2017 08 21 monday legal pub monrovia

Page 1

Living La Vida Lompoc

Solar Eclipse to Strain Riverside Public Utilities’ Solar Generation

PAGE 2

PAGE 7

monroviaweekly.com

MONDAY, AUGUST 21, 2017 - AUGUST 27, 2017 - VOLUME 21, NO. 34

FREE

San Gabriel Unified Middle School Peer Mentors Welcome Nearly 400 New Students Incoming Jefferson Middle School sixthgrader Melanie Olmedo was nervous about middle school, but said her anxieties eased after she attended her first meeting for Where Everybody Belongs (WEB), the school’s peer mentoring program. “I was a little nervous to come here, more nervous than I am now, but now that I see everyone getting along it’s comforting,” Olmedo said. “I feel like everyone here is making an effort to show the new students that we can all be friends and meet new people.” The Aug. 11 event focused on creating a welcoming environment for the school’s incoming 389 sixth-graders before school starts Aug. 21, led by Assistant Principal Ivonne Contreras, her staff and volunteer eighthgrade leaders. The sixth-graders took part in ice-breaker activities, toured their new school and finished the day with a pizza lunch. Principal Matt Arnold and Contreras started the WEB program after learning about the Boomerang Project, a peer mentoring and student transition program. In 2015, Contreras enlisted the help of three sixth-grade teachers to receive WEB program training to learn how to incorporate and oversee the program’s mentoring strategies between students as well as set program goals. This marks the third year Jefferson has hosted the program. “We felt that Jefferson Middle School contained a great deal of student leaders. Therefore, we wanted to afford such students an opportunity not only to lead, but to also assist our staff in promoting a positive and caring SEE PAGE 4

Jefferson Middle School Where Everybody Belongs eighth-grade leader Connie Yuan (center) and a group of sixth-graders steady straws between their interlaced arms and hands, symbolizing how they must work as a team and support each other to accomplish their goals. - Courtesy photo

Public Health Officials Advise Community to Take Precautions Against West Nile Virus After First 2017 Case is Detected in Long Beach The first human case of West Nile Virus (WNV) this year in Long Beach has been confirmed. As of August 11, 2017, 22 human cases have been reported statewide from four California counties, including Los Angeles (14), San Bernardino (4), Kern (3), and Kings (1). There have been no WNV-related deaths this year in California. Prior to the first human case of

WNV in Long Beach, the City had documented two WNV positive mosquito samples, one positive bird and one positive sentinel chicken between the months of June and August. WNV is transmitted through the bite of an infected mosquito. Signs and symptoms of WNV may include fever, body aches, SEE PAGE 4

Riverside 9/11 Citywide Day of Service September 11, 2017 marks the 16th Anniversary of the 9/11 terror attacks. Annually, the City of Riverside, together with various organizations, has coordinated the Riverside Citywide 9/11 Day of Service to thank our fire and police personnel for the commitment to our community. During it’s first year alone, organizers hosted blood drives, CPR training sta-

tions, served meals for over 400 fire and police personnel, raised over $2,000 for our police and fire association and had over 300 residents volunteer for the 9/11 Day of Service. Join for a public Opening Ceremony on Monday, September 11, 2017 at 9:11 a.m. at Riverside City Hall (3900 Main Street, RiverSEE PAGE 4

City Halls of San Bernardino The San Bernardino City Hall has been located in several different buildings since the City first became incorporated in 1854. An article printed in The Guardian newspaper on Saturday, October 7, 1871 reported that: "On the corner of Fourth and Utah ["D"] streets, Judge A. D. Boren is putting up a very HANDSOME BUILDING, which

fronts 40 feet on Fourth street and has a depth of 60 feet, and will be two stories in height. The building, when completed, will be a decided ornament to that business portion of the town. Meyerstein & Co., the well know [sic] dry goods and grocery dealers, will occupy the corner store on the first floor. The upper story

SEE PAGE 5


2

BeaconMediaNews.com

AUGUST 21, 2017 - AUGUST 27, 2017

Living La Vida Lompoc By Greg aragon Lompoc is yet another hidden gem off California's Central Coast1. As I found out recently, the town is full of delightful discovery. My getaway to the Lompoc began when a friend and I drove from Los Angeles, along the beautiful Santa Barbara coast to Highway 1. Then it was through lush, rolling hills speckled with cows, horses and llamas. After a few miles we took Exit 132 toward Lompoc and discovered a charming city, bubbling with a burgeoning wine industry, an eclectic art scene, gourmet restaurants, a horse haven, and a fascinating history. In town, we checked into a clean and comfortable suite at the Holiday Inn Express that came with a king bed, mini-fridge, microwave, large flat screen TV, an office area and free hi-speed Internet. Besides a great, centralized location, the hotel boasts a heated pool, business center, a fitness room and a tasty, complimentary hot buffet breakfast each morning.

With home base set, we headed to the "Wine Ghetto" to find out more about one of Lompoc's newest attraction - fine wines! This industrial area of town features a collection 20 or so tasting rooms offering wines from the nearby Sta. Rita Hills region. For people in the know, the "Ghetto" has become a Mecca for world-class, artisan wine production. Thanks to a rare eastwest hill orientation and calcium-rich soil composition, Lompoc is a perfect place to produce wine and is in fact, currently making some of California's best Pinot Noir, Chardonnay and other cool climate wines. At the "Ghetto" we discovered La Montagne Winery (www.lamontagnewinery. com), met owner Kimberly Smith, and sampled some of her award-winning Pinot Noir, Pinot Blanc, and Tempranillo. The next day strolled through Old Town Lompoc with a local artist/guide to examine the city's renown murals. Painted on nearly 40 structures across town,

- Courtesy photo

the Murals of Lompoc tell a story of Lompoc’s heritage, flower industry, historic sites, ethnic diversity, sce-

nic beauty and more. One of the biggest and most interesting of the paintings is "Diatomaceous Mining," located on the old Chamber of Commerce building. This giant abstract mural depicts the city's rich history of mining the white powdery substance called diatomaceous earth, which is used for everything from filtration purposes to mild abrasives found in toothpastes and cat litter. Another cool mural is "The Boatmen," painted by artist John Pugh. This colorful piece looks 3D, as it shows a WWII battleship with a Native American boat cutting through its hull. The latter work of art is painted on the wall of Sissy's Uptown Cafe (www. sissysuptowncafe.com), where we enjoyed a memorable bowl of clam chowder, a roast beef sandwich and a slice of homemade coconut cream pie.

We concluded our getaway to the Lompoc area with a visit to Return to Freedom Horse Sanctuary (www.returntofreedom. org). If you love horses then this place is a must for here one can learn about the history and challenges facing wild horses in America and get up-close to some of the most unique and beautiful horses around. Return to Freedom is dedicated to "preserving the freedom, diversity, and habitat of America’s wild horses through sanctuary, education, and conservation, while enriching the human spirit through direct experience with the natural world." The ranch provides a safe haven to nearly 400 wild horses including 29 burros. The animals were rescued by the sanctuary from government roundups and potential slaughter. Located on 1,500 acres just off of California's Cen-

tral Coast, the horse haven is led by founder and president Neda DeMayo, and it provides an environment for the animals to maintain natural behaviors and social structures. During my visit DeMayo introduced me to a herd of Choctaw horses, whose roots trace back to the days of Hernando DeSoto in the 1500s and to the Choctaw Nation Native American tribe of the deep south and Mississippi. Other fascinating herds at the ranch include the Wilbur Cruce Spanish Colonial Mission Horses, which arrived in America from Spain in the late 1600s; and the Sulphur Springs Herd, which have distinctive dorsal and leg striping, and resemble horses painted on cave walls dating back to 26,000 B.C.E. For more information on visiting Lompoc, visit: www.explorelompoc.com


HLRMedia.com

AUGUST 21, 2017 - AUGUST 27, 2017 3

Violence by White Supremacists in Charlottesville Condemned by Local Congresswomen Editorial editorial@beaconmedianews.com editor@hlrmedia.com Graphics/Production production@beaconmedianews.com production@hlrmedia.com Advertising advertising@beaconmedianews.com advertising@hlrmedia.com Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com Business accounting@beaconmedianews.com accounting@hlrmedia.com

Temple Tribune City

SanGabriel Sun

Beacon Media Address:

125 E. Chestnut Ave., Monrovia, CA 91016 Phone: (626) 301-1010 website

Following the violence that occurred during a rally by white supremacists in Charlottesville, Virginia over the weekend, Rep. Judy Chu (CA-27) released the following statement: “The protests organized by white supremacists in Charlottesville over the weekend represent a manifestation of hate and bigotry that has unfortunately continued to rise over the past two years in particular; their actions inspired by xenophobic and prejudiced rhetoric and policy. The values of these white supremacists are inherently violent towards communities of color and religious minorities, and such demonstrations

attack our core American values of inclusion and equality. Make no mistake – President Trump’s failure to directly denounce this ‘Unite the Right’ rally only further emboldens white supremacists and fuels their prejudice. I unequivocally condemn their message of hate and intolerance that was so blatantly on display this weekend. And to those who felt intimidated, frightened, or unwelcome because of this march, know that you are not alone. Diversity is our strength, and our community of support far outnumber their community of hate. “I stand with the counter protestors that risked their safety to speak out against

www.beaconmedianews.com

HLR MEDIA Address:

121 E. Chestnut Ave. Monrovia, CA 91016 Phone: (626) 386-3457

Submissions Policy

Beacon Media, Inc. and HLR Media, LLC All contents herein are copyrighted and may not be reproduced in any manner, either in whole or in part, without the express written consent of the publisher. The Views and opinions expressed in this paper are not necessarily that of the management and staff at Beacon Media, Inc. or HLR Media, LLC.

The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333 for the City of Arcadia, County of Los Angeles, State of California.

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch Alhambra PRESS Baldwin Park

The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California. The Azusa Beacon has been adjudicated as a newspaper of general circulation in court case number KS 015970 City of Azusa, County of Los Angeles, State of California.

INDEPENDENT

The San Gabriel Sun has been adjudicated as a newspaper of general circulation in court case number GS 013808 City of San Gabriel, County of Los Angeles, State of California. The Duarte Dispatch has been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California.

INDEPENDENT

The Rosemead Reader has been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California. The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California. The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California. The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California.

Pasadena Press

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.

weekend: “We grieve with the people of Charlottesville and communities across our nation in the aftermath of this weekend’s disturbing events. Our hearts go out to the victims’ families, and we pray for swift recovery of those injured. I condemn this act of domestic terrorism and the actions by white supremacists, who sought to stoke fear with hatred and bigotry. Their words and tactics, rooted in racial discrimination, counter our ideals as Americans. We will not give in to their intimidation. We will always overcome hate with love and acceptance.”

Credit Union Employee and Her Online Boyfriend Face Charges of Fraudulently Obtaining Lines of Credit Worth More Than $2.6 Million

uarte

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.

hate, and mourn the death of Heather Heyer and the two state troopers who tragically lost their lives this weekend. I also grieve for those injured by these deliberate acts of domestic terrorism. Hate has no place in America – we cannot become complacent to this rising tide of bigotry. Nor should stoking racial resentment be a tool for attracting political support. We must come together to denounce and defeat hate in all forms.” Rep. Grace F. Napolitano issued the following statement condemning the violence carried out by white supremacists following protests in Charlottesville, Virginia over the

Belmont Beacon

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.

San Bernardino Press

An Orange County woman who worked at a local credit union in Hawthorne and her online boyfriend have been named in a superseding indictment that alleges a conspiracy in which the woman secretly opened more than 30 fraudulent lines of credit for her boyfriend, who was able to draw down approximately $1.1 million before the scheme was discovered. The indictment returned yesterday afternoon by a federal grand jury charges Indira Mohabir, 41, of La Habra, and Phillip Cook, 50, who appears to have recently resided in Ohio and Georgia. Mohabir was initially charged in the case last year, and Cook was arrested in Ohio on July 28 after federal prosecutors filed a criminal complaint in this case. Mohabir, who is free on bond, is currently scheduled to go on trial on October 31. Cook, who has been ordered held without bond, is being transported to Los Angeles by the United States Marshals Service. The 15-count superseding indictment charges the two defendants with conspiracy to commit financial institution fraud, eight counts of unauthorized issuance of credit union obligations and six counts of financial institution fraud. Mohabir, who worked as a business loan processor at Western Federal Credit Union, entered into an online

relationship with Cook in November 2014 and agreed soon after to open lines of credit without the necessary oversight and approval from the credit union, according to the indictment. The scheme lasted about three months, from late 2014 to early 2015, but the majority of the credit lines allegedly were established – or were doubled – over just a few days in January 2015. In exchange for opening the lines of credit and concealing them from the credit union, Cook promised to take Mohabir on trips, and sent her a $50,000 check and flowers, according to court documents. An indictment contains

allegations that a defendant has committed a crime. Every defendant is presumed to be innocent until and unless proven guilty in court. If convicted of charges in the indictment, Mohabir and Cook each would face a statutory maximum penalty of five years in federal prison on the conspiracy count and up to 30 years for each of the substantive fraud charges. This case is the result

of an ongoing investigation being conducted by the FBI and the Federal Deposit Insurance Corporation, Office of Inspector General. The Hawthorne Police Department provided substantial assistance. The case against Cook and Mohabir is being prosecuted by Assistant U.S. Attorneys Kerry L. Quinn and Scott Paetty of the Major Frauds Section.

~ CLASSIFIED ~ Rewarding jobs!

Assist people with disabilities FT/PT available. Call 909-599-3184 ext. 156

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


4

BeaconMediaNews.com

AUGUST 21, 2017 - AUGUST 27, 2017

Man Sentenced for Beating Death of USC Grad Student

Peer Mentors Continued from page 1

Two Jefferson Middle School eighth-grade student leaders high-five their classmates during the Aug. 11 Where Everybody Belongs event, which welcomed nearly 400 new sixth-grade students to the school. – Courtesy photo

school climate,” Contreras said. “We wanted a program that could give our eighthgraders a sense of responsibility while teaching their younger classmates how to be happy and successful throughout middle school.” Before the start of each school year, the school’s incoming eighth-graders are treated to three days of training to learn the program’s activities and problem-solving techniques to prepare them for a year’s worth of interactions. Once the school year be-

gins, the school’s 135 eighthgrade volunteer leaders hold monthly 45-minute meetings with groups of sixth-graders. These meetings allow the eighth-graders to bond with underclassmen while speaking about a range of topics, including domestic problems, bullying, teamwork, conflict resolution and responsibility. Contreras said the administration’s immediate goals for the WEB program, besides encouraging more participation from eighthgraders, are to increase

meeting times to twice a month and to apply for more grants to pay for materials, training and rewards for student volunteers. “Jefferson Middle School’s Where Everybody Belongs program is an amazing example of teamwork and camaraderie that strengthens student morale,” SGUSD Superintendent Dr. John Pappalardo said. “Giving these students the chance to mentor others and learn responsibility is an important step for creating future student leaders.”

A 21-year-old man was sentenced Wednesday to life in prison without the possibility of parole for the 2014 murder of a University of Southern California graduate student, the Los Angeles County District Attorney’s Office announced. In June, Andrew Garcia was found guilty of one count each of first-degree murder, robbery, attempted robbery and assault with a deadly weapon. The special circumstance allegation of murder during an attempted robbery was found to be true. He was sentenced today by Los Angeles County Su-

perior Court Judge George Lomeli. Deputy District Attorney John McKinney with the Major Crimes Division prosecuted the case. Garcia and others confronted 24-year-old Xinran Ji, who was walking home from a study group near the USC campus shortly before 1 a.m. on July 24, 2014. The victim was struck several times with a bat and a wrench before he ran away. Garcia eventually caught up to Ji and hit him repeatedly with the bat. Ji made his way back to his apartment where he died. He was found hours later by a roommate.

Garcia, along with codefendants Albert Ochoa, Jonathan Del Carmen and Alejandra Guerrero also robbed a man and a woman near Dockweiler Beach, the prosecutor said. Guerrero, who was 16 when the murder occurred, was convicted in October 2016 of one count each of first-degree murder, robbery, attempted robbery and assault with a deadly weapon. A sentencing date hasn’t been set. Del Carmen and Ochoa are awaiting trial. Case BA427590 was investigated by the Los Angeles Police Department.

• Use mosquito repellant containing DEET, Picaridin, or Oil of Lemon Eucalyptus. Residents should follow repellant instructions on the label. Consult with your child’s pediatrician for appropriate concentrations of DEET to be used on children under the age of two. • Keep tight-fitting screens on doors and windows to prevent mosquitoes from entering homes and check to make sure your window screens are in good condition. • Maintain all swimming pools in a clean and sanitary manner, with all circulation and filtration equipment operational and chemical levels within recommended guidelines; drain water from pool covers. • Limit the watering of lawns and outdoor plants to twice a week to avoid runoff to gutters and around sprinklers. Do not over water plants or lawns to avoid creating pools of standing water. • Report dead birds and dead tree squirrels to the California Department of Public Health by calling 1-877-WNV-BIRD or online at http://www.westnile. ca.gov/.

The Long Beach Health Department continues active surveillance for mosquito populations and works to control mosquito populations in known public breeding locations such as ponds, wetlands and flood channels. Residents can do their part by eliminating standing water in and around their property and reporting breeding sources, such as “green pools,” to the Health Department at the number below. Residents are also encouraged to report “daybiting” mosquitoes to the Zika hotline at (562) 5707907. For further information, contact the City of Long Beach Health Department, Vector Control Program at (562) 570-4132, at http://www.longbeach. gov/health/inspectionsand-reporting/reporting/ wnv-info/ or on Facebook at https://www.facebook. com/LBHealthDept/. More information about the WNV may be obtained at the California Department of Public Health website at http://www. westnile.ca.gov/,or at the Centers for Disease Control and Prevention (CDC) website at https://www.cdc. gov/westnile/index.html.

West Nile Long Beach

Continued from page 1

rash, nausea, vomiting and headache. Most people infected have no symptoms, and approximately one in 150 may develop a more serious disease, such as brain inflammation or paralysis. Persons with these symptoms should seek immediate care. Summer weather and drought conditions create an ideal environment for mosquito breeding. Dr. Anissa Davis, City Health Officer, encourages all residents to protect themselves from WNV by taking the following precautions: Avoid mosquito-infested areas, especially at dawn and dusk when mosquitoes are most active. • Mosquitoes can breed in standing water. Eliminate standing water on your property by dumping or draining water in neglected ponds, birdbaths, fountains, buckets, old tires or anything that can hold water. Dumping or draining water will interrupt the mosquito life cycle. Remember to clean out containers to eliminate any eggs remaining in the container. • Wear long-sleeved shirts and long pants at dawn and dusk when mosquitoes are most active.

