Arcadia Weekly_1/31/2022

Page 1

FREE

Environmental group in LA sues federal government over offshore oil drilling

CHLA awarded $8.3M grant to study long-term effects of COVID in kids, young adults

M O N D AY, J A N U A RY 31- F E B R U A RY 06, 2022

V I S I T A R C A D I AW E E K LY. C O M

V O L U M E 26,

N O. 54

Persistent pandemic spurs extended eviction protections in LA County BY CITY NEWS SERVICE

D

espite vehement opposition from one of its members, the Los Angeles County Board of Supervisors voted to extend eviction protections for many pandemic-impacted tenants in unincorporated areas through the end of the year. Supervisor Sheila Kuehl championed the extension of the eviction protection and associated freeze on rent hikes, insisting that despite signs the current surge of COVID-19 cases fueled by the Omicron variant of the virus is waning, thousands of people are still facing financial hardship and could face eviction for their inability to pay thousands of dollars in back rent. “I’m very happy to see our businesses reopening and people going back to work,” Kuehl said. “... But the 250,000 people who became infected in the last seven days most likely do not have sick leave. And so when they have to quarantine in a home or place that they count on to be able to sleep and try to get well, they are not earning money, because they’re not being paid for being sick. This is happening to hundreds of thousands of our residents every week.”

Supervisor Kathryn Barger, who represents the San Gabriel and San Fernando valleys, was the lone vote against the Board’s decision to extend eviction protections to tenants in unincorporated areas of LA County. | Photo courtesy of Los Angeles County Supervisor Kathryn Barger

But the extension met with the ire of Supervisor Kathryn Barger, who cast the sole vote against the move and said landlords

have suffered enough financial harm -- sometimes by tenants taking advantage of the eviction moratorium to avoid

paying rent. Barger said county businesses have remained open despite the Omicronfueled COVID surge, and

the county is even preparing to host a Super Bowl. She also said vaccination rates are growing, and combined with residents

who have developed natural immunity, “we are effectively living with COVID-19 in our community.” “We do know we can keep our economy open as cases ebb and flow. This was proven this winter,” Barger said. “Landlords are saying enough is enough,” she said, calling on the county to develop a plan for phasing out eviction protections. She called the extension of an eviction moratorium “a gross expansion of renter protection policy with no clear end in sight.” Supervisor Janice Hahn also expressed concern about the impact on landlords, and she called for the county’s lobbyists in Sacramento to work to increase funding for impacted property owners -- saying, “Landlords are people too.” In the end, however, Hahn supported the extension of tenant protections. The move was loudly opposed by landlords and apartment and rental associations. “No other business sector has been forced to

See Eviction protections Page 6

LA County Board calls for report on response to possible overturning of Roe v. Wade BY CITY NEWS SERVICE

T

he Los Angeles County Board of Supervisors directed its staff to coordinate with Planned Parenthood and other reproductive health organizations to discuss ways the

county can respond if the U.S. Supreme Court overturns the federal abortion rights of the landmark Roe v. Wade case. The board motion by Supervisors Holly Mitchell and Sheila Kuehl directs the county Department of

Health Services, Department of Public Health and county counsel to confer with the outside organizations and return with a report in 30 days. “If Roe is overturned, states would have the authority to either ban

abortions or impose restrictions that would restrict abortion access,” according to the motion. “Gov. Gavin Newsom and California legislators have declared their intent that California be open to out-of-state women seeking access to

abortion and are considering various proposals including subsidies for outof-state women.” According to the motion, county health officials and local advocacy groups met earlier this month to discuss the possible implications

of Roe v. Wade being overturned. “The panel discussed how the influx of women from other states to Califor-

See Roe v. Wade Page 7


BeaconMediaNews.com

2 JANUARY 31 - FEBRUARY 06, 2022

LA spreads awareness about human trafficking ahead of Super Bowl MARGARET SHUTTLEWORTH CITY NEWS SERVICE

L

ocal and state officials kicked off an anti-human trafficking campaign Tuesday at the Los Angeles International Airport to spread awareness ahead of the Super Bowl -- which, like other large events, is susceptible to high levels of human and sex trafficking. The airport installed signs on its digital screens and in the airport’s 460 restrooms to share resources for people who want to report suspected human trafficking and abuse before, during and after the Super Bowl on Feb. 13. The efforts are part of the It’s A Penalty campaign, which works to prevent abuse, exploitation and human trafficking worldwide, particularly during large sporting events. The signs feature this year’s It’s A Penalty campaign ambassadors, Los Angeles Rams punter Johnny Hekker, Tampa Bay Buccaneers receiver Chris Godwin and Green Bay Packers quarterback Aaron Rodgers. “Large events, such as the Super Bowl, can lead to increased instances of human trafficking due to a high influx of visitors,” It’s A Penalty states on its website. “And when it comes to the prevalence of commercial sex industries, California is particularly vulnerable because of its proximity to international borders, number of ports and airports, significant immigrant population and large economy that includes industries that attract forced labor.” On Tuesday, It’s A Penalty’s CEO Sarah de Carvalho kicked off the campaign at LAX with California Attorney General Rob Bonta and L.A. City Council President Nury Martinez, along with representatives of the airport, the Los Angeles Board of Airport Commissioners, Uber, Airbnb, American Airlines, A21 and the U.S. Institute Against Human Trafficking. “The It’s a Penalty campaign, along with our partners, will help to prevent human trafficking and exploitation in the run-up to and during Super Bowl LV1, contributing toward a positive legacy in the host city of Los Angeles and beyond,” de Carvalho said. “We know from previous campaigns just how impactful they can be. Last year, our largest campaign ran during the Super Bowl in Tampa, which reported that 84% of people felt improved awareness of the issues of human trafficking and exploitation, and more equipped to make a report after being

