 19th and again on August 20th, from 10 a.m. to 5 p.m., summer lab days at Cal Poly Pomona will offer volunteers the opportunity to help work on the float by learning to weld, learning about and testing floral materials, as well as obtaining overall machine training needed to work on float

elements. Students interested in the lab days should visit the Rose Float website for information on what to wear and for directions to the Rose Float Lab. Registration is not required. In late October, students from San Luis Obispo will drive their half of the float to Cal Poly Pomona where the two halves will be joined, elements attached to the float, and after foaming, color is added. During design week, students work around the clock until the float moves to Pasadena on December 18. Between Christmas and New Year’s Day, students and hundreds of volunteers will work feverishly to decorate the entire float with flowers and other natural materials before the entry is seen by millions of viewers around the world as it rolls along the parade route on January 1, 2018. For more information or to volunteer to work on the float, visit www.rosefloat.org or contact Rose Float President Jerica Hurtado atjmhurtado@cpp.edu or Director Janetta McDowell at (909) 869-3204 or jmcdowell@cpp.edu.

McKinley Elementary school is expanding its science, technology, engineering and mathematics (STEM) program to offer coding and robotics lessons for all students in 2017-18. “The skills students learn through coding and robotics lessons will help them stay ahead of the ever-changing technological curve,” SGUSD Superintendent Dr. John Pappalardo said. “We’re thrilled to expand our educational programs to ensure students are prepared for the rigors of a technologically-focused professional world.” McKinley Elementary’s STEM program, which teaches students how to master science curriculum standards and develop college and career skills through hands-on projects, first offered coding and robotics lessons to fourth- and fifth-graders in 201617. Students used the Google CS-First program to learn coding during weekly 30-minute computer lab sessions, then applied those skills in the STEM lab to program EV3 Lego robots and a TinkerCAD 3-D printer to complete assigned challenges. When classes begin Aug. 21, students in kindergarten through third grade will learn coding basics using Apple’s Swift Playground program and apply those skills to program Lego WeDo 2.0 robots later in the year. “We have watched our students learn to think critically, to collaborate, and to tackle practical challenges head-on by learning coding and robotics,” McKinley Principal Jim Symonds said. “The skills they are learning now will give them a solid STEM foundation to build upon in middle and high school.” Washington and Wilson elementary schools are also looking to expand their after-school coding and robotics instruction. Wilson’s after-school coding and robotics program will send a team to compete in a FIRST LEGO League regional tournament this fall. Washington Principal Ross Perry said the school, which offers after-school coding lessons to third-graders and robotics lessons to fifth-graders, is exploring options to provide coding and robotics during the students’ weekly computer lab time in the future.

Glendale PD Homicide Update – Fatal Shooting The Glendale Police Department is actively investigating a fatal shooting of a La Crescenta woman which occurred on August 8th, 2017 at approximately 8:40 PM in the 2900 block of Montrose Avenue. Officers responded to the scene after calls of a shooting being heard from an apartment complex. A woman was found down next to a parked vehicle inside the carport garage of the apartment complex. She was transported to the hospital where she was pronounced deceased from an apparent single gunshot wound. The victim has been identified as 67 year old Hy Soon Oh who was a resident of the building.

According to an independent witness account, the suspect was described as possibly an African American male who ran from the scene and fled in a vehicle eastbound on Montrose Avenue. Detectives are working on obtaining a more detailed description of the suspect and the vehicle. At this point of the investigation, detectives believe the victim was likely targeted for a robbery after she was returning home from her place of business. Anyone with information related to this incident is urged to call the Glendale Police Department at 818-548-4911.

On Aug 21 The U.S. Department of Agriculture (USDA) Food and Nutrition Service (FNS) Deputy Regional Administrator Terry Gunnell, will join the California Department of Education (CDE) Nutrition Services Associate Director Kim Frinzell in presenting 12 HealthierUS School Challenge awards to El Monte City School District (EMCSD). Nine of the schools will be recognized with “gold” level designation, an accomplishment that was only achieved by 10% of schools that

applied. The other schools will receive “silver” level designation. They will be welcomed by district administrators, School Board members, teachers, and staff during the district’s annual Back to School Breakfast. The USDA challenge is a voluntary initiative established in 2004 to recognize schools participating in the National School Lunch Program that have created healthier school environments through promotion of nutrition and physical activity.

El Monte City School District Honored for Promoting Nutrition, Physical Activity

Office: 626.301.1010 | Fax: 626.301.0445 Email: legals@beaconmedianews.com


6

legals

august 17, 2017 - august 23, 2017

Starting a new business? Go to filedba.com Rosemead City Notices CITY OF ROSEMEAD NOTICE INVITING BIDS NIB No. 2017- 11 NOTICE IS HEREBY GIVEN that the CITY OF ROSEMEAD, California, will receive sealed bids up to 10:30 o’clock a.m. on Wednesday, the 30th day of August, 2017, and they will be publicly opened at 11:00 a.m. for GARVEY AVENUE RESURFACING PROJECT FROM DEL MAR AVENUE TO EASTERLY CITY LIMIT PROJECT No. 21026 The project consist of AC overlay, striping and other related work as described in the Plans, Specifications, and Contract Documents, by this reference, made a part hereof. The base bid engineer’s estimate for this project is $900,000.00. The successful bidder shall have THIRTY (30) calendar days to complete the work. Liquidated damages shall be $500.00 per working day. Plans, Specifications, and Contract Documents may be obtained at the office of the City Clerk of the CITY OF ROSEMEAD, 8838 E. Valley Boulevard, Rosemead, California 91770, (626) 569-2177, for a non-refundable charge of $25.00 and $40.00 if mailing is requested. All prospective bidders must register with the office of the City Clerk’s in order for your bid to be considered responsive. SB 854 Requirements: This project is subject to the requirements of SB 854. No prime contractor or subcontractor may be listed on a bid proposal for a public works project unless registered and qualified with the Department of Industrial Relations pursuant to Labor Code section 1725.5. No prime contractor or subcontractor may be awarded a contract for public work on a public works project unless registered and qualified with the Department of Industrial Relations pursuant to Labor Code section 1725.5. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. The bid proposal must include a print out from the DIR registration website showing that the prime contractor and each subcontractor is currently registered and qualified. No bid proposals will be accepted nor any contract entered into with a prime contractor without proof of registration as required above. [Unless within the limited exceptions from this requirement for bid proposals only under Labor Code Section 1771.1(a)] Each bid must be accompanied by a bidder’s security in an amount not less than 10% of the amount of the bid, as a guarantee that the bidder will, if awarded the Contract, enter into a satisfactory agreement and provide a Performance Bond and a Payment Bond, each not less than 100% of the total amount of the bid price. No bidder may withdraw his bid for a period of sixty-one (61) days after the above bid opening date. The CITY OF ROSEMEAD will affirmatively insure the disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, disability, sex or national origin in the consideration for an award. Any contract entered into pursuant to this notice will incorporate the provisions of the State Labor Code. Compliance with the prevailing rates of wage and apprenticeship employment standards established by the State Director of Industrial Relations will be required. Bidders shall be licensed in accordance with the provision of Chapter 9, Division 111 of the Business and Professions Code of the State of California. Bidder shall have a Class “A” license in good standing at the time Bids are received. The Council reserves the right to reject any and all bids and to waive any informality, technical defect, or minor irregularity in any bid submitted. An award of service shall not be final until the bids have been reviewed and a Contract Agreement with the City has been signed by the lowest responsible bidder and by the City. Award of Service Agreement is proposed for September 12th, 2017. Dated this ___________________, 2017. ____________________________ Marc Donohue, CMC City Clerk Publish: August 17th & 24th, 2017. ROSEMEAD READER

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: MITSUKO MURAKAMI CASE NO. 17STPB07040

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MITSUKO MURAKAMI. A PETITION FOR PROBATE has been filed by JUNE SCHMID in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JUNE SCHMID 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: 09/06/17 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 ERIC CANFIELD - SBN 300214 FELDSOTT & LEE 23161 MILL CREEK DRIVE, STE. 300 LAGUNA HILLS CA 92653 8/14, 8/17, 8/21/17 CNS-3040958# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KATHLEEN YOSHIKA SILVA CASE NO. 17STPB07039

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KATHLEEN YOSHIKA SILVA. A PETITION FOR PROBATE has been filed by JUNE SCHMID in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JUNE SCHMID 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: 09/11/17 at 8:30AM in Dept. 99 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 ERIC CANFIELD - SBN 300214 FELDSOTT & LEE 23161 MILL CREEK DRIVE, STE. 300 LAGUNA HILLS CA 92653 8/14, 8/17, 8/21/17 CNS-3041010# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF DALE LEWIS MILLER aka LEWIS DALE MILLER aka L. DALE MILLER aka DALE MILLER Case No. 17STPB07137

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DALE LEWIS MILLER aka LEWIS DALE MILLER aka L. DALE MILLER aka DALE MILLER A PETITION FOR PROBATE has been filed by Bradley Wayne Miller in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that Bradley Wayne Miller be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sept. 8, 2017 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 repre-sentative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of

BeaconMediaNews.com 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 M HARRISON ESQ SBN 179952 28241 CROWN VALLEY PKWY STE F-459 LAGUNA NIGUEL CA 92677 CN940692 MILLER Aug 17,21,28, 2017 AZUSA BEACON

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Adolfa Silva Martinez FOR CHANGE OF NAME CASE NUMBER: KS020949 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Adolfa Silva Martinez filed a petition with this court for a decree changing names as follows: Present name a. Adolfa Silva Martinez to Proposed name Maria Silva 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: 8/22/17 Time: 8:30AM Dept: J Room:418 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: EL MONTE EXAMINER DATED: July 11, 2017 Dan T. Oki JUDGE OF THE SUPERIOR COURT Pub. July 20, 27, August 3, 10, 2017 EL MONTE EXAMINER ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF My Linh Thanh Nguyen FOR CHANGE OF NAME CASE NUMBER: KS020909 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner My Linh Thanh Nguyen filed a petition with this court for a decree changing names as follows: Present name a. My Linh Thanh Nguyen to Proposed name Mylinh Thanh Gowyn 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: 8/4/17 Time: 8:30AM Dept: O, other 5Th Floor Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rosemead Reader DATED: June 14, 2017 Robert A. Dukes JUDGE OF THE SUPERIOR COURT Pub. June 26, July 3, 10, 17, 2017 ROSEMEAD READER ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Pascal Guevara FOR CHANGE OF NAME CASE NUMBER: VS030574 Superior Court of California, County of Los Angeles 12720 Norwalk Blvd, Norwalk, Ca 90650, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Pascal Guevara filed a petition with this court for a decree changing names as follows: Present name a. Pascal Samuel Guevara to Proposed name Alexander Samuel Hazael Guevara 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: 9/13/17 Time: 1:30PM Dept: C Room:312 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: San Gabriel Sun DATED: July 18, 2017 Margaret M. Bernal JUDGE OF THE SUPERIOR COURT Pub. July 20, 27, August 3, 10, 2017 SAN GABRIEL SUN NOTICE OF SALE In accordance with the provisions of the California Commercial Code and California Civil Code, there being due and unpaid storage for which Wildwood Mobile Coun-