Riverside 911

Continued from page 1

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

side, CA 92522) and a public Closing Ceremony at 6 p.m. at La Sierra University (4500 Riverwalk Pkwy, Riverside, CA 92505). They will also be honoring 9/11 Ground Zero Clean-up personnel by asking residents to organize a clean-up in their neighborhood, school, or street. We ask that you participate/organize a clean-up in your area and post your picture with #Riv-

erside911DayofService and/or #ILoveRiverside. The Riverside 9/11 Citywide Day of Service is intended to bring together the community and honor those that provide service to residents. For more information, please visit the Facebook event page https://www.facebook.com/ events/244957492639808/


HLRMedia.com

AUGUST 21, 2017 - AUGUST 27, 2017 5

San Bernardino City Hall Continued from page 1

Photo of first permanent City Hall, 1901.

will be made into a city hall---which, by the way, is a thing very much needed in our town." No photograph or substantiating document could be located that verifies that the building was actually completed and that City Hall was located in it. The First City Hall The first permanent location was at the southwest corner of Third and D Streets and opened in 1901. Only the ground story was designated as the City Hall with a dentist office located on the second story. Today, Vanir Tower occupies the location once housing San Bernardino's City Hall. The Second City Hall On July 7, 1919 the City Council passed Ordinance No. 727 authorizing the purchase of the Farmers Exchange National Bank building, which was constructed in 1888. In the History of San Bernardino and Riverside Counties, the authors Brown and Boyd point out: "The city purchased of the Farmers Exchange Bank its bank building for $40,000, to be paid for at the rate of $166.67 per month, for twenty years. The city hall, houses all general government officers, street department, police department included, also water department and United States Forest department. The city hall well answers the needs as an administration building, centrally located and convenient to the county offices." The second City Hall, 1919 In August, 1919 City Hall personnel moved into the old Farmers Exchange Bank building, located on the west side of D street between Fourth and Fifth streets. On one side of the City Hall was a barber shop

– Courtesy of the San Bernardino Historical and Pioneer Society

and on the other side was a shoe shop. Painted on the side of the building beneath the words, CITY HALL, is the date, Aug. 30, 1919. The Third City Hall San Bernardino's Mayor C. T. Johnson had the honor of turning the first shovel of earth back on March 6, 1937 when ground was broken for a new City Hall to be located at 426 Third Street. The building was built as part of the Public Works Administration projects. During construction, a cornerstone was set into place, which read, SAN BERNARDINO CITY HALL ERECTED A.D. 1937 It was anticipated that the building would be completed in 1937, however that was not to be as indicated by the minutes of the December 13, 1937 special meeting of the City Council: "RES. 60 DAY EXTENSION NEW CITY HALL Final. A Resolution of the mayor and Common Council of the City of San Bernardino, requesting a time extension in which to complete the City Hall, from the Public Works administration, was read for final passage and adopted by the following vote, to-wit: Ayes: Councilmen Herkelrath, Atwood, Shafer, Holcomb, Sheehan. Noes: None. Absent: None." Finally, on February 28, 1938, the City Council formally accepted the building and City Hall employees then began the move into their new facility. The third City Hall, 1938 In 1969, City Hall moved temporarily to the old American National Bank building on the northeast corner of 3rd and E Streets. The Public Works Administration City Hall building was demolished to clear ground for the construction

of the City's current City Hall.The Current City Hall Planning of the overall project began in 1963 under the guidance of a citizen's committee. The design contracts for the City Hall, exhibition hall, and parking structure were completed by September 1972. Gruen Associates - Architect Ceasar Pelli (A.I.A.) Architectural Journals and critics in this country, Europe and Japan have been unanimous in their praise of Gruen Associates design as an outstanding example of public architecture: ¨ 6,000 tinted smoke glass windows, avoids visibility from outside. ¨ Outside:90% glass ¨ Basic component: Metal Studs, Dry Wall The City Hall is a six story, glass-sheathed building - sculpture designed to engender civic pride and reflect the urban environment around it.Internally, with the exception of the council chambers, it is a functional office building; all walls are removable for change. Building Information Square Feet 14,729 Net Acres: 0.34 % of Block: 3.1 Size: 104,000 sf Description: 6 story Cost: $4,950,579 In 1982 the American Institute of Architects celebrated the 50th Anniversary of the Historic American Buildings Survey under the sponsorship of the United States Conference of Mayors and the United States Department of the Interior. Selected were 30 of America's City Halls which presented civic architecture that revealed the changing architectural tastes and social orientations of America. San Bernardino City Hall was selected as a modern super high tech example of the 20th Century.

Propanc Health Group Changes Name, Continues Cancer Research The Australian-based biotech company, Propanc Health Group, which has been developing proprietary treatments for cancer patients suffering from solid tumors such as pancreatic, ovarian, and colorectal cancers, has changed its name to Propanc Biopharma Inc (OTCQB:PPCHD), according to its Board of Directors, who approved the corporate name change. “As a result of the company’s recent progress and anticipated upcoming milestones, we believe the timing is right to change our company name to better reflect our stage of growth and development, as well as execute the reverse stock split,” says James Nathanielsz, Propanc’s Chief Executive Officer. “Given that we expect to complete our GLP toxicity study very soon and expect to then move forward with First-In-Man studies of our lead product, PRP, we wanted to launch our corporate strategy to address our capital structure, reduce debt, and raise additional capital sufficient to progress PRP through clinical development.” The company’s lead product, PRP, is a novel,

patented formulation consisting of two pancreatic proenzymes, trypsinogen and chymotrypsinogen. Currently, PRP aims to prevent tumor recurrence and metastasis in solid tumors. Eighty percent of all cancers are solid tumors and metastasis is the main cause of patient death from cancer. The company’s initial target patient populations include pancreatic, ovarian and colorectal cancers. In addition, the company is currently compiling results from the recent 28day GLP-compliant toxicity study for its lead product, PRP, and completing histopathology and biochemistry assessments to determine the toxicological effects of PRP at different dosing intervals. Overall indications

– Courtesy photo

suggest that identification of a safe starting dose for FirstIn-Man studies is possible. To further move the company forward, Nathanielsz attended the European Small Cap Investor Conference in Paris in April, involving one-on-one meetings between institutional investors and listed companies throughout Europe, USA and Asia Pacific. “By undertaking these steps, management hopes to better position the company for an up-listing of its common stock to a national stock exchange in order to help ensure the long-term future of the company and create value for its shareholders,” says Nathanielsz. For more information, visit http://www.propanc. com


6

BeaconMediaNews.com

AUGUST 21, 2017 - AUGUST 27, 2017

This Labor Day, Pasadena Police Department Reminds Citizens to ‘Drive Sober or Get Pulled Over’ In Effort to End Impaired Driving

Couple to Face Trial for Abuse of More Than a Dozen Dogs Two Acton dog trainers ordered in July to stand trial for allegedly abusing 26 dogs under their care pleaded not guilty to the charges, the Los Angeles County District Attorney’s Office announced. Junior Barillas Morales (dob 12/7/89) and Natasha Elena Ahmad (dob 11/29/92) were arraigned today and are scheduled back for a pretrial hearing on Aug. 25 in Department A17 of the Los Angeles County Superior Court, Antelope Valley Branch. Morales and Ahmad face a total of 33 charges: 13 felony counts of cruelty to an animal and 13 misdemeanor counts of cruelty to an animal. Deputy District Attorney Amarilla Blondia said the defendants also face

The end of summer is traditionally marked by the Labor Day holiday, a time for our country to reflect on the hard work of our fellow Americans. The long weekend is celebrated through picnics, pool parties, and barbecues, as families and friends enjoy the last few days of summer before fall and winter approach. Sadly, the Labor Day holiday is also one of the deadliest, with alcohol and drug impaired drivers endangering themselves and others on America’s roadways. This year, Pasadena PD is partnering with police, Sheriffs and the CHP across the state to stop impaired drivers and help save lives. The high-visibility national enforcement campaign, Drive Sober or Get Pulled Over, runs from August 18 through September 4, 2017. The DUI Enforcement Team will be deploying this weekend to stop and arrest alcohol and drug-impaired drivers. DUI/Drivers License Checkpoint will deploy on this Friday, August 18, 2017 between the hours of 7:00 p.m. and 3:00 a.m. in areas with high frequencies of DUI collisions and/or arrests. These extra officers on the road, along with routine patrols, are aimed to drastically reduce impaired driving in our community’s roadways. Statistics nationwide

show a dangerous trend in impaired driving. According to the National Highway Traffic Safety Administration (NHTSA), 10,265 people were killed in drunkdriving crashes in 2015, a three percent rise in deaths over 2014. That’s roughly one person killed every 51 minutes in 2015. That’s the equivalent of 20 jumbo jets crashing each year, with no survivors. This is why Pasadena PD is working to remind drivers that impaired driving is not only illegal, it is a matter of life and death. Officers will be looking for signs of alcohol and/ or drug impairment. When possible, specially trained officers will be available to evaluate those suspected of drug-impaired driving, which now accounts for a growing number of impaired driving crashes. In recent years, California has seen an increase in drug-impaired driving crashes. Pasadena PD supports the new effort from the Office of Traffic Safety that aims to educate all drivers that “DUI Doesn’t Just Mean Booze.” If you take prescription drugs, particularly those with a driving or operating machinery warning on the label, you might be impaired enough to get a DUI. Marijuana use can also be impairing, especially in combination with alcohol or other drugs, and can result

– Courtesy photo

in a DUI. Plan your sober ride home before the party begins as end of summer activities wraps up. It is never okay to drive impaired. Even if you’ve had one alcoholic beverage, designate a sober driver or plan to use public transportation to get home safely. Drivers are encouraged to download the Designated Driver VIP, or “DDVIP,” free mobile app for Android or iPhone. The DDVIP app helps find nearby bars and restaurants that feature free incentives for the designated sober driver, from free non-alcoholic drinks to free appetizers and more. Have family or a friend who is about to drive buzzed or impaired? Take the keys away and make arrangements to get your friend home safely. The cost of a ride home is cheap. Drivers caught driving impaired can expect the impact of a DUI arrest to include jail time, fines, fees, DUI classes, license suspensions and other expenses that can exceed $10,000. Funding for this DUI operation is provided to Pasadena Police Department by a grant from the California Office of Traffic Safety, through the National Highway Traffic Safety Administration, reminding everyone to ‘Report Drunk Driver – Call 9-1-1’.

three felony counts of child endangerment, two felony counts of grand theft and two misdemeanor counts of petty theft. On Feb. 7, three very thin dogs were discovered by neighbors, according to evidence presented at the preliminary hearing. A subsequent investigation uncovered two deceased dogs and eight additional dogs in the defendant’s property. One of the live dogs had to have a leg amputated due to an untreated infection, the prosecutor said. According to testimony at the preliminary hearing, the defendants operated a dog training business called Real Deal K-9’s. Customers of the business allege they paid thousands of dollars and received very sick, thin dogs.

On May 2, investigators searching the defendants’ home allegedly found a loaded gun in a sofa where the couple’s three children, ages 1, 4 and 7, could find it, the prosecutor added. The home was extremely dirty and a total of 24 dogs were seized during that search, according to court testimony. If convicted as charged, Morales faces a possible maximum penalty of more than 34 years in state prison and Ahmad could faces a possible maximum sentence of more than 21 years in prison. Case MA071159 remains under investigation by the District Attorney’s Bureau of Investigation and the County of Los Angeles Department of Animal Care and Control.

Man Sentenced to LWOP for Capital Murder, Arson, Stalking

A 34-year-old man was recently sentenced to life in state prison without the possibility of parole for the 2015 killing of his estranged wife’s friend, the Los Angeles County District Attorney’s Office announced. On March 29, a jury found Ernesto Ornelas guilty of five counts in case TA138348: one count each of first-degree murder, arson and stalking and two counts of disobeying a court order. Jurors also found true a special circumstance allegation of lying in wait. Moreover, jurors found true a special allegation that the defendant personally and intentionally discharged a firearm which caused great bodily injury and death. Deputy District Attorney Shannon Cooley, who prosecuted the case, said Ornelas had a long history of domestic violence involving his wife, from whom he was separated and living apart. A domestic violence protective order was issued in May 2015. However, Ornelas violated the order several times, the prosecutor said. Additionally, Ornelas threatened to kill several men as a result of his jealousy over his wife, the prosecu-

tor added. On Sept. 19, 2015, Ornelas impersonated his wife on her social media account and had a conversation with victim Miguel Evora, 28, a friend of his wife’s from church, the prosecutor said. Several hours later, the defendant lured Evora to his residence in the 3500 block of East Imperial Highway in Lynwood. When Evora arrived, Ornelas fatally shot the victim three times, the prosecutor added. The defendant then dismembered Evora’s body and concealed the remains in the trunk of the victim’s vehicle. Evora’s car and body was later recovered in San Bernardino, the prosecutor said. A day after the killing, an arson was committed at Ornelas’ residence to cover up the crime scene. Still, Evora’s blood was located in the defendant’s home on a pair of burnt shorts and sheets, according to evidence presented at trial. On Oct. 7, 2015, Ornelas was apprehended and later charged in connection with the planned killing. The case was investigated by the Los Angeles County Sheriff’s Department and the San Bernardino Police Department.


HLRMedia.com

AUGUST 21, 2017 - AUGUST 27, 2017 7

Forces Of Nature Ii, The Beauty Of Workworking

Duarte Unified School District Announces Candidates for Open Seat on Board of A demonstration at the Arboretum Saturday, September 2 Education Join Forces of Nature II artist and Rockler Woodworking and Hardware expert, Pete Carta, as he demonstrates how to turn wood to create a one-of-akind platter with a colored rim. Pete is one of the 120 artists using wood from Arboretum trees to create art for the Forces of Nature II exhibit December 1-10. The demonstration is presented by Rockler Woodworking and Hardware, presenting sponsor of Forces of Nature II. When: Saturday, September 2, 2017 Time: 1:30-2:30pm Where: Los Angeles County Arboretum and Botanic Garden 301 North Baldwin Avenue. Arcadia, CA 91007 w w w. a rb o re t u m . o rg / forces-of-nature/ or call 626.821.4623 Admission: Demonstration included in regular admission $4-$9

The Duarte Unified School District Board of Education is holding a meeting at the Duarte Performing Arts Center, 1401 Highland Ave., Duarte, on Tuesday, September 5, 2017, at 7:00 p.m. At that time they will interview and make a provisional appointment to fill one Board vacancy. That night, following the appointment, the selected candidate will

take the oath of office and immediately begin their term. The ten candidates that applied for the open seat are: Lupe Valerio, Jody Schulz, Evelyn Gonzalez, Shelby Wagner, Luz Serna, Marisol MartinezGarcia, Rosalie Zesati, Theresa Benson-Mathenia, James Finlay, and Irene Murray.

Solar Eclipse to Strain Riverside Public Utilities’ Solar Generation

– Courtesy photo

It’s Back-to-School Time for AUSD Class of 2017 AUSD grads accepted by record number of colleges – Courtesy photo

As we celebrate the return of students this week for the start of the 2017-18 school year, it was worth remembering that the Azusa Unified Class of 2017 is also getting ready to go back to school – this time to a record number of colleges and universities all over California and the nation. Graduates of Azusa, Gladstone and Sierra high schools reported being accepted by at least 87 institutions of higher learning. Superintendent Dr. Linda Kaminski noted that the total number of colleges accepting AUSD graduates has nearly doubled each of the past two years. “We work hard to help each student be qualified and prepared for college should they decide to continue their formal education,” she said. “We’re very proud of our students and wish them the best at college.” Members of the Class of 2017 were accepted by the following colleges and universities: Arizona State University, Azusa Pacific University, Benedictine University at Mesa, Biola University, Boise State University, Brigham Young University Idaho, California Baptist University, California Lutheran University, Cal Poly Pomona, Cal Poly San Luis Obispo, Cape Fear Community College, Chico State

University, Citrus College, Colorado Mesa University, Colorado School of Mines, Colorado State University, Colorado State University Pueblo, Columbia University, Concordia

University Irvine, Cornel School of Contemporary Music at Shepherd University, Creighton University, CSU Bakersfield, CSU Channel Islands, CSU Dominguez Hills, CSU East Bay, CSU Fullerton, CSU Long Beach, CSU Los Angeles, CSU Monterey Bay, CSU Northridge, CSU San Bernardino, CSU San Marcos, CSU Stanislaus, Dixie State University, Freed-Hardeman University,

Fresno State University, Fullerton College, Gordon College, Grand Canyon University, Hawaii Pacific University, Hofstra University, Howard University, Humboldt State University, Johnson & Wales University, La Sierra University, Los Angeles Film School, Mount Saint Mary's University Doheny, Mt. SAC, North Carolina Central University, Northern Arizona University, Notre Dame de Namur University, Ohio State University, Pacific Union College, Pasadena City College, Rio Hondo College, Riverside City College, Sacramento State University, San Francisco State University, San Jose State University, Sonoma State University, Spartan College of Aeronautics and Technology, UC Berkeley, UC Davis, UC Irvine, UCLA, UC Merced, UC Riverside, UC San Diego, UC Santa Barbara, UC Santa Cruz, United States Air Force Academy, University of Hawaii Hilo, University of Hawaii Manoa, University of La Verne, University of Nevada Las Vegas, University of New Mexico, University of North Texas, University of Notre Dame, University of San Francisco, Universal Technical Institute, Vanguard University, Walla Walla University, Washington State University Vancouver, Whittier College, Williston State College, Xavier University and York College of Pennsylvania.

As a result of the upcoming solar eclipse on Monday, August 21, 2017, Riverside Public Utilities (RPU) expects to lose about half the generation from the Tequesquite Solar Facility near Mt. Rubidoux and the same proportion from the City of Riverside’s hundreds of homes with rooftop solar systems. Southern California will experience approximately 65% solar obscurity for about three hours (9 a.m. to Noon). The partial solar eclipse should not impact daily activities for residents. The California Independent System Operator (CAISO) began conducting market simulations using natural gas and hydroelectric plans to mitigate the loss of solar generation during the eclipse. As solar power production declines that morning, the CAISO forecasts it will need to dispatch about 6,000 megawatts (MW) of power from alternative sources. As rooftop solar declines, the ISO expects electricity demand will increase 1,400 MWs during the eclipse as homes/businesses rely on the grid. “Although the solar generation capacity from the Tequesquite plant is 7.5 MW, the average generation is approximately 4-5 MW from 9 a.m. to Noon. Rooftop solar in Riverside territory is approximately 20 MW. RPU will use Riverside Energy Resource Center (RERC), a natural gas peaking plant (200 MW), to make up for the difference from the loss of approximately 13 MW from Tequesquite and rooftop solar,” says Daniel Garcia, Assistant General Manager Power Resources. “RPU expects no operational issues during the upcoming eclipse. RPU customers are encouraged to conserve energy as much as possible to avoid additional strain on the State’s grid,” says Robbie Silver, Public Information Coordinator.


8

legals

AUGUST 21, 2017 - AUGUST 27, 2017

Starting a new business? Go to filedba.com Arcadia City Notices CITY OF ARCADIA NOTICE INVITING BIDS The City of Arcadia (“City”) will receive in a sealed envelope plainly marked on the outside “SEALED BID FOR 2017/2018 ANNUAL CONCRETE REPAIRS PROJECT, PROJECT NO.: 55331018 DO NOT OPEN WITH REGULAR MAIL” at the office of the City Clerk, located at 240 W. Huntington Drive, Arcadia, CA 91007, no later than Tuesday September 5, 2017 at 11:00 A.M., at which time or thereafter said Bids will be opened and read aloud. Bids received after this time will be returned unopened. Bids shall be valid for sixty (60) calendar days after the Bid opening date. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, California 91006. Please contact the Public Works Services Department at (626) 254-2720 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder SHOULD attend. All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 11:00 A.M. on Tuesday, September 5, 2017. All Bids will be publicly opened, examined and read aloud at the City’s Clerk’s office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. The successful Bidder will be required to furnish the City with a Performance Bond and a Payment Bond, each equal to 100% of the successful Bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California. Each Bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work Bid upon, and must maintain the license(s) throughout the duration of the Contract: Class A. Bidders are advised that this Contract is a public work for purposes of the California Labor Code, which requires payment of prevailing wages. City has obtained from the Director of the Department of Industrial Relations the general prevailing rates, and will place them on file at the City’s office and make them available to any interested party upon request. Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. City reserves the right to reject any or all Bids, to waive any informality or irregularity in any Bid received, and to be the sole judge of the merits of the respective Bids received. CITY OF ARCADIA August 21, August 28, and September 4, 2017 ARCADIA WEEKLY

CITY OF ARCADIA NOTICE INVITING BIDS The City of Arcadia (“City”) will receive in a sealed envelope plainly marked on the outside “SEALED BID FOR ANNUAL SEWER CCTV INSPECTION PROJECT - DO NOT OPEN WITH REGULAR MAIL” at the office of the City Clerk, located at 240 W. Huntington Drive, Arcadia, CA 91007, no later than Tuesday, September 12, 2017 at 11:00 AM, at which time or thereafter said Bids will be opened and read aloud. Bids received after this time will be returned unopened. Bids shall be valid for sixty (60) calendar days after the Bid opening date. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, California 91006. Please contact the Public Works Services Department at (626) 254-2720 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder “SHOULD” attend.

BeaconMediaNews.com

All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 11:00 A.M. on Tuesday, September 12, 2017. All Bids will be publicly opened, examined and read aloud at the City’s Clerk’s office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. The successful Bidder will be required to furnish the City with a Performance Bond and a Payment Bond, each equal to 100% of the successful Bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California.

PER reports the City’s progress in meeting proposed actions and projects noted in the City’s 2016-2017 Action Plan, as well as its progress in carrying out the City’s Consolidated Plan’s five-year strategies.

Each Bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work Bid upon, and must maintain the license(s) throughout the duration of the Contract: Class A.

Public Hearing: a Public Hearing to solicit input from interested citizens on the 2016-2017 CAPER has been scheduled on Tuesday, September 5, 2017, at 7:00 p.m. at the El Monte City Council Chambers, located at 11333 Valley Boulevard, City Hall East, El Monte, California.

Bidders are advised that this Contract is a public work for purposes of the California Labor Code, which requires payment of prevailing wages. City has obtained from the Director of the Department of Industrial Relations the general prevailing rates, and will place them on file at the City’s office and make them available to any interested party upon request.