Los Angeles International Airport. | Photo courtesy of Thank You (21 Millions+) views/Flickr (CC BY 2.0)

exposed to the It’s a Penalty campaign.” Uber is participating in the campaign by displaying the national human trafficking hotline, 1-888-373-7888 and a local reporting hotline on 2,500 of its vehicles. American Airlines and Southwest Airlines will show an in- flight film aboard its January and February flights to spread awareness as well. The campaign also sent Los Angeles-area Hilton, IHG and Motel 6 hotels posters and pens with the hotline number to display for the public, and hotel staff will receive posters of missing children to keep an eye out for them during the Super Bowl. Hilton and IHG staff will also receive training on how to identify and report human trafficking. “Whether it’s ahead of the Super Bowl or in everyday life, it takes all of us working together to combat human trafficking,” Bonta said. “... Businesses and members of the public can all be part of the solution. One way to help is by posting our office’s informational notices in your place of business to share resources aimed at supporting survivors and preventing trafficking.” It’s A Penalty was created in collaboration with the nonprofit A21 in 2014 to harness the attention around sports. It educates sports fans and the public on how to identify human trafficking and what penalties the offenses carry. Its website classifies human trafficking as a “major issue” in Los Angeles and the United States. “Children as young as 12 years old are being sold for sex in Los Angeles, California, where the area’s tourism industry, adult entertainment industry and international seaports and airports create a lucrative, and highly accessible, environment for traf-

fickers,” It’s A Penalty states as part of its L.A. Super Bowl anti-trafficking campaign. Nationwide, It’s A Penalty estimates that between 100,000 and 300,000 children have been trafficked and sold into the sex industry, citing the California Human Trafficking Factsheet. It has launched campaigns at nine other Super Bowls, as well as Olympic games, World Cups and European Championships. The campaign urges the public to know the signs of a human trafficking victim, which can include people who: • lack official identification documents; • avoid eye contact, social interaction, and authority figures/law enforcement; • have tattoos or a branding on their body, which can be a way for traffickers to identify them; • are not allowed to go into public alone or speak for themselves; • seem to adhere to scripted or rehearsed responses in social interaction; • show signs of physical injuries and abuse (however, human trafficking victims are often harmed in areas that don’t affect their appearance); • seem to not know where they are, with an inability to clarify where they are staying; • have little to no knowledge of the local language; • were recruited through false promises concerning the nature and conditions of their work; • live somewhere with high security measures; and • have few or no personal possessions or control over their finances. More information about the campaign and how to spot and report human trafficking is available at itsapenalty.org.


HLRMedia.com

JANUARY 31- FEBRUARY 06, 2022 3

Editorial editorial@beaconmedianews.com editor@hlrmedia.com

Resolve to take control of your finances in 2022

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

BEACON MEDIA ADDRESS:

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

Temple Tribune City

SanGabriel Sun

www.beaconmedianews.com

HLR MEDIA ADDRESS:

121 E. Chestnut Ave. Monrovia, CA 91016 PHONE: (626) 386-3457 www.HLRmedia.com

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

PRESS RELEASE SUBMISSIONS editor@beaconmedianews.com editor@hlrmedia.com

SUBMISSIONS POLICY

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

The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333 for the City of Arcadia, County of Los Angeles, State of California. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759 City of Monrovia, County of Los Angeles, State of California. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440 City of Temple City, County of Los Angeles, State of California. The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California.

Alhambra PRESS Baldwin Park

The Azusa Beacon has been adjudicated as a newspaper of general circulation in court case number KS 015970 City of Azusa, County of Los Angeles, State of California. The San Gabriel Sun has been adjudicated as a newspaper of general circulation in court case number GS 013808 City of San Gabriel, County of Los Angeles, State of California.

INDEPENDENT

The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California. The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California. The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California. The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California.

Pasadena Press

Belmont Beacon

The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California. The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California. The Anaheim Press has been adjudicated as a newspaper of general circulation in court case number 30-2017-00942735-CU-PT-CJC City of Anaheim, County of Orange, State of California. The Ontario News Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of Ontario, County of San Bernardino, State of California. The Corona News Press has been adjudicated as a newspaper of general circulation in court case number RIC1723524 City of Corona, County of Riverside, State of California.

debt as quickly as possible. To the extent loans are manageable, you can continue to make monthly payments, but the more you pay off, the easier it will be on your monthly budget. Build your savings Financial security is closely related to the amount of money you have available to you. Commit to building up an “emergency fund” equal to six months of your income to help deal with unexpected short-term needs. Then commit to boosting your retirement savings contributions per month if you can. Resolve to get a better job Many employers are having a hard time finding the right kind of people to fill roles. This may be the best opportunity in a long time to find a job that offers better compensation and that you may actually find more enjoyable. Invest more effectively Do you think you might be able to get more out of your portfolio? Take a closer look at what’s working and what isn’t. It may be time to “cut your losses” on invest-

Jean D. Koehler. | Courtesy photo

ments that have proven to be disappointing while putting some of that money to work in assets that offer greater potential. Make 2022 different If you feel like there’s more you could be doing to shore up your financial position, make a pledge to get that process started now. It may be beneficial to consult with a financial advisor to help you find a path to a more prosperous future.

Jean D. Koehler, CLTC®, CRPC®, RICP®, CKA®, is a Financial Advisor with Ameriprise Financial Services, LLC. in Arcadia. She specializes in fee-based financial planning and asset management strategies and has been in practice for 21 years. She is also the winner of the 2020 Ameriprise Client Service Award. To contact her, please visit her website

at

https://www.ameri-

priseadvisors.com/jean.d.koehler/ or call her office at (626)254-0455. 55 East Huntington Drive Suite 340, Arcadia California 91006.

INDEPENDENT

The Duarte Dispatch has been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California. The Rosemead Reader has been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California.

Many of us take advantage of a new year to turn over a new leaf. This can include everything from starting a new exercise regimen to committing to cooking more at home. It’s also a prime time to assess your current financial situation and take concrete steps to improve it. Here are a variety of steps to take as the New Year begins to enhance your financial life. Some may be more appropriate than others for your circumstances. Review where you stand Start by taking a comprehensive look at your current financial position. Are you generating enough income to meet expenses? Where could you cut back on living costs? Are there loans or debt you can pay off quicker? Are you saving enough for your key goals? Ask the tough questions to get a good sense of where you stand. Then consider any of these following steps that seem appropriate. Deal with debt Make a plan to pay down debts as quickly as you can. A priority should be to repay high interest borrowing like credit card

San Bernardino Press

Desert View Conservation Area recognized by American Society of Landscape Architects The San Bernardino County Department of Public Works Special Districts’ Desert View Conservation Area in Joshua Tree received an award from the American Society of Landscape Architects (ASLA) for its excellent design. Special Districts project management staff collaborated with Architerra Design Group to design this grantfunded project. The project included a prefabricated shade structure, prefabricated restroom, large custom steel entrance sign, interpretive directional/wayfinding signage, and various entrance gates. The San Bernardino County Public Works Department, Special Districts Division also was awarded a National Association of Counties (NACo) 2021 Achievement Award in the

Courtesy photo

Category of Arts, Culture and Historic Preservation for the completion of the Desert View Recreational Trails project. “Great projects require a strong team with a clear vision of what a successful project

requires” said President and Founder of Architerra Design Group Richard Krumwiede. “This award is a testament of the trust and teamwork that made this award-winning project possible.”

For more information about San Bernardino County Service Area 20 visit the Joshua Tree Park and Recreation website at https://specialdistricts.sbcounty.gov/home/ parks-and-recreation/csa-20/.