try Club is entitled to a lien as Warehouse lien on the mobilehome hereinafter described and due notice having been given to all parties claiming an interest therein and the time specified in such notice for payment of such having expired, NOTICE IS HEREBY GIVEN that the mobilehome hereinafter described will be sold to the highest bidder at public sale at Wildwood Mobile Country Club, 901 S. 6th Avenue, Space No. 287, City of Hacienda Heights, County of Los Angeles, California, 91745 on the 30th day of August, 2017, at 10:00 o'clock A.M. The mobilehome to be sold in accordance with this notice is described as follows: Manufacturer: Domus Tradename: Domus Model Year: 1971 Serial Nos: 72158U & 72158X HCD Decal No: AAU1279 The parties believed to claim an interest in the above-referenced mobilehome are: Pedro Garay Ojeda; Estate of Pedro Garay Ojeda; Maria B. Ojeda; Estate of Maria B. Ojeda; Raquel Holguin, Estate of Raquel Holguin; Public Administrator of Los Angeles County, on behalf of Estate of Raquel Holguin; Public Administrator of Los Angeles County, on behalf of Estate of Pedro Garay Ojeda; Public Administrator of Los Angeles County, on behalf of Estate of Maria B. Ojeda The amount of the warehouse lien as of July 18, 2017, is $7,170.00. The above sum will increase by the amount of $33.00 per day for each day after July 18, 2017, until the date of sale, as well as any additional lien sale costs incurred. Said mobilehome will be sold "as is" and "where is," and without any covenant or warranty, express or implied, regarding title, possession, mobilehome park approval, encumbrances, or any other matter whatsoever, including, but not limited to, the implied warranty of merchantability. Purchase of the mobilehome does not include any right to the mobilehome space, any right to resell the home to remain on the space or to tenancy within Wildwood Mobile Country Club. The purchaser of the home may be responsible to pay any and all unpaid registration fees, taxes, fees or liens owed to the State of California and/or other governmental entities. Dated this 2nd day of August, 2017, at Cerritos, California. LAW OFFICES OF LARRY W. WEAVER By: S/ Larry W. Weaver, Authorized Agent for Wildwood Mobile Country Club, 17777 Center Court Drive, Suite 450, Cerritos, CA 90703 (562) 924-0900 8/10, 8/17/17 CNS-3039481# EL MONTE EXAMINER NOTICE OF SALE Notice is hereby given pursuant to the Civil Code and the Uniform Commercial Code of the State of California, the undersigned will sell at 600 W. Gladstone St Space 103, Azusa, California, on August 25, 2017, at 9 a.m., the following described property to wit: a 1971 Kingston mobilehome, Decal Number AAX5258, Serial Numbers S0221X, registered owner Mayra S Gomez, for the purpose of satisfying a warehousemen's lien of the undersigned for past due rent and storage in the approximate amount of $8,175.00 as of July 1, 2017, plus additional storage and utility charges due at the time of sale, together with costs of advertising and expenses of sale. Mobilehome to be removed from storage following sale. JONATHAN T. TREVILLYAN, ESQ Attorney for Caravan Mobile Home Park 8/10, 8/17/17 CNS-3035478# AZUSA BEACON 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. 9127-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: BHAJANJIT SINGH SAHI, 469 E. ARROW HWY A1 & B2, AZUSA, CA 91702 Doing Business as: AZUSA MARKET & LIQUOR All other business names(s) and address(es) used by the seller(s)/ licensee(s) within the past three years, as stated by the Seller(s)/Licensee(s), is/are: NONE The name(s) and address of the Buyer(s)/ Applicant(s) is/are: GOODLIFE SOLUTIONS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 469 E. ARROW HWY A1 & B2, AZUSA, CA 91702 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE, AND ABC LICENSE and is/are located at: 469 E. ARROW HWY A1 & B2, AZUSA, CA 91702 The type of license to be transferred is/are: Type: 21-OFF-SALE GENERAL, License Number: 571822 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 SEPTEMBER 8, 2017 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 $100,000.00, including inventory estimated at $30,000.00, which consists of the following: DESCRIPTION, AMOUNT: CASH $100,000.00; TOTAL $100,000.00 It has been agreed between the Seller(s)/ Licensee(s) and the intended Buyer(s)/


legals

HLRMedia.com 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: AUGUST 1, 2017 BHAJANJIT SINGH SAHI, Seller(s)/ Licensee(s) GOODLIFE SOLUTIONS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)/Applicant(s) LA1858833-R AZUSA BEACON 8/10/17 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 17-12043-TL NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: KAYCEE SOKUNTHY EA AND SONITA EA, 2225 GALE AVE, LONG BEACH, CA 90810 Doing Business as: AZUSA DONUTS All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/ are: NONE The name(s) and address of the Buyer(s) is/are: CHETTA CHEA 5444A LIME AVE, LONG BEACH, CA 90805 The assets to be sold are described in general as: ALL FURNITURES, FIXTURES AND EQUIPMENT, TRADENAME, GOODWILL, INVENTORY, LEASE AND LEASEHOLD IMPROVEMENTS and are located at: 621 E. ARROW HWY, AZUSA, CA 91702 The bulk sale is intended to be consummated at the office of: LUCKY TEAM ESCROW, 13305 BROOKHURST ST, GARDEN GROVE, CA 92843 and the anticipated sale date is AUGUST 28, 2017 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of the person with whom claims may be filed is: LUCKY TEAM ESCROW, 13305 BROOKHURST ST, GARDEN GROVE, CA 92843 and the last date for filing claims shall be AUGUST 25, 2017, which is the business day before the sale date specified above. Dated: 8/7/2017 BUYER: CHETTA CHEA LA1859591 AZUSA BEACON 8/10/17 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 86231-SD NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: Twinsgrill Arechiga, Inc., 4345 Maine Avenue, Baldwin Park, CA 91706 Doing Business as: Twins Grill All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: none The location in California of the Chief Executive Officer of the Seller(s) is: 4345 Maine Avenue, Baldwin Park, CA 91706 The name(s) and address of the Buyer(s) is/are: FMSRS, INC., 2302 Pier Avenue, Santa Monica, CA 90405 The assets being sold are described in general as: All fixtures, equipment and goodwill, trade name and are located at: 4345 Maine Avenue, Baldwin Park, CA 91706 The bulk sale is intended to be consummated at the office of: Eastland Escrow, Inc., 302 E. Rowland Street, Covina, CA 91723 and the anticipated sale date is 08/28/2017 The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES The name and address of the person with whom claims may be filed is: Eastland Escrow, Inc., 302 E. Rowland Street, Covina, CA 91723 and the last date for filing claims by any creditor shall be 08/25/2017, which is the business day before the sale date specified above. Dated: 8-3-17 Buyer FMSRS, INC. S/ Malik Hashim, President 8/10/17 CNS-3039292# AZUSA BEACON NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 17-07240JH NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: Modern Best Food Inc., 10774 Weaver Avenue, South El Monte, CA 91733 Doing Business as Johnson Wuu Food Co. All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: None The name(s) and address of the Buyer(s) is/are: Ren Dou Mei Corp, 122 E. Avenue 37, Los Angeles, CA 90031 The assets being sold are described in general as: Fixture, Furniture and Equipment and are located at: 10774 Weaver Avenue, South El Monte, CA 91733 The bulk sale is intended to be consummated at the office of: Precise Escrow, 960 East Las Tunas Drive, Suite B, San Gabriel, CA 91776 and the anticipated sale date is 8/28/17 The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES The name and address of the person with whom claims may be filed is: Precise Escrow, 960 East Las Tunas Drive, Suite B, San Gabriel, CA 91776 and the last date for filing claims by any creditor shall be 08/25/17, which is the business day before the sale date specified above. Dated: 8/4/17

Buyer(s) S/ Ren Dou Mei Corp. By: /s/ Ke Wu, Secretary 8/10/17 CNS-3040017# EL MONTE EXAMINER NOTICE OF HEARING TO CONDUCT MASSAGE PARLOR-GENERAL NOTICE IS HEREBY GIVEN THAT APPLICATION HAS BEEN MADE TO THE LOS ANGELES COUNTY BUSINESS LICENSE COMMISSION TO CONDUCT ADDRESS OF PREMISES: 13052 VALLEY BL., LA PUENTE, CA 91746 NAME OF APPLICANT: SUNSHINE. MASSAGE / XIA ZHI DATE OF HEARING: 09/06/2017 TIME OF HEARING: 09:00 A.M. ``ANY PERSON HAVING OBJECTIONS TO THE GRANTING OF THE LICENSE MAY, AT ANY TIME PRIOR TO THE DATE ABOVE NAMED, FILE WITH THE BUSINESS LICENSE COMMIS-SION HIS OBJECTIONS IN WRITING GIVING HIS REASONS THEREFOR, AND HE MAY AP-PEAR AT THE TIME AND PLACE OF THE HEARING AND BE HEARD RELATIVE THERETO`` OFFICE OF THE COMMISSION: BUSINESS LICENSE COMMISSION 500 W. TEMPLE STREET, RM 374 LOS ANGELES, CA 90012 CN940826 Aug 17,24,31, 2017 EL MONTE EXAMINER NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Thursday, August 31, 2017 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 1:30 pm Butler, Genia C. Price, Matthew E. Aranda, Marie A. Schenk, Craig E. Mesina, Jesus Lucio, Michael Lucio, Mia V. Huang, Yuhong All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 17th, of August and 24th, of August 2017 by Power Self Storage – 16408 East Gale Ave. City Of Industry, CA 91745 Phone (626) 3303554 Fax (626) 336-7228 8/17, 8/24/17 CNS-3039513# AZUSA BEACON NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Thursday August 31, 2017 personal property including but not limited to furniture, clothing, tools and/or other household items located at: Stor America -El Monte 3830 Santa Anita Ave El Monte, CA 91731 4:50 pm He, Fangjie Felix, Anntonett T. Martinez, Linda A. Garcia, Sonia Lizzett Garcia, Veronica All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 17th, of August and 24th, of August 2017 by StorAmerica El Monte, 3830 Santa Anita Ave El Monte, CA 91731 phone (626) 4445439 Fax (626) 448-2639 8/17, 8/24/17 CNS-3039741# EL MONTE EXAMINER NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED THAT A PUBLIC LIEN SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY WILL BE HELD AT THE HOUR OF 9:00 AM ON THE DAY OF AUGUST 31 AT 11310 STEWART ST CITY OF EL MONTE, STATE OF CALIFORNIA. THE PROPERTY IS STORED BY EL MONTE STORAGE – EL MONTE, LOCATED AT 11310 STEWART ST EL MONTE CA 91731 NAME: DESCRIPTION OF GOODS IRMA BUSTAMANTE, FURNITURE, SOFA TV, DRESSER BOXES ELECTRONICS GERGONIO SANCHEZ, CLOTHES, SPEAKER NICOLE RICHARDS, FRIDGE, KIDS TOYS, TABLE, RICKING CHAIR MIGUELINA DORADO, BOXES, CLOTHES, DRYER WASHER OMAR REYES, FURNITURE, SPEAKERS ISMAEL MARTINEZ, LUGGAGE, BOXES, BAGS MICHELE BARELA, TOYS, LADDER, LAPTOP CASES JOAQUIN GARCIA, STOVE, THEADBOARD TATIANA MONTENEGRO, BOXES, BED, BABY ITEMS, STOVE, CLOTHES GUADALUPE HERNANDEZ JASSO, BOXES, CLOTHES, FURNITURE, CHAIRS TAIMOOR HANNAH, BOXES, CLOTHES JUSTICE MONIQUE BOLDEN, BAGS CLOTHES, TOOL BOXES DARLENE FLORES –LY, BOXES, TV SOFA, FRIDGE, PICTURES MARILU JIMENEZ, TV, LADDERS, TOTES, FURNITURE, BAGS, CLOTHES MARIA G REYNA, FRIDGE, BOXES, SOFA, RICTURES THIS NOTICE IS GIVEN IN ACCORDANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSI-

NESS & PROFESSION CODE OF THE STATE OF CALIFORNIA. AUCTIONEER’S NAME AND #: AMERICAN AUCTIONEERS DAN DOTSON BLA6401723 DATED: August 10, 2017 by: DARRELL HOOD Publish on August 17th 2017 and August 24th 2017 in THE EL MONTE EXAMINER

Trustee Notices NOTICE OF TRUSTEE’S SALE TS No. CA-16-755558-AB Order No.: 160382298-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 12/7/2005. 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): SERGIO GUTIERREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 12/14/2005 as Instrument No. 05 3069861 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 8/31/2017 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: $375,275.99 The purported property address is: 18415 EAST CITRUS EDGE STREET, AZUSA, CA 91702 Assessor’s Parcel No.: 8623-014-004 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-16755558-AB . 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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-16-755558-AB IDSPub #0129844 8/3/2017 8/10/2017 8/17/2017 AZUSA BEACON T.S. No.: 2016-03603-CA A.P.N.:8614-003-025 Property Address: 134 South Vernon Avenue, Azusa, CA 91702 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), 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 요약서가 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 02/07/2006. 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: Charles M Strinz A MARRIED MAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 02/23/2006 as Instrument No. 06 0401340 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 09/07/2017 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, reasonably estimated costs and other charges: $ 296,599.50 NOTICE OF TRUSTEE'S SALE THE TRUSTEE 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: 134 South Vernon Avenue, Azusa, CA 91702 A.P.N.: 8614-003-025 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 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: $ 296,599.50. 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. 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 OF TRUSTEE'S 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 this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the

august 17, 2017 - august 23, 2017 7 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 2016-03603-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: July 25, 2017 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx _____________ 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. APP1707CA-3282773 8/10/2017, 8/17/2017, 8/24/2017 AZUSA BEACON T.S. No.: 9551-4749 TSG Order No.: 8582522 A.P.N.: 5388-026-031 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/26/2006. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 08/01/2006 as Document No.: 06 1698962, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: GREGORY GATES AND CHRISTY GATES, HUSBAND AND WIFE, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 08/31/2017 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA The street address and other common designation, if any, of the real property described above is purported to be: 4941 ACACIA ST, SAN GABRIEL, CA 91776-2101 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $449,354.88 (Estimated) as of 08/04/2017. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9551-4749. 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 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. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800766-7751 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. NBS Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0313345 To: SAN GABRIEL SUN 08/10/2017, 08/17/2017, 08/24/2017 SAN GABRIEL SUN NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000006708648 Title Order No.: 730-1703343-70 FHA/VA/PMI No.: 197-3637106 952 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/14/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/21/2007 as Instrument No. 20070369503 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: VIRGINIA M ZARATE, 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 California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 09/11/2017 TIME OF SALE: 11:00 AM PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 128 NORTH DALTON AVENUE, AZUSA, CALIFORNIA 91702 APN#: 8611-034-030 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $339,848.47. 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 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000006708648. 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