To Obtain a Copy of the CAPER: Copies are available at the following locations:

Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. City reserves the right to reject any or all Bids, to waive any informality or irregularity in any Bid received, and to be the sole judge of the merits of the respective Bids received. CITY OF ARCADIA Publish August 21 & 28, 2017 ARCADIA WEEKLY

CITY OF ARCADIA PLANNING COMMISSION VACANCY The Arcadia City Clerk’s Office is currently accepting applications for the Planning Commission. The Planning Commission is composed of five members, each member serves a four year term. This position is to fill a vacancy ending June 30, 2018. To serve on a City board or commission, you must be 18 years or older, a registered voter and a resident of the City of Arcadia. The Planning Commission is a valuable intermediary between the public and the City Council. As the City Council’s advisory board on land use planning, the Commission will hold public hearings to consider land use matters such as use permits, development, Specific Plan, historic preservation related to environmental review process, and text amendments to the Development Code that pertains to a variety of matters affecting the physical development of the City. The City provides Planning Commissioners with training opportunities to learn about the duties and responsibilities of a Commissioner, and to learn about the various subject matters related to land use. Regular Planning Commission meetings are held on the second and fourth Tuesday of the month at the City Council Chamber at 7:00 p.m. Interested candidates may obtain an application from the City Clerk’s Office, Arcadia City Hall, 240 W. Huntington Drive or the City’s website at www.ArcadiaCA.gov. Arcadia Board and Commission members serve without compensation. The deadline for submitting an application to the City Clerk’s office is the close of business on Friday, September 22, 2017. Please contact the City Clerk’s Office at (626) 574-5455 if you would like further information. /s/ Lisa Mussenden Chief Deputy City Clerk/ Records Manager Publish August 21 & 24, 2017 ARCADIA WEEKLY

El Monte City Notices NOTICE OF PUBLIC REVIEW AND COMMENT PERIOD FOR CONSOLIDATED ANNUAL PERFORMANCE AND EVALUATION REPORT (CAPER) FOR THE PERIOD JULY 1, 2016 TO JUNE 30, 2017 Notice is hereby given that the City of El Monte has completed a draft performance report for the 2016-2017 Fiscal Year. The CA-

Public Review and Comment Period: The draft CAPER will be available for public review and comment for a 15-day period, beginning on Monday, August 21, 2017 and concluding at 12:00 p.m. on Tuesday, September 5, 2016. Written comments may be submitted during the review period and should be sent to the City of El Monte, Economic Development Department Housing Division Attention Carol Averell, Housing Manager City Hall West, 11333 Valley Boulevard, El Monte, CA 91731. Comments can also be submitted via e-mail to caverell@elmonteca.gov

El Monte City Clerk’s Office, City Hall East, 11333 Valley Boulevard, El Monte, CA 91731 El Monte Housing Division, City Hall West, 11333 Valley Boulevard, El Monte, CA 91731 It is the objective of the City to comply with Section 504 of the Rehabilitation Act of 1973, as amended, the Americans with Disabilities Act (ADA) of 1990 and the ADA Amendment Act of 2008, the Fair Housing Act, and the Architectural Barriers Act in all respects. If you require public documents in an accessible format, the City will make reasonable efforts to accommodate your request. If you require a disability-related accommodation to attend or participate in a hearing or meeting, including auxiliary aids or services, please contact the City Clerk’s Office at least 72 hours prior to the meeting at (626) 580-2016. Wheel chair access to the Council Chambers is available.

AVISO PÚBLICO PERÍODO REVISIÓN Y COMENTARIO PARA EL INFORME ANUAL CONSOLIDADO DE EVALUACIÓN DE DESEMPEÑO (CAPER) PARA EL PERIODO 01 DE JULIO DE 2016 A 30 DE JUNIO DE 2017 La ciudad de El Monte ha completado el informe Anual Consolidado de Evaluaciόn de Desempeño (CAPER) para el Año Fiscal 2016 - 2017. EL CAPER relata el progreso de la ciudad en el cumplimiento de las acciones propuestas y proyectos desarrollados en el Plan Anual de la ciudad, así como su progreso en la realización de las estrategias de cinco años de Plan Consolidado de la Ciudad. Período de Comentario y Revisiόn Pύblica: El reporte preliminar del CAPER estará disponible para revisión pública y comentarios durante un período de 15 días, a partir del lunes, 21 de agosto de 2017 y terminando a las 12:00 en lunes, 05 de septiembre de 2016. Comentarios por escrito pueden enviarse durante el período de revisión y deberán enviarse a la ciudad de El Monte Departamento de Desarrollo Económico División de Vivienda atención Carol Averell, Gerente de Vivienda City Hall West, 11333 Valley Boulevard, El Monte, CA 91731. Comentarios pueden enviarse también por correo electrónico a caverell@elmonteca.gov Audiencia Pública: Se ha programado una audiencia pública para solicitar cometarios del público sobre el CAPER del Año Fiscal 2016 – 2017, el Martes, 05 de Septiembre del 2017 a las 7:00 p.m en la Cámara del Concilio de El Monte, ubicado en 11333 Valley Boulevard, East Hall, El Monte, California. Para obtener una copia del CAPER: copias están disponibles en las siguientes ubicaciones: -Oficina del Secretario Municipal de El Monte, East Hall, 11333 Valley Boulevard, El Monte, CA 91731 -División de Vivienda de El Monte, City Hall West, 11333 Valley Boulevard, El Monte, CA En cumplimiento con el Acta de Americanos con Discapacidades, si necesita asistencia especial para participar, por favor, póngase en contacto con la Secretaría Municipal al 626-580-2001. Los usuarios de TDD pueden llamar al Servicio de retransmisión TDD de California en 1-800-735-2922. Los servicios tales como intérpretes de lenguaje de signos americano, un lector durante una reunión, ayudas auxiliares, copias con impression grande y / o asistencia de traducción para personas que no hablan inglés están disponibles bajo petición razonable y oportuna. Para asegurar la disponibilidad, se aconseja realizar su solicitud por lo menos 72 horas antes de la reunión / evento al que desea asistir. Debido a las dificultades en la obtención de intérpretes de lengua de signos, es muy recomendable cinco o más días hábiles de antelación. Para obtener información adicional, por favor, póngase en contacto con el Secretario Municipal al 626-580-2001. Acceso de silla de ruedas a los compartimientos del Consejo está disponible. Publish August 21, 2017 EL MONTE EXAMINER


legals

HLRMedia.com

San Gabriel City Notices

Probate Notices

CITY OF SAN GABRIEL SUMMARY OF ADOPTED ORDINANCE ORDINANCE NO. 636-C.S.

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

NOTICE IS HEREBY GIVEN that on August 15, 2017, the City Council Adopted Ordinance No. 636-C.S., entitled: AN ORDINANCE OF THE CITY OF SAN GABRIEL UPDATING CHAPTER 153 OF THE SAN GABRIEL MUNICIPAL CODE AND DELETING SECTION 153.410-413 AND REPLACING IT WITH 153.600-630 UPDATING THE HISTORIC PRESERVATION AND CULTURAL RESOURCE ORDINANCE (ZONE TEXT AMENDMENT). Ordinance No. 636-C.S. amends Chapter 153 of the San Gabriel Municipal Code (SGMC) updating the Historic Preservation Ordinance by replacing Section 153.410-413 Historic Preservation of Buildings and Structures with SGMC Sections 153.600-153.631 Historic Preservation and Cultural Resource. The ordinance defines key terms, uses consistent terminology, refine the intent of regulations, and clarify procedures and criteria for designation and modification of landmarks, districts, and conservation overlay zones and the ordinance also amend other areas of the SGMC intended to provide consistency with the intent of the proposed ordinance. Ordinance No. 636-C.S. was approved for introduction and first reading at the City Council Regular Meeting of July 18, 2017, and was duly passed, approved and adopted at the City Council Regular Meeting of August 15, 2017, by the following vote: AYES: Councilmember- Costanzo, Harrington, Liao, Menchaca, Pu NOES: Councilmember- None ABSENT: Councilmember- None ABSTAIN: Councilmember- None A certified copy of the full text of the ordinance is available for review at the City Clerk’s Department, City Hall, 425 South Mission Drive, San Gabriel, California 91776. Anyone having questions may contact the City Clerk at (626) 308-2800. Julie Nguyen City Clerk Publish August 21, 2017 SAN GABRIEL SUN

Temple City Notices SUMMARY OF ORDINANCE AS REQUIRED BY GOVERNMENT CODE SECTION 36933(c) NOTICE IS HEREBY GIVEN THAT AT ITS REGULARLY SCHEDULED CITY COUNCIL MEETING ON TUESDAY, AUGUST 15, 2017, THE CITY COUNCIL ADOPTED: ORDINANCE NO. 17-1025 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY, CALIFORNIA, AMENDING AND RESTATING SECTION 9-1T-7 OF THE ZONING CODE OF TEMPLE CITY PERTAINING TO THE REGULATION OF MARIJUANA THE FOLLOWING SUMMARIZES ORDINANCE NO. 17-1025: Ordinance No. 17-1025 prohibits all commercial or industrial marijuana uses and activities, including, but not limited to, the cultivation, processing, manufacturing, laboratory testing, labeling, storing, and wholesale and retail distribution. This Ordinance also establishes standards for personal indoor marijuana cultivation and prohibits all personal outdoor marijuana cultivation. Ordinance No. 17-1025 was approved for introduction and first reading at the City Council Regular Meeting of August 1, 2017, and was duly passed, approved and adopted at the City Council Regular Meeting of August 15, 2017, by the following vote: AYES: NOES: ABSENT: ABSTAIN:

Councilmember- Chavez, Fish, Yu, Man, Sternquist Councilmember- None Councilmember- None Councilmember- None

A certified copy of the full text of the ordinance is available for review at the City Clerk’s Office, City Hall, 9701 Las Tunas Drive, Temple City, California, 91780. Anyone having questions may contact the City Clerk at (626) 656-7314. Dated: August 16, 2017 Peggy Kuo City Clerk, City of Temple City Publish: August 21, 2017 TEMPLE CITY TRIBUNE

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 Admin-istration of Estates Act. (This authority will allow the personal representative to take many ac-tions 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 pro-posed 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 representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and 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

AUGUST 21, 2017 - AUGUST 27, 2017 9 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 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 Tree Lane Mobile Home Park is entitled to a 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 Tree Lane Mobile Home Park, 1020 Bradbourne Avenue, Space No. 31, City of Duarte, County of Los Angeles, California, 91010 on the 29th 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: Unknown Tradename: Challenger Model Year: 1971 Serial Nos: S9971 HCD Decal No: AAG4332 The parties believed to claim an interest in the above-referenced mobilehome are: James Edward Tackett, aka Jim Tackett Estate of Buddy Parker Maria Parker Maria Parker on Behalf of the Estate of Buddy Parker The amount of the warehouse lien as of July 17, 2017, is $4,356.00. The above sum will increase by the amount of $25.00 per day for each day after July 17, 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 Tree Lane Mobile Home Park except as specifically agreed upon in writing by Tree Lane Mobile Home Park. Any 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 1st day of August 2017, at Cerritos, California. LAW OFFICES OF LARRY W. WEAVER By: S/ Larry W. Weaver, Authorized Agent for Tree Lane Mobile Home Park 17777 Center Court Drive, Suite 450, Cerritos, CA 90703 (562) 924-0900 8/14, 8/21/17 CNS-3039522# ARCADIA WEEKLY 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 Tree Lane Mobile Home Park is entitled to a 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 Tree Lane Mobile Home Park, 1020 Bradbourne Avenue, Space No. 4, City of Duarte, County of Los Angeles, California, 91010 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: Fleetwood Homes CA Inc Tradename: Carriage Manor Model Year: 2008 Serial Nos: CAFL808A32300CD12 & CAFL808B32300CD12 HCD Decal No: LBK2479 The parties believed to claim an interest in the above-referenced mobilehome are: Andrew L. Davis Simone Davis B Lee Williams The amount of the warehouse lien as of July 18, 2017, is $7,642.00. The above sum will increase by the amount of $25.00 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 Tree Lane Mobile Home Park except as specifically agreed upon in writing by Tree Lane Mobile Home Park. Any 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 Tree Lane Mobile Home Park 17777 Center Court Drive, Suite 450, Cerritos, CA 90703 (562) 924-0900 8/14, 8/21/17 CNS-3039570# ARCADIA WEEKLY

Trustee Notices T.S. No. 039385-CA APN: 5283-016-038 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/29/2005. 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 On 8/31/2017 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 10/12/2005, as Instrument No. 05-2456356, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: PETER TONG AND JOANNE TONG WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: VINEYARD BALLROOM, DOUBLETREE HOTEL LOS ANGELES - NORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE 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: 2555 ANGELUS AVENUE ROSEMEAD, CALIFORNIA 91770 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: $420,677.53 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 (800) 280-2832 or visit this Internet Web


10

AUGUST 21, 2017 - AUGUST 27, 2017

site WWW.AUCTION.COM, using the file number assigned to this case 039385-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: (800) 280-2832 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 897855 / 039385-CA STOX 08-07-2017,08-142017,08-21-2017 ROSEMEAD READER Trustee Sale No. 842811 Loan No. Eretz Monterey Title Order No. APN 5275-015037 TRA No. NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/03/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/29/2017 at 10:00AM, First American Title Insurance Company as the duly appointed Trustee under and pursuant to Deed of Trust recorded on September 4, 2013 as Document Number 20131291781 of official records in the Office of the Recorder of Los Angeles County, California, executed by: Eretz Monterey Properties, LLC, as Trustor, H.J. Gormly Family Limited Partnership, a California Limited Partnership, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, 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: See Exhibit “A” attached hereto and incorporated by reference herein Exhibit “A” That Portion Of Lot 58 Of Tract No. 701, In The City Of Rosemead, In The County Of Los Angeles, State Of California, As Per Map Recorded In Book 16, Pages 110 And 111 Of Maps, In The Office Of The County Recorder Of Said County, Described As Follows: Beginning At The Most Northerly Corner Of Said Lot 58; Thence Southwesterly Along The Northwesterly Line Of Said Lot, 510 Feet; Thence Southeasterly Along A Line Parallel With The Northeasterly Line Of Said Lot, 200 Feet; Thence Northeasterly Along A Line Parallel With The Northwesterly Line Of Said Lot 510 Feet To The Northeasterly Line Of Said Lot; Thence Northwesterly Along The Northeasterly Line Of Said Lot, 200 Feet To The Point Of Beginning. Except Therefrom The Northeasterly 20 Feet Of Said Land As Condemned By Final Decree Recorded May 8, 1970 As Instrument No. 1665. Also Except Therefrom The Southwesterly 73 Feet Measured At A Right Angle To The Southwesterly Line Of Said Lot 58 Which Was Conveyed To The Evergreen Baptist Church Pursuant To That Certain Grant Deed Recorded September 12, 1988 As Instrument No. 88-1448933 In The Official Records Of Los Angeles County. Also Except All Oil, Gas, Minerals And Other Hydrocarbon Substances In, On And Under The Following Described Land Without The Right Of Entry Upon The Surface Thereof For The Purpose Of Exploring, Extracting And Producing The Same. Apn: 5275-015-037 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: 1267 San Gabriel, Rosemead, CA 91770. 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: $2,155,934.62 (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. 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 visit the website below using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. For information on sale dates please visit our website at: http://www.ncs.firstam. com/socal/ DATE: 7/25/17 First American Title Insurance Company 4380 La Jolla Village Drive Suite 110 San Diego, CA 92122 (858) 410-2158 David Z. Bark, Foreclosure Trustee NPP0313185 To: ROSEMEAD READER PUB: 08/07/2017, 08/14/2017, 08/21/2017 ROSEMEAD READER NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006778518 Title Order No.: 730-1704603-70 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 03/19/2007. 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 04/06/2007 as Instrument No. 20070823192 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: SAMUEL J. COULTER, 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: 09/20/2017. 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: 8360 E LESLIE DR, SAN GABRIEL, CALIFORNIA 91775. APN#: 5374-017011. 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 $438,017.68. 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 00000006778518. 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 800-758-8052 www.homesearch.com BARRETT DAF-

legals

FIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 08/16/2017 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-4630591 08/21/2017, 08/28/2017, 09/07/2017 SAN GABRIEL SUN

T.S. No. 15-36853 APN: 8570006-040 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/26/2006. 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: JOHN PAK, A SINGLE MAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 6/8/2006 as Instrument No. 06 1260527 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:9/11/2017 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $1,080,968.81 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 11034 LOWER AZUSA RD EL MONTE, CA 91731-1408 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 8570-006-040 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-36853. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 8/17/2017 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com _________________________________ Christine O’Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 23042 8/21, 8/28, 9/4/17 EL MONTE EXAMINER

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-175229 The following person(s) is (are) doing business as: A & G BOXING CAMP, 9431 SUNGLOW ST, PICO RIVERA, CA 90660. MAILING ADDRESS; PO BOX 1481, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) RAYFORD GILLIARD, 9431 SUNGLOW ST, PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; RAYFORD GILLIARD. This statement was filed with the County Clerk of Los Angeles County on 07/07/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-175513 The following person(s) is (are) doing business as: ALIANA, 1209 PORTO GRANDE AVE. #1, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) C&N CLOTHING INC., 1209 PORTO GRANDE AVE. #1, DIAMOND BAR, CA 91765. This Business is conducted by: A CORPORATION . Signed; LIANJI JIN. This statement was filed with the County Clerk of Los Angeles County on 07/07/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-178567 The following person(s) is (are) doing business as: ANDRADE PLUMBLING, 9328 CALIFORNIA AVE, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) WALTER ABDULIO ANDRADEMENJIVAR, 9328 CALIFORNIA AVE, SOUTH GATE, CA 90280. This Business is conducted by: AN INDIVIDUAL. Signed; WALTER ABDULIO ANDRADE MENJIVAR. This statement was filed with the County Clerk of Los Angeles County on 07/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-179919 The following person(s) is (are) doing business as: BIONICCOS LOS MARINEROS, 6338 ATLANTIC BLVD, BELL, CA 90201. Full name of registrant(s) is (are) BIONICOS LOS MARINEROS INC, 6338 ATLANTIC BLVD, BELL, CA 90201. This Business is conducted by: A CORPORATION. Signed; MARIA M SANDOVAL. This statement was filed with the County Clerk of Los Angeles County on 07/12/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-181302 The following person(s) is (are) doing business as: BROWN HOUSE REALTY, 9553 BEACH ST #31, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) BRIAN J. BROWN, 9553 BEACH ST 31, BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; BRIAN J. BROWN . This statement was filed with the County Clerk of Los Angeles County on

BeaconMediaNews.com 07/13/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-177241 The following person(s) is (are) doing business as: VARNIVAL TREATS AND GIFTS; CARNIVAL TREATS & GIFTS, 4846 S EASTERN AVE, COMMERCE, CA 90040. MAILING ADDRESS; 5575 SHEILA ST, COMMERCE, CA 90040. Full name of registrant(s) is (are) SPEAKEASY FOOD & DRINK, LLC, 4846 S EASTERN AVE, COMMERCE, CA 90040. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; ELIOT CARMI. This statement was filed with the County Clerk of Los Angeles County on 07/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-178497 The following person(s) is (are) doing business as: DASHING BEAUTY, 3739 RHODES LN, BALDWN PARK, CA 91706. Full name of registrant(s) is (are) MALINA RODRIGUEZ, 3739 RHODES LN, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; MALINA RODRIGUEZ. This statement was filed with the County Clerk of Los Angeles County on 07/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-177002 The following person(s) is (are) doing business as: ELITE MARKETING SOLUTIONS, 12546 LAMBERT RD, WHITTIER, CA 90606. Full name of registrant(s) is (are) MC MARKETING SOLUTIONS LLC, 12546 LAMBERT RD, WHITTIER, CA 90606. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; KHURRAM MANDA. This statement was filed with the County Clerk of Los Angeles County on 07/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-176285 The following person(s) is (are) doing business as: EVERYS TOWING, 202 E SACRAMENTO ST UNIT G, ALTADENA, CA 91001. Full name of registrant(s) is (are) DESMON JAMAL EVERY, 202 E SACRAMENTO ST UNIT G, ALTADENA, CA 91001. This Business is conducted by: AN INDIVIDUAL. Signed; DESMOND JAMAL EVERY. This statement was filed with the County Clerk of Los Angeles County on 07/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14,