BeaconMediaNews.com

4 JANUARY 31 - FEBRUARY 06, 2022

Riverside County approves funds

Reducing California’s carbon footprint –

for homeless center

Caltrans approves use of low-carbon cement BY MICHELLE LAGOS

BY CITY NEWS SERVICE

C

T

he Riverside County Board of Supervisors approved the use of $5.7 million for the Palm Springs Navigation Center, which aims to address the city’s homelessness issue. The funds will be used for the acquisition of the center’s campus. According to Supervisor Manuel Perez’s office, he will seek more funding from the county for renovation and development of the campus, for an ultimate total of $7 million. The campus will be designed to address the homelessness issue facing Palm Springs through a “solution-oriented approach,” and is being developed by the city in partnership with Riverside County, officials said. The campus will provide housing and comprehensive services for the homeless. “In this instance federal funding and county cooperation allows us to build in Palm Springs a center of housing, rehabilitation and recovery that will move people permanently from our streets to their new homes,” Palm Springs Mayor Lisa Middleton said. “For our residents, businesses, visitors and for those living on our streets it is a time for action. The Palm

| Photo courtesy of Levi Clancy/Wikimedia Commons (CC BY 4.0)

Springs Navigation Center is a concrete action step that will make a difference in our community. We thank Supervisor Perez and our partners at the county of Riverside in making a difference,” Middleton added. The Palm Springs City Council is looking to locate the facility at a 47,000-square-foot building at 3589 McCarthy Road.

According to The Desert Sun, residents in the nearby Desert Highland Gateway Estates neighborhood oppose the location, citing concerns that the center will impact the community’s quality of life. The council will vote on the acquisition and funding of the site on Thursday, according to city spokeswoman Amy Blaisdell.

altrans, which is responsible for the construction, maintenance, and operation of the California State Highway System, announced on Jan. 25 its approval of using lowcarbon cement to reduce the carbon footprint of California’s transportation system. Cement is typically produced by mining, grinding, and heating limestone to temperatures as high as 2,820 degrees Fahrenheit. The process alters the rock’s chemistry and creates “clinker” – the primary component in nearly all types of cement. However, “clinker” also generates large quantities of carbon dioxide – the primary greenhouse gas contributing to global warming and climate change. By advancing the use of portland limestone cement (PLC), Caltrans’ road construction and maintenance projects can generate less carbon dioxide. According to Caltrans, PLC will produce the same high-performance quality material of ordinary cement at a slightly lower cost. “Using low-carbon cement can cut Caltrans’ concrete-related carbon dioxide emissions annually

| Photo courtesy of Michael R Perry/Flickr (CC BY 2.0)

by up to 10 percent,” said Caltrans Director Toks Omishakin. “This is a big step in supporting California’s efforts to achieve carbon neutrality by 2045.” These new efforts to reduce the carbon footprint through PLC are founded based on Caltrans-funded research conducted at Oregon State University. Caltrans also worked closely with its partners at the California Air Resources Board, industry experts and

stakeholders. Their study concludes that the switch to lowcarbon cement has the potential to reduce carbon dioxide emissions by 28,000 tons a year – the equivalent of removing more than 6,000 cars off the road. Caltrans will continue to work with the California Air Resources Board to reach the state’s goal and achieve net-zero emissions from the cement sector by 2045.


HLRMedia.com

JANUARY 31- FEBRUARY 06, 2022 5

Blue Shield of California provides support for maternal/infant health programs in LA

University Lab Partners at UCI Research Park celebrates 2 years of supporting life science innovation

| Photo courtesy of PIXNIO

First 5 LA received $420,000 from Blue Shield of California Promise Health Plan for its Welcome Baby and Select Home Visiting programs, which help improve maternal and infant health outcomes in the diverse communities of Los Angeles. For The Village received $100,000 from the nonprofit health plan to help improve maternal and infant health outcomes in the diverse communities of San Diego by offering culturally competent, inclusive, and responsive care. “We know how important a healthy, happy start in life is for babies and their parents, and we believe the distinct services these programs offer will be especially helpful to the communities we serve in Los Angeles and San Diego,” said Kristen Cerf, president and CEO of Blue Shield of California Promise Health Plan. First 5 LA’s free, voluntary programs provide hospital and home-based interventions for pregnant and postpartum women and their families and helps connect them to the home visiting program that can best meet their needs. They also include services such as prenatal and postpartum homebased visits, post-delivery hospital bedside support

from trained professionals on important topics such as well-baby appointments and immunizations for the first nine months of a baby’s life, and screening for maternal depression and anxiety. New parents also have access to educational tools and community resources for basic health care, nutrition, breastfeeding, maternal depression, positive parenting, and improving home safety. “Home visitation programs provide early prevention and intervention services and have a proven record on delivering robust and positive outcomes for young children and families,” said Diana Careaga, director of Family Supports at First 5 LA. “Our innovative collaboration with Blue Shield Promise Health Plan will bring great benefits, not only to the health plan in supporting the wellness goals of its members, but to the families who are linked to these services.” At For The Village, the funds will be used to provide additional doula training so the agency can expand its service capacity, provide birth support and paternal education classes, purchase baby equipment and supplies for new parents, and develop a post-partum support

program. Established in 2018, For The Village has a primary focus on serving marginalized groups such as people of color, low-income, and LGBTQIA1 families. To date, the nonprofit agency has trained more than 67 doulas and served more than 250 clients who reflect the cultures, races, and languages of the San Diego communities it serves. The nonprofit group was founded by Sabia Wade, executive director and a full-spectrum doula, after she moved to San Diego in 2017 and realized the need for affordable doula care and socially conscious education about pregnancy. “As For The Village grows, demand for our services has been increasing, especially with the complications the pandemic has brought into the birth process,” said Wade. “This collaboration with Blue Shield Promise has given us the support to provide more care not only to our pregnant community members but also to our postpartum community members through our new-parent companion program. We are excited to see how we can continue to make an impact in our community with this collaboration.”