8

legals

august 17, 2017 - august 23, 2017

SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-7302727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 08/08/2017 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4629275 08/10/2017, 08/17/2017, 08/24/2017 AZUSA BEACON TSG No.: 8614868 TS No.: CA1600272473 FHA/VA/PMI No.: 6000265163 APN: 8576-010-025 Property Address: 4620 PAL MAL AVE EL MONTE, CA 91731 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/30/2017 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 10/31/2006, as Instrument No. 06 2409861, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: DELIA G CANALES, 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) Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 8576-010-025 The street address and other common designation, if any, of the real property described above is purported to be: 4620 PAL MAL AVE, EL MONTE, CA 91731 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 $282,388.30. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms. aspx, using the file number assigned to this case CA1600272473 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 Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)9390772 NPP0313908 To: EL MONTE

EXAMINER 08/10/2017, 08/17/2017, 08/24/2017 EL MONTE EXAMINER NOTICE OF TRUSTEE’S SALE TS No. CA-17-764077-JB Order No.: 170070999-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 12/28/2007. 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): CARLOS M ZELAYA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, AND MANUEL MEJIA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, AND JULIO C ZELAYA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY ALL AS JOINT TENANTS Recorded: 1/9/2008 as Instrument No. 20080047404 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 9/14/2017 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: $406,694.14 The purported property address is: 15740 HOLLIS STREET, HACIENDA HEIGHTS, CA 91745 Assessor’s Parcel No.: 8219020-057 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-17764077-JB . 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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-17-764077-JB IDSPub #0130241 8/17/2017 8/24/2017 8/31/2017 EL MON-

TE EXAMINER NOTICE OF TRUSTEE’S SALE TS No. CA-16-757656-JB Order No.: 160408944-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 10/6/2006. 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 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): SERGIO MILLAN AND AURORA MACIAS, HUSBAND AND WIFE Recorded: 10/17/2006 as Instrument No. 06 2302912 and modified as per Modification Agreement recorded 8/20/2013 as Instrument No. 20131223182 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 9/7/2017 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: $194,510.42 The purported property address is: 218 SOUTH OMALLEY AVENUE, AZUSA, CA 91702 Assessor’s Parcel No.: 8613004-011 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-16757656-JB . 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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-16-757656-JB IDSPub #0130333 8/17/2017 8/24/2017 8/31/2017 AZUSA BEACON

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017167464 FIRST FILING. The following person(s) is (are) doing business as 401K, 4209 Caledonia Way , Los angeles, CA 90065. 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: Kevin Sullivan. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017167470 FIRST FILING. The following person(s) is (are) doing business as ALMA LODGE, 1750 Colorado Blvd , Los Angeles, CA 90041. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Yanson, LLC (CA), 1750 Colorado Blvd , Los Angeles, CA 90041; Aida B Yanson, Mgr/CEO. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017167469 FIRST FILING. The following person(s) is (are) doing business as ANDREWS DIAMOND CO, 550 S Hill St, Ste 715 , Los Angeles, CA 90013. 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: Maurice Garabet. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169333 FIRST FILING. The following person(s) is (are) doing business as BAR RIGGING, 5531 Parkmor Rd , 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: Bret A Rubin. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017168994 FIRST FILING. The following person(s) is (are) doing business as CENTRAL CLINIC, 20106 Pioneer Blvd Ste D , Cerritos, CA 90703. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Golden Acupincture Clinic Inc (CA), 20106 Pioneer Blvd Ste D , Cerritos, CA 90703; Gwo Chuan Chuan, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATE-

BeaconMediaNews.com MENT FILE NO. 2017167465 FIRST FILING. The following person(s) is (are) doing business as CUSTOM TRAXX, 10946 Exposition Blvd , Los Angeles, CA 90064. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 28, 2006. Signed: George L Huckaby. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169334 FIRST FILING. The following person(s) is (are) doing business as DONNA BERG INTERIORS, 14208 Greenleaf St , Sherman Oaks, CA 91423. 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: Donna Berg. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169331 FIRST FILING. The following person(s) is (are) doing business as DR DRYWALL CONTRACTOR, 1730 E Autumn Dr , West Covina, CA 91791. 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: Porfirio M Sanchez. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169337 FIRST FILING. The following person(s) is (are) doing business as FLAMING ARTIST PRESS; RADER OF THE LOST ART, 2816 Glenview Ave , Loa Angeles, CA 90039. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2, 2003. Signed: Bradley C Rader. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169336 FIRST FILING. The following person(s) is (are) doing business as GINZA USA, 342 1/4 E 1st St , Los Angeles, CA 90012. 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: Yoshihiro Yamamoto. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169377 FIRST FILING. The following person(s) is (are) doing business as JACOB CONSTRUCTION, 1420 N Alta Vista Blvd 13 , Los Angeles, CA 90046. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious busi-

ness name or names listed herein. Signed: Iancu Lupu. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169361 FIRST FILING. The following person(s) is (are) doing business as JOJOS FLOORING, 7155 Apperson St , Tujunga, CA 91042. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 3, 2012. Signed: Jozeph Gharapians. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169048 FIRST FILING. The following person(s) is (are) doing business as JR TRANSPORT, 1274 E Palm Dr , Glendora, CA 91741. 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: Gerardo Lugo. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017167466 FIRST FILING. The following person(s) is (are) doing business as JUICYBEADS JEWELRY, 26867 Claudette St 119 , 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: Tracy A Kingery. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017167468 FIRST FILING. The following person(s) is (are) doing business as LEMOINE DESIGN, 9241 Kennerly 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: Lousie L Lemoine. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169332 FIRST FILING. The following person(s) is (are) doing business as MCINTIRE BUSINESS CONSULTANTS, 7177 Brydon Rd , La Verne, CA 91750. 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: Jay Mcintire. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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 au-


legals

HLRMedia.com thorize the 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169378 FIRST FILING. The following person(s) is (are) doing business as MISSAK KLTCHIAN MD, 4645 Hollywood Blvd 4 , Los Angeles, CA 90027. 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: Missak Kltchian. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169335 FIRST FILING. The following person(s) is (are) doing business as MOJAVE GREEN TORQUE CONVERTER CO, 7826 Pearblosson Hwy , Littlerock, CA 93543. 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: Valco Transmissions LTD (CA), 7826 Pearblosson Hwy , Littlerock, CA 93543; Valerie A Hanzel, SEC. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017169047 FIRST FILING. The following person(s) is (are) doing business as PALMDALE SATELLITE TV, 38454 30th St E , Palmdale, CA 93550. 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: Alfonso R Ramirez. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017167531 FIRST FILING. The following person(s) is (are) doing business as SADDLE UP RIDING STABLES, 41455 20th St W , Palmdale, CA 93551. 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: Saddle up therapeutic riding stables (CA), 41455 20th St W , Palmdale, CA 93551; Lisa K Dejaynes, President. The statement was filed with the County Clerk of Los Angeles on June 30, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2017169338 The following persons have abandoned the use of the fictitious business name: GLOBAL INTREGRATION, 222 S. Central Ave #341, Los Angeles, Ca 90012. The fictitious business name referred to above was filed on: June 30, 2015 in the County of Los Angeles. Original File No. 2015057531. Signed: Hiroko Tatebe. This business is conducted by: AN INDIVIDUAL. This statement was filed with the Los Angeles County Registrar-Recorder on June 30, 2017. Pub. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017173680 FIRST FILING. The following person(s) is (are) doing business as FIFTH GEN-

ERATION INTERNATIONAL MARKETING, 1317 S Gaffey St , San Pedro, CA 90731. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2017. Signed: Hazem Haddad. The statement was filed with the County Clerk of Los Angeles on July 6, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017

conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Joseph Paul Huicochea. The statement was filed with the County Clerk of Los Angeles on July 21, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017186645 FIRST FILING. The following person(s) is (are) doing business as BEER LEAGUE BENDER; BENDER HOCKEY, 1400 N Naomi St , Burbbank, CA 91505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 17, 2017. Signed: Trevor Tracy. The statement was filed with the County Clerk of Los Angeles on July 17, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017174065 FIRST FILING. The following person(s) is (are) doing business as SIDE CHICK, 400 S. Baldwin Ave, Suite 2205 , Arcadia, CA 91007. 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 1, 2016. Signed: Happy In Hawaii, LLC (CA), 400 S. Baldwin Ave, Suite 2205 , Arcadia, CA 91007; Allen Wong, President. The statement was filed with the County Clerk of Los Angeles on July 7, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017193467 FIRST FILING. The following person(s) is (are) doing business as PATIENT CARE PHARMACY, 15002 Clark Ave , Hacienda Heighs, CA 91745. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 1988. Signed: Home Fusion Inc (CA), 15002 Clark Ave , Hacienda Heighs, CA 91745; Kichul Peter Kang, President. The statement was filed with the County Clerk of Los Angeles on July 21, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 201717617 FIRST FILING. The following person(s) is (are) doing business as MATCHA MATCHA, 400 S. Baldwin Ave, Suite 2203 , Arcadia, CA 91007. 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 1, 2016. Signed: Hapy in Hawaii, LLC (CA), 400 S. Baldwin Ave, Suite 2203 , Arcadia, CA 91007; Allen Wong, President. The statement was filed with the County Clerk of Los Angeles on July 5, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017193780 FIRST FILING. The following person(s) is (are) doing business as TAPIOCA EXPRESS, 1019 S Glendora Ave , West Covina, CA 91790. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2017. Signed: Thailand Mango Inc (CA), 1019 S Glendora Ave , West Covina, CA 91790; Hongmng Long, President. The statement was filed with the County Clerk of Los Angeles on July 21, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017197068 FIRST FILING. The following person(s) is (are) doing business as MEI HAO TRAVEL, 125 S. First Ave , Arcadia, CA 91006. 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: Ian Wang. The statement was filed with the County Clerk of Los Angeles on July 25, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017191307 FIRST FILING. The following person(s) is (are) doing business as MARCH INSURANCE SERVICES, 410 S. San Gabriel Blvd #9 , San Gabriel, CA 91776. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 1997. Signed: Ming Ruoh Wang; Jiun Shiaw Wang. The statement was filed with the County Clerk of Los Angeles on July 20, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017193635 FIRST FILING. The following person(s) is (are) doing business as DYNAMEK DELIVERY MUSIC, 16074 Peppertree Ln , Irwindale, CA 91706. This business is

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017191476 FIRST FILING. The following person(s) is (are) doing business as PUPAZZO DOG GROOMING &PET SUPPLIES XPRESS; VITA RELAXO PETS PRODUCT; FORMACION CATOLICA INTEGRAL; MILICIA DEL SAGRADO CORAZON JESUS Y MARIA; SAN HILDERGARDA FORMULAS NATURALES, 2080 E PACIFICO COAST HWY , LONG BEACH, CA 90804. 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: CACO ARPI ENTERPRISES & LOGISTICS,CORP (CA), 2080 E PACIFICO COAST HWY , LONG BEACH, CA 90804; PRAGMACIO MARTINEZ TIERNO, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on July 20, 2017. 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. Temple City Tribune July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017195128 FIRST FILING. The following person(s) is (are) doing business as PICO UNION HOPE, 1366 S Alvardo St , Los Angeles, CA 90007. 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: Emilio Vega. The statement was filed with the County Clerk of Los Angeles on July 24, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017201245 FIRST FILING. The following person(s) is (are) doing business as ABSOLUTE INTERNATIONAL SECURITY; AIS; ABSOLUTE SECURITY INTERNATIONAL, 4255 Tyler Ave , El Monte, CA 91731. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2008. Signed: Absolute Security International, Inc (CA), 4255 Tyler Ave , El Monte, CA 91731; Lucy Lin, President. The statement was filed with the County Clerk of Los Angeles on July 27, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184799 FIRST FILING. The following person(s) is (are) doing business as JUST ADD WATER; SERENA LOVES; JUST ADD WATER COMPANY; JUST ADD WATER LA, 703 Pier Avenue, Ste B270 , Hermosa Beach, CA 90254. 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: Spoon Events, Inc (CA), 703 Pier Avenue, Ste B270 , Hermosa Beach, CA 90254; Serena Poon, CEO. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017175487 FIRST FILING. The following person(s) is (are) doing business as BLUEMOON PRINTING, 9300 Rush St , South El Monte, CA 91733. 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: Lopsang Ventura. The statement was filed with the County Clerk of Los Angeles on July 7, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017198647 FIRST FILING. The following person(s) is (are) doing business as SASS & RAGS, 15248 Dickens St #209 , Sherman Oaks, CA 91403. 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: Leslie Rhoden. The statement was filed with the County Clerk of Los Angeles on July 26, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATE-