2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-180280 The following person(s) is (are) doing business as: FISHSCALE APPAREL, 12126 NEWMIRE AVE, NORWALK, CA 90650. Full name of registrant(s) is (are) JULIAN RUVALCABA, 12126 NEWMIRE AVE, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; JULIAN RUVALCABA. This statement was filed with the County Clerk of Los Angeles County on 07/12/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-175649 The following person(s) is (are) doing business as: GRAPEVINE PR; GRAPEVINE PUBLIC RELATIONS, 633 WEST FIFTH STREET 26TH AND 28TH FLOORS, LOS ANGELES, CA 90071. Full name of registrant(s) is (are) GRAPEVINE PR, LLC, 633 WEST FIFTH STREET 26TH AND 28TH FLOORS, LOS ANGELES, CA 90071. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; OSAMA Y ARESHEH. This statement was filed with the County Clerk of Los Angeles County on 07/07/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2013. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-179191 The following person(s) is (are) doing business as: H. TIMES ROYALTY, 10716 AVALON BLVD, LOS ANGELES, CA 90061. Full name of registrant(s) is (are) ULISES RAMSES ALONSO MARTINEZ, 6431 SANTA FE AVE, HUNTINGTON PARK, CA 90255. This Business is conducted by: AN INDIVIDUAL. Signed; ULISES RAMSES ALONSO MARTINEZ. This statement was filed with the County Clerk of Los Angeles County on 07/12/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-176063 The following person(s) is (are) doing business as: IROC-Z ENTERPRISES, 6505 CALIFORNIA AVE #B, BELL, CA 90201. Full name of registrant(s) is (are) ALEJANDRO GARCIA SANCHEZ, 6505 CALIFORNIA AVE #B, BELL, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; ALEJANDRO GARCIA SANCHEZ. This statement was filed with the County Clerk of Los Angeles County on 07/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-178301 The following person(s) is (are) doing business as: LOVE SPRING RESTAURANT, 300 W MAIN ST, ALHAMBRA, CA 91801. MAILING ADDRESS; 529 FOOTHILL BLVD, LA CANADA FLINTRIDGE, CA 91011.Full name of registrant(s) is (are) LOVE SPRINGS CONSULTING INC, 529 FOOTHILL BLVD, LA CANADA FLINTRIDGE, CA 91011. This Business is conducted by: A CORPORATION. Signed; AI-CHUAN SOTENBERG. This statement was filed with the County Clerk of Los Angeles County on


HLRMedia.com 07/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-178077 The following person(s) is (are) doing business as: MIANGEL TRUCKING, 730 S. DITMAN AVE.#C, LOS ANGELES, CA 90023. Full name of registrant(s) is (are) JUAN G. MORALES, 730 S. DITMAN AVE #C, LOS ANGELES, CA 90023. This Business is conducted by: AN INDIVIDUAL. Signed; JUAN G. MORALES. This statement was filed with the County Clerk of Los Angeles County on 07/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-177936 The following person(s) is (are) doing business as: MURO MACHINE SHOP, 2235 LOMA AVE, SOUTH EL MONTE, CA 91733. Full name of registrant(s) is (are) ENRIQUE MURO, 1526 ADSON PL, SOUTH EL MONTE, CA 91733. This Business is conducted by: AN INDIVIDUAL. Signed; ENRIQUE MURO. This statement was filed with the County Clerk of Los Angeles County on 07/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-183450 The following person(s) is (are) doing business as: ROCA LEGAL SERVICES, 21210 E ARROW HWY 106, COVINA, CA 91724. MAILING ADDRESS; PO BOX 566, WEST COVINA, CA 91793.. Full name of registrant(s) is (are) ALBERTO ROGER ALEXANDER GARCIA, 21210 E ARROW HWY SUITE 106, COVINA, CA 91724. This Business is conducted by: AN INDIVIDUAL. Signed; ALBERTO GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 07/13/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-178259 The following person(s) is (are) doing business as: SACRED FOREST OUTFITTERS, 2565 E TEMPLE AVE STE 1600 D, WEST COVINA, CA 91792. Full name of registrant(s) is (are) CHRISTIAN G BOEHM-MUELLER, 2565 E TEMPLE AVE STE 1600 D, WEST COVINA, CA 91792. This Business is conducted by: AN INDIVIDUAL. Signed; CHRISTIAN G BOEHM-MUELLER. This statement was filed with the County Clerk of Los Angeles County on 07/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC

Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-17825 The following person(s) is (are) doing business as: SPLASHWORKS, 722 E VINE AV, WEST COVINA, CA 91790. Full name of registrant(s) is (are) MARK A IRACHETA, 722 E VINE AVE, WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; MARK A IRACHETA. This statement was filed with the County Clerk of Los Angeles County on 07/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-182806 The following person(s) is (are) doing business as: TRANSAMERICA LANDSCAPE; JAE LANDSCAPE, 1901 PEPPERDALE DR, ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) JAE C KIM, 1901 PEPPERDALE DR, ROWLAND HEIGHTS, CA 91748. This Business is conducted by: AN INDIVIDUAL. Signed; JAE C KIM. This statement was filed with the County Clerk of Los Angeles County on 07/13/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: JULY 24, 31, AUG 7, 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT 2017167973 The following person(s) is/are doing business as: MELVA’S HAIR STUDIO, 1009 S. ALVARADO ST., LOS ANGELES, CA 90006. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MELVA ARIAS LOOR, 1009 S. ALVARADO ST., LOS ANGELES, CA 90006. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MELVA ARIAS LOOR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 06/29/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/24/2017, 07/31/2017, 08/07/2017, 08/14/2017. ARCADIA WEEKLY. AAA363561. FICTITIOUS BUSINESS NAME STATEMENT 2017178828 The following person(s) is/are doing business as: SLEEPY DANCERS, 6031 ENSIGN AVE., NORTH HOLLYWOOD, CA 91606. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KENNETH F. CRAWFORD, 6031 ENSIGN AVE., NORTH HOLLYWOOD, CA 91606. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KENNETH F. CRAWFORD, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/12/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/24/2017, 07/31/2017, 08/07/2017, 08/14/2017. ARCADIA WEEKLY. AAA369007. FICTITIOUS BUSINESS NAME STATEMENT 2017183053 The following person(s) is/are doing business as: RIP ROARER PRODUCTIONS, 16530 MAYALL STREET, NORTH HILLS, CA 91343. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FIONA MARY LINCKE-DION, 16530 MAYALL

legals

STREET, NORTH HILLS, CA 91343. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FIONA MARY LINCKE-DION, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/13/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/24/2017, 07/31/2017, 08/07/2017, 08/14/2017. ARCADIA WEEKLY. AAA369395. FICTITIOUS BUSINESS NAME STATEMENT 2017187008 The following person(s) is/are doing business as: 1. PARTS AND LABOR, 2. PARTS & LABOR, 4551 WILLENS AVE, WOODLAND HILLS, CA 91364. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201607710283. The full name(s) of registrant(s) is/are: SAYER STUDIOS, LLC, 4551 WILLENS AVE, WOODLAND HILLS, CA 91364 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GARRETT KOHLER, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/18/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/24/2017, 07/31/2017, 08/07/2017, 08/14/2017. ARCADIA WEEKLY. AAA371855. FICTITIOUS BUSINESS NAME STATEMENT 2017187018 The following person(s) is/are doing business as: 1. PIKOH, 2. PIKOH KITCHEN, 3. PIKOH KITCHEN AND BAR, 11940 W PICO BLVD, LOS ANGELES, CA 90064. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SILOGY PICO LLC, 1140 S HAYWORTH AVE, LOS ANGELES, CA 90035 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HAEJIN BAEK, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/18/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/24/2017, 07/31/2017, 08/07/2017, 08/14/2017. ARCADIA WEEKLY. AAA371856. FICTITIOUS BUSINESS NAME STATEMENT 2017191530 The following person(s) is/are doing business as: 1. ROOF LOS ANGELES, 2. ROOF LA, 3. ROOF, 145 S FAIRFAX AVE 2ND & 3RD FLOOR, LOS ANGELES, CA 90036. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DENISE SAMANTHA A MENDOZA, 954 CARRILLO DR, LOS ANGELES, CA 90048. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DENISE SAMANTHA A MENDOZA, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 10/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/20/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/24/2017, 07/31/2017, 08/07/2017, 08/14/2017. ARCADIA WEEKLY. AAA372690. FICTITIOUS BUSINESS NAME STATEMENT 2017191631 The following person(s) is/are doing

business as: CRAZY SMOKE, 953 1/2 S BERNAL AVE, LOS ANGELES, CA 90023. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROGELIO ROMERO, 953 1/2 S BERNAL AVE, LOS ANGELES, CA 90023. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROGELIO ROMERO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/20/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/24/2017, 07/31/2017, 08/07/2017, 08/14/2017. ARCADIA WEEKLY. AAA372758. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017189759 FIRST FILING. The following person(s) is (are) doing business as T.W.T. AUTO AND PARTS, 820 Alpha St , Duarte, CA 91010. 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: T.W.T. One Holding Corporation (CA), 820 Alpha St , Duarte, CA 91010; Defeng L Li, President. 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. Monrovia Weekly July 24, 2017, July 31, 2017, August 7, 2017, August 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017191347 FIRST FILING. The following person(s) is (are) doing business as MUSIC LESSONS WITH STEVE, 713 W. Duarte Rd #G #147 , Arcadia, CA 91007. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Steven Klye Lorentzen. 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. Monrovia Weekly July 24, 2017, July 31, 2017, August 7, 2017, August 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017189392 FIRST FILING. The following person(s) is (are) doing business as DIVERSITY SIGNS; ON IT HUMAN ENTERTAINMENT, LLC, 221 Concord Street #19 , El Segundo, CA 90245. 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 July 1, 2017. Signed: On it Human Entertainment, LLC (CA), 221 Concord Street #19 , El Segundo, CA 90245; Oliver Luciano, Managing Member. 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. Monrovia Weekly July 24, 2017, July 31, 2017, August 7, 2017, August 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017187549 FIRST FILING. The following person(s) is (are) doing business as GARDIOL QUINTANA LANDSCAPING, 2610 Huntington Drive, Unit B , Duarte, CA 91010. 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: Marc Daniel Gardiol; Josephine Marie Gardiol. 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

AUGUST 21, 2017 - AUGUST 27, 2017 11 fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly July 24, 2017, July 31, 2017, August 7, 2017, August 14, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017171852 FIRST FILING. The following person(s) is (are) doing business as J’S TRANSMISSION & AUTO REPAIR SERVICE, 3730 Spencer St , Torrance, CA 90503. 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: A & J Transmission & Auto Repair, Inc (CA), 3730 Spencer St , Torrance, CA 90503; Joginderjit S Judge, 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. Monrovia Weekly July 24, 2017, July 31, 2017, August 7, 2017, August 14, 2017 ____________________________ FICTITIOUS BUSINESS NAME STATEMENT 2017173247 The following person(s) is/are doing business as: CREATIVE SPIN, 4552 W 164TH ST, LAWNDALE, CA 90260. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ERIKA SIORDIA, 530 MESA DR, CORONA, CA 92879. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERIKA SIORDIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/06/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/31/2017, 08/07/2017, 08/14/2017, 08/21/2017. ARCADIA WEEKLY. AAA366112. FICTITIOUS BUSINESS NAME STATEMENT 2017173566 The following person(s) is/are doing business as: TENCIU CONSTRUCTION, 943 W CARSON ST #113, TORRANCE, CA 90502. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: VASILE TENCIU, 943 W CARSON ST APT 113, TORRANCE, CA 90502. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VASILE TENCIU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/06/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/31/2017, 08/07/2017, 08/14/2017, 08/21/2017. ARCADIA WEEKLY. AAA366220. FICTITIOUS BUSINESS NAME STATEMENT 2017177612 The following person(s) is/are doing business as: PASEO TRAVEL AND TOURS, 2670 E GAGE AVE STE 8, HUNTINGTON PARK, CA 90255. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEJANDRO MOSQUEDA, 2670 E GAGE AVE STE 8, HUNTINGTON PARK, CA 90255. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEJANDRO MOSQUEDA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2005. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/11/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/31/2017, 08/07/2017, 08/14/2017, 08/21/2017. ARCADIA WEEKLY. AAA368418.

FICTITIOUS BUSINESS NAME STATEMENT 2017186513 The following person(s) is/are doing business as: EXTREME MUAY THAI, 18701 SHERMAN WAY AVE, RESEDA, CA 91335. Mailing address if different: 7360 ALDEA AVE, VAN NUYS, CA . The full name(s) of registrant(s) is/are: DAVID C ESTRADA, 7360 ALDEA AVE, VAN NUYS, CA 91406. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID C ESTRADA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/17/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/31/2017, 08/07/2017, 08/14/2017, 08/21/2017. ARCADIA WEEKLY. AAA371710. FICTITIOUS BUSINESS NAME STATEMENT 2017189578 The following person(s) is/are doing business as: TOP FINISH CARPET CLEANIG, 10887 WALNUT STREET, LOS ALAMITOS, CA 90720. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LEROY HOWARD CAMPBELL JR, 10887 WALNUT STREET, LOS ALAMITOS, CA 90720. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LEROY HOWARD CAMPBELL JR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/19/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/31/2017, 08/07/2017, 08/14/2017, 08/21/2017. ARCADIA WEEKLY. AAA372377. FICTITIOUS BUSINESS NAME STATEMENT 2017192213 The following person(s) is/are doing business as: DOG AND CAT INTERNAL MEDICINE, 20317 WELLS DR., WOODLAND HILLS, CA 91364. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DOG AND CAT VETERINARY INTERNAL MEDICINE INC., 20317 WELLS DR., WOODLAND HILLS, CA 91364 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BRIAN NORMAN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/21/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/31/2017, 08/07/2017, 08/14/2017, 08/21/2017. ARCADIA WEEKLY. AAA372855. FICTITIOUS BUSINESS NAME STATEMENT 2017189246 The following person(s) is/are doing business as: LA JAPAN TRANSLATION SERVICES, 10488 EASTBORNE AVE. #210, LOS ANGELES, CA 90024. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIE WAKAMATSU, 10488 EASTBORNE AVE. #210, LOS ANGELES, CA 90024. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIE WAKAMATSU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/19/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/31/2017, 08/07/2017, 08/14/2017, 08/21/2017.


12

AUGUST 21, 2017 - AUGUST 27, 2017

ARCADIA WEEKLY. AAA374487. FICTITIOUS BUSINESS NAME STATEMENT 2017200833 The following person(s) is/are doing business as: IGM, 13636 VENTURA BLVD., #110, SHERMAN OAKS, CA 91403. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PRODUCTION I.G., LLC, 13636 VENTURA BLVD. 110, SHERMAN OAKS, CA 91403 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MAKIKO FURUTA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2011. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/27/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 07/31/2017, 08/07/2017, 08/14/2017, 08/21/2017. ARCADIA WEEKLY. AAA376066.

of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017198720 FIRST FILING. The following person(s) is (are) doing business as HLOANPRO, 5812 Temple City Blvd #407 , 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: Henry Saul Moranchel. 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017190240 FIRST FILING. The following person(s) is (are) doing business as REVE MORTGAGE, 17700 Castleton St. #268 , 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: NEW WAVE LENDING GROUP INC (CA), 17700 Castleton St. #268 , City of Industry, CA 91748; JONATHAN CHIEN, 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017185146 FIRST FILING. The following person(s) is (are) doing business as VITALITY INTEGRATIVE MEDICINE, 15155 Sherman Way #46 , Van Nuys, CA 91405. 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: Fischer Naturopathic Corporation (CA), 15155 Sherman Way #46 , Van Nuys, CA 91405; Jeremy Fischer, President. 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017190236 FIRST FILING. The following person(s) is (are) doing business as HONEST ABE BUSINESS LIST, 2962 Spruce Ct , Arcadia, CA 91006. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The Emperor’s Circle of Shen Yun (CA), 2962 Spruce Ct , Arcadia, CA 91006; Chris Lee, 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017175752 FIRST FILING. The following person(s) is (are) doing business as ROY FISHER REAL ESTATE, 686 S. Arroyo Parkway #293 , Pasadena, CA 91105. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2017. Signed: Claud Leroy Fisher. 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017190238 FIRST FILING. The following person(s) is (are) doing business as LIBRERIA EL ALFARERO, 2736 W PICO BLVD SUITE 5, LOS ANGELES, CA 90006. 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: EDWIN MORALES. 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017191397 FIRST FILING. The following person(s) is (are) doing business as DAN’S SHEET METAL, 7919 Apperson St , Sunland, CA 91040. 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: Dan Joseph Endreola. 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017199004 FIRST FILING. The following person(s) is (are) doing business as ACE DENTAL LAB, 14535 Valley View Ave, Ste I , Santa Fe Springs, CA 90670. 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: Kyung Hee Baek. 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017198744 FIRST FILING. The following person(s) is (are) doing business as FASTSIGNS68201, 3503 W. Temple Ave, Suite E , Pomona, CA 91768. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: K7 Enterprises (CA), 3503 W. Temple Ave, Suite E , Pomona, CA 91768; Farid Khansarinia, President. 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

legals

it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017199310 FIRST FILING. The following person(s) is (are) doing business as LASHED BY E, 14226 Imperial Highway , La Mirada, CA 90638. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Erica Richelle. 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017189568 FIRST FILING. The following person(s) is (are) doing business as FOUNTAIN BLUE MOBILE HOME PARK, 1765 Puente Avenue , Baldwin Park, CA 91706. 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 June 1, 1977. Signed: Fountain Blue Mobile Home Park, LLc (CA), 1765 Puente Avenue , Baldwin Park, CA 91706; Brian Leung, Manager. 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017174802 FIRST FILING. The following person(s) is (are) doing business as SEÑORITA, 16737 Doublegrove St , La Puente, CA 91744. 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: Martha Galaviz. 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017200776 FIRST FILING. The following person(s) is (are) doing business as NUOVO STUDIO FOR HAIR ,INC., 4522 RINETTI LANE , LA CANADA FLINTRIDGE, CA 91011. 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: ERNESTO DELGADO. 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017181343 FIRST FILING. The following person(s) is (are) doing business as R&R AUTO CLINIC, 24309 Creekside Rd #12 , Valencia, CA 91355. 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: Sevan Madadian. The statement was filed with the County Clerk of Los Angeles on July 13, 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. Monrovia Weekly July 31, 2017, August 7, 2017, August 14, 2017, August 21, 2017 ______________________________ ___ FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-186603 The following person(s) is (are) doing business as: 2MJ3, 19002 COSLIN AVE, CARSON, CA 90746. Full name of registrant(s) is (are) MICAH JONES JR, 19002 COSLIN AVE, CARSON, CA 90746. This Business is conducted by: AN INDIVIDUAL. Signed; MICAH JONES JR. This statement was filed with the County Clerk of Los Angeles County on 07/17/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-189596 The following person(s) is (are) doing business as: ANU THREADING; BEAUTY CENTER, 5667 MAIN ST, SOUTH GATE, CA 90805. Full name of registrant(s) is (are) TRISHNA KUMARI BASNET KARKI, 11919 183RD ST, ARTESIA, CA 90701. This Business is conducted by: AN INDIVIDUAL. Signed; TRISHNA KUMARI BASNET KARKI This statement was filed with the County Clerk of Los Angeles County on 07/19/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-191910 The following person(s) is (are) doing business as: CODY CO, 8459 EDMARU, WHITTIER, CA 90605. Full name of registrant(s) is (are) JEFFREY RUFF, 8459 EDMARU, WHITTIER, CA 90605. This Business is conducted by: AN INDIVIDUAL. Signed; JEFFREY RUFF. This statement was filed with the County Clerk of Los Angeles County on 07/20/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-191435 The following person(s) is (are) doing business as: DAISUKINA, 1670 ALISAR AVE, MONTEREY PARK, CA 91755. Full name of registrant(s) is (are) TING YAT YEUNG, 1670 ALISAR AVE , MONTEREY PARK, CA 91755. This Business is conducted by: AN INDIVIDUAL. Signed; TING YAT YEUNG. This statement was filed with the County Clerk of Los Angeles County on 07/20/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-184781 The following person(s) is (are) doing business as: FBA CLEANING SERVICE, 3640 REDONDO BEACH BLVD UNIT B, TORRANCE, CA 90504. Full name of registrant(s) is (are) GLAFIRA RODRIGUEZ OTERO, 3460 W REDONDO BEACH BLVD UNIT B, TORRANCE, CA 90504. This Business is conducted