Courtesy photo

University Lab Partners (ULP), the premier, nonprofit, wet lab/medtech incubator located in UCI Research Park, celebrates its two-year anniversary with 100% capacity. A project of the Beall Family Foundation, ULP is home to 36 life science Resident companies with 143 members in drug discovery, diagnostics, medical devices, and therapeutics. In 2021, ULP Residents created 152 jobs and raised over $176MM in funding. With over $3 million in shared scientific equipment and infrastructure, ULP expanded from 17,105 square feet to over 30,000 square feet of lab and office space, including exclusive private labs. Residents thrive in a life science-focused, co-working community, benefitting from professional mentoring and consulting with Experts-in-Residence, networking events, and access to UCI technical core facilities. Being co-located in the same building as UCI Beall Applied Innovation also facilitates company interactions with UCI business resources and entrepre-

neurs, as well as participation in workshops and seminars enhancing the life science entrepreneurial ecosystem. “Beall Applied Innovation is the innovation hub for technology commercialization at UCI. Two years ago, Ken Beall and ULP made a visionary move to bring commercially-available wet lab space to Orange County and the sheer growth since its inception shows the tremendous appetite and need for this type of space,” said Errol Arkilic, Executive Director and Chief Innovation Officer of UCI Beall Applied Innovation. In addition to supporting the regional commercialization efforts, ULP’s community-serving, workforce development programs served over 400 students across Orange County in 2021 during the global pandemic. “We are deeply committed to making life science, STEM experiences accessible to everyone by providing real-world, hand-on biotech education that enhances current offerings at the high schools, community colleges, and

universities,” said Karin Koch, Managing Director of University Lab Partners. “At the exploratory phase, we want to reach as many students as possible, especially underrepresented minorities in this sector, so all students are aware of the opportunities in innovation careers and can consider life sciences as a future career option as these careers offer sustainable wages to live and thrive in Orange County.” “We are very proud of the contribution University Lab Partners has made to the Southern California Entrepreneurial ecosystem over the last two years,” says Ken Beall, Founder and President of University Lab Partners. “The team at University Lab Partners is committed to helping life science companies flourish, as well as provide career pathways for the local community to join the vibrant and growing local life science industry. It will be exciting to see the future impact University Lab Partners will deliver to Southern California.” Learn more about the University Lab Partners at www.universitylabpartners.org.


BeaconMediaNews.com

6 JANUARY 31 - FEBRUARY 06, 2022

Mundo Academy strives to level the playing field for underrepresented minorities BY MAY S. RUIZ

fill diverse requirements. It offers private tutoring for high achieving students wanting to improve their grades from B’s to A’s; to students with learning challenges; to students in the process of applying to selective high schools and colleges who desire test preparation for the AP, ISEE/HSPT, or ACT/SAT; and everything in between. The other aspect of the business involves partnering with nonprofits and school districts to provide teaching to those with academic difficulties, and those with limited or no resources. “I think that all students, at the core, want to achieve; so students in both components have similar needs,” Grijalva says. “I use my education and experience to create an educational

environment in which they feel comfortable, and where they learn how to think and how to approach information and problems, read through material and find an academic voice.” The pandemic brought to light how classroom teaching is essential to student learning. On Jan. 7, the California Department of Education released the results of a study that confirmed what we already knew – students experienced major achievement gaps and significant setbacks during the 2020-21 school year with mostly remote learning. For some LAUSD schools, Mundo Academy is the solution to help close those achievement gaps. Grijalva says, “The schools realize that they need small group tutoring in order to help students overcome some of those barriers. And as hard as teachers work in order to help them learn, they’re just not able to cover as much material online as they would have in a traditional school setting.” “What sets us apart as a tutoring company is that even as our student base grows, we have a focus on each individual, in creating a nurturing environment for that one student,” emphasizes Grijalva. “When I hire tutors, I look for qualities that show they will not only be proficient in what they’re teaching their student, but will also take a personal approach, learn more about each child, and help the student advocate for themselves so they’re able to grow.” Especially during this pandemic, Grijalva and Mundo Academy are guiding students towards a place of confidence in their learning abilities so they can come out the other side stronger individuals who faced academic challenges and prevailed.

After the board voted 4-1 to approve the extension, Barger introduced a motion asking for a report in two weeks on the feasibility of the county forgiving or postponing property tax payments on rental properties for which a landlord did not receive rent due to the county’s eviction morato-

rium. The board eventually approved the motion asking for the report, although Supervisor Hilda Solis said the county has previously been advised that it cannot legally waive property tax payments, only penalties and fees assessed due to late payments.

MayRChu56@gmail.com

M

arina Grijalva was the first in her family to go to college. She believes that the privilege opened doors for her, so she is striving to afford underrepresented minorities the same opportunity through her tutoring company – Pasadena-based Mundo Academy. The youngest of five siblings, Grijalva was born and raised in Calexico, Calif., a small town on the US-Mexico border. Her father was originally from Sonora and her mother hailed from Sinaloa, but they met in Mexicali where their respective families relocated. Her grandparents moved to Mexicali for agricultural work. At the time, there was a program for Mexican immigrants to come and work as field laborers. Education was an important aspect in her upbringing but going to college was not instilled in her. Although her mother only reached third grade and her father seventh grade, Grijalva recalls her mother telling her she needed to get an education so that she wouldn’t need to depend on anybody. “That advice was really more about them saying I could live a different life from what they had – that I could have more opportunities,” Grijalva said. “But a four-year college degree wasn’t something they were pushing me towards. My knowledge about a college education was based on what I had seen on TV, or read about, or learned of in school. I was part of different outreach programs for youths, especially for children of field laborers. That’s how I first started hearing about college and how I essentially grasped that’s how I could get ahead and find a different way of

Marina Grijalva (fourth from the left) with Mundo Academy’s private tutors. | Courtesy photo

life.” Grijalva attributes her acquaintance with college opportunities to the various summer programs at her high school, saying “The most impactful for me were the ones we did at Harvey Mudd and UCLA because all the counsellors were students from Claremont Colleges and were students of color as well. I applied to college on my own and I received a Fulbright Scholarship; and after getting several acceptances, I decided to go to Pomona College.” In college, Grijalva ended up double majoring in math and romance languages. “They opened doors for me when I started my career,” states Grijalva. “I had just graduated from college and was looking for

a job when a friend, who was a teacher at a Catholic school in Pomona, told me their geometry teacher had resigned and they also had a part-time Spanish teacher position open. And I said, ‘I could teach both of those.’ So I was hired and that was how I began teaching; I taught both subjects at almost every single school where I worked.” Asked why she called her company Mundo Academy when she established it in 2018, Grijalva replies, “I wanted to be able to expand everybody’s world. I have access to information and in the same way that information changed my life, we can use information to change other students’ lives. I also wanted it to be a Spanish word because in Southern California, a lot

of people know the word. Additionally, I wanted it to be accessible – I wanted people who see and hear about our service to feel it’s inclusive.” Mundo Academy is built on inclusivity and respect for all. Grijalva, who identifies as a gay person, discloses. “My sexual orientation was something I kept private for many years because I wasn’t sure how parents would react to a gay person teaching their children. However, I came to the realization that representation matters; and if it meant losing some business, I was okay with that as long as my experience helped a young person see that they, too, can succeed.” To advance that goal, Mundo Academy’s services

eviction protections do what we’ve had to do for almost two years now -- renters don’t even have to present any proof of financial hardship,” Diane Robertson, co-founder of the Coalition of Small Rental Property Owners, said in a statement. “The decision to extend this moratorium totally disregards us landlords who

are just like our renters. We live in the same communities, many times in the same rental properties. We rely on our rental income to live. What kind of protections and support are available to us?” The board’s action keeps in place existing protections against “nofault” evictions through

March 31 -- protections that had been set to expire at the end of January. Beginning April 1, the county will reinstate protections against renters who fail to pay their rent. But starting June 1, the protection for non- payment will be provided only to lowerincome tenants -- those

who make up to 80% of AMI, the area median income. Some other tenant protections will also be lifted on June 1, with many others being lifted at the end of the year. The eviction protection for non- payment by lower-income tenants will continue until June 2023.