august 17, 2017 - august 23, 2017 9 MENT FILE NO. 2017201868 FIRST FILING. The following person(s) is (are) doing business as SERNA TRUCKING, 1439 Signal Dr , 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: Gerardo Gamino. The statement was filed with the County Clerk of Los Angeles on July 28, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017201866 FIRST FILING. The following person(s) is (are) doing business as YOSELYNS TRANSPORT, 1942 W 43 rd St , Los Angeles, CA 90062. 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: Jose N Villatoro Reyes. The statement was filed with the County Clerk of Los Angeles on July 29, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017183895 FIRST FILING. The following person(s) is (are) doing business as CEE Y LOGISTICS, 13435 Mulberry Drive, Unit 23 , Whitter, 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: Christoper Lee Young Jr. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017203870 FIRST FILING. The following person(s) is (are) doing business as TRAIN HARD APPAREL, 505 S Barranca Ave #6 , Covina, CA 91723. 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: Cuauhtemoc Ruiz Romero. The statement was filed with the County Clerk of Los Angeles on July 31, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017198991 FIRST FILING. The following person(s) is (are) doing business as BUDGET AIR, 1037 Charles St , Banning, CA 92220. 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: Jose A Jimebez Cassillas. The statement was filed with the County Clerk of Los Angeles on July 26, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017199032 FIRST FILING. The following person(s) is (are) doing business as BUDGET HAIR, 1037 Charles St , Banning, CA 92220. 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: Jose A Jimenez Casillas. The statement was filed with

the County Clerk of Los Angeles on July 26, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017204600 FIRST FILING. The following person(s) is (are) doing business as AT LAST POOL AND SPA, 23630 Main St , Carson, CA 90745. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2017. Signed: Ana J Gutierres; Jason Leal. The statement was filed with the County Clerk of Los Angeles on July 31, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017204215 FIRST FILING. The following person(s) is (are) doing business as LAVISH NAILS, 345 W Foothill Blvd #c , Glendora, CA 91741. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Becky Tran. The statement was filed with the County Clerk of Los Angeles on July 31, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 201725985 FIRST FILING. The following person(s) is (are) doing business as TITAN WORLDWIDE, 13871 MICA STREET , SANTA FE SPRINGS, CA 90670. 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: SILVER HAWK FREIGHT INC (CA), 13871 MICA STREET , SANTA FE SPRINGS, CA 90670; AMAR DURRANI, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 1, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017200488 FIRST FILING. The following person(s) is (are) doing business as SONUS: SONUS HEARING CARE PROFESSIONALS, 65 N Madison Ave, Ste410 , Pasadena, CA 91101. 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: Serendipity Hearing Inc (CA), 65 N Madison Ave, Ste410 , Pasadena, CA 91101; Megan Ashley Hirschy, Secretary. The statement was filed with the County Clerk of Los Angeles on July 27, 2017. 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. Temple City Tribune August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184313 FIRST FILING. The following person(s) is (are) doing business as BOTANICA NUEVA ESPERANZA, 2690 E Florence Ave A , Huntington Park, CA 90255. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 8, 2007. Signed: Jose M Zagvala. The statement was filed with the County Clerk of Los Angeles on


10

august 17, 2017 - august 23, 2017

July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017208420 FIRST FILING. The following person(s) is (are) doing business as CABE TOYOTA; CABE PERFORMANCE; CABE TOYOTA LONG BEACH, 2895 Long Beach Blvd , Long Beach, CA 90806. 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: Cabe Brothers (CA), 2895 Long Beach Blvd , Long Beach, CA 90806; John Cabe, President. The statement was filed with the County Clerk of Los Angeles on August 1, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184315 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA INSTITUTE OF ENVIRONMENTAL DESIGN & MANAGEMENT; LAND PLUS, 1329 S. 8th Ave , Arcadia, CA 91006. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2, 2008. Signed: Caroline S Huang; Edward Huang. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184307 FIRST FILING. The following person(s) is (are) doing business as EL NOVILLO MARKET, 8714 E Avenue T #15 , Littlerock, CA 93543. This business is conducted by null. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Javier Araiza. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184310 FIRST FILING. The following person(s) is (are) doing business as HOLLYWOOD SYCAMORE TOWER, 5150 Yolanda Ave , Tarzana, CA 91356. 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: Vera Wallach. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184311 FIRST FILING. The following person(s) is (are) doing business as IDEAL ROLLING DOOR SERVICE, 1021 S Montebello Blvd , Montebello, CA 90640. 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: Saly Katkov. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184306 FIRST FILING. The following person(s) is (are) doing business as INTERNATIONAL CUSTOM TAILORS, 16740 Ventura Blvd , Encino, CA 91436. 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: Shivkumar Sharma; Kiran Sharma. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184312 FIRST FILING. The following person(s) is (are) doing business as PARKER GIRLS PUBLISHING, 5078 Edgewood Pl , Los Angeles, CA 90019. 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: Trenora L Parker. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184305 FIRST FILING. The following person(s) is (are) doing business as RENE'S MOTORSPORT AND MUFFLER, 4739 valley blvd , 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: Rene Franco. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184309 FIRST FILING. The following person(s) is (are) doing business as RON ODELLS CUSTOM CONCRETE, 6157 Elba Pl , Woodland Hills, CA 91367. 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: Ron Odell. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184316 FIRST FILING. The following person(s) is (are) doing business as SKINTUITION, 20969 Ventura Blvd, Ste 19 , Woodland Hills, CA 91364. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 9, 2007. Signed: Katie Slanina. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City

legals

Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017184314 FIRST FILING. The following person(s) is (are) doing business as THE JEWEL SHOP, 295 Santa moninca Pl 132 , Santa Monica, CA 90401. 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: Nassif Ayoub. The statement was filed with the County Clerk of Los Angeles on July 14, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017199824 FIRST FILING. The following person(s) is (are) doing business as SO BEAUTIFUL, 811 S FIRST ST , ARCADIA , CA 91006. 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 Soto. The statement was filed with the County Clerk of Los Angeles on July 21, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017191178 FIRST FILING. The following person(s) is (are) doing business as PHANTOM 48, 1355 LOMA AVE # 309 , LONG BEACH, CA 90712 . 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: MEGAN SACHS. The statement was filed with the County Clerk of Los Angeles on July 20, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017212460 FIRST FILING. The following person(s) is (are) doing business as ONE CLOUD MARKETING, 20575 E. Via Verde St , Covina, CA 91724. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Angus Chang. The statement was filed with the County Clerk of Los Angeles on August 4, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017200573 FIRST FILING. The following person(s) is (are) doing business as DYNAMIC WHEEL GROUP, 5306 Irwindale Ave , Irwindale, CA 91706. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Diablo Racing Inc (CA), 5306 Irwindale Ave , Irwindale, CA 91706; Gary Jerjerian, President. The statement was filed with the County Clerk of Los Angeles on July 27, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017212866 FIRST FILING. The following person(s) is (are) doing business as MARKS LIQUOR, 1259 W 6th Street , Los Angeles, CA

90017. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2017. Signed: Thomas Kim. The statement was filed with the County Clerk of Los Angeles on August 4, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017206214 FIRST FILING. The following person(s) is (are) doing business as SNAPBACKZ CO, 3376 Paddy Ln , 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: Vorasit Chaiya. The statement was filed with the County Clerk of Los Angeles on August 1, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017176918 FIRST FILING. The following person(s) is (are) doing business as RBTA, 5629 1/2 N Figueroa Street , Los Angeles, CA 90042. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: RBA, LLC (CA), 5629 1/2 N Figueroa Street , Los Angeles, CA 90042; Allen Wong, President. The statement was filed with the County Clerk of Los Angeles on July 10, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017193093 FIRST FILING. The following person(s) is (are) doing business as KEV DAWG INK, 5216 Cherly Ave , La Cresenta, CA 91214. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Kevin Aiello; Glenda Aiello; Joseph Aiello. The statement was filed with the County Clerk of Los Angeles on July 21, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017213007 FIRST FILING. The following person(s) is (are) doing business as JC LANDSCAPING SERVICES, 8631 Rosecrans Ave, Unit E , Paramount, CA 90723. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2017. Signed: Jose M. Curiel Chavez. The statement was filed with the County Clerk of Los Angeles on August 4, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017205434 FIRST FILING. The following person(s) is (are) doing business as COLD STONE CREAMERY WALNUT, 505 N Grand Ave, D , Walnut, CA 91789. 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:

BeaconMediaNews.com Sherry Maria Marketing Inc (CA), 505 N Grand Ave, D , Walnut, CA 91789; Mary M.S Khalil, President. The statement was filed with the County Clerk of Los Angeles on August 1, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210792 FIRST FILING. The following person(s) is (are) doing business as ROBLES HARDWOOD FLOORS, 1750 W Lambert Rd, Spc 115 , La Habra, CA 90631. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2017. Signed: Esteban Robles. The statement was filed with the County Clerk of Los Angeles on August 3, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017205950 FIRST FILING. The following person(s) is (are) doing business as EFREN'S PRODUCE, 3568 Milton St , Pasadena, CA 91107. 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: Efren Correa. The statement was filed with the County Clerk of Los Angeles on August 1, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017216252 FIRST FILING. The following person(s) is (are) doing business as REAL ESTATE DIRECT; REAL ESTATE DIRECT TEAM, 18429-A Nordhoff St , Northridge, CA 91325. 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 Shamalta. The statement was filed with the County Clerk of Los Angeles on August 8, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017205208 FIRST FILING. The following person(s) is (are) doing business as MATLAS TEAM COMMUNICATIONS, 15235 Clearspring Ln , Fontana, CA 92336. 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: Ricardo Navarro. The statement was filed with the County Clerk of Los Angeles on August 1, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017187789 FIRST FILING. The following person(s) is (are) doing business as RICHARDSON TRUCKING, 15363 Ointura Dr , Hacienda Heights, CA 91745. 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: William Richardson. The statement was filed with the County Clerk of Los Angeles on July 18, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017205877 FIRST FILING. The following person(s) is (are) doing business as D'S HAIR SALON, 2402 Paljay Ave , Rosemead, CA 91770. 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: Rachel Davila; Denise Davila. The statement was filed with the County Clerk of Los Angeles on August 1, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017176689 FIRST FILING. The following person(s) is (are) doing business as FROGGYNOI; FROGGY FABRICS, 5042 Wilshire Blvd, Unit 22176 , Los Angeles, CA 90036. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Saovapark Teachaveerapong. The statement was filed with the County Clerk of Los Angeles on July 10, 2017. 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. Temple City Tribune August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017170293 FIRST FILING. The following person(s) is (are) doing business as CROSSROADS LIFE COACHING; JEFF WILLIAMS LIFE COACH, 227 Bettyhill Ave , Duarte, CA 91010. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Jeffrey K Williams. The statement was filed with the County Clerk of Los Angeles on July 3, 2017. 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. Temple City Tribune July 6, 2017, July 13, 2017, July 20, 2017, July 27, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017160576 FIRST FILING. The following person(s) is (are) doing business as MARISCOS URUAPAN IRWINDALE, 16034 Arrow Hwy , 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 December 1, 2011. Signed: Marcos Padilla. The statement was filed with the County Clerk of Los Angeles on June 21, 2017. 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. Temple City Tribune July 6, 2017, July 13, 2017, July 20, 2017, July 27, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017214930 FIRST FILING. The following person(s) is (are) doing business as ENIPRA BEAUTY, 615 E. Grinnell Dr , Burbank, CA 91501. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Arpine Bandaryan. The statement was filed with the County Clerk of Los Angeles on August 7, 2017. 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