BeaconMediaNews.com by: AN INDIVIDUAL. Signed; GLAFIRA RODRIGUEZ OTERO. This statement was filed with the County Clerk of Los Angeles County on 07/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-189814 The following person(s) is (are) doing business as: FOODTASTIC CO., 1283 N DIAMOND BAR BLVD., DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) EDWARD HSU, 1283 N DIAMOND BAR BLVD., DIAMOND BAR, CA 91765. This Business is conducted by: AN INDIVIDUAL. Signed; EDWARD HSU. This statement was filed with the County Clerk of Los Angeles County on 07/19/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-186319 The following person(s) is (are) doing business as: GUNN SMOG CENTER, 14200 LAMBERT RD UNIT B, WHITTIER, CA 90605. Full name of registrant(s) is (are) AHMED ABDELLATIF ELKURDI, 14200 LAMBERT RD UNIT B, WHITTIER, CA 90605. This Business is conducted by: AN INDIVIDUAL. Signed; AHMED ABDELLATIF ELKURDI. This statement was filed with the County Clerk of Los Angeles County on 07/17/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-186954 The following person(s) is (are) doing business as: HERO BROOKER GROUP, 4061 LAUREL CANYON BLVD, STUDIO CITY, CA 91604. MAILING ADDRESS; 1077 EL PASO DR, LOS ANGELES, CA 90042. Full name of registrant(s) is (are) NATALIE ALCHADEFF, 1077 EL PASO DR, LOS ANGELES, CA 90042. This Business is conducted by: AN INDIVIDUAL. Signed; NATALIE ALCHADEFF. This statement was filed with the County Clerk of Los Angeles County on 07/17/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-191912 The following person(s) is (are) doing business as: HXDMG ENTERPRISES, 17595 HARVARD APT C111, IRVINE, CA 92614. Full name of registrant(s) is (are) GREGORY ROBERT HUNT, 17595 RADVARD APT C111, IRVINE, CA 92614. This Business is conducted by: AN INDIVIDUAL. Signed; GREGORY ROBERT HUNT. This statement was filed with the County Clerk of Los Angeles County on 07/20/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-186738 The following person(s) is (are) doing business as: IN STEP MASSAGE, 11338 WASHINGTON BLVD, WHITTIER, CA 90606. Full name of registrant(s) is (are) IN STEP MASSAGE, 11338 WASHINGTON BLVD, WHITTIER, CA 90606. This Business is conducted by: A CORPORATION. Signed; KELLY ZHANG. This statement was filed with the County Clerk of Los Angeles County on 07/17/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/2012. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-191368 The following person(s) is (are) doing business as: JUST BE CUTE, 4320 MARINE AVENUE SUITE #834, LAWNDALE, CA 90260. Full name of registrant(s) is (are) JONELLE JONESMORRISON, 4320 MARINE AVENUE SUITE #834, LAWNDALE, CA 90260 . This Business is conducted by: AN INDIVIDUAL. Signed; JONELLE JONES MORRISON. This statement was filed with the County Clerk of Los Angeles County on 07/20/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-186693 The following person(s) is (are) doing business as: KINGPIN CO, 2811 LEXINGTON AVE, EL MONTE, CA 91733. Full name of registrant(s) is (are) QUANG L. PHONG, 2811 LEXINGTON AVE, EL MONTE, CA 91733. This Business is conducted by: AN INDIVIDUAL. Signed; QUANG L. PHONG. This statement was filed with the County Clerk of Los Angeles County on 07/17/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-190142 The following person(s) is (are) doing business as: LES OUTLET, 6518 PACIFIC BLVD UNIT A, HUNTINGTON PARK, CA 90255. MAILING ADDRESS; 9605 GRANDEE AVE, LOS ANGELES, CA 90002. Full name of registrant(s) is (are) JOSE RAMIREZ JR, 9605 GRANDEE AVE, LOS ANGELES, CA 90002. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE RAMIREZ JR. This statement was filed with the County Clerk of Los Angeles County on 07/19/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-186424 The following person(s) is (are) doing business as: MD ENGINEERING, 8626 NORWALK BLVD SUITE C, WHITTIER, CA 90606. Full name of registrant(s) is (are) MONICA DELGADO, 246 E PLEASANT ST, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; MONICA DELGADO. This statement was filed with the County Clerk of Los Angeles County on 07/17/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in


HLRMedia.com violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-185091 The following person(s) is (are) doing business as: MY GLASS WINGS, 12109 BARNWALL ST, NORWALK, CA 90650. Full name of registrant(s) is (are) FEDERICO RENDON HERNANDEZ, 12109 BARNWALL ST, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; FEDERICO RENDON HERNANDEZ. This statement was filed with the County Clerk of Los Angeles County on 07/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-184818 The following person(s) is (are) doing business as: PASILLAS FURNITURE & APPLIANCES, 4215 FLORENCE AVE., BELL, CA 90201. Full name of registrant(s) is (are) HERIBERTO PASILLAS, 4215 FLORENCE AVE., BELL, CA 90201; ENEDINA PASILLAS, 4215 FLORENCE AVE., BELL, CA 90201. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; HERIBERTO PASILLAS. This statement was filed with the County Clerk of Los Angeles County on 07/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-191352 The following person(s) is (are) doing business as: PREMIUM APPLIANCES; PREMIUMAPPLIANCES.NET, 542 MONTEREY PASS RD, MONTEREY PARK, CA 91754. Full name of registrant(s) is (are) PLATINUM GLOBAL LLC, 542 MONTEREY PASS RD,MONTEREY PARK, CA 91754. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; STEVEN WINGHON LAW. This statement was filed with the County Clerk of Los Angeles County on 07/20/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-187947 The following person(s) is (are) doing business as: SHOPONLIT, 19002 COSLIN AVE., CARSON, CA 90746. Full name of registrant(s) is (are) ERIC BROWN, 19002 COSLIN AVE., CARSON, CA 90746. This Business is conducted by: AN INDIVIDUAL. Signed; ERIC BROWN. This statement was filed with the County Clerk of Los Angeles County on 07/18/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-184785 The following person(s) is (are) doing business as: STATE FARM F. BAIG; STATE FARM FAIZ BAIG, 18332 PIONEER BLVD., ARTESIA, CA 90701. MAILING ADDRESS; 18422 ARLIONE AVE. #1, ARTESIA, CA 90701. Full name of registrant(s) is (are) FAIZ ULLA BAIG, 18332 PIONEER BLVD., ARTESIA, CA 90701. This Business is conducted by: AN INDIVIDUAL. Signed; FAIZ ULLA BAIG. This statement was filed with the

County Clerk of Los Angeles County on 07/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-190619 The following person(s) is (are) doing business as: EXTREME TANK LINES, 1505 E PRTNER ST, WEST COVINA, CA 91791. Full name of registrant(s) is (are) SERGIO RODRIGUEZ, 1505 E PORTNER ST, WEST COVINA, CA 91791; JOHNNY SALAZAR, 14967 DANBROOK DR, WHITTIER, CA 90606 . This Business is conducted by: A GENERAL PARTNERSHIP. Signed; SERGIO RODRIGUEZ. This statement was filed with the County Clerk of Los Angeles County on 07/20/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-201326 The following person(s) is (are) doing business as: ANTOJITOS Y MARISCOS LA DONA, 8926 NAOMI AVE, SAN GABRIEL, CA 91775. Full name of registrant(s) is (are) ALICIA N SALMERON-MONRREAL, 8926 NAOMI AVE, SAN GABRIEL, CA 91775; MA DE LOURDES MODESTO ORDAZ, 8926 NAOMI AVE, SAN GABRIEL, CA 91775. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; ALICIA N SALMERON-MONRREAL. This statement was filed with the County Clerk of Los Angeles County on 07/27/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-199289 The following person(s) is (are) doing business as: BAIL LOGIC BAIL BONDS, 11912 FIRESTONE BLVD, NORWALK, CA 90650. Full name of registrant(s) is (are) THE 833 GROUP, INC., 11912 FIRESTONE BLVD, NORWALK, CA 90650. This Business is conducted by: A CORPORATION. Signed; JOHN EDWARD HENEIN. This statement was filed with the County Clerk of Los Angeles County on 07/26/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-201375 The following person(s) is (are) doing business as: BCCB, INC.; BCCB, 11770 ANGELL ST, NORWALK, CA 90650. Full name of registrant(s) is (are) BCCB, INC., 11770 ANGELL ST, NORWALK, CA 90650. This Business is conducted by: A CORPORATION. Signed; SARAH BAEZ. This statement was filed with the County Clerk of Los Angeles County on 07/27/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATE-

legals

MENT File No. 2017-195248 The following person(s) is (are) doing business as: C.B MARKETING, 800 PACIFIC AVE. #110, LONG BEACH, CA 90813. Full name of registrant(s) is (are) CRISTHY B MONTEROZA, 800 PACIFIC AVE #110, LONG BEACG, CA 90813. This Business is conducted by: AN INDIVIDUAL. Signed; CRISTHY B MONTEROZA. This statement was filed with the County Clerk of Los Angeles County on 07/24/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-196748 The following person(s) is (are) doing business as: DEV LA COSECHA A TU MESA, 4754 ½ SANTA ANA STREET, CUDAHY, CA 90201. Full name of registrant(s) is (are) ADAM ALEXANDER OCHOA, 4754 ½ SANTA ANA STREET, CUDAHY, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; ADAM ALEXANDER OCHOA. This statement was filed with the County Clerk of Los Angeles County on 07/25/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-193653 The following person(s) is (are) doing business as: GODS AND GIANTS, 741 W 32ND STREET, SAN PEDRO, CA 90731. Full name of registrant(s) is (are) GABRIEL C. LOPEZ, 741 W 32ND STREET, SAN PEDRO, CA 90731;JOSHUA I, HABER, 280036 BRAIDWOOD DRIVE, PALOS VERDES PENINSULA, CA 90275. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; GABRIEL C. LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 07/21/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-194176 The following person(s) is (are) doing business as: HAILONG HUANG RESTAURANT, 2225 W ROSECRANS AVE, GARDENA, CA 90249. Full name of registrant(s) is (are) HAILONG HUANG, 2225 W ROSECRANS AVE, GARDENA, CA 90249; SHUNXING WENG, 2225 W ROSECRANS AVE, GARDENA, CA 90249. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; HAILONG HUANG. This statement was filed with the County Clerk of Los Angeles County on 07/21/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-2009945 The following person(s) is (are) doing business as: HONESTLY CURLY, 16700 SOUTH HOOVER ST, GARDENA, CA 90247. Full name of registrant(s) is (are) TIA NISSHAUN TOSTON, 16700 SOUTH HOOVER ST, GARDENA, CA 90247. This Business is conducted by: AN INDIVIDUAL. Signed; TIA NISSHAUN TOSTON. This statement was filed with the County Clerk of Los Angeles County on 07/27/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be

filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-194185 The following person(s) is (are) doing business as: INFUSED ROOTS, 7206 MILTON AVE APT 2, WHITTIER, CA 90602. Full name of registrant(s) is (are) NICHOLAUS LUIS SALCEDO, 7206 MILTON AVE APT 2, WHITTIER, CA 90602. This Business is conducted by: AN INDIVIDUAL. Signed; NICHOLAUS LUIS SALCEDO. This statement was filed with the County Clerk of Los Angeles County on 07/21/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-200938 The following person(s) is (are) doing business as: NAIL MART, 9746 LOTFUS DRIVE, ROSEMEAD, CA 91770. Full name of registrant(s) is (are) CHARLIE DAT GIA HUA, 9746 LOTFUS DRIVE, ROSEMEAD, CA 91770 This Business is conducted by: AN INDIVIDUAL. Signed; CHARLIE DAT GIA HUA. This statement was filed with the County Clerk of Los Angeles County on 07/27/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-199035 The following person(s) is (are) doing business as: P2P AUTO FINANCE, 13418 DARVALLE STREET, CERRITOS, CA 90703. Full name of registrant(s) is (are) PENGUIN PEERS, INC., 13418 DARVALLE STREET, CA 90703. This Business is conducted by: A CORPORATION. Signed; PRITEE V. PATIL. This statement was filed with the County Clerk of Los Angeles County on 07/25/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-198155 The following person(s) is (are) doing business as: PASTRANA AUTO PARTS, 21843 FIGUEROA ST, CARSON, CA 90745. Full name of registrant(s) is (are) RONAL PASTRANA, 21843 FIGUEROA ST, CARSON, CA 90745. This Business is conducted by: AN INDIVIDUAL. Signed; RONAL PASTRANA. This statement was filed with the County Clerk of Los Angeles County on 07/26/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-194170 The following person(s) is (are) doing business as: PINEAPPLE BEACH COMPANY, 2146 MAINE AVE, LONG BEACH, CA 90806. Full name of registrant(s) is (are) DALIA GABRIELA MORENO, 2146 MAINE AVE, LONG BEACH, CA 90806. This Business is conducted by: AN INDIVIDUAL. Signed; DALIA GABRIELA MORENO. This statement was filed with the County Clerk of Los Angeles County on 07/21/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-

AUGUST 21, 2017 - AUGUST 27, 2017 13 This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-200794 The following person(s) is (are) doing business as: SKIN CARE BY SUZETTE, 17814 WOODRUFF AVE. SUITE #4, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) SUZETTE CASTRO, 17814 WOODRUFF AVE. SUITE #4, BELLFLOWER,CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; SUZETTE CASTRO. This statement was filed with the County Clerk of Los Angeles County on 07/27/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-199335 The following person(s) is (are) doing business as: STAR-BUFFET, 870 E ARROW HWY, COVINA, CA 91722. MAILING ADDRESS; 9446 TAFT STREET, RIVERSIDE, CA 92508. Full name of registrant(s) is (are) GURPREET SINGH, 9446 TAFT STREET, RIVERSIDE, CA 92508. This Business is conducted by: AN INDIVIDUAL. Signed; GURPREET SINGH. This statement was filed with the County Clerk of Los Angeles County on 07/26/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-193214 The following person(s) is (are) doing business as: VENICE BEACH CLEANERS, 1305 MAIN ST. # B, VENICE, CA 90291. Full name of registrant(s) is (are) SATHYA R SANTAY, 1305 MAIN ST. #B, VENICE, CA 90291; SERGIO L SANTAY, 1305 MAIN ST. #B, VENICE, CA 90291. This Business is conducted by: A MARRIED COUPLE. Signed; SANTHYA R SANTAY. This statement was filed with the County Clerk of Los Angeles County on 07/21/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-199308 The following person(s) is (are) doing business as: VIDAS EN EXITO, 9901 PARAMOUNT BLVD SUITE #214, DOWNEY, CA 90240. Full name of registrant(s) is (are) BULMARO TORRES CRUZ, 5762 WESTERN AVE, BUENA PARK, CA 90841. This Business is conducted by: AN INDIVIDUAL. Signed; BULMARO TORRES CRUZ. This statement was filed with the County Clerk of Los Angeles County on 07/26/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-194109 The following person(s) is (are) doing business as: WELLNESS RELAX SPA, 16916 W. PARTHENIA ST., NORTHRIDGE, CA 91343. Full name of registrant(s) is (are) HAIYAN MA, 16916

W. PARTHENIA, CA 91343. This Business is conducted by: AN INDIVIDUAL. Signed; HAIYAN MA. This statement was filed with the County Clerk of Los Angeles County on 07/21/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-200856 The following person(s) is (are) doing business as: X-TRA FAB!, 1189 W ARROW HWY, ASUZA, CA 91702. Full name of registrant(s) is (are) FERNANDA MCQUILLIAN, 6985 MOLOKAI DR, CYPRESS, CA 90630; TANNIA S. LUGO, 914 E HOLLY ALE ST, ASUZA, CA 91702. This Business is conducted by: AN INDIVIDUAL. Signed; TANNIA S. LUGO. This statement was filed with the County Clerk of Los Angeles County on 07/27/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-194111 The following person(s) is (are) doing business as: ZET BLUE DEF CO., 17635 ROWLAND ST. #D, CITY OF INDUSTRY, CA 91748. Full name of registrant(s) is (are) ZET TRAVEL & TRADE INC., 17635 ROWLAND ST. #D, CITY OF INDUSTRY, CA 91748. This Business is conducted by: A CORPORATION. Signed; XIAOMO YANG. This statement was filed with the County Clerk of Los Angeles County on 07/21/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 7, 14, 21, 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT 2017183099 The following person(s) is/are doing business as: CLARITY ADVANCED OPTOMETRY, 400 S. BALDWIN AVE STE 116, ARCADIA, CA 91007. Mailing address if different: 1370 BRADBURY RD, SAN MARINO, CA 91108. The full name(s) of registrant(s) is/are: TINA C. CHIOU, O.D., INC., 1370 BRADBURY RD, SAN MARINO, CA 91108 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TINA C. CHIOU, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/13/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA369407. FICTITIOUS BUSINESS NAME STATEMENT 2017200698 The following person(s) is/are doing business as: NOUR ZERO, 312 ARIZONA AVENUE, SANTA MONICA, CA 90401. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEXANDRA MOESER, 312 ARIZONA AVENUE, SANTA MONICA, CA 90401 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEXANDRA MOESER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/27/2017. NOTICE: This fictitious name statement expires


14

AUGUST 21, 2017 - AUGUST 27, 2017

five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA376093. FICTITIOUS BUSINESS NAME STATEMENT 2017202153 The following person(s) is/are doing business as: SANTA CLARITA SMILE DESIGN, 24355 LYONS. AVE SUITE 200, SANTA CLARITA, CA 91321. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2696423. The full name(s) of registrant(s) is/are: S. SEAN HAKIMI DENTAL CORPORATION, 24355 LYONS AVE. STE 200, SANTA CLARITA, CA 91321 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SOHAIL SEAN HAKIMI, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/28/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA376365. FICTITIOUS BUSINESS NAME STATEMENT 2017202155 The following person(s) is/are doing business as: LA CRESCENTA SMILE DESIGN, 2644 FOOTHILL BLVD., LA CRESCENTA, CA 91214. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 1785760. The full name(s) of registrant(s) is/are: S. SEAN HAKIMI D.D.S., INC., 24355 LYONS AVE. STE 200, SANTA CLARITA, CA 91321 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SOHAIL SEAN HAKIMI, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/28/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA376366. FICTITIOUS BUSINESS NAME STATEMENT 2017202451 The following person(s) is/are doing business as: MARKETPLACE SELLER SUPPORT, 7271 PARAMOUNT BLVD, PICO RIVERA, CA 90660. Mailing address if different: 26635 AGOURA ROAD SUITE 109, CALABASAS, CA 91302. The full name(s) of registrant(s) is/are: MICROCOM TECHNOLOGIES, INC., 26635 AGOURA ROAD SUITE 109, CALABASAS, CA 91302. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID L. GOLOB, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/28/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA376445. FICTITIOUS BUSINESS NAME STATEMENT 2017202580 The following person(s) is/are doing business as: 1. CARPENTERS PROPERTY MANAGEMENT, 2. ROBERTS REAL ESTATE & INV., 1305 EAST PALMDALE BLVD. SUITE 1, PALMDALE, CA 93550. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2345678. The full name(s) of registrant(s) is/are: PLATINUM WORKS, INC., 1305 EAST PALMDALE BLVD. SUITE 1, PALMDALE, CA 93550 (State of Incorporation/Organization: CA). This

legals

business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JESUS R VALDEZ, SECRETARY. The registrant commenced to transact business under the fictitious business names listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/28/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA376471.

91302. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID L. GOLOB, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/31/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA378331.