HLRMedia.com

JANUARY 31- FEBRUARY 06, 2022 7

Riverside County Office of

Nonprofit receives federal grant to support

Education offering free access to

communities of color in Inland Empire

interactive, early literacy program

| Photo courtesy of Paul Kagame/Flickr (CC BY 2.0)

BY CITY NEWS SERVICE

| Photo courtesy of the UCSD Jacobs School of Engineering (CC BY 3.0)

From pre-reading activities and read-toyou stories to alphabet recognition songs and grammar rules games, the youngest learners in Riverside County now have interactive, new tools right at their fingertips, to boost their early learning and love of reading as a result of a new partnership between the Riverside County Office of Education and Footsteps2Brilliance. As part of the Literacy by 5th Grade Initiative at the Riverside County Office of Education, the new partnership with the Footsteps2Brilliance platform will plants the seeds of learning for preschool aged children and nourish the love of reading for elementary students as learn through play via the free apps available now on smartphones, tablets, and computers, at www.myf2b. com/riverside. “It is a well-known adage that students who learn to read by 3rd grade, will then read to learn for the rest of their lives. But, if students aren’t confident readers, they will struggle to learn as they approach middle school, and become a dropout risk in high school,” said Riverside County Superintendent of Schools, Dr. Edwin Gomez. “The pandemic has only heightened the urgency to focus on reading profi-

ciency, so we are excited to be offering all Riverside County families and school districts a comprehensive literacy support tool that already engages millions of students every day in over 100 districts across the United States.” With the Footsteps2Brilliance partnership, RCOE is providing free access to the suite of bilingual learning programs for all birth – 5th grade children and their families in Riverside County. These programs are accessible 24/7 from the smartphones, tablets, and computers that families already own—with or without Internet access. To kick off this initiative, Dr. Gomez is challenging the children of Riverside County to read 3 million words by April 30, 2022, on the Footsteps2Brilliance platform. “We are honored to be part of Dr. Gomez’s bold vision for early literacy. His initiative will undoubtedly serve as a national model for other communities who understand the impact of early childhood literacy,” said Footsteps2Brilliance CEO, Ilene Rosenthal. “This is a historic moment for Riverside County as it embarks on its mission to get all students reading proficiently by 5th grade with fun activities to get started before they

ever enter a classroom,” said Superintendent of Riverside County Office of Education Deputy Superintendent, Dr. Ruth Pérez. “We encourage all Riverside County families to download these fun and educational programs and use them daily for 15 minutes with their children to accelerate academic achievement.” The Literacy by 5th Grade Initiative, launched in late 2020 by Riverside County Superintendent of Schools, Dr. Edwin Gomez, strives to promote and expand literacy throughout Riverside County. Strong literacy skills are the foundation of all learning and contribute to a student’s ability to graduate from high school academically and socially prepared for college, the workforce, and civic responsibility. Essential literacy skills include the ability to read, write, listen, speak, research, and represent in order to think critically, create, collaborate, and communicate with empathy in all content areas. Resources available on the Literacy by 5th Grade Initiative website include access to online books, video tutorials for teachers of reading, recordings of RCOE educators reading to preschool-aged students, and more.

A

nonprofit geared to aiding minority businesses and entrepreneurs with financing now has $625,000 to distribute to qualifying entities in the Inland Empire and elsewhere. Accessity received the funds via the U.S. Treasury Department’s Community Development Financial Institutions Fund specifically for low-income, Black

and Hispanic recipients in Imperial, Riverside, San Bernardino and San Diego counties, according to Chief Operating Officer Robert Lopez. “Small businesses are the economic engine that drives our country,” Lopez said. “When we invest in the small business owners ... we strengthen local economies, promote future growth and create more jobs and opportunities.”

He said coronavirus impacts on businesses continue to weigh on balance sheets, and loans like those facilitated by Accessity can help fill gaps. The latest grant follows a $1.8 million award to the nonprofit earlier this year. The money will be provided to institutions in the four counties. More information is available at https://accessity.org/.

Roe v. Wade

The Roberts Court, April 23, 2021 Seated from left to right: Justices Samuel A. Alito, Jr. and Clarence Thomas, Chief Justice John G. Roberts, Jr., and Justices Stephen G. Breyer and Sonia Sotomayor Standing from left to right: Justices Brett M. Kavanaugh, Elena Kagan, Neil M. Gorsuch, and Amy Coney Barrett. | Photo courtesy of Fred Schilling/Collection of the Supreme Court of the United States

nia could impact the county by leading to increased demand for contraceptives and abortion services at public and private hospitals and clinics; delayed access to care and increased medical complications and morbidity,” the motion states. “The influx could also affect the county budget for health and social services and potential-

ly alter county programs that aim to eliminate health care disparities among women of color and poor women, including programs that address sexually transmitted diseases. “These are important considerations that will have a lasting impact on women residing in our county, especially low-income women

who have no options and must depend on the county for access to reproductive health care.” Mitchell said in a statement that if federal abortion rights are struck down, the county “will join our great state of California in being a safe haven for abortion access and reproductive health care.”