HLRMedia.com rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017193818 FIRST FILING. The following person(s) is (are) doing business as J AND M HOME SERVICES , 6904 Radford Ave #4 , North Hollywood, CA 91605. 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: Kenneth A Miller; Laura Juarez. The statement was filed with the County Clerk of Los Angeles on July 27, 2017. 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. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017204546 FIRST FILING. The following person(s) is (are) doing business as MOM'S BASEMENT COLLECTIBLES, 1646 Corson St , Pasadena, CA 91106. 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: SAmuel Shin. The statement was filed with the County Clerk of Los Angeles on July 31, 2017. 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. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017217968 FIRST FILING. The following person(s) is (are) doing business as TJM TRADING, 13668 Valley Blvd E-3 , City of Industry, CA 91746. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Real Intl SCM Corp (CA), 13668 Valley Blvd E-3 , City of Industry, CA 91746; Maureen Mu Lian Chen, Secretary. The statement was filed with the County Clerk of Los Angeles on August 9, 2017. 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. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017212452 FIRST FILING. The following person(s) is (are) doing business as FOOD DOODS, 6524 Newlin Ave Apt A , Whittier, CA 90601. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2016. Signed: Catalina Dado. The statement was filed with the County Clerk of Los Angeles on August 4, 2017. 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. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017223290 FIRST FILING. The following person(s) is (are) doing business as CUTIE PIT, 17520 Castleton St #115 , City of Industry, CA 91748. 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: Super Grooming Consultant Inc (CA), 17520 Castleton St #115 , City of Industry, CA 91748; Jenny Wang, President. The statement was filed with the County Clerk of Los Angeles on August 14, 2017. 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

legals

(See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017215453 FIRST FILING. The following person(s) is (are) doing business as AROMA PRODIGY, 5644 N Earle St , San Gabriel, CA 91776. 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: Patricia Lopez. The statement was filed with the County Clerk of Los Angeles on August 7, 2017. 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. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017216518 FIRST FILING. The following person(s) is (are) doing business as M&J ENTERPRISES, 719 E. Arrow Hwy #1 , 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: Mark Llarena. The statement was filed with the County Clerk of Los Angeles on August 8, 2017. 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. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017199475 FIRST FILING. The following person(s) is (are) doing business as QUIET OASIS, 220 S Indian Hill Blvd Unit #H , Claremont, CA 91711. 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: Ying Yang. The statement was filed with the County Clerk of Los Angeles on July 27, 2017. 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. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017220933 FIRST FILING. The following person(s) is (are) doing business as PUTEK DOORS, 2429 Abano Ave , Rowland Heights, CA 91748. 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: Genesis Architectural Products Inc (CA), 2429 Abano Ave , Rowland Heights, CA 91748; Jim ChaoYue Chuang, President. The statement was filed with the County Clerk of Los Angeles on August 11, 2017. 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. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017190068 FIRST FILING. The following person(s) is (are) doing business as PRETTY HIGH, 20704 Osage Ave, Apt 5 , Torrance, CA 90503. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Toccara Haney; Janae Watson. The statement was filed with the County Clerk of Los Angeles on July 19, 2017. 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. Temple City Tribune August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017

august 17, 2017 - august 23, 2017 11

Glendale City Notices NOTICE OF COMMUNITY DEVELOPMENT DIRECTOR DECISION ADMINISTRATIVE USE PERMIT CASE NO. PAUP 1711302 LOCATION:

3459 ½ NORTH VERDUGO ROAD GLENDALE, CA 91214 (Rosso Wine Shop)

APPLICANT:

Jeffrey Zimmitti

ZONE:

“CR” – Commercial Retail

LEGAL DESCRIPTION:

Lots 8 and 9, Block 28, Sparr Heights Tract

PROJECT DESCRIPTION Application for an Administrative Use Permit (AUP) to allow the continued on-site sales, service, and consumption (wine tasting) and off-site sale of alcoholic beverages at an existing retail liquor store. CODE REQUIRES (1) The on-site sales, service, and consumption of beer and wine (wine tasting) and off-site sales of alcoholic beverages requires an Administrative Use Permit in the “CR” – Commercial Retail Zone. APPLICANT’S PROPOSAL (1) To allow the on-site sales, service, and consumption of beer and wine (wine tasting) and off-site sales of alcoholic beverages at an existing liquor store. ENVIRONMENTAL DETERMINATION The project is exempt from CEQA review as Class 1 “Existing Facilities” exemption pursuant to State CEQA Guidelines Section 15301 (e), because the discretionary permit request is to continue alcohol sales to an existing liquor store. PENDING DECISION AND COMMENTS Copies of plans, staff analysis, and proposed decision letter are available in the Planning and Neighborhood Services Division office, located at 633 East Broadway, Room 103, and on the City’s website at: http://www.glendaleca.gov/planning/pending-decisions. If you would like to review plans, submit comments, or be notified of the decision, please contact Danny Manasserian, in the Community Development Department, Planning and Neighborhood Services Division at (818) 937-8159 or dmanasserian@glendaleca.gov where the files are available. DECISION On or after Septmeber 6, 2017, the Community Development Director will make a written decision regarding the on-site sales, service, and consumption of beer and wine (wine tasting) and off-site sales of alcoholic beverages at Rosso Wine Shop, an existing liquor store. APPEAL After the Director has made a decision, any person may file an appeal within 15 days of the written decision. Appeal forms are available in the Permit Services Center located at 633 East Broadway, Room 101 or on the City’s website at http://www.glendaleca.gov/appeals. Ardashes Kassakhian, The City Clerk of the City of Glendale Publish August 17, 2017 GLENDALE INDEPENDENT NOTICE OF CITY COUNCIL PUBLIC HEARING LOUISE HOTEL - 145 NORTH LOUISE STREET VARIANCE CASE NO. PVAR 1704506 & STAGE I/II DESIGN REVIEW CASE NO. PDR 1706367 NOTICE IS HEREBY GIVEN: Project Location/Description The proposed project site (“Project Site”) is approximately 30,000 square feet and currently developed with a private surface parking lot. The site is located on the southwest corner of Louise Street and Wilson Avenue at 145 North Louise Street, in the DSP/M (Downtown Specific Plan/Maryland Arts and Entertainment District) Zone, described as Lots 33, 34, 35 and Portions of Lots 36, W.S. Knott Tract. The applicant is proposing to construct a 6-story, 147 room hotel with 147 on-site parking spaces within a two-level parking structure. Entitlements Requested Variance Case No. PVAR 1704506 – The project as proposed requires a total of three variances that include floor area ratio (FAR), the inclusion of kitchen facilities (kitchenettes) in each room and the width of the paseo in relation to the height of the proposed hotel building. The maximum FAR in the Maryland Arts and Entertainment District with the hotel incentive is 3.0. Because the FAR is proposed at 3.4, the Project requires approval of a variance. GMC Section 30.70.090 defines a “Hotel or Motel” as a “a building in which there are six (6) or more guest rooms where lodging with or without meals is provided for compensation, and where no provision is made for cooking in any individual room or suite.” The proposed hotel project will include kitchen facilities (kitchenettes) requiring the approval of a variance. Section 5.4.4(C)(2) of the Downtown Specific Plan provides that building walls framing paseos may not be three times higher than the width of the paseo. Based on a building height of approximately 83 feet, the proposed paseo would require a minimum width of approximately 27 feet. Because the paseo will be approximately 20 feet in width, the Project requires approval of a variance. Stage I/II Design Review Case No. PDR 1706367 - The Project’s architectural design will be presented to the City Council for Stage I/II combined Design Review. Environmental Review An addendum to the previously certified Final EIR prepared for the Downtown Specific Plan. As indicated in the Addendum, the Project will not result in any new adverse impacts, nor increase the severity of any impacts identified in the EIR adopted by City Council in October 2006. Public Hearing The Project described above will be considered by the Glendale City Council at a public hearing in the Council Chambers of the City Hall, 613 East Broadway, Glendale, on TUESDAY, AUGUST 29, 2017, at or after the hour of 6:00 p.m. Copies of the draft materials will be available for review prior to the scheduled City Council hearing in the Community Development Department office, Room 103 of the Municipal Services Building, 633 East Broadway. Information on public hearings or meetings for the proposed project can be obtained from Milca Toledo in the Community Development Department at 818-937-8181 or 818-548-2115 or email: mitoledo@glendaleca.gov. Any person having any interest in the Project described above may appear at the above hearing either in person or by counsel or both and may be heard in support of their opinion. Any person protesting may file a duly signed and acknowledged written protest with the City Clerk not later than the hour set for public hearing before the City Council. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. Staff reports are accessible prior to the meeting through hyperlinks in the “Agenda and Minutes” section. Website internet address: http:// www.ci.glendale.ca.us/government/ Ardashes Kassakhian, The City Clerk of City of Glendale Publish August 17, 2017 GLENDALE INDEPENDENT

Starting a new business? Go to filedba.com NOTICE OF CITY COUNCIL APPEAL HEARING APPEAL OF PARCEL MAP GLN NO. 1631 (CASE NO. PPM 1426304) 2116 RIMCREST DRIVE Glendale, CA 91207

LOCATION:

APPELLANT/APPLICANT: Rick Bonyadi (Property Owner) OWNER:

Rick Bonyadi

ZONE:

“R1R” - Restricted Residential Zone, Floor Area Ratio District III

LEGAL DESCRIPTION:

Parcel “C”, P.M. GLN 1335A

APN:

5632-025-050

PROJECT DESCRIPTION The applicant is requesting approval to subdivide one residential lot (with an average current slope that exceeds 20%) into three residential lots and develop a single-family dwelling on each of the two vacant lots. REQUESTED ACTION: The appellant is requesting that the City Council overturn the denial of Parcel Map GLN 1631 by the Planning Commission to subdivide one residential lot (with an average current slope that exceeds 20%) into three residential lots and develop a single-family dwelling on each of the two vacant lots. ENVIRONMENTAL DETERMINATION: A Negative Declaration (PEIF 2010-13) was prepared for a proposed three lot parcel map on this same site that was adopted by the Planning Commission on June 6, 2012. The current proposal is the same three lot parcel map with the exception of a reduction in the overall amount of grading. Pursuant to State CEQA Guidelines Section 15162(b), no further documentation was prepared. COUNCIL HEARING: The City Council will conduct a public hearing in the City Council Chambers, 613 East Broadway, Second Floor, Glendale, CA, on August 29, 2017, at 6:00 p.m. or as soon thereafter as possible. The hearing will be in accord with Glendale Municipal Code, Title 2, Chapter 2.88, related to the uniform appeal procedure. The purpose of the hearing is to hear comments from the public with respect to zoning and environmental concerns. If you desire more information on the proposal, please contact Brad Collin, Senior Planner, in the Community Development Department at (818) 548-3210 and (818) 548-2140 or bcollin@glendaleca.gov. The files are available in the Community Development Department, Room 103 of the Municipal Services Building, 633 East Broadway, and in the City Clerk Office. Staff reports are accessible prior to the hearing through hyperlinks in the “Agendas and Minutes” section. Website Internet Address: http://www.glendaleca.gov/government/ agendas-minutes. Any person having any interest in the Project described above may appear at the public hearing listed above either in person or by counsel or both and may be heard in support of their opinion. Any person protesting may file a duly signed and acknowledged written protest with the City Clerk at, or prior to the public hearings. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the Project described above, per Government Code Section 65009, you may be limited to raising only those issues you or someone else raised at the public hearings described in this notice, or in written correspondence delivered to the City of Glendale at, or prior to, the public hearings. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services. Ardashes Kassakhian City Clerk of City of Glendale Publish August17, 2017 GLENDALE

NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE IS HEREBY GIVEN The Community Development Department, after having conducted an Initial Study, has prepared a Mitigated Negative Declaration for the following project: Project Description The Biogas Renewable Generation Project consists of the construction and operation of a 12-megawatt power generation facility. The project includes the installation of a new 60,000-gallon water storage tank for fire protection, and a 10,000-gallon domestic water storage tank along with on-site water pipeline and fill line. A three-inch diameter natural gas pipeline, 0.67 miles long, and a 12-inch diameter water pipeline, one-mile long are also included in the proposed project. Beneficial use of the land fill gas generated and collected at the Scholl Canyon Landfill will be used as fuel for the proposed power generation facility. The project is located at Scholl Canyon Landfill (SCLF). The landfill site occupies approximately 535 acres with portions owned by the City of Glendale, Los Angeles County and by Southern California Edison Company. PROJECT LOCATION:

7721 NORTH FIGUEROA STREET, LOS ANGELES, CA 90041

Project Applicant:

Glendale Water & Power 141 North Glendale Avenue Glendale, CA 91206

The Proposed Mitigated Negative Declaration and all documents referenced therein are available for review in the Community Development Department office, Room 103 of the Municipal Services Building, 633 East Broadway, Glendale, California 91206-4386 and on the Planning Division website: http://glendaleca.gov/environmental. Information on the proposed project and public hearings or meetings can be obtained by contacting the case planner Dennis Joe in the Planning Division at (818) 548-2140 or (818) 937-8157 (email: djoe@glendaleca.gov). Written comments may be submitted to the Community Development Department, Planning Division office, at the address listed above for a period of 30 days after publication of this notice. Public Notice Published: Wednesday, August 30, 2017 Proposed Mitigated Negative Declaration Comment Period:August 31, 2017 to Sept. 30, 2017 Ardashes Kassakhian, The City Clerk of the City of Glendale Publish August 17, 2017 GLENDALE INDEPENDENT

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF DEAN KERKHOFF Case No. 17STPB06764

To all heirs, beneficiaries, creditors, contingent creditors, and persons

who may otherwise be interested in the will or estate, or both, of DEAN KERKHOFF A PETITION FOR PROBATE has been filed by Dean Kerkhoff and Dustin Kerkhoff in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Dean Kerkhoff be


12

august 17, 2017 - august 23, 2017

appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on August 29, 2017 at 8:30 AM 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: BRIAN OKAZAKI SBN 138330 OKAZAKI LAW OFFICES 3435 WILSHIRE BLVD STE 1195 LOS ANGELES, CA 90010 BALDWIN PARK PRESS August 10, 14, 17, 2017

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SYLVIA FRANCIS WESTAPHER CASE NO. 17STPB06924