FICTITIOUS BUSINESS NAME STATEMENT 2017202585 The following person(s) is/are doing business as: WI-FI MART, 26635 AGOURA ROAD STE 109, CALABASAS, CA 91302. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MICROCOM TECHNOLOGIES, INC., 26635 AGOURA ROAD STE 109, CALABASAS, CA 91302. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID L. GOLOB, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/28/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA376474.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017207463 FIRST FILING. The following person(s) is (are) doing business as MIX RECORDING STUDIO, 4625 Sylmar Ave Apt #307, Sherman Oaks, CA 91423. 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: Union Recording Studio (CA), 4625 Sylmar Ave Apt #307, Sherman Oaks, CA 91423; Maria Podyacheva, CEO. The statement was filed with the County Clerk of Los Angeles on August 2, 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT 2017202719 The following person(s) is/are doing business as: BRIGANTINE, INC., 21700 OXNARD ST, STE 2050, WOODLAND HILLS, CA 91367. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BIG BRIG, INC., 21700 OXNARD ST, STE 2050, WOODLAND HILLS, CA 91367. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CAROLINE PATTERSON, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/28/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA377190. FICTITIOUS BUSINESS NAME STATEMENT 2017203473 The following person(s) is/are doing business as: JUNIPER FLOORS, 3001 E. 12TH ST. UNIT A, LOS ANGELES, CA 90023. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NIKZAD IMPORT, INC., 3001 E. 12TH ST. UNIT A, LOS ANGELES, CA 90023 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SEREYDOUN NIKZAD, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/31/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/07/2017, 08/14/2017, 08/21/2017, 08/28/2017. ARCADIA WEEKLY. AAA378163. FICTITIOUS BUSINESS NAME STATEMENT 2017204381 The following person(s) is/are doing business as: PASADENA NETWORKS, 26635 AGOURA ROAD STE 109, CALABASAS, CA 91302. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICROCOM TECHNOLOGIES, INC., 26635 AGOURA ROAD STE 109, CALABASAS, CA

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017207465 FIRST FILING. The following person(s) is (are) doing business as ANTHONY ZAMUDIO, PH.D., 3786 La Crescenta Ave Suite 101 & 102, Glendale, CA 91208. 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: Anthony Zamudio. The statement was filed with the County Clerk of Los Angeles on August 2, 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017207467 FIRST FILING. The following person(s) is (are) doing business as ENCHANTED DANCEWEAR, 403 S. Myrtle Ave. , Monrovia, Ca. 91016, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sarah Gallegos. The statement was filed with the County Clerk of Los Angeles on August 2, 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017157392 FIRST FILING. The following person(s) is (are) doing business as H & J PRODUCTIONS, 16108 S Atlantic Ave Sp 90 , Compton, CA 90221. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2017. Signed: Hailie & Jeffrey Productions Inc (CA), 16108 S Atlantic Ave Sp 90 , Compton, CA 90221; Martina Xolalpa Segundo, President. The statement was filed with the County Clerk of Los Angeles on June 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 June 22, 2017, June 29, 2017, July 6, 2017, July 13, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017207377 FIRST

FILING. The following person(s) is (are) doing business as PRIMI, 747 E 10th St Unit 105 , Los Angeles, CA 90021. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2013. Signed: C&L Fashions and Designs Inc (CA), 747 E 10th St Unit 105 , Los Angeles, CA 90021; In Hwan Cho, CEO. The statement was filed with the County Clerk of Los Angeles on August 2, 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017197926 FIRST FILING. The following person(s) is (are) doing business as ON-SITE WELDING&CONSTRUCTION, 5277 Vincent Ave #44 , Irwindale, 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: Eugene Nunez. 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017205498 FIRST FILING. The following person(s) is (are) doing business as LAW OFFICE OF JACOB HUANG, 13500 Francisquito Avenue, Ynit B , 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: Zhenchao Huang. 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017204116 FIRST FILING. The following person(s) is (are) doing business as TU ERES MARKETING PRODUCTIONS, 401 E Woodburry Road , Altadena, CA 91001. 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: Rafael L Mijangos. 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017203033 FIRST FILING. The following person(s) is (are) doing business as EARLY DEVELOPMENT CONNECTIONS, 20502 Calpet Drive , Walnut, CA 91789. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2006. Signed: Lourdes Moreno. 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017

BeaconMediaNews.com FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017205450 FIRST FILING. The following person(s) is (are) doing business as LOVE AND BEAUTY SKIN CARE, 9611 Garvey Ave #113 , 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: Hong Gao. 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2017205456 The following persons have abandoned the use of the fictitious business name: LOVE & BEAUTY SKIN CARE STUDIO, 9611 E Garvey Ave, Unit 113, S. El Monte, Ca 91733. The fictitious business name referred to above was filed on: October 18, 2016 in the County of Los Angeles. Original File No. 2016254743. Signed: Vera Cheung. This business is conducted by: a general partnership. This statement was filed with the Los Angeles County Registrar-Recorder on August 1, 2017. Pub. Pub. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2017200291 The following persons have abandoned the use of the fictitious business name: YOGURT & MORE, 7 Kersting Ct, Sierra Madre, Ca 91024, Ca 91733. The fictitious business name referred to above was filed on: April 19, 2016 in the County of Los Angeles. Original File No. 2016094444. Signed: Xue Bai. This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on July 27, 2017. Pub. Pub. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017202135 FIRST FILING. The following person(s) is (are) doing business as MYUTOPIA PROPERTY MANAGEMENT; MYUTOPIA CLEANING SERVICES, 41 Alice Street, Unit B , 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: Juan C FigueroaBlanco. 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017179027 FIRST FILING. The following person(s) is (are) doing business as FRESH LAUNDRY; FRESH AND FREE, 1815 Tyburn St , Glendale, CA 91204. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 5, 2009. Signed: Sunset Apparel Inc (CA), 1815 Tyburn St , Glendale, CA 91204; Nelly Vardunyan, President. The statement was filed with the County Clerk of Los Angeles on July 12, 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. Monrovia Weekly August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 ______________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-205771 The following person(s) is (are) doing business as: ACU-CARE ACUPUNCTURE & CHIROPRACTIC, 12225 SOUTH STREET SUITE 106, ARTESIA, CA 90701. MAILIING ADDRESS; 12408 ECKLESON STREET, CERRITOS, CA 90703. Full name of registrant(s) is (are) JASON J LEE, 12408 ECKLESON ST, CERRITOS, CA 907031. This Business is conducted by: AN INDIVIDUAL. Signed; JASON J LEE. This statement

was filed with the County Clerk of Los Angeles County on 08/01/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-202741 The following person(s) is (are) doing business as: ALWAYS CARING TRANSPORTATION SERVICES, 2133 VIRAON DR., LA HABRA HEIGHTS, CA 90631. Full name of registrant(s) is (are) JAVIER BUSTAMANTE, 2133 VIRAZON DR., LA HABRA HEIGHTS, CA 90631. This Business is conducted by: AN INDIVIDUAL. Signed; JAVIER BUSTAMANTE. This statement was filed with the County Clerk of Los Angeles County on 07/28/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204308 The following person(s) is (are) doing business as: DILIGENT FIRE PROTECTION, 7618 VICKI DR, WHITTIER, CA 90606. Full name of registrant(s) is (are) ANGEL P. GONZALES, 7618 VICKI DR, WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; ANGEL P. GONZALES. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-201165 The following person(s) is (are) doing business as: FALCON AUTO SALE, 16417 LAKEWOOD BLVD, BELLFLOWER,CA 90706. MAILING ADDRESS; 2477 WEST LINCOLN AVE #70, ANAHEIM, CA 92801. Full name of registrant(s) is (are) JORDAN RIVER INVESTMENTS, INC., 2477 W LINCOLN AVE #70, ANAHEIM, CA 92801. This Business is conducted by: A CORPORATION. Signed; MURAD JAMIL ZUREIGAT. This statement was filed with the County Clerk of Los Angeles County on 07/27/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-205439 The following person(s) is (are) doing business as: FAR WEST MARKETING, 11121 LYDORA ST, NORWALK, CA 90650. MAILING ADDRESS; P O BOX 5156, BEVERLY HILLS, CA 9020951. Full name of registrant(s) is (are) LEONARD ERNEST PRESLICKA JR., 11121 LYDORA ST., NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; LEONARD ERNEST PRESLICKA JR.. This statement was filed with the County Clerk of Los Angeles County on 08/01/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/1977. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Profes-


HLRMedia.com sions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204676 The following person(s) is (are) doing business as: FURSPOT, 444 CAPRON AVE, WEST COVINA, CA 91792. Full name of registrant(s) is (are) KEVIN YANG, 444 CAPRON AVE, WEST COVINA, CA 91792. This Business is conducted by: AN INDIVIDUAL. Signed; KEVIN YANG. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-207698 The following person(s) is (are) doing business as: GERMAN’S AUTO SALES, 9020 SLAUSON AVE UITE #5, PICO RIVERA, CA 90606. Full name of registrant(s) is (are) ELEN R JIMENEZ, 106 DILLON ST AP #212, LOS ANGELES, CA 90026. This Business is conducted by: AN INDIVIDUAL. Signed; ELEN R JIMENEZ. This statement was filed with the County Clerk of Los Angeles County on 08/02/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204696 The following person(s) is (are) doing business as: KARINA VELIZ TO THE RESCUE, 8138 2ND ST, DOWNEY, CA 90241. Full name of registrant(s) is (are) KARINA VELIZ, 8138 2ND ST, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; KARINA VELIZ. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

ROS KAI METANOIA, 2349 STRONG AVE, COMMERCE, CA 90040. This Business is conducted by: AN INDIVIDUAL. Signed; KAIROS KAI METANOIA. This statement was filed with the County Clerk of Los Angeles County on 08/01/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2011. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204211 The following person(s) is (are) doing business as: NANKING CHINESE; NANKINGINDO-CHINESE RESTAURANT; NANKING RESTAURANT; NEW NANKING CHINESE, 18349 PIONEER BLVD, ARTESIA, CA 90701. MAILING ADDRESS; 11848 163RD STREET, NORWALK, CA 90650. Full name of registrant(s) is (are) GANESHAY LLC, 18349 PIONEER BLVD, ARTESIA, CA 90701. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; ANKUR MANUBHAI SOLANKI. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204041 The following person(s) is (are) doing business as: NOAH’S ART, 9538 PALM CANYON DR, CORONA, CA 92883. Full name of registrant(s) is (are) NAKIA T. GORDEN, 9538 PALM CANYON DR, CORONA, CA 92883; CARMEN GORDEN, 9538 PALM CANYON DR, CORONA, CA 92883. This Business is conducted by: COPARTNERS. Signed; NAKIA T. GORDEN. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-210798 The following person(s) is (are) doing business as: MINGTIANEN TRUCKING COMPANY, 303 N YNEZ AVE #H, MONTEREY PARK, CA 91754. Full name of registrant(s) is (are) ZHIHUA CHEN, 303 YNEZ AVE #H, MONTEREY PARK, CA 91754. This Business is conducted by: AN INDIVIDUAL. Signed; ZHIHUA CHEN. This statement was filed with the County Clerk of Los Angeles County on 08/03/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-208452 The following person(s) is (are) doing business as: ONLY THE REVENUE; ONLY CHASIN DOLLAZ, 1735 CORONADO AVE APT.25, LONG BEACH, CA 90804 . Full name of registrant(s) is (are) RAYLON WIDBY, 1735 CORONADO AVE APT.25, LONG BEACH, CA 90804; UDELL COOPER, 1735 CORONADO AVE APT.25, LONG BEACH, CA 90804. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; RAYLON WIDBY. This statement was filed with the County Clerk of Los Angeles County on 08/02/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-205673 The following person(s) is (are) doing business as: MINISTERIO CATOLICO DE EVANGELIZACION KAIROS KAI METANOIA; ENCUENTROS DE CONVERSION CATOLICA; 2KM; ENCUENTROS MATRIMONIALES EN CONVERSION; ENCUENTROS MATRIMONIALES KAIROS KAI METANOIA; MINISTERIO DE ALABANZA FUERZA TRANSFORMADORA; MINISTERIO DE JOVENES 2KM; MINISTERIO DE JOVENES KAIROS KAI METANOIA, 2349 STRONG AVE, COMMERCE, CA 90040. MAILING ADDRESS; 2349 STRONG AVE, COMMERCE, CA 90040. Full name of registrant(s) is (are) KAI-

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-207625 The following person(s) is (are) doing business as: SALYMAR ANTIQUES AND COLLECTABLES, 320 E CALIFORNIA BL, PASADENA, CA 91106. MAILING ADDRESS; P.O. BOX 92074, PASADENA, CA 91109. Full name of registrant(s) is (are) SALVADOR AZEKRI, 320 E CALIFORNIA BLVD, PASADENA, CA 91106; MARTIN SANTIAGO, 320 E CALIFORNIA BLVD, PASADENA, CA 91106. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MARTIN SANTIAGO. This statement was filed with the County Clerk of Los Angeles County on 08/02/2017. The registrant(s) has (have) commenced to transact business under

legals

the fictitious business name or names listed above on 08/1987. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-208168 The following person(s) is (are) doing business as: THREADING SALON, 5940 PACIFIC BLVD, HUNTINGTON PARK, CA 90255. Full name of registrant(s) is (are) THREADING SALON INC, 5940 PACIFIC BLVD, HUNTINGTON PARK, CA 90255. This Business is conducted by: A CORPORATION. Signed; KULWANT KAUR. This statement was filed with the County Clerk of Los Angeles County on 08/02/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2009. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-201509 The following person(s) is (are) doing business as: WOMEN’S CAUCUS LOCAL 848, 3888 CHERRY AVE, LONG BEACH, CA 90807. Full name of registrant(s) is (are) CATHY E. HOLT, 3888 CHERRY AVE, LONG BEACH, CA 90807; ROSE MARY BIVENS, 3888 CHERRY AVE, LONG BEACH, CA 90807. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; CATHY E. HOLT. This statement was filed with the County Clerk of Los Angeles County on 07/28/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2013. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-203809 The following person(s) is (are) doing business as: X FABRICATION, 13574 PUMICE ST, NORWALK, CA 90650. Full name of registrant(s) is (are) FELICIA MARTINEZ, 18422 ELGAR, TORRANCE, CA 90504; FRANCISCO AGUIRRE, 1531 FINEGROVE AVE, HACIENDA HEIGHTS, CA 91745. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; FELICIA MARTINEZ. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-203645 The following person(s) is (are) doing business as: XIN XING EMPLOYMENT AGENCY, 1710 S. DEL MAR AVE #220, SAN GABRIEL, CA 91776. Full name of registrant(s) is (are) FENGZHI ZHAO, 1710 S. DEL MAR AVE #220, SAN GABRIEL, CA 91776. This Business is conducted by: AN INDIVIDUAL. Signed; FENGZHI ZHAO. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-210894 The following person(s) is (are) doing business as: Y.T. ASSOCIATES, 9045 LONGDEN AVE, TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) YANZHU TANG, 9045 LONGDEN AVE, TEMPLE CITY, CA 91780. This Business is conducted by: AN INDIVIDUAL. Signed; YANZHU TANG. This statement was filed with the County Clerk of Los Angeles County on 08/03/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

AUGUST 21, 2017 - AUGUST 27, 2017 15 name(s) of registrant(s) is/are: ROBERT BOULDING, 1771 N. VERMONT AVE., #509, LOS ANGLES, CA 90027. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBERT BOULDING, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/19/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA372451.

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-202689 The following person(s) is (are) doing business as: ZION PROPERTY INVESTMENTS, 16511 GARFIELD AVE B20, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) ALAN E CRUZ, 16511 GARFIELD AVE B20, PARAMOUNT, CA 90723. This Business is conducted by: AN INDIVIDUAL. Signed; ALAN E CRUZ. This statement was filed with the County Clerk of Los Angeles County on 07/28/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2002. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT 2017197397 The following person(s) is/are doing business as: SALAD INBOX, 22143 RUNNYMEDE ST, CANOGA PARK, CA 91303. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OMAR K UBILLA, 22143 RUNNYMEDE ST, CANOGA PARK, CA 91303. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: OMAR K UBILLA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/25/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA375544.

FICTITIOUS BUSINESS NAME STATEMENT 2017188256 The following person(s) is/are doing business as: B&F PARKING MANAGEMENT, 16438 VANOWEN STREET # 208, VAN NUYS, CA 91406. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARLOS BONITTO, 16438 VANOWEN STREET # 208, VAN NUYS, CA 91406. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CARLOS BONITTO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/18/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA372154.

FICTITIOUS BUSINESS NAME STATEMENT 2017199243 The following person(s) is/are doing business as: SPECIAL DAY MUSIC & LIGHTING SERVICES, 10360 SANTA GERTRUDES AVE. #15, WHITTIER, CA 90603. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SEAN ERNEST DUARTE, 10360 SANTA GERTRUDES AVE. #15, WHITTIER, CA 90603. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SEAN ERNEST DUARTE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/26/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA375907.

FICTITIOUS BUSINESS NAME STATEMENT 2017189539 The following person(s) is/are doing business as: THREE CHICKS CLEANING SERVICE, 8901 TOWNE AVE, LOS ANGELES, CA 90003. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KRISTEN PETERS, 5401 COBALT AVE, ROSAMOND, CA 93560, MIA PETERS, DESERT STREET, ROSAMOND, CA 93560. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KRISTEN PETERS, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/19/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA372366.

FICTITIOUS BUSINESS NAME STATEMENT 2017205931 The following person(s) is/are doing business as: V I TECH INC, 1401 S SANTA FE AVE, COMPTON, CA 90221. Mailing address if different: PO BOX 1165, CYPRESS, CA 90630. The full name(s) of registrant(s) is/are: V.I. EXPRESS SERVICES, INC., 1401 S SANTA FE AVE, COMPTON, CA 90221 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HUY H NGUYEN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/01/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA378687.

FICTITIOUS BUSINESS NAME STATEMENT 2017189895 The following person(s) is/are doing business as: 1. SUPERPOWERS MUSIC ACADEMY, 2. SUPERPOWERS MUSIC, 1771 N. VERMONT AVE., STE. 509, LOS ANGLES, CA 90027. Mailing address if different: N/A. The full

FICTITIOUS BUSINESS NAME STATEMENT 2017207160 The following person(s) is/are doing business as: MANE MANAGEMENT, 1880 CENTURY PARK E STE 1600, LOS ANGELES, CA 90067. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3444499.

The full name(s) of registrant(s) is/are: HAIRDANCER, INC, 1880 CENTURY PARK E STE 1600, LOS ANGELES, CA 90067 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JENNIFER ATKIN, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/02/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA378774. FICTITIOUS BUSINESS NAME STATEMENT 2017207937 The following person(s) is/are doing business as: SPIRIT JUNKY, 1745 WILCOX #371, LOS ANGELES, CA 90028. Mailing address if different: 36 CLUB VIEW LANE, ROLLING HILLS ESTATES, CA 90274. The full name(s) of registrant(s) is/are: DOUGLAS SMOLENS, 36 CLUB VIEW LANE, ROLLING HILLS ESTATES, CA 90274. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DOUGLAS SMOLENS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/02/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA378847. FICTITIOUS BUSINESS NAME STATEMENT 2017212680 The following person(s) is/are doing business as: JANE OF ALL TRADES CONSULTING, 7080 HOLLYWOOD BLVD. STE. 1100, HOLLYWOOD, CALIFORNIA, 90028. Mailing address if different: 11022 AQUA VISTA #18, STUDIO CITY, CALIF, 91602. The full name(s) of registrant(s) is/are: KIMBERLY E. ALLEN, 11022 AQUA VISTA #18, STUDIO CITY, CA 91602. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KIMBERLY E. ALLEN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01-2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/04/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA379523. FICTITIOUS BUSINESS NAME STATEMENT 2017213153 The following person(s) is/are doing business as: LA CLEANING SERVICES, 1440 CAROB WAY, MONTEBELLO, CA 90640. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MARTHA P MENDEZ RAMIREZ, 1440 CAROB WAY, MONTEBELLO, CA 90640. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARTHA P MENDEZ RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/04/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA379639. FICTITIOUS BUSINESS NAME STATEMENT 2017216352 The following person(s) is/are doing business as: E Z CLASSIC FINANCE,