BeaconMediaNews.com

8 JANUARY 31 - FEBRUARY 06, 2022

LA Councilman Mike Bonin announces he will not run for reelection

Black-owned businesses more at risk from pandemic’s impact, according to report

| Photo courtesy of Lorie Shaull/Wikimedia Commons (CC BY 2.0)

Councilman Mike Bonin. | Photo courtesy of Councilmember Mike Bonin

BY CITY NEWS SERVICE

L

os Angeles City Councilman Mike Bonin announced Wednesday he will not run for a third term in the June primary, saying he will instead focus on his health and wellness. “I’ve struggled for years with depression. It’s a constant companion, and often a heavy one. There are times when this job has made that easier, and times when it has made it more challenging. Instead of seeking another term, it’s time for me to focus on health and wellness,” Bonin announced on Twitter. The District 11 councilman, who is one of the City Council’s most progressive members, won his last election in 2017 with 71% of the vote. He had previously announced he would seek reelection to the district that includes Venice, Pacific Palisades, Mar Vista and Westchester. Bonin was the target of a recall effort begun in 2021. Los Angeles City Clerk Holly L. Wolcott announced Jan. 18 the effort failed to receive enough signatures to qualify for the ballot. The recall campaign was begun by constituents upset with Bonin’s handling of the homelessness crisis. Bonin has advocated for a housingfirst approach instead of enforcement to remove encampments. Bonin has consistently voted against his colleagues’ proposals to enforce the city’s anti-

camping law, which went into effect in September, banning encampments at various locations across the city once a motion for the locations is approved by the City Council. “This position allows me to make positive, progressive change. It is a great privilege. But in the past few years, the job has forced me to focus much more of my time and energy on battling the negative instead of creating the positive. I need to reverse that dynamic,” Bonin tweeted. “To those who are disappointed by my decision, I am sorry. It is very difficult to walk away from a third term, and the work we have been doing together, but I need to listen to my heart. This is the best decision for me and my family.” Bonin added that he would continue to fight “for a better L.A.” and focus on homelessness, racial and economic justice and the climate crisis after leaving office in December. Bonin said he’ll focus his remaining 10 months on the council “fighting for low-wage workers, renters, seniors, students, bus riders, and the unhoused -- who are being demonized and scapegoated by politicians, media figures and some in our neighborhoods.” Along with Bonin’s progressive efforts related to the city’s homelessness crisis, he was an early leader of the city’s efforts to transition the Depart-

ment of Water and Power to 100% renewable energy by 2035 and increase the minimum wage in the city to $15. Bonin co-introduced an April 2017 motion that set the city on a path to ban oil and gas drilling, a first step in the process that resulted in the City Council on Wednesday voting to officially begin the process of banning future oil and gas well and phasing out existing oil drilling sites. Constituents who tried to recall Bonin cited encampments along the Venice boardwalk and other areas of the Westside. Bonin was praised by progressives for conducting a successful pathway to housing operation over summer on the boardwalk, which brought 213 people indoors with a pathway to permanent housing, instead of enforcement. Some constituents expressed frustration after tents returned to the boardwalk months after the operation. Bonin also faced increased backlash from constituents after introducing a motion to have the city explore housing homeless people in temporary cabins and safe camping sites on beach parking lots, including one at Will Rogers State Beach. Bonin sent an email to constituents in May in an attempt to dispel what he said were rumors that his motion, which asked only for a report on feasibility, would actually create encampments.

A new report sponsored by the Asset Funders Network (AFN) and produced by the University of California, Berkeley’s Urban Displacement Project (UDP), delivers concrete findings from a newly developed mapping tool focused solely on People of Color (POC) small businesses in the Bay Area. The research both confirms that the economic fragility that was exposed by the impacts COVID-19 has its roots in historic, systemic inequities and provides promising policy recommendations to support POC-owned businesses moving forward. In response to poor data availability on the impacts to local People of Color (POC) owned businesses in the San Francisco Bay Area, UDP conducted a multi-stage process throughout 2021 that culminated in the creation of 1) an online mapping tool that identifies vulnerable POC owned-businesses in the Bay Area and 2) a set of reform policies for engaging stakeholders in supporting POC-owned businesses. “This mapping tool provides us with deeper insight into the challenges facing small businesses owned by people of color in the Bay Area and gives us concrete policy solutions to support their longerterm economic resilience,” said Manuel J. Santamaria, VP Community Action, Silicon Valley Community Foundation. “If we truly want change, the time is now to invest in the necessary policy reforms.” The neighborhood

vulnerability mapping identifies concentrations of BIPOC-owned businesses across all ZIP codes in the nine-county Bay Area region. Across all sectors, 29% of businesses are POCowned. The sectors with an over-representation of POC-ownership include transport and warehousing, accommodation, administration, personal services and food services. Top findings from the mapping analysis include: • Twenty-nine percent of all businesses in the nine-county Bay Area region are estimated to be POC-owned. • There are an estimated 6,238 minorityowned businesses across Oakland, Redwood City, Richmond, San Jose, San Francisco, and South San Francisco. • Nearly half of minority-owned small businesses identified across the six study areas are Asian-owned. • The majority of minority-owned small businesses are concentrated in San Francisco (37%) followed by Oakland (29%) and San Jose (26%). • Approximately one-third of minorityowned businesses identified across the six cities also own their commercial properties. • Latinx-owned businesses and Blackowned businesses had lower rates of access to PPP loans compared to Asian-owned businesses. • Owner-occupancy rates are higher for child care and arts businesses (at 65% and 46%, respectively). • Food and beverage

services has the lowest owner-occupancy rate at 30%, which means that 70% of food and beverage services businesses rent their current premises. The map shows that without targeting vulnerable POC-owned businesses, policy interventions may be ineffective. Policy recommendations in the latest report are developed around four themes— (1) access to capital, (2) commercial displacement mitigation, (3) small business support systems, (4) data collection — and grew out the one-on-one conversations and focus groups UDP held with local stakeholders, including city governments, various ethnic chambers of commerce, economic development directors, CDFIs, and small business associations. The conversations served as ground-truthing exercises, but also helped surface resources such as technical assistance, loans, and marketing to help POC businesses recover. The Urban Displacement Project (UDP) is a research and action initiative of the University of California Berkeley and the University of Toronto. UDP conducts communitycentered, data-driven, applied research toward more equitable and inclusive futures for cities. The research aims to understand and describe the nature of gentrification, displacement, and exclusion, and also to generate knowledge on how policy interventions and investment can support more equitable development.


LEGALS

HLRMedia.com

Starting a new business?

Go to filedba.com

El Monte City Notices PUBLIC NOTICE CITY OF EL MONTE Notice of Funding Availability CDBG/ESG Request for Proposals TO ALL INTERESTED PARTIES: NOTICE IS HEREBY GIVEN that the City of El Monte (the “City”) is seeking applications for its Program Year (PY) 2022-2023 Community Development Block Grant (CDBG) and Emergency Solutions Grant (ESG) programs. The City of El Monte is a direct recipient of federal funding provided by the U.S. Department of Housing and Urban Development (HUD) and uses these funds to provide decent housing, suitable living environments, and expanded economic opportunities, principally for low- and moderate-income persons. The City is seeking applications for CDBG and ESG funding from applicants (City and non-profit agencies) who are capable of providing eligible public service and/or capital improvement activities that will help the City meets the needs of its community and achieve the goals and objectives listed in the City’s PY 2020-2024 Consolidated Plan and City priorities found at https://www.ci.el-monte. ca.us/237/Plans-and-Reports. For the 2022-2023 program year, it is anticipated that the City will receive approximately $1.7 million of CDBG funds and program income to support CDBG-eligible activities and $149,000 of ESG to support ESG-eligible activities. Eligible activities for CDBG must meet one of the following national objectives: 1) principally benefit low- and/or moderate-income persons; 2) eliminate slums and blight; or 3) meet an urgent need. All interested parties are encouraged to apply. HOW TO APPLY Applications will be released on Monday, January 31, 2022. All applications must be submitted through the ZoomGrants online application management system at: https://www.zoomgrants.com/ gprop.asp?donorid=2258&limited=3911.