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SYLVIA FRANCIS WESTAPHER. A PETITION FOR PROBATE has been filed by KAREN GENOUD in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KAREN GENOUD be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/05/17 at 8:30AM in Dept. 99 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 WALTER SCOTT - SBN 47129 LAW OFFICES OF WALTER SCOTT 411 N CENTRAL AVE GLENDALE CA 91203 8/14, 8/17, 8/21/17 CNS-3040475# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOEL GOMEZ Case No. 17STPB07188

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOEL GOMEZ A PETITION FOR PROBATE has been filed by Dale A. Kiken in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Dale A. Kiken be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on September 11, 2017 at 8:30 AM in Dept. 11 Superior Court of California 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. Petitioner: Dale A. Kiken 1422 Edinger Avenue STE 100 Tustin, Ca 92780-6298 (949) 476-0270 ALHAMBRA PRESS Publish August 17, 21, 24, 2017

legals Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yu Rong FOR CHANGE OF NAME CASE NUMBER: ES020836 Superior Court of California, County of Los Angeles 600 E Broadway, Glendora, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Yu Rong filed a petition with this court for a decree changing names as follows: Present name a. Evelyn Wang to Proposed name Evelyn Cheung 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: 8/30/17 Time: 8:30AM Dept: D Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: July 24, 2017 DARRELL MAVIS JUDGE OF THE SUPERIOR COURT Pub. July 27, August 3, 10, 17, 2017 ALHAMBRA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1714515 TO ALL INTERESTED PERSONS: Petitioner: Robert I Becerra, Irma Carreon, filed a petition with this court for a decree changing names as follows: Present Name(s): Robert Jesus Carreon Becerra to Proposed name: Robert Jesse Becerra, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 09/11/2017 Time: 8:30 am Dept.: S17 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West 3rd Street, San Bernardino, CA 924150210 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: July 28, 2017 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 8/3/2017, 8/10/2017, 8/17/2017, 8/24/2017 SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1714516 TO ALL INTERESTED PERSONS: Petitioner: IRMA Carrion, filed a petition with this court for a decree changing names as follows: Present Name(s): a. BRIANNA JESSE CARREON BECERRA to Proposed name: BRIANNA JESSE BECERRA, b. AMBER MADISON CARREON BECERRA to Proposed name: AMBER MADISON BECERRA, c. IRMA RAMOS CARRION to Proposed name: IRMA ORALIA RAMOS CARREON, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 09/11/2017 Time: 8:30 am Dept.: S17 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West 3rd Street, San Bernardino, CA 92415-0210 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: July 28, 2017 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 8/3/2017, 8/10/2017, 8/17/2017, 8/24/2017 SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Tara Adele Gomez FOR CHANGE OF NAME CASE NUMBER: ES020850 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, East District TO ALL INTERESTED PERSONS: 1. Petitioner Nareg Aghasatourian, Emily Berjik Boghoskhan filed a petition with this court for a decree changing names as follows: Present name a. Nareg Aghasatourian to Proposed name Nareg Agasi ; b. Emily Berjik Boghoskhan to Proposed name Emily Berjik Agasi 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: 9/06/17 Time: 8:30AM Dept: D Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: GLENDALE INDEPENDENT DATED: July 28, 2017 DARREL MAVIS JUDGE OF THE SUPERIOR COURT Pub. August 3, 10, 17, 24, 2017 GLENDALE INDEPENDENT HEC1700834 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 880 N. State Street, Hemet, Ca 92543. Branch name: Hemet . Joseph Hanna TO ALL INTERESTED PERSONS: 1. Petitioner: filed a petition with this court for a decree changing names as follows: a. Present name: Joseph Hanna changed to Proposed name: Philip Hogan 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 8/31/17 Time: 1:30PM, Dept. Hl. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside Independent. Date: MAY 8, 2017 Kathleen Jacobs, JUDGE OF THE SUPERIOR COURT Pub. Riverside Independent Pub: August 3, 10, 17, 24, 2017. RIVERSIDE INDEPENDENT Notice of Lien Sale NOTICE IS HEREBY Given Aim All Storage Riverside III intends to sell personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. Aim All Storage III, LLC will sell at public sale by competitive bidding on Thursday August 24, 2017 @ 10:00am where said property has been stored which is located at Aim All Storage 11215 Indiana Avenue Riverside California County of Riverside, State of California the following: Unit # Tenant Name 21 Shirley Littlejohn 69 Lasunda McCrary 72 Lasunda McCrary 90 Nemisha Opina 221 Shirley Littlejohn 309 Rosalie Garcia 432 Cody Curtis 442 Kenneth Williams 448 Ian Cummings 534 Tina Rodriguez 631 Elizabeth L. Mory 688 Jaime Uraje 692 Elizabeth McBride 693 Trevio Landin 823 Jane Henegar 912 Arlene Swanstrom Units consist of miscellaneous household items and or furniture, appliances, sporting equipment, electronics, clothing, books, toys, musical instruments, boxes and bags (contents unknown). Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is where is and must be removed at the time of sale. Sale Is subject to cancellation in the event of settlement between Owner and obligated party. The obligated party reserves the right to bid at the Auction. The Owner reserves the right to bid or cancel a bid at the Auction also. Auctioneer: The Auction Service Bond # 723411 Telephone # 213-944-5732 Auction Date: August 24, 2017 @10:00am Legal Ad Dates: August 10, 2017 & August 17, 2017 Published in The RIVERSIDE INDEPENDENT NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 9:00 AM on the day August 29, 2017 at 35056 County Line Rd., City of Yucaipa, County of San Bernardino, State of California. The property is stored by Southwest Self Storage - Yucaipa, located at 35056 County Line Rd., Yucaipa, California 92399. NAME: DESCRIPTION OF GOODS Travis Buenting: furniture, vacuum, lamp, bed Gabriel Felix: furniture, sofas, table, chairs John Edwid Gillespie: boxes, bags, fridge, clothes, shoes, gardening tools This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 Publish on August 10, 2017 & August 17, 2017 in the SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1714894 TO

BeaconMediaNews.com ALL INTERESTED PERSONS: Petitioner: JOANN INEZ FERJO, filed a petition with this court for a decree changing names as follows: Present Name(s): JOANN INEZ FERJO to Proposed name: JOANN INEZ SILVA, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 09/14/2017 Time: 8:30 am Dept.: S17 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West 3rd Street, San Bernardino, CA 924150210 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: August 3, 2017 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 8/10/2017, 8/17/2017, 8/24/2017, 8/31/2017 SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1714893 TO ALL INTERESTED PERSONS: Petitioner: DERIK FERJO, SOPHIE FERJO, CAM FERJO, filed a petition with this court for a decree changing names as follows: Present Name(s): a. DERIK MICHAEL FERJO to Proposed name: DERIK MICHAEL SILVA, b. SOPHIE ANNABELLA FERJO to Proposed name: SOPHIE ANNABELLA SILVA, c. CAM JOSEPH FERJO to Proposed name: CAM JOSEPH SILVA, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 09/14/2017 Time: 8:30 am Dept.: S17 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West 3rd Street, San Bernardino, CA 92415-0210 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: August 3, 2017 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 8/10/2017, 8/17/2017, 8/24/2017, 8/31/2017 SAN BERNARDINO PRESS GRIFFITH COMPANY REQUESTING SUB-BIDS ON ALL TRADES From Qualified DBE Subcontractors & Suppliers DBE GOAL: 10% For the following project: OWNER SAN BERNARDINO COUNTY TRANSIT AUTHORITY PROJECT NAME INTERSTATE 215 SEGMENT 1 & 3 LANDSCAPING PROJECT CONTRACT NO. (IFB) 17-1001678 FEDERAL PROJECT NO PNRSLN 6057(001) AND PNRSLN 6057(002) LOCATION CITY OF SAN BERNARDINO SCOPE OF WORK: LEAD COMPLIANCE PLAN, CONSTRUCTION AREA SIGNS, TRAFFIC CONTROL SYSTEM, PORTABLE CHANGEABLE MESSAGE SIGNS (LS), JOB SITE MANAGEMENT, PREPARE WATER POLLUTION CONTROL PROGRAM, ROADSIDE CLEARING, STORM WATER ANNUAL REPORT, TEMPORARY DRAINAGE INLET PROTECTION, ROADSIDE PAVING (MISCELLANEOUS AREAS), VEGETATION CONTROL (MINOR CONCRETE) IRRIGATION MATERIALS, ROCK BLANKET MATERIALS, GRAVEL MULCH MATERIALS BIDS: SEPTEMBER 7, 2017 AT 2:00 PM BIDS DUE: SEPTEMBER 7, 2017 AT 2:00 PM Plans & Specs available for review from 7:00 AM – 5:00 PM Monday through Friday at: Griffith Company (an Equal Opportunity Employer) 3050 E. Birch Street Brea, CA 92821 Phone 714/984-5500 Fax 714/854-7843 Contact: EDGAR MARTINEZ, ESTIMATOR 100% BONDING MAY BE REQUIRED FOR ALL SUBCONTRACTORS ASSISTANCE ABAILABLE IN OBTAINING BONDS, LINES OF CREDIT, INSURANCE, NECESSARY EQUIPMENT & TECHNICAL ASSISTANCE. GRIFFITH COMPANY INTENDS TO CONDUCT ITSELF IN “GOOD FAITH” WITH DBE FIRMS REGARDING PARTICIPATION ON THIS PROJECT. Publish August 17, 2017 SAN BERNARDINO PRESS NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 040615-NT (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: Vidiel, Inc, 222 W. Eulalia Street #212, Glendale, CA 91204 (3) The location in California of the chief executive office of the Seller is: 2125 Roanoke Road, San Marino, CA 91108 (4) The names and business address of the Buyer(s) are: Healthmark Pharmacy, Inc., 28441 Camino del Arte Drive, Valencia, CA 92354. (5) The location and general description of the assets to be sold are all stock in trade, furniture, fixtures and equipment, intangible assets and goodwill of that certain business located at: 222 W. Eulalia Street #212, Glendale, CA 91204 (6) The business name used by the seller(s) at said location is: San Jose Pharmacy. (7) The anticipated date of the bulk sale is September 5, 2017 at the office of All Brokers Escrow Inc., 2924 W. Magnolia Blvd. Burbank, CA 91505, Escrow No. 040615NT, Escrow Officer: Nancy Toth. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is September 1, 2017. (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: August 1, 2017 TRANSFEREES: Healthmark Pharmacy, Inc., a California Corporation By: S/ Jeong Ho So, President 8/17/17 CNS-3042276# PASADENA PRESS NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 136831-SR Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and address of the Seller/ Licensee are: G & G SALES & MANAGEMENT INC., 1309-1311 E. Colorado Street, Glendale, CA 91205 The Business is known as: GOLDEN LIQUOR WINE The names and addresses of the Buyer/ Transferee are: GLENDALE LIQUOR, INC. 1309-1311 E. Colorado Street, Glendale, California 91205 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: None The assets to be sold are described in general as: Certain furniture, fixtures, equipment, goodwill, inventory and other assets of a certain business known as GOLDEN LIQUOR WINE and are located at: 1309-1311 E. Colorado Street, Glendale, CA 91205 The kind of license to be transferred is: OFF-SALE GENERAL LICENSE NUMBER 21-575892 now issued for the premises located at: 1309-1311 E. Colorado Street, Glendale, California 91205 The anticipated date of the sale/transfer is October 6, 2017 at the office of Glen Oaks Escrow, 6100 San Fernando Road Glendale, CA 91201. The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $30,000.00 which consists of the following: CASH $30,000.00 TOTAL AMOUNT $30,000.00 It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: August 8, 2017 G & G SALES & MANAGEMENT INC., a California Corporation By: S/ ARSINE SARGSYAN, PRESIDENT GLENDALE LIQUOR, a California Corporation By: S/ NUNE GLANTS, PRESIDENT 8/17/17 CNS-3041531# GLENDALE INDEPENDENT NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 040615-NT (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: Vidiel, Inc, 222 W. Eulalia Street #212, Glendale, CA 91204 (3) The location in California of the chief executive office of the Seller is: 2125 Roanoke Road, San Marino, CA 91108 (4) The names and business address of the Buyer(s) are: Healthmark Pharmacy, Inc., 28441 Camino del Arte Drive, Valencia, CA 92354. (5) The location and general description of the assets to be sold are all stock in trade, furniture, fixtures and equipment, intangible assets and goodwill of that certain business located at: 222 W. Eulalia Street #212, Glendale, CA 91204 (6) The business name used by the seller(s) at said location is: San Jose Pharmacy. (7) The anticipated date of the bulk sale is September 5, 2017 at the office of All Brokers Escrow Inc., 2924 W. Magnolia Blvd. Burbank, CA 91505, Escrow No. 040615NT, Escrow Officer: Nancy Toth.