16

AUGUST 21, 2017 - AUGUST 27, 2017

1105 E. TICHENOR STR., COMPTON, CA 90221. Mailing address if different: 3025 ARTESIA BLVD STE 115, TORRANCE, CA 90504. The full name(s) of registrant(s) is/are: TRINA J. BATISTE, 1105 E. TICHENOR STR, COMPTON, CA 90221. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TRINA J. BATISTE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/08/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA381781. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017217704 FIRST FILING. The following person(s) is (are) doing business as LCQ, 3279 Descanso Dr. , Los Angeles, CA 90026. 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: LOMA CREST LLC (CA), 3279 Descanso Dr. , Los Angeles, CA 90026; Travis Siems, Managing Member. 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. Monrovia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017215065 FIRST FILING. The following person(s) is (are) doing business as LOVELAND TATTOO STUDIO, 418 W 6th St , SAn Pedro, CA 90731. 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: Bell Gardens Tattoo LLC (CA), 418 W 6th St , SAn Pedro, CA 90731; Peter Ralles, CEO. 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. Monrovia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017191255 FIRST FILING. The following person(s) is (are) doing business as URBAN SUN PLANTS, 1018 Arcadia Ave #10 , Arcadia, CA 91007. 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: Lyena Griffith. 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. Arcadia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017217473 FIRST FILING. The following person(s) is (are) doing business as LONEKE CLEANING, 7837 Laurel Canyon Blvd , North Hollywood, CA 91605. 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: Karen O Lone. 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. Monrovia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017219119 FIRST FILING. The following person(s) is (are) doing business as FRANCISCO ALEMAN CONSTRUCTION, 18449 Collins Street Apr #31 , 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: Francisco Aleman. The statement was filed with the County Clerk of Los Angeles on August 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. Monrovia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 ____________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-214892 The following person(s) is (are) doing business as: 105 FURNITURE PLUS +, 13832 PARAMOUNT BLVD, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) RUDY GARCIA, 6057 LINCOLN AVE , SOUTH GATE, CA 90280; GUSTAVO SOTO, 10325 GARFIELD AVE, SOUTH GATE, CA 90280. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; RUDY GARCIA. This statement was filed with the County Clerk of Los Angeles County on 08/07/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-212377 The following person(s) is (are) doing business as: ATLANTIC AUTO & TIRES, 326 S. ATLANTIC BLVD, LOS ANGELES, CA 90022 . Full name of registrant(s) is (are) VANESSA E GOMEZ, 2724 E. FOLSOM ST APT A, LOS ANGELES, CA 90033. This Business is conducted by: AN INDIVIDUAL. Signed; VANESSA E GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-217788 The following person(s) is (are) doing business as: BILABOB,INC, 2200 BELLFLOWER BLVD., LONG BEACH, CA 90815. Full name of registrant(s) is (are) BILABOB,INC, 2200 BELLFLOWER, CA 90815. This Business is conducted by: A CORPORATION. Signed; JILL STEPHENS. This statement was filed with the County Clerk of Los Angeles County on 08/09/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/1995. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-219172 The following person(s) is (are) doing business as: C AND B VENDING, 15134 INDIANA AVE #9, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) CHARMAINE CRAGGETTE, 15134 INDIANA AVE #9, PARAMOUNT, CA 90723. This Business is conducted by:

legals

AN INDIVIDUAL. Signed; CHARMAINE CRAGGETTE. This statement was filed with the County Clerk of Los Angeles County on 08/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-217879 The following person(s) is (are) doing business as: DEL AMO CORNER LIQUOR, 2702 DEL AMO BLVD, LAKEWOOD, CA 90712. Full name of registrant(s) is (are) DELAMO LIQ INC, 2702 DEL AMO BLVD, LAKEWOOD, CA 90712. This Business is conducted by: A CORPORATION. Signed; BASSAM WANIS. This statement was filed with the County Clerk of Los Angeles County on 08/09/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-191461 The following person(s) is (are) doing business as: DESPUES DE LA PRIMERA, 10223 LONG BEACH BLVD., LYNWOOD, CA 90262-1508. Full name of registrant(s) is (are) ROSA CARMINA RIFA-VAZQUEZ, 3120 POPLAR DR, LYNWOOD, CA 90262. This Business is conducted by: AN INDIVIDUAL. Signed; ROSA CARMINA RIFA-VAZQUEZ. This statement was filed with the County Clerk of Los Angeles County on 07/20/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-215177 The following person(s) is (are) doing business as: EURO KEYS, 4332 CENTER STREET, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) JONATHAN RAPHAEL PENA, 4332 CENTER STREET, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; JONATHAN RAPHAEL PENA. This statement was filed with the County Clerk of Los Angeles County on 08/07/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-219878 The following person(s) is (are) doing business as: GOOD VIBES TRANSPORTATION, 4508 ATLANTIC AVE. UNIT 279, LONG BEACH, CA 90807. Full name of registrant(s) is (are) ROBERT L. WILLIAMS-COX, 4508 ATLANTIC AVE. UNIT 279, LONG BEACH, CA 90807. This Business is conducted by: AN INDIVIDUAL. Signed; ROBERT L. WILLIAMS-COX. This statement was filed with the County Clerk of Los Angeles County on 08/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/

JDC Dates Pub: 2017

BeaconMediaNews.com AUG 21, 28, SEP 4, 11,

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-216445 The following person(s) is (are) doing business as: HIGH STAKES SECURITY GROUP, 9216 ¼ PALM ST, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) DAVID CARLOS FLORES, 9216 ¼ PALM ST, BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; DAVID CARLOS FLORES. This statement was filed with the County Clerk of Los Angeles County on 08/08/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-216854 The following person(s) is (are) doing business as: ISLAND FESTIVAL TOURS, 5512 NORWALK BLVD, WHITTIER, CA 90601. Full name of registrant(s) is (are) AARON RODRIGUEZ, 5512 NORWALK BLVD, WHITTIER, CA 90601; BENJAMIN RODRIGUEZ, 5512 NORWALK BLVD, WHITTIER, CA 90601. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; AARON RODRIGUEZ. This statement was filed with the County Clerk of Los Angeles County on 08/08/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2010. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-212905 The following person(s) is (are) doing business as: JNJ AUTO REPAIR, 13227 SAN ANTONIO DR, NORWALK, CA 90650. MAILING ADDRESS; 13720 GRAYSTONE AVE, NORWALK, CA 90650. Full name of registrant(s) is (are) JESSICA CAROLINA POLZIN, 13720 GRAYSTONE AVE, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; JESSICA CAROLINA POLZIN. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-218331 The following person(s) is (are) doing business as: JUANS ROTISSERIE POLLO, 1129 E ALOSTA AVE, AZUSA, CA 91702. Full name of registrant(s) is (are) ANTONIO CAMPOS JR, 1129 E ALOSTA AVE, AZUSA, CA 91702. This Business is conducted by: AN INDIVIDUAL. Signed; ANTONIO CAMPOS JR. This statement was filed with the County Clerk of Los Angeles County on 08/09/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-212978 The following person(s) is (are) doing business as: MEXA TEES; LA ESQUINA MEXA; MEXA STREET WEAR, 6545 PACIFIC BLVD UNIT 5, HUNTINGTON PARK, CA 90255. MAILING ADDRESS; 1501 S. NORMANDIE AVE, LOS ANGELES, CA 90006. Full name of registrant(s) is (are) JENNIFER BERMEJO GARCIA, 1501 S. NORMANDIE AVE, LOS ANGELES, CA 90006. This Business is conducted by: AN INDI-

VIDUAL. Signed; JENNIFER BERMEJO GARCIA. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-216432 The following person(s) is (are) doing business as: MIAS FLOWER SHOP, 15921 WOODRUFF AVE, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) CARLOS ALBERTO LOPEZ JIMENEZ JR, 14500 MCNAB AVE 1201, BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; CARLOS ALBERTO LOPEZ JIMENEZ JR. This statement was filed with the County Clerk of Los Angeles County on 08/08/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-218247 The following person(s) is (are) doing business as: PREDICATE GROUP, 13345 FONSECA AVE, LA MIRADA, CA 90638. Full name of registrant(s) is (are) PREDICATE HOLDINGS INC, 13345 FONSECA AVE, LA MIRADA, CA 90638. This Business is conducted by: A CORPORATION. Signed; JOE KO. This statement was filed with the County Clerk of Los Angeles County on 08/09/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-213248 The following person(s) is (are) doing business as: QUETZALLI CREATIONS, 9861 LOWER AZUSA RD, TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) SHARON A GONZALEZ ANGUIANO, 9861 LOWER AZUSA RD, TEMPLE CITY, CA 91780. This Business is conducted by: AN INDIVIDUAL. Signed; SHARON A GONZALEZ ANGUIANO. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-215182 The following person(s) is (are) doing business as: RELENTLESS TRUCKING, 4332 CENTER STREET, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) MICHAEL EMMANUEL PENA, 4332 CENTER STREET, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; MICHAEL EMMANUEL PENA. This statement was filed with the County Clerk of Los Angeles County on 08/07/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/

JDC Dates Pub: 2017

AUG 21, 28, SEP 4, 11,

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-213409 The following person(s) is (are) doing business as: ROYAL HOME CLEANING SERVICE, 7833 SEPULVEDA BLVD #38, VAN NUYS, CA 91405. MAILING ADDRESS; 19303 TAJAUTA AVE, CARSON, CA 90746 Full name of registrant(s) is (are) PERPETUAL HOLDINGS INC, 7833 SEPULVEDA BLVD #38, VAN NUYS, CA 91405. This Business is conducted by: A CORPORATION. Signed; JANAI SHULER. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-219153 The following person(s) is (are) doing business as: SOUTH EL MONTE FOOTBALL BOOSTERS, 1001 DURFEE AVE, SOUTH EL MONTE, CA 91733. Full name of registrant(s) is (are) NICHOLE MARIE RIVERA, 14745 HOMEWARD ST, LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; NICHOLE MARIE RIVERA. This statement was filed with the County Clerk of Los Angeles County on 08/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-213411 The following person(s) is (are) doing business as: SUPREME PARTY BUS & RENTALS, 7833 SEPULVEDA BLVD #38, VAN NUYS, CA 91405. MAILING ADDRESS; 19303 TAJAUTA AVE, CARSON, CA 90746. Full name of registrant(s) is (are) PERPETUAL HOLDINGS INC, 7833 SEPULVEDA BLVD #38, VAN NUYS, CA 91405. This Business is conducted by: A CORPORATION. Signed; DARIUS D. BURKS. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT 2017196462 The following person(s) is/are doing business as: 1. RUGPUBLIC, 2. RUGPUBLIC.COM, 3. BOZATLI RUG COMPANY, 4. BOZATLI RUGS, 5. RUG PUBLIC, 1933 S BROADWAY STE 1207-8, LOS ANGELES, CA 90007. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3378615. The full name(s) of registrant(s) is/are: BOZATLI INTERNATIONAL, INC., 1933 S BROADWAY STE 1207-8, LOS ANGELES, CA 90007 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MEHMET VAHIT BOZATLI, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/25/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017.


HLRMedia.com ARCADIA WEEKLY. AAA375323. FICTITIOUS BUSINESS NAME STATEMENT 2017198492 The following person(s) is/are doing business as: LEGUMBRES, 2002 E VILLA STREET, PASADENA, CA 91107. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: P GABRIEL MANRIQUEZ, 2002 E VILLA STREET, PASADENA, CA 91107. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: P GABRIEL MANRIQUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/26/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA375724. FICTITIOUS BUSINESS NAME STATEMENT 2017201618 The following person(s) is/are doing business as: ETHOSLA, 2170 N COMMONWEALTH AVE #9, LOS ANGELES, CA 90027. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANDELIONESS LLC, 2170 N COMMONWEALTH AVE #9, LOS ANGELES, CA 90027 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANIEL JORDAN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/28/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA376287. FICTITIOUS BUSINESS NAME STATEMENT 2017215980 The following person(s) is/are doing business as: AIR CONDITIONING UNLIMITED, 18017 CHATSWORTH STREET, #291, GRANADA HILLS, CA 91344. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2865036. The full name(s) of registrant(s) is/are: AIR CONDITIONING UNLIMITED, INC., 18017 CHATSWORTH STREET, #291, GRANADA HILLS, CA 91344 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SIROON HADAWAY, VICE PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2006. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/08/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA381688. FICTITIOUS BUSINESS NAME STATEMENT 2017216449 The following person(s) is/are doing business as: ZB ATHLETIC DEVELOPMENT, 4133 STALWART DRIVE, RANCHO PALOS VERDES, CA 90275. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZENON BABRAJ, 4133 STALWART DRIVE, RANCHO PALOS VERDES, CA 90275, KELLY BABRAJ, 4133 STALWART DRIVE, RANCHO PALOS VERDES, CA 90275. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZENON BABRAJ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/08/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before

that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA381814. FICTITIOUS BUSINESS NAME STATEMENT 2017216579 The following person(s) is/are doing business as: ALIENTO CLOTHING, 23548 NEWHALL AVE. #1, SANTA CLARITA, CA 91321. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NEUMA CHURCH, 23548 NEWHALL AVE. 1, SANTA CLARITA, CA 91321 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIO ADRIEL ORTIZ, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/08/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA381853. FICTITIOUS BUSINESS NAME STATEMENT 2017217976 The following person(s) is/are doing business as: 1. RADIANCE COLLECTION, 2. RADIANCE COLLECTIVE, 8033 SUNSET BLVD #1070, LOS ANGELES, CA 90046. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3845748. The full name(s) of registrant(s) is/are: CLANGER DIGITAL INC, 8033 SUNSET BLVD #1070, LOS ANGELES, CA 90046 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: STEVEN LEVY, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/09/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA382175. FICTITIOUS BUSINESS NAME STATEMENT 2017221309 The following person(s) is/are doing business as: BAKING GIRLS, 10870 LAUREL CYN BLVD #18, SAN FERNANDO, CA 91340. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BLANCA MEDINA, 10870 LAUREL CYN BLVD #18, SAN FERNANDO, CA 91340 (State of Incorporation/Organization: CA), LENDA PEREZ, 8846 BURNET AVR, NORTH HILLS, CA 91343 (State of Incorporation/Organization: CA). This business is conducted by: JOINT VENTURE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BLANCA MEDINA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/11/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA382818. FICTITIOUS BUSINESS NAME STATEMENT 2017222587 The following person(s) is/are doing business as: 1. SUNSET AUTOMOTIVE, 2. WISEMEN HOOKAH COMPANY, 10249 TUJUNGA CANYON BLVD #3, TUJUN, CA 91042. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSEPH SARKISIAN, 10249 TUJUNGA CANYON BLVD 3, TUJUNGA, CA 91042. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSEPH SARKISIAN, OWNER. The registrant commenced to transact business under the fictitious

legals

business names listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/14/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA384614.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2017227827 The following person(s) has abandoned the use of the fictitious business name(s): 1. JOY BARGAIN, 2. TREE BUNSANG, 4364 S VERMONT AVE., LOS ANGELES, CA 90037. The fictitious business name(s) referred to above was filed on: 12/18/2015 in the County of Los Angeles. Original File No. 2015318551. Full name of Registrant(s): SOPHY SEANG, 4364 S VERMONT AVE., LOS ANGELES, CA 90037. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: SOPHY SEANG, OWNER. This statement was filed with the Los Angeles County Clerk on 08/17/2017. Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA385616.

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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210304 FIRST FILING. The following person(s) is (are) doing business as BRIANS MOBILE HOME SERVICE, 23848 Adamsboro Dr , Newhall, CA 91321. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2007. Signed: Brian Busenbark. 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210325 FIRST FILING. The following person(s) is (are) doing business as ABC PUBLIC RELATIONS, 4570 Van Nuys Blvd, Ste 320 , Sherman Oaks, CA 91403. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 27, 2007. Signed: Amanda Cagan. 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210240 FIRST FILING. The following person(s) is (are) doing business as DIXON EDGERTON CONSTRUCTION, 21540 Summit Trl , Topanga, CA 90290. 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: Dixon Edgerton. 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210239 FIRST FILING. The following person(s) is (are) doing business as AHRENS FAMILY CHILD CARE, 6009 Graywood Ave , Lakewood, CA 90712. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 6, 2007. Signed: Marsha A Ahrens. 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210020 FIRST FILING. The following person(s) is (are) doing business as INTERNATIONAL PEARLS CO; BLUE STONE STRINGING, 650 S. Hill St, Ste 222 , Los Angeles, CA 90014. 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: Ahmed Attia Hijazi; Maeta Hijazi. 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210303 FIRST FILING. The following person(s) is (are) doing business as ALPHA HANDLING SYSTEM, 10704 Elliott Ave , South El Monte, CA 91733. 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: Rene Guevara; Ana Imelda Guevara. 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210241 FIRST FILING. The following person(s) is (are) doing business as ANNE RICHARDSON COLLECTION; SANTOSA, 1737 Whitley Ave 107 , Los Angeles, CA 90028. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 13, 2007. Signed: Anne Edwards. The statement

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210156 FIRST FILING. The following person(s) is (are) doing business as JC EDWARDS TRUCKING CO, 140 N Montebello Blvd 206 , 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: Aram E Papaian. 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210305 FIRST FILING. The following person(s) is (are) doing business as M JACOBSON USA, 6612 Cogate Ave , Los Angeles, CA 90048. 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: Pagiel Shechter. The statement was filed with the County Clerk of Los

AUGUST 21, 2017 - AUGUST 27, 2017 17 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017222840 FIRST FILING. The following person(s) is (are) doing business as DIVIA EQUIPMENT REPAIR, 9024 Noble Ave , North Hills , CA 91343. 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: Fernando Valdivia . 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 (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017222838 FIRST FILING. The following person(s) is (are) doing business as USVN TRADITIONAL CULTURE, 4568 La Madera Ave , El Monte, CA 91732. 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: The Emperor’s Circle of Shen Yun (CA), 4568 La Madera Ave , El Monte, CA 91732; Chris Lee, 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 (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017222835 FIRST FILING. The following person(s) is (are) doing business as TRACY AMSTER AND ASSOCIATES, 2231 N. Buena Vista St. , Burbank, CA 91504. 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: T&B Investments (CA), 2231 N. Buena Vista St. , Burbank, CA 91504; Tracy Amster, CEO. 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 (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017222836 FIRST FILING. The following person(s) is (are) doing business as DOG HAUS; DOG HAUS CANOGA PARK; DOG HAUS TOPANGA; DOG HAUS WOODLAND HILLS, 6501 Topanga Canyon Blvd , Woodland Hills, CA 91303. This business is conducted by a limited partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Canoga Topanga DH, LP (CA), 6501 Topanga Canyon Blvd , Woodland Hills, CA 91303; Von Raees, Partner. 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 (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017217893 FIRST

FILING. The following person(s) is (are) doing business as UNCLE TEA; JOYAN, 2550 E Amar Rd, Suite A8 , Lakewood, CA 91792. 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: Yide Corp (CA), 2550 E Amar Rd, Suite A8 , Lakewood, CA 91792; Yiyi Zhu, CEO. 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017224391 FIRST FILING. The following person(s) is (are) doing business as ELITE REJUVENATING & SURGICAL CENTER, 222 N Sunset Ave , West Covina, CA 91790. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Jorge A Erazo; Edna Erazo. The statement was filed with the County Clerk of Los Angeles on August 15, 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017224538 FIRST FILING. The following person(s) is (are) doing business as MARTA’S BOUTIQUE AND SILVER SHOP, 14435 Sherman Way, Suite 104 , Van Nuys, CA 91405. 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: Marta Gomez Viloa; Juan B Vazquez Ortiz. The statement was filed with the County Clerk of Los Angeles on August 15, 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017219826 FIRST FILING. The following person(s) is (are) doing business as HAIR BY KAI, 14708 Ventura Blvd, 2nd Floor, Unit 18 , 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: Tatsuya Fujimoto. The statement was filed with the County Clerk of Los Angeles on August 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. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

Starting a New Business? Start it off RIGHT and file your D.B.A.