isfacer las necesidades de su comunidad y alcanzar las metas y objetivos enumerados en el Plan Consolidado PY 2020-2024 de la Ciudad y las prioridades de la Ciudad que se encuentran en: https://www.ci.el-monte.ca.us/237/Plans-and-Reports. Para el año programático 2022-2023, se anticipa que la Ciudad recibirá aproximadamente $1.7 millones de fondos CDBG e ingresos del programa y para apoyar las actividades elegibles para CDBG y $ 149,000 de ESG para apoyar las actividades elegibles para ESG. Las actividades elegibles para CDBG deben cumplir con uno de los siguientes objetivos nacionales: 1) beneficiar principalmente a las personas de ingresos bajos y/o moderados; 2) eliminar los barrios marginales y antiestéticos; o 3) satisfacer una necesidad urgente. Se anima a todos los que se interesen a presentar su solicitud. CÓMO APLICAR Las solicitudes se publicarán el lunes 31 de enero de 2022. Todas las solicitudes deben enviarse a través del sistema de gestión de solicitudes en línea zoomGrants en: https://www.zoomgrants.com/ gprop.asp?donorid=2258&limited=3911. La fecha límite para presentar solicitudes es el jueves 24 de febrero de 2022 antes de las 5:00 p.m. Se establece un taller virtual de asistencia técnica a través de ZoomGrants para cada fuente de financiamiento para explicar el proceso de solicitud y responder cualquier pregunta para las fechas y horas: • Taller #1 CDBG: 9:00 a.m. a 11:00 a.m. (Servicio Público y Proyectos de Mejoramiento de Capital) • Taller #2 ESG: 1:00 p.m. a 3:00 p.m. (Subvención de Soluciones de Emergencia) Una vez que se haya registrado en la aplicación ZoomGrants, se le enviarán las credenciales para el taller(es) de asistencia técnica por correo electrónico. Es la intención de la Ciudad cumplir con la Ley de Estadounidenses con Discapacidades (ADA). Si necesita ayuda, por favor póngase en contacto con Selina Sandoval, Especialista Administrativa, al (626) 580-2070 o por correo electrónico a: ssandoval@elmonteca. gov. Contacto de la ciudad: Para obtener más información y confirmar su asistencia, comuníquese con Diane Cotto, Gerente de Vivienda. Teléfono: (626) 258-8831 Correo electrónico: dcotto@elmonteca.gov

The deadline for submitting applications is Thursday, February 24, 2022 by or before 5:00 p.m.

Fecha de notificación: Publicado:

A virtual technical assistance workshop via ZoomGrants for each funding source to explain the application process and answer any questions is set for the following dates and times:

El Examinador de El Monte

• Workshop #1 CDBG: 9:00 a.m. to 11:00 a.m. (Public Service & Capital Improvement Projects) • Workshop #2 ESG: 1:00 p.m. to 3:00 p.m. (Emergency Solutions Grant) Once you have registered on the ZoomGrants application, credentials for the technical assistance workshop(s) will be sent to you via email. It is the intent of the City to comply with the Americans with Disabilities Act (ADA). Should need assistance, please contact Selina Sandoval, Administrative Specialist, at (626) 580-2070 or via email at ssandoval@elmonteca.gov. City Contact: For more information and to RSVP, contact Diane Cotto, Housing Manager Phone: (626) 258-8831 Email: dcotto@elmonteca.gov

AVISO PÚBLICO CIUDAD DE EL MONTE Aviso de Disponibilidad de Fondos CDBG/ESG Solicitud de Propuestas A TODOS LOS INTERESADOS: POR LA PRESENTE SE NOTIFICA que la Ciudad de El Monte (la “Ciudad”) está buscando solicitudes para sus programas de Subvención en Bloque de Desarrollo Comunitario (CDBG) y Subvención de Soluciones de Emergencia (ESG) del Año del Programa (PY) 2022-2023. La Ciudad de El Monte es un receptor directo de fondos federales proporcionados por el Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos (HUD) y utiliza estos fondos para proporcionar viviendas decentes, entornos de vida adecuados y oportunidades económicas ampliadas, principalmente para personas de ingresos bajos y moderados. La Ciudad está buscando solicitudes de financiamiento CDBG y ESG de solicitantes (de la Ciudad y agencias sin fines de lucro) que sean capaces de proporcionar servicios públicos elegibles y/o actividades de mejora de capital que ayudarán a la Ciudad a sat-

24 de enero de 2022 enero 31, 2022

EL MONTE EXAMINER

Rosemead City Notice URGENCY ORDINANCE NO. 1005 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, FOR THE APPROVAL OF MCA 21-04, AMENDING TITLE 17 (ZONING) OF THE RMC BY UPDATING AND ADDING DEFINITIONS TO SECTION 17.04.050, UPDATING TABLE 17.12.020.1 TO PERMIT AN URBAN DWELLING AND AN URBAN LOT SPLIT AS A PERMITTED USE IN THE R-1 ZONE, AND ADDING SECTION 17.30.210 FOR URBAN DWELLINGS AND SECTION 17.30.220 FOR URBAN LOT SPLITS, AND AMENDING TITLE 16 (SUBDIVISIONS) OF THE RMC BY ADDING SECTION 16.08.240 FOR URBAN LOT SPLITS WHEREAS, the City of Rosemead (“City”) has adopted a General Plan to ensure a well-planned and safe community; and WHEREAS, protection of public health, safety, and welfare is fully articulated in the General Plan; and WHEREAS, State law requires that the Rosemead City Zoning Code, Title 17, of the Rosemead Municipal Code (“RMC”), conform with the General Plan’s goals and policies; and WHEREAS, State law requires that the Rosemead City Subdivision Ordinance, Title 16, of the Rosemead Municipal Code (“RMC”), comply with the Subdivision Map Act; and WHEREAS, it is necessary from time to time to update the zoning ordinance and subdivision ordinance to bring them into conformity with State law and to address public health, safety, and welfare concerns; and WHEREAS, Sections 65852.21 and 66411.7 were amended or added to the Government Code by Senate Bill 9 (SB 9) and became effective January 1, 2022; and WHEREAS, the amended or added code sections require cities to ministerially approve urban lot splits and the construction of up to two residential units (“Urban Dwellings”) within the “Urbanized Area” of the City, as designated by the US Census Bureau, subject to certain limitations; and WHEREAS, Government Code section 66411.7(a) limits eligibility of urban lot splits by size and proportionality; and