HLRMedia.com (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is September 1, 2017. (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: August 1, 2017 TRANSFEREES: Healthmark Pharmacy, Inc., a California Corporation By: S/ Jeong Ho So, President 8/17/17 CNS-3042274# GLENDALE INDEPENDENT NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 35487-LS (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: BAKER RESTAURANT GROUP INC, 15425 VALLEY BLVD, CITY OF INDUSTRY, CA 91746 (3) The location in California of the chief executive office of the Seller is: 13217 VALLEY BLVD, CITY OF INDUSTRY, CA 91746 (4) The names and business address of the Buyer(s) are: CASUAL MEDITERRANEAN CUISINE INC, 1010 N. CENTRAL AVE, GLENDALE, CA 91202 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 15425 VALLEY BLVD, CITY OF INDUSTRY, CA 91746 (6) The business name used by the seller(s) at said location is: I GRILL (7) The anticipated date of the bulk sale is SEPTEMBER 5, 2017 at the office of: ADVANTAGE ONE ESCROW, 7777 CENTER AVE #350 HUNTINGTON BEACH, CA 92647, Escrow No. 35487-LS, Escrow Officer: LAURIE J. SHORB (8) Claims may be filed with: ADVANTAGE ONE ESCROW, 7777 CENTER AVE #350 HUNTINGTON BEACH, CA 92647, Escrow No. 35487-LS, Escrow Officer: LAURIE J. SHORB (9) The last day for filing claims is: SEPTEMBER 1, 2017. (10) This Bulk Sale is subject to California Uniform Commercial Code Section 6106.2. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE. Dated: AUGUST 10, 2017 SELLER: BAKER RESTAURANT GROUP INC, A CALIFORNIA CORPORATION BUYER: CASUAL MEDITERRANEAN CUISINE INC, A CALIFORNIA CORPORATION LA1862614 WEST COVINA PRESS 8/17/17 NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED THAT A PUBLIC LIEN SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY WILL BE HELD AT THE HOUR OF 2:00 O’CLOCK PM ON THE DAY OF AUGUST 29, 2017 AT 4188 PIERCE STREET, CITY OF RIVERSIDE, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA. THE PROPERTY IS STORED BY A STORAGE PLACE – LA SIERRA, LOCATED AT 4188 PIERCE STREET, RIVERSIDE, CALIFORNIA 92505 NAME: DESCRIPTION OF GOOD SUMUANO, BARBINKA: boxes, furniture, table, lamp GARCIA, AMANDA N: crib, boxes, tv THIS NOTICE IS GIVEN IN ACCORDANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSINESS & PROFESSION CODE OF THE STATE OF CALIFORNIA. AUCTIONEER’S NAME AND #: AMERICAN AUCTIONEERS DAN DOTSON BLA6401723 DATED: August 4, 2017 By: Kevin Gallegos Published in the RIVERSIDE INDEPENDENT August 17, 2017 and August 21, 2017 NOTICE TO CREDITORS OF BULK SALE (Sections. 6104-6105 U.C.C.) Escrow No. 60142-PJ Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below. The name(s) and business address(es) of the seller are: Iris Lee, 380 S. Lake Ave., Ste. 106, Pasadena, CA 91101 The location in California of the chief executive office of the seller is: “Same as above” As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: “None” The name(s) and business address of the buyer are: Edgar Pashayan and Joyce Abou Chaaya, 380 S. Lake Ave., Ste. 106, Pasadena, CA 91101 The assets to be sold are described in general as: Furniture, fixtures, equipment, goodwill, tradename, leasehold, improvement and interest and covenant not to compete and is located at: 380 S. Lake Ave., Ste. 106, Pasadena, CA 91101 The business name used by the seller(s) at that location is: Float. The anticipated date of the bulk sale is 09/05/17 at the office of United Escrow Co., 3440 Wilshire Blvd., #600, Los Angeles, CA 90010.

This bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject, the name and address of the person with whom claims may be filed is United Escrow Co., 3440 Wilshire Blvd., #600, Los Angeles, CA 90010, and the last date for filing claims shall be 09/01/17, which is the business day before the sale date specified above. Dated: August 10, 2017 S/ Edgar Pashayan Joyce Abou Chaaya 8/17/17 CNS-3042493# PASADENA PRESS

Trustee Notices NOTICE OF TRUSTEE’S SALE Trustee Sale No. 126703 Title No. 2959173 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/10/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/23/2017 at 11:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/17/2006, as Instrument No. 06 0832754, in book xx, page xx, of Official Records in the office of the County Recorder of Los Angeles County, State of California, executed by Isai Guzman and Valerie M. Guzman, Husband and Wife, 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), By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 5351-007-011. The street address and other common designation, if any, of the real property described above is purported to be: 2820 Front Street, Alhambra, CA 91803. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $487,299.73. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 7/27/2017 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 41689 ENTERPRISE CIRCLE NORTH, STE. 228, TEMECULA, CA 92590 (619) 465-8200. FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714-7302727. The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may 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 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) 730-2727 for information regarding the trustee’s sale or visit this Internet Web site -www.servicelinkASAP.com- for information regarding the sale of this property, using the file number assigned to this case: 126703. 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. A-4628503 08/03/2017, 08/10/2017, 08/17/2017 ALHAMBRA PRESS NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006709430 Title Order

legals

No.: 730-1703353-70 FHA/VA/PM No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/15/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 01/24/2007 as Instrument No. 20070146497 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: DANIEL C. CHIU AND REBECCA C. CHIU, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 09/14/2017. TIME OF SALE: 9:00 AM. PLACE OF SALE: DOUBLETREE HOTEL LOS ANGELES-NORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be:1804, 1806 and 1808 SOUTH CHAPEL, AVENUE, ALHAMBRA, CALIFORNIA 91801. APN#: 5359-028-037. 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 $441,221.64. 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site www.auction. com for information regarding the sale of this property, using the file number assigned to this case 00000006709430. 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:AUCTION. COM, LLC 800-280-2832 www.auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 07/31/2017 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4628743 08/03/2017, 08/10/2017, 08/17/2017 ALHAMBRA PRESS NOTICE OF TRUSTEE’S SALE Title No. 8525569 ALS No. 2015-4237 YOU ARE IN DEFAULT OF A LIEN, DATED 04/09/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN THAT: On 08/30/2017, at 10:00AM, ASSOCIATION LIEN SERVICES, as duly appointed Trustee under and pursuant to a certain lien, recorded on 04/16/2015, as instrument number 20150420864, of the official records of LOS ANGELES County, California. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR LAWFUL MONEY OF THE UNITED STATES, OR A CASHIERS

CHECK at: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766. The street address and other common designations, if any, of the real property described above is purported to be: 826 N. MONTEREY ST. #D, ALHAMBRA, CA 91801 Assessor’s Parcel No. 5322-016-078 The owner(s) of the real property is purported to be: HOLLY INVESTMENT, INC., A CALIFORNIA CORPORATION The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designations, 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 a note, homeowner’s assessment or other obligation secured by this lien, with interest and other sum as provided therein: plus advances, if any, under the terms thereof and interest on such advances, plus fees, charges, expenses of the Trustee and trust created by said lien. 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 $19,139.07. Payment must be in cash, a cashier’s check drawn on a state or national bank, a check drawn by a state bank or federal credit union, or a check drawn by a state or federal savings & loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. The real property described above is being sold subject to the right of redemption. The redemption period within which real property may be redeemed ends 90 days after the 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 the 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 contact Nationwide Posting and Publication for information regarding the trustee’s sale or visit its website www. nationwideposting.com or call 916.939.0772 for information regarding the sale of this property. 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 website. The best way to verify postponement information is to attend the schedule sale. The beneficiary of said Lien hereto 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 has been recorded. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. Date: 07/20/2017 Association Lien Services, as Trustee P.O. Box 64750, Los Angeles, CA 90064 (310) 207-2027 By: Alvin Okoreeh, Trustee Officer NPP0312924 To: ALHAMBRA PRESS 08/03/2017, 08/10/2017, 08/17/2017 ALHAMBRA PRESS T. S . N o . : 2 0 1 7 - 0 0 7 6 4 - C A A.P.N.:7303-025-014 Property Address: 243 East 69th Way, Long Beach, CA 90805 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), 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 요약서가 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 01/04/2007. 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. Trustor: Dryke Martin, AND Michelle Martin HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 01/11/2007 as Instrument No. 20070058614 in book -, pageand of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 09/05/2017 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER

august 17, 2017 - august 23, 2017 13 PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 191,739.40 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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: 243 East 69th Way, Long Beach, CA 90805 A.P.N.: 7303-025-014 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 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: $ 191,739.40. 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. 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 OF TRUSTEE’S 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 this 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 (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-00764-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: August 3, 2017 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices.aspx _____________ 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. APP1708CA-3287215 8/10/2017, 8/17/2017, 8/24/2017 BELMONT BEACON T.S. No. 13-2453-11 NOTICE OF TRUSTEE’S SALE 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 요약서가 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 PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UN-

DER A DEED OF TRUST DATED 9/26/2006. 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: YONGGAP JEONG, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 10/4/2006 as Instrument No. 06 2212748 of Official Records in the office of the Recorder of Los Angeles County, California, Street Address or other common designation of real property: 623 HIGHLAND STREET PASADENA, CA A.P.N.: 5838-019-024 Date of Sale: 9/12/2017 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $864,382.44, estimated 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 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 13-2453-11. 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: 7/27/2017 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: 916-939-0772 www. nationwideposting.com Susan Earnest, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE WILL BE USED FOR THAT PURPOSE. NPP0313338 To: PASADENA PRESS 08/10/2017, 08/17/2017, 08/24/2017 T.S. No. 14-3761-11 NOTICE OF TRUSTEE’S SALE 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 요약서가 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 PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/15/2006. 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


14

august 17, 2017 - august 23, 2017

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: REINA TERESA LIRA, A SINGLE WOMAN Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 6/30/2006 as Instrument No. 06 1448237 of Official Records in the office of the Recorder of Los Angeles County, California, Street Address or other common designation of real property: 1362 BROOKTREE CIRCLE WEST COVINA, CA 91792 A.P.N.: 8743-016-050 AND A LOAN MODIFICATION AGREEMENT IN THE AMOUNT OF $326,704.06 RECORDED ON 2/18/2011 AS INSTRUMENT NO. 20110271185 Date of Sale: 9/14/2017 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $342,017.35, estimated 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 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 14-3761-11. 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: 7/27/2017 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: 916-939-0772 www. nationwideposting.com Susan Earnest, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE WILL BE USED FOR THAT PURPOSE. NPP0313361 To: WEST COVINA PRESS 08/10/2017, 08/17/2017, 08/24/2017 NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006661417 Title Order No.: 730-1702576-70 FHA/VA/PMI No.: NA ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/23/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/05/2007 as Instrument No. 20070473960 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: CARLOS RULFO, A SINGLE MAN AND ROBIN L. NORIEGA, AN UNMARRIED WOMAN AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 09/11/2017 TIME OF SALE: 11:00 AM PLACE OF SALE: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 . STREET AD-

DRESS and other common designation, if any, of the real property described above is purported to be: 276 E MARKLAND DR, MONTEREY PARK, CALIFORNIA 91755 APN#: 5265-009-023 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 $395,173.97. 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 800-758-8052 for information regarding the trustee’s sale or visit this Internet Web site www.homesearch. com for information regarding the sale of this property, using the file number assigned to this case 00000006661417. 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: XOME 800758-8052 www.homesearch.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 08/08/2017 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4629339 08/10/2017, 08/17/2017, 08/24/2017 MONTEREY PARK PRESS T.S. No. 026841-CA APN: 8482-020-004 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 9/6/2017 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 5/31/2006, as Instrument No. 06 1184122, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ENRIQUE BARRIENTOS AND LOIDA BARRIENTOS, HUSBAND AND WIFE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 3159E EDDES ST WEST COVINA, CA 91791 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs,

legals

expenses and advances at the time of the initial publication of the Notice of Sale is: $921,441.09 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 026841-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117 897953 / 026841-CA STOX 08-17-2017,08-24-2017,08-31-2017 WEST COVINA PRESS T.S. No. 043253-CA APN: 8456-026-009 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/19/2006. 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 On 9/20/2017 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 4/27/2006, as Instrument No. 060928462, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: BIBIAN AFABLE, A WIDOW WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1330 E WORKMAN AV WEST COVINA, CA 91790 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $565,692.14 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off

all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 043253CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117 898659 / 043253-CA STOX 8-17-2017,08-24-2017,08-31-2017 WEST COVINA PRESS T.S. No.: 9948-3125 TSG Order No.: 7301704246-70 A.P.N.: 0271-391-03-0-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/16/2007. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 03/26/2007 as Document No.: 2007-0185946, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: JEANNINE MARTINEZ, A SINGLE WOMAN , as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 09/12/2017 at 09:00 AM Sale Location: North West Entrance in the Courtyard at the Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 The street address and other common designation, if any, of the real property described above is purported to be: 5342 ELMWOOD RD, SAN BERNARDINO, CA 92404-2836 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $245,578.60 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction. com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-3125. 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