Online

www.filedba.com


18

legals

AUGUST 21, 2017 - AUGUST 27, 2017

Starting a new business? Go to filedba.com Glendale City Notices NOTICE OF COMMUNITY DEVELOPMENT DIRECTOR DECISION ADMINISTRATIVE USE PERMIT CASE NO. PAUP 1708404 LOCATION:

1236 SOUTH CENTRAL AVENUE (Renaissance Restaurant)

APPLICANT:

Shoghig Yepremian

ZONE:

“C3” - Commercial Service – Height District I

LEGAL DESCRIPTION:

Lots 17, 18 and 19, Tract No. 2482

PROJECT DESCRIPTION Application for an administrative use permit to continue the on-site sales, service and on-site consumption of alcoholic beverages (Type 47) at an existing full-service restaurant in the C3 (Commercial Service Height District I) Zone. CODE REQUIRES Administrative Use Permit 1) Sales, service and on-site consumption of alcoholic beverages requires an administrative use permit in the C3 (Commercial Service) zone. APPLICANT’S PROPOSAL Administrative Use Permit 1) An administrative use permit to continue the on-site site sales, service and consumption of alcoholic beverages (Type 47) at an existing full-service restaurant. ENVIRONMENTAL DETERMINATION: The project is categorically exempt from CEQA review as a Class 1 “Existing Facilities” exemption pursuant to State CEQA Guidelines Section 15301 because it involves negligible or no expansion of the existing use beyond its current existing conditions. On or after September 1, 2017, the Community Development Director will make a written decision regarding the continued sales, service and on-site consumption of alcoholic beverages at an existing full-service restaurant. Copies of plans, staff analysis, and proposed decision letter are available in the Planning and Neighborhood Services Division office, Room 103 of the Municipal Services Building, 633 East Broadway and on the City’s website through hyperlinks in the “Pending Decision Letters” section. Website Internet Address: http://www.glendaleca.gov/government/ agendas-minutes. If you would like to review plans, submit comments, or be notified of the decision, please contact Milca Toledo, in the Community Development Department, Planning Division at (818) 937-8181 or mitoledo@glendaleca.gov where the files are available. After the Director has made a decision, any person may file an appeal within 15 days of the written decision. Ardashes Kassakhian The City Clerk of the City of Glendale Publish Monday August 21, 2017 GLENDALE INDEPENDENT

of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: ALHAMBRA PRESS DATED: June 30, 2017 Edward B. Moreton, Jr. JUDGE OF THE SUPERIOR COURT Pub. July 24, 31, August 7, 14, 2017 ALHAMBRA PRESS NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON AUGUST 25, 2017 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE, APPLIANCES, CLOTHING, ARTWORK, TOOLS, ELECTRONICS, TOOLS, BOXES AND/ OR HOUSEHOLD ITEMS LOCATED AT: STORAGE ETC. SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408 909-825-4955 TIME: 10:00AM STORED BY THE FOLLOWING PERSONS: “LYDIA PEARSON” “JANICE HUNTER” “TERRY D. BRADLEY” “KENNETH EVANS” “JENNIFER ANNA GARCIA” “DAVID HARO-PALACIOS” “GILBERTO O. HIGUERA” ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS AUGUST 7, 2017 AND AUGUST 14, 2017 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039 (323) 852-1400, Publish in The San Bernardino Press 08/07/17 & 08/14/17

NOTICE OF PUBLIC LIEN SALE Business and Professions Code 21700 Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held at the hour of 11:00 o’clock AM on the day of August 29, 2017 at 21971 De Berry St., City of Grand Terrace, County of San Bernardino, State of California. The property is stored by A Storage Place – Grand Terrace, located at 21971 De Berry St., Grand Terrace, California 92313. NAME: DESCRIPTION OF GOODS

NOTICE OF PLANNING COMMISSION PUBLIC HEARING Case No. PZC1720109 NOTICE IS HEREBY GIVEN: Project Description Chapter 30.36 Density Bonus Incentives of the Glendale Municipal Code is proposed for to modify standards and procedures to clarify affordability categories, to establish new parking standards related to transit availability, and to specify the process to obtain density bonus approvals in order to bring this chapter into conformance with 2014-2016 changes in State housing law (Case No. PZC1720109). Environmental Determination A Negative Declaration was prepared for the establishment of GMC Chapter 30.36 Density Bonus Incentives to implement State density bonus law (SB1818) and adopted by the City Council on October 17, 2006 through Resolution 06-241. Subsequently, the California Environmental Quality Act (CEQA) has been amended to exclude parking impacts from evaluation. The proposed changes are procedural and will not result in physical impacts beyond those already identified in the adopted negative declaration, excluding analysis of parking impacts which are no longer subject to CEQA review. Pursuant to State CEQA Guidelines Section 15162(b), no further environmental review is required. Public Hearing The Project described above will be considered by the Planning Commission at a public hearing in the Municipal Services Building, 633 East Broadway, Room 105 Glendale, CA on Wednesday, September 20, 2017, at or after the hour of 5:00 pm. The Planning Commission will make a recommendation to the City Council concerning this matter. 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 Director of Community Development not later than the hour set for public hearing before the Planning Commission. “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 ‘Agendas and Minutes’ section. Website Internet Address: www.glendaleca.gov/agendas If you desire more information on the proposal, please contact the case planner, Laura Stotler in the Community Development Department at (818) 937-8158 or email: Lstotler@ glendaleca.gov Dated:

September 2, 2017 Ardashes Kassakhian The City Clerk of the City of Glendale

Publish August 21, 2017 GLENDALE INDEPENDENT

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Abraham Jisung Choi by Mother Sunwoo Kong FOR CHANGE OF NAME CASE NUMBER: BS170057 Superior Court of California, County of Los Angeles 111 N. Hill Street, Los Angeles, Ca 90012, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Abraham Jisung Choi by Mother Sunwoo Kong filed a petition with this court for a decree changing names as follows: Present name a. Abraham Jisung Choi to Proposed name

Abraham Jisung Suh 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 10/17/17 Time: 10:00AM Dept: 44 Room:418 The address

Lewis-Draper Brandee: Fridge, Furniture, Boxes, Snowboard equipment Desimoni Robert: Furniture, TV, Boxes Villanueva Kristin: Fridge, Table, Boxes, Furniture, Bags Casique Ricardo: Sofa, Furniture, TV, Boxes Casique Ricardo: Tire, Boxes, Sofa, Vacumm This notice is given in accordance with the Provisions of Section 21700 Et Seq of the Business & Professions Code of the State of California. Auctioneer’s name and #: Auctioneers Dan Dotson BLA6401723

American

Dated: August 3, 2017 By: Rosemary Garcia Publish on August 14, 2017 and August 21, 2017 SAN BERNARDINO PRESS

NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:30 o’clock PM on the day Of August 29, 2017 at 12811 Magnolia Ave., City of Riverside, County of Riverside, State of California. The property is stored by A Storage Place Magnolia, located at 12811 Magnolia Ave., Riverside, California 92503. PHONE (951)371-2007 Name: Description Of Goods: Troy Deloney : Boxes, Furniture, luggage, Gym Equipment, Tv’s Eduardo Luna: Boxes, Furniture Regina Aguilar:Pictures, Sofa, Boxes, Vacuum Hilda Rivera: Boxes, Tv, Stereo Equipment, Bags Luis Sotelo: Tool Box, Bbq, Tools, Weight Set, Boxes, Table William Sachs: Fans, Ac Equipment , Grow Equipment 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 14, 2017 and August 21, 2017 RIVERSIDE INDEPENDENT

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Emily Megan Robbins FOR CHANGE OF NAME CASE NUMBER: ES021788 Superior Court of California, County of Los Angeles 300 E. Olive, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Emily M. Robbins filed a petition with this court for a decree changing names as follows: Present name a. Emily Megan Robbins to Proposed name Emily Megan Gonzalez-Alford 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: 9/15/17 Time: 8:30AM Dept: A Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: August 10, 2017 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. August 14, 21, 28, September 4, 2017 BURBANK INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Carlos Enrique Flores FOR CHANGE OF NAME CASE NUMBER: BS169690 Superior Court of California, County of Los Angeles 111 North Hill Street, Los Angeles, Ca 90011, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Carlos Enrique Flores filed a petition with this court for a decree changing names as follows: Present name a. Carlos Enrique Flores to Proposed name Jovanii Dream Nez 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: 9/19/17 Time: 10:00AM Dept: 44 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: West Covina Press DATED: May 19, 2017 Edward B. Moreton Jr. JUDGE OF THE SUPERIOR COURT Pub. August 21, 28, September 4, 11, 2017 WEST COVINA PRESS NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED THAT A PUBLIC LIEN SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY WILL BE HELD AT THE HOUR OF 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 (UCC Sec. 6105) Escrow No. 12553D NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the seller(s) are: OV RESTAURANT GROUP, INC., A CALIFORNIA CORPORATION, 3826 OCEAN VIEW BLVD, MONTROSE, CA 91020 Whose chief executive office is: NONE Doing Business as: OCEAN VIEW BAR AND GRILL AKA OCEAN VIEW BISTRO (Type – RESTAURANT AND BAR ) 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: MAMA’S LEGACY, A CALIFORNIA CORPORATION 10801 PASO ROBLES AVE, GRANADA HILLS, CA 91344 The assets being sold are generally described as: ALL STOCK IN TRADE, FUR-

BeaconMediaNews.com NITURE, FIXTURES, EQUIPMENT AND GOODWILL And are located at: 3826 OCEAN VIEW BLVD, MONTROSE, CA 91020 The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW INC, 3838 WATT AVE, STE F-610, SACRAMENTO, CA 95821-2665 and the anticipated sale date is SEPTEMBER 7, 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: CAPITOL CITY ESCROW, INC, 3838 WATT AVE, STE F-610, SACRAMENTO, CA 958212665 THIS BULK TRANSFER INCLUDES A LIQUOR LICENSE TRANSFER. ALL CLAIMS MUST BE RECEIVED PRIOR TO THE DATE ON WHICH THE NOTICE OF TRANSFER OF THE LIQUOR LICENSE IS RECEIVED BY THE ESCROW AGENT FROM THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL. Dated: AUGUST 9, 2017 Buyer(s): MAMA’S LEGACY, A CALIFORNIA CORPORATION LA1864610 GLENDALE INDEPENDENT 8/21/17 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 1005111-KK NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: JIN SUK SIM, 1600 S. AZUSA AVE, UNIT 561J, CITY OF INDUSTRY, CA 91748 Doing Business as: MAXIMART All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/ are: The location in California of the Chief Executive Office of the Seller(s) is: The name(s) and address of the Buyer(s) is/are: JIGON JEONG, 4527 YOSMITE DR, MONTCLAIR, CA 91763 The assets to be sold are described in general as: FURNITURE, FIXTURE, EQUIPMENT, TRADENAME, GOODWILL, LEASEHOLD INTEREST & IMPROVEMENT AND COVENANT NOT TO COMPETE and are located at: 1600 S. AZUSA AVE, UNIT 561J, CITY OF INDUSTRY, CA 91748 The bulk sale is intended to be consummated at the office of: GLOBAL ESCROW SERVICES INC, 19267 COLIMA RD STE L, ROWLAND HEIGHTS CA 91748 and the anticipated sale date is SEPTEMBER 7, 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: GLOBAL ESCROW SERVICES INC, 19267 COLIMA RD STE L, ROWLAND HEIGHTS CA 91748 and the last date for filing claims shall be SEPTEMBER 6, 2017, which is the business day before the sale date specified above. Dated: JULY 14, 2017 BUYER: JIGON JEONG LA1865390 WEST COVINA PRESS 8/21/17 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 01401004-861-DF NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) is/are: REGINALD JACKSON AND HEIDI CLAIRE JACKSON, ALSO KNOWN AS HEIDI C. LORREN-JACKSON, 26643 TANAGER COURT, LOMA LINDA, CA 92354; AND WILDS VETERINARY HOSPITAL INC, A CALIFORNIA CORPORATION, 8068 PALM AVE, HIGHLAND, CA 92346 Doing Business as: ALAPALM ANIMAL HOSPITAL ALSO KNOWN AS ALA-PALM ANIMAL HOSPITAL 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 office of the seller(s) is: 8068 PALM AVE, HIGHLAND, CA 92346 The name(s) and address(es) of the buyer(s) is/are: MEFREH GIRGIS, D.V.M., INC, A CALIFORNIA CORPORATION, 573 E. BONITA AVE, #A, SAN DIMAS, CA 91773 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, INVENTORY, GOODWILL, COVENANT NOT TO COMPETE, AND CHARTS/RECORDS/CLIENT INFO AND INTANGIBLES and are located at: 8068 PALM AVE, HIGHLAND, CA 92346 The bulk sale is intended to be consummated at the office of: CHICAGO TITLE COMPANY, 917 GLENNEYRE, STE 1, LAGUNA BEACH, CA 92651 and the anticipated date of sale is SEPTEMBER 8, 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: DEBBI FABER, CSEO/CBSS/CMHS/CEI, C/O CHICAGO TITLE COMPANY, 917 GLENNEYRE, STE 1, LAGUNA BEACH, CA 92651 and the last day to file claims by any creditor shall be SEPTEMBER 7, 2017, which is the business day prior to the anticipated sale date specified above. Dated: JULY 17, 2017 MEFREH GIRGIS, D.V.M., INC, A CALIFORNIA CORPORATION, Buyer(s) LA1865506 SAN BERNARDINO PRESS 8/21/17

Trustee Notices T.S. No.: 2017-00740-CA A.P.N.:7160-018-031 Property Address: 5954 Coke Avenue, 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 09/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Lisa Marie Stribling, An Unmarried Woman Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 09/28/2005 as Instrument No. 05 2333023 in book ---, page--- and further modified by that certain Loan Modification Agreement recorded on 10/22/2010, as Instrument Number 20101515781 of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 09/06/2017 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: $ 425,037.58 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: 5954 Coke Avenue, Long Beach, CA 90805 A.P.N.: 7160-018-031 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust 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: $ 425,037.58. 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


legals

HLRMedia.com 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 2017-00740-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. APP1707-CA-3282781 8/7/2017, 8/14/2017, 8/21/2017 BELMONT BEACON

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-17-762376-AB IDSPub #0129881 8/7/2017 8/14/2017 8/21/2017 GLENDALE INDEPENDENT

NOTICE OF TRUSTEE’S SALE TS No. CA-17-762376-AB Order No.: 170047020-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/15/2016. 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): ANGELITO D. ABEJERO AND ILUMINADA C. ABEJERO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/20/2016 as Instrument No. 20160059912 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: $578,438.73 The purported property address is: 612 CANYON DR, GLENDALE, CA 91206 Assessor’s Parcel No.: 5661-006-019 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-17-762376-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

NOTICE OF TRUSTEE’S SALE File No. 7023.118125 Title Order No. NXCA0255145 MIN No. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/08/2006. 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 §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Richard Martinez, an unmarried man Recorded: 08/15/2006, as Instrument No. 2006-0599134, of Official Records of RIVERSIDE County, California. Date of Sale:08/31/2017 at 9:00 AM Place of Sale: In front of the Corona Civic Center, located at 849 W. Sixth Street, Corona, CA The purported property address is: 6886 BISCAYNE AVE, RIVERSIDE, CA 92503-1192 Assessors Parcel No. 155-305-002-5 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 $275,028.17. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7023.118125. 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 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Authorized Signatory, Huong Do 2121 Alton Parkway, Suite 110, Irvine, CA 92606 866-387-6987 Sale Info website: www. USA-Foreclosure.com or www.Auction.

com Automated Sales Line: 877-4849942 or 800-280-2832 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Martinez, Richard ORDER NWTS # 7023.118125: 08/07/2017,08/1 4/2017,08/21/2017 RIVERSIDE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee Sale No. 17-005057 730-1704459-70 APN 0267-042-02-0-000 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/01/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/11/2017 at 12:00PM, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by SUSANA GONZALEZ, A SINGLE WOMAN, as Trustor(s), in favor of Mortgage Electronic Registration Systems, Inc. solely as nominee for CitiMortgage, Inc, a New York Corporation, as Beneficiary, Recorded on 06/13/2006 in Instrument No. 2006-0401053 of official records in the Office of the county recorder of SAN BERNARDINO County, California; 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 the North Arrowhead Avenue entrance to the County Courthouse, 351 North Arrowhead Avenue, San Bernardino, CA 92401, 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 described as: 3565 DUFFY STREET, SAN BERNARDINO, CA 92407 The property heretofore described is being sold “as is”. 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: $145,024.96 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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: 08/07/2017 AZTEC FORECLOSURE CORPORATION ELAINE MALONE ASSISTANT SECRETARY / ASSISTANT VICE PRESIDENT Aztec Foreclosure Corporation 3636 N. Central Ave., Suite #400 Phoenix, AZ 85012 Phone: (877) 257-0717 or (602) 638-5700 Fax: (602) 638-5748 www. aztectrustee.com NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit the Internet Web site, using the file number assigned to this case 17-005057. 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. www.homesearch.com 800-7588052 Or Aztec Foreclosure Corporation (877) 257-0717 www.aztectrustee.com NPP0313959 To: SAN BERNARDINO PRESS 08/14/2017, 08/21/2017, 08/28/2017 SAN BERNARDINO PRESS NOTICE OF TRUSTEE’S SALE TS No. CA-15-657681-CL Order No.: 150018275-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 6/24/2005. 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): HENRY N. SUAREZ AND MARIA M. SUAREZ, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 7/1/2005 as Instrument No. 05 1561808 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: $362,704.77 The purported property address is: 655 ALEXANDER ST #3, GLENDALE, CA 91203 Assessor’s Parcel No.: 5638-011043 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-15657681-CL . 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: 800280-2832 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-657681-CL IDSPub #0130481 8/21/2017 8/28/2017 9/4/2017 GLENDALE INDEPENDENT

AUGUST 21, 2017 - AUGUST 27, 2017 19

Fictitious Business Name Filings The following person(s) is (are) doing business as USMOKE 43430 E Florida Ave #C Hemet, Ca 92544 Riverside County George Milad Faragalla 43430 E Florida Ave #C Hemet, Ca 92544 Riverside County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above 07/11/2017. 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. George Milad Faragalla Statement filed with the County of Riverside on 07/11/2017 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-201710077 August 7, 2017, August 14, 2017, August 21, 2017, August 28, 2017 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as BELLTOWN VOLLEYBALL CLUB 8352 Clover Creek Rd Riverside, Ca 92508 Riverside County Wes- Scheider 8352 Clover Creek Rd Riverside, Ca 92508 Riverside County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above 08/15/2017. 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. Wes - Schneider Statement filed with the County of Riverside on 07/11/2017 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-201710799 August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as GATEWAY HOME RENTALS 3761 Van Buren Blvd, Suite G Riverside, Ca 92503 Riverside County David Ray Hoskins Jr 1535 E Date St, Apt 211 San Bernardino, Ca 92404 San Bernardino County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above 07/25/2017. 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. David Ray Hoskins Jr Statement filed with the County of Riverside on 07/25/2017 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-201709817 August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20170008718 The following persons are doing business as: V & L FRAMING COMPANY, 15556 Louise Street, Victorville, Ca 92395. Vicente Ontiveros Cota, 15556 Louise Street, Victorville, Ca 92395 ; Leonel Gurrola, 11621 Maywood Street, Victorville, Ca 92392. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A General Partnership. 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/ Vicente Ontiveros Cota, General Partner. This statement was filed with the County Clerk of San Bernardino on 08/02/2017 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#: 20170008718 Pub: August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 SAN BERNARDINO PRESS

Starting a New Business?

www.filedba.com


20

BeaconMediaNews.com

AUGUST 21, 2017 - AUGUST 27, 2017

Arcadia Host Lions Club Foundation Celebrates Arcadia Unified in 28th Annual Back-to-School BBQ

- Courtesy photo

For 28 years, the Arcadia Unified School District and the Arcadia Host Lions Club Foundation have partnered to host an annual Welcome Back-toSchool BBQ for Arcadia Unified teachers and staff. At this year’s 28th Annual Back-to-School BBQ, held

! w o c Y L O H D E S I A R Y HUMANEL IOTIC FREE B E AND ANTI

HORMON

members. High-fives, hugs, and handshakes filled Arcadia High's rally court as teachers and staff shared summer stories and their exciting plans to embrace Arcadia Unified’s new tagline "Imagine, Inquire, Inspire” in the 2017-2018 school year ahead.

Pasadena | Sierra Madre | Monrovia (626) 355-1600

PASADENA: This impeccable Tuscan Estate is tucked

away in the North Kinneloa Ranch gated community. Situated on nearly an acre of land has nearly 7,000 square feet with 4 ensuite bedrooms, 6 bathrooms, 2 game rooms, family room, breakfast room and a large workshop. Additionally, there is a chef’s kitchen, library and an oversized 3-car garage. This is a one-of-a-kind, work of art!

(1906COU)

L VALLEY

on the eve of Arcadia High's first day of school, August 15, Arcadia Unified teachers and staff were treated to burgers, hot dogs, ice cream sundaes, and more all served by the warm, smiling faces of the Arcadia Lions Club volunteers and our Arcadia High Leo Club

$3,998,000

SIERRA MADRE: Situated near the quaint downtown area of Sierra Madre, this character home with its beautiful architecture has been transformed into a true masterpiece. It is multi leveled with 4 bedrooms and 4 bathrooms, family room and a gourmet kitchen. It is 3,337 square feet and situated on a 9,508 sq. ft. lot. The yard has mature landscaping and magnificent trees. (209RAM)

$1,788,000

OPEN HOUSE - SAT & SUN 2-4PM 2975 Millicent Way, Pasadena

SAN GABRIE

NS RGARTEN LOCA|TOILO A BIE D PASADEN ALHAMBRA A | WEST COVIN A N E D A S PA

PASADENA: Charming home in East Pasadena on

highly sought after Millicent Way! This home has been completely redone with a Master Bedroom, Master Bathroom, and Laundry Room addition. Open floorplan with great room concept, 3 Bedrooms, 2 Baths, 2 car garage, and a nice rear yard. Kitchen features refinished cabinets and granite counters. Don’t miss this one!

(2975MIL)

NOW FRANCHISING

DOGHAUSDOGS

DOGHAUS.COM

$969,000

HESPERIA: Beautifully maintained 3 bedroom 2 bathroom home built in 2000, nice size with 1699 sq ft. Fantastic curb appeal. large Driveway, RV Parking 2 car attached with direct access garage. Living room with newer carpet. Family room, newer carpet and fire place. Kitchen with eat in area and breakfast bar. Nice clean tile counters with pantry. Large Master bedroom with Master bathroom, dual sinks, granite counters. Bathrooms have been remodeled. This home is perfect. Bring your buyers soon, this will not last! (14624APP)

www.BHHSCalPro.com

$260,000


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.