BeaconMediaNews.com way to verify postponement information is to attend the scheduled 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. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www. auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0313605 To: SAN BERNARDINO PRESS 08/17/2017, 08/24/2017, 08/31/2017 GLENDALE INDEPENDENT T.S. No.: 2015-06950 A.P.N.: 7134015-016 Property Address: 4455 ELM AVENUE,, LONG BEACH, CALIFORNIA 90807 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), 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 요약서가 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 12/6/2006. 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: DARRYL CARTER, a single man Duly Appointed Trustee: Power Default Services, Inc. Deed of Trust Recorded 12/8/2006 as Instrument No. 20062726991 in book ---, page --- of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 9/14/2017 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: $607,323.98 THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO THE 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: 4455 ELM AVENUE,, LONG BEACH, CALIFORNIA 90807 A.P.N.: 7134-015-016 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 warrant, 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 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 principal 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: $607,323.98 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. 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 outstand-

ing liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (855) 427-2204 or visit this Internet Web site http://www. altisource.com/MortgageServices/DefaultManagement/TrusteeServices/Sales.aspx using the file number assigned to this case 2015-06950. 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. The best way to verify postponement information is to attend the scheduled sale Date: 8/2/2017 Power Default Services, Inc., as Trustee for beneficiary c/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (855) 427-2204 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices/ Sales.aspx ____________ Trustee Sale Assistant POWER DEFAULT SERVICES, INC. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPPOSE. APP1708CA-3286414 8/17/2017, 8/24/2017, 8/31/2017 BELMONT BEACON NOTICE OF TRUSTEE’S SALE Title Order No.: 95517091 Trustee Sale No.: 82128 Loan No.: 399104565 APN: 5610-016-052 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/13/2015. 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 9/8/2017 at 11:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust recorded on 1/15/2015 as Instrument No. 20150052413 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: ANA MARIA VALADEZ AND BERNARDO VALADEZ, WIFE AND HUSBAND AS JOINT TENANTS, as Trustor LA CANASTA FURNISHINGS, INC., A CALIFORNIA CORPORATION, D/B/A METRO FINANCIAL SERVICES, 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: LOT 40 OF TRACT NO. 6067, IN THE CITY GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 104 PAGES 3 AND 4 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: 2810 HERMOSA AVENUE, Glendale CA 91214. 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: $120,485.63 (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: 8/11/2017 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) 277-4845. 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


HLRMedia.com 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.# 82128. 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 # 1077.00761 08/17/2017, 08/24/2017, 08/31/2017 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006607949 Title Order No.: 170056009 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/01/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/11/2006 as Instrument No. 06 1044547 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: JOSE ANTONIO RAMIREZ, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 09/18/2017. TIME OF SALE: 11:00 AM. PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 227 SOUTH MYERS STREET, BURBANK, CALIFORNIA 91506. APN#: 2444024-020. 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 $853,882.28. 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 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP. com for information regarding the sale of this property, using the file number assigned to this case 00000006607949. 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:AGENCY SALES and POSTING 714-730-2727 www. servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 08/14/2017 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4630015 08/17/2017, 08/24/2017, 08/31/2017 BURBANK INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006655146 Title Order No.: 730-1702429-70 FHA/VA/PM No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/02/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/10/2012 as Instrument No. 20121012750 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: BRIAN HANNA AND RASHA HANNA, HUSBAND AND WIFE AS JOINT TENANTS,WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 09/28/2017. TIME OF SALE: 9:00 AM. PLACE OF SALE: DOUBLETREE HOTEL LOS ANGELES-NORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be:3011 SCOTT ROAD, BURBANK, CALIFORNIA 91504. APN#: 2471-019-004. 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 $377,022.48. 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site www.auction. com for information regarding the sale of this property, using the file number assigned to this case 00000006655146. 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:AUCTION. COM, LLC 800-280-2832 www.auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 08/14/2017 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-FN4630142 08/17/2017, 08/24/2017, 08/31/2017 BURBANK INDEPENDENT

legals Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 20170008240 The following persons are doing business as: BUBBLE, 11756 Central Ave, Ste E, Chino. Ca 91710. Xu Properties, Llc, 1411 S Diamond Bar Blvd, Diamond Bar, Ca 91765. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. Began transacting business on N/A. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Yao Juan J Xu. This statement was filed with the County Clerk of San Bernardino on 07/19/2017 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#: 20170008240 Pub: July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20170008313 The following persons are doing business as: 7TH ST. LAUNDROMAT, 14548 7Th St, Victorville, Ca 92395. Raymond W Lwin, 19183 La Quinta Pl, Apple Valley, Ca 92308. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. Began transacting business on N/A. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Raymond W Lwin. This statement was filed with the County Clerk of San Bernardino on 07/20/2017 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#: 20170008313 Pub: July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 SAN BERNARDINO PRESS The following person(s) is (are) doing business as EXCLUSIVE HOME WATCH2 40365 Camino Zulema Indio, Ca 92203 Riverside County Paul “J” Cooley 40365 Camino Zulema Indio, Ca 92203 Riverside County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above 07/24/2017. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Paul “J” Colley Statement filed with the County of Riverside on 07/24/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement

must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201709702 July 27, 2017, August 3, 2017, August 10, 2017, August 17, 2017 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20170008270 The following persons are doing business as: STARSHINE TREATMENT CENTERS, INC, 1255 E. Highland Avenue, Suite 216, San Bernardino, Ca, 92404. Mailing Address: 1255 E. Highland Avenue, Suite 216, San Bernardino, Ca, 92404. Starshine Treatment Center, 1255 E. HighlandAvenue, Suite 216, San Bernardino, Ca 92404. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 7/7/1989. 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/ James B Pace. This statement was filed with the County Clerk of San Bernardino on 07/26/2017 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#: 20170008270 Pub: August 3, 2017, August 10, 2017, August 17, 2017, August SAN BERNARDINO PRESS The following person(s) is (are) doing business as MOCKINGBIRD CANYON BOTANICS THE HOLISTIC STUDIO 17125 Mockingbird Canyon Road Riverside, Ca 92504 Riverside County Elena Pauline Welsh 17125 Mockingbird Canyon Road Riverside, Ca 92504 Riverside County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above 07/17/2017. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Elena Pauline Welsh Statement filed with the County of Riverside on 07/17/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201709468 August 3, 2017, August 10, 2017, August 17, 2017, August 24, 2017 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as PHANTOM FIREWORKS 8341 Demetre Ave Sacramento, Ca 92828 Sacramento County Mailing Address 2445 Belmont Avenue Youngstown, Ohio 44505-2405 Phantom Fireworks Western Region, LLC 8341 Demetre Ave Sacramento, Ca 92828 Sacramento County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above 01/1/2017. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows

august 17, 2017 - august 23, 2017 15 to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. William A. Weimer Statement filed with the County of Riverside on 07/17/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201709430 August 10, 2017, August 17, 2017, August 24, 2017, August 31, 2017 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20170008648 The following persons are doing business as: ROUTE 66 MOTORSPORTS, 1760 W. Foothill Blvd, Upland, Ca 91784. Anthony - Rzepa, 1760 W. Foothill Blvd, Upland, Ca 91784. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Anthony - Rzepa. This statement was filed with the County Clerk of San Bernardino on 07/31/2017 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#: 20170008648 Pub: August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20170008961 The following persons are doing business as: INSPARATION, 31572 Inspiration Dr, Running Springs, Ca 92382. Mailing Address: P.O Box 1485, Running Springs, Ca 92382. Corie L Grasser, 31572 Inspiration Dr, Running Springs, Ca 92382. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Corie L Grasser. This statement was filed with the County Clerk of San Bernardino on 08/09/2017 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#: 20170008961 Pub: August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 SAN BERNARDINO PRESS The following person(s) is (are) doing business as INFINITE AUTO SALES 30159 Lamplighter Ln Menifee, Ca 92584 Riverside County Mario Angel Ontiveros 30159 Lamplighter Ln Menifee, Ca 92584 Riverside County Alex De Jesus Ontiveros 30159 Lamplighter Ln Menifee, Ca 92584 Riverside County This business is conducted by: a General Partnership. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Mario Angel Ontiveros Statement filed with the County of Riverside on 08/09/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201710558 August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as MANEUVERING VETERANS FORWARD 24681 La Plaza, Suite 300 Dana Point, Ca 92629 Orange County Cloverlane Foundation 3999 Cloverlane Santa Ynez, Ca 93460 Santa Barbara County This business is conducted by: a General Partnership. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Gerald Chase Statement filed with the County of Riverside on 07/31/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201710019 August 17, 2017, August 24, 2017, August 31, 2017, September 7, 2017 RIVERSIDE INDEPENDENT

Starting a New Business? Start it off Right File your D.B.A. Online

www.filedba.com


16

august 17, 2017 - august 23, 2017

BeaconMediaNews.com

LA/LA, an initiative of the Getty with arts institutions across Southern California Continued from page 1 Left - Getty Moses Santa Fe Depot. Right - Getty Moses First Congregrational.

HEAR BET TER THIS SUMMER! INTRODUCING

PURE 13 BT HEARING AIDS ®

The world’s first hearing aid that connects wirelessly to your iPhone® and TV via Bluetooth® to deliver HD sound.*

• •

Pair with your iPhone for effortless and hands-free calling Stream your favorite shows and music directly to your hearing aids using StreamLine TV Powered with advanced technology that delivers clinically proven better than normal hearing with less effort in demanding listening situations**

FREE $25 GIFT CARD

with a FREE Hearing Screening. Must have hearing loss. Valid one gift card per customer per 12 month period. Offer expires 8/31/17

FEATURED ACCESSORY! The new StreamLine TV is specifically designed for ultra high-definition streaming of audio directly to your Pure 13 BT hearing aids. Compatible with most TVs and stereos!

Call 1-855-212-7865

FOR YOUR FREE HEARING SCREENING!

2360 S. Azusa Avenue Suite A-3, West Covina

Now Open!

Jimmy Trimble Licensed Hearing Aid Dispenser (LHAD)

* iPhone is a trademark of Apple Inc., registered in the U.S. and other countries. The Bluetooth® word mark and logos are owned by the Bluetooth SIG, Inc., and any use of such marks by HearUSA is under license. Other trademarks and trade names are those of their respective owners. ** Two independent clinical studies have shown that Signia hearing aids with binaural processing provide better than normal hearing capabilities in certain demanding listening environments.

www.hearusa.com

© 2017 HearUSA, All Rights Reserved.

Getty Mission Inn.

that was romantic yet civilized in order to sell the mirage of historical fortune and paradise to Anglo settlers. The exhibit considers the role of ethnic Mexicans in SCR architecture who have been largely omitted from the historical record, despite how essential their positions as laborers and producers of building materials were to the architectural history of the Inland Empire and Southern California. Myth & Mirage also explores the implications of the “refried” vernacular SCR architecture of the postmodern era. The Riverside Art Museum will present the first survey of the Spanish Colonial Revival style in the architecture and the decorative arts of the Inland Empire, where this style flourished. Landmarks such as Myron Hunt's First Congregational Church of Riverside (1912–1914) and the historic Mission Inn Hotel are spectacular amalgamations of the historic and the imagined. The exhibition will use architectural and archival materials, decorative arts, paintings, and photographs to explore the style's origins and continuing popularity. “I am thrilled to have been able to conceptualize an exhibition that sheds long-overdue light on the extraordinary wealth of historic style contributions made within the Inland Empire region,” says Myth & Mirage curator Lindsey Rossi. “Along with the spectacular breadth of work done in and around San Bernardino and Riverside counties, we will delve into the complex history of cultural appropriation and reclamation in the architecture and decorative arts to come out of the Spanish Colonial Revival. It is truly an honor for RAM and our entire Myth & Mirage team, that have

– Courtesy photos

worked tirelessly on this exhibition and accompanying catalogue, to have been included in the Getty’s prestigious Pacific Standard Time: LA/ LA grant initiative.” Myth & Mirage is part of Pacific Standard Time: LA/LA, a far-reaching and ambitious exploration of Latin American and Latino art in dialogue with Los Angeles, taking place from September 2017 through January 2018 at more than 70 cultural institutions across Southern California. The presenting sponsor is Bank of America. Major support for this exhibition and publication is provided through grants from the Getty Foundation. The exhibition is further supported by the City of Riverside and Old Riverside Foundation. UCR ARTSblock is presenting a PST: LA/ LA exhibit of their own, Mundos Alternos: Art and Science Fiction in the Americas, running September 16, 2017 – February 4, 2018. Major support for this exhibition and publication is also provided through grants from the Getty Foundation. Please join us for our Joint Opening Reception on Saturday, September 30, 6 p.m. – 9 p.m. Both locations will be open free to the public in celebration of our respective PST: LA/ LA exhibitions. Outside of Riverside, be sure to visit the other participating PST: LA/LA museums out here in the Inland Cities of Claremont, Pomona, (Riverside!), and Palm Springs. Like us on Facebook: www.facebook.com/PSTLALAEAST to learn more about our exhibits and all the exhibit-related programming we collectively have as part of PST: LA/LA.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.