JANUARY 31- FEBRUARY 06, 2022 9 WHEREAS, Government Code sections 65852.21(a)(2) and 66411.7(a)(3)(C) limits such urban lot splits and construction to sites that are not located on or within certain farmland, wetlands, very high fire hazard severity zones, hazardous waste sites, earthquake fault zones, special flood hazard areas, regulatory floodways, lands identified for conservation, habitats for protected species, and historic properties; and ` WHEREAS, Government Code sections 65852.21(a)(3) through (a)(5), limits eligibility of such construction of secondary units that proposes to demolish or alter housing subject to affordability restrictions, housing subject to rent or price controls, housing that has been occupied by a tenant in the last three years, housing that has been withdrawn from rent or lease within the past 15 years, and housing that requires demolition of existing structural walls unless authorized by local ordinance or has not been tenant-occupied within the past 3 years; and WHEREAS, Government Code section 66411.7(a)(3)(D) also limits eligibility of an urban lot split that proposes to proposes to demolish or alter housing subject to affordability restrictions, housing subject to rent or price controls, housing that has been occupied by a tenant in the last three years, housing that has been withdrawn from rent or lease within the past 15 years, and housing that requires demolition of existing structural walls unless authorized by local ordinance or has not been tenant-occupied within the past 3 years; and WHEREAS, Government Code sections 65852.21(a)(6) and 66411.7(a)(3)(E) allows a city to deny an urban lot split for properties within an historic district or listed on the State’s Historic Resource Inventory or within a site that is designated or listed as a city or county landmark or historic property or district pursuant to a city or county ordinance; and WHEREAS, Government Code sections 65852.21(b) and 66411.7(c) allows a city to establish objective zoning standards, objective subdivision standards, and objective design review standards, if it does not conflict with state law; and WHEREAS, such objective zoning standards, objective subdivision standards, and objective design review standards may not have the effect of “precluding the construction of two units on either of the resulting parcels or that would result in a unit size of less than 800 square feet”; and WHEREAS, Government Code sections 65852.21 and 66411.7 allow a city to deny a proposed housing development or urban lot split if the project would have a specific, adverse impact, as defined and determined in paragraph (2) of subdivision (d) of Section 65589.5, upon public health and safety or the physical environment and for which there is no feasible method to satisfactorily mitigate or avoid the specific, adverse impact; and WHEREAS, SB 9 became effective on January 1, 2022, and the Municipal Code currently does not have any provisions that adequately address such urban dwelling units and urban lot splits, as required by SB 9, and without such an ordinance, there are no policies, procedures, or objective standards available to guide and promote the orderly development of such urban dwelling units and urban lot splits, and thus will prevent actions that will alleviate the housing crisis and serve to protect orderly planning and aesthetics related to such development; and WHEREAS, California Government Code sections 36934 and 36937 authorize the City Council to take action by ordinance to take effect immediately for the preservation of the public peace, health or safety when adopted by a four-fifths vote of the City Council; and WHEREAS, pursuant to the California Government Code Section 65858, and in order to protect the public health, safety and welfare, the City Council may adopt as an urgency measure, an interim ordinance regulation any uses that may be in conflict with a contemplated general plan or zoning proposal that the City intends to study within a reasonable time; and WHEREAS, this urgency ordinance is necessary to address the danger to public health, safety, and general welfare articulated by the state related to the housing crisis and immediately provide the provisions to implement SB 9 related development in a manner that protects the City’s interest in orderly planning and aesthetics; and WHEREAS, accordingly, the City Council desires to adopt this ordinance as an urgency ordinance, effective immediately, pursuant to Government Code sections 36934, 36937, and 65858, and have such provisions that implement SB 9, as set forth in the ordinance; and WHEREAS, the City desires to adopt an ordinance that addresses the procedures for such urban dwellings and urban lot splits, and provides objective standards, in accordance with State law. THE CITY COUNCIL OF THE CITY OF ROSEMEAD HEREBY ORDAINS AS FOLLOWS: SECTION 1. Compliance with California Environmental Quality Act. The City Council finds that this Ordinance is not subject to environmental review under the California Environmental Quality Act (“CEQA”) and the CEQA Guidelines. Senate Bill 9 (Atkins) – Government Code sections 65858.21(j) and 66411.7(n) – states an ordinance adopted to implement the rules of Senate Bill 9 is not considered a project under Division 13 (commencing with Section 21000) of the Public Resources Code. SECTION 2. Findings. The City Council HEREBY FINDS AND DETERMINES that facts do exist to justify approving Municipal Code Amendment 21-04, in accordance with Section 17.152.060 of the Rosemead Municipal Code as follows: A. The proposed amendment is consistent with the General Plan and applicable specific plans; FINDING: The proposed amendment is consistent with the General Plan and applicable specific plans, as Government Code sections 65852.21 and 66411.7 require ministerial approval of “ur-


LEGALS

10 JANUARY 31 - FEBRUARY 06, 2022 ban dwellings” and “urban lot splits” if the proposed housing development meets certain criteria. This allowance conflicts with General Plan Land Use Element of the City, which sets density standards for the low-density residential zone. This Ordinance seeks to reconcile state law and the Rosemead General Plan and to minimize its impact on the community and thereby comply with the following land use goals and policies: Goal 1, Policy 1.5: Require that new single-family residential construction, additions, and renovations be designed to protect the privacy of adjacent residential properties and the quality of established neighborhoods.

BeaconMediaNews.com a. Number of Units: A proposed urban dwelling must contain no more than two units. b. If the existing residential dwelling is proposed to remain on a lot, it shall be renovated to match or complement the new construction in colors, materials and architectural style. 8.

An urban dwelling shall conform to the standards in Table 17.30.210.1 (Urban Dwelling Development Standards). Table 17.30.210.1: Urban Dwelling and Urban Lot Split Development Standards

Table 17.30.210.1: Urban Dwelling and Urban Lot Split Development Standards

Goal 1, Policy 1.7: Foster housing stock and neighborhood revitalization, renovation, and good site/architectural design.

Development Standard Minimum Size Maximum Size

Existing Dwelling May remain as is May remain as is

Front Setback

May remain as is

New Urban Dwelling 500 sq. ft. If the proposed urban dwelling meets all R-1 development standards then the maximum size is determined by F.A.R. * 20 ft.* Lesser of 25 ft. or 20% of lot depth*

B. The proposed amendment will not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

Notes and Exceptions

FINDING: The proposed amendment will not be detrimental Rear Setback May remain as is More than 4 to the public interest, health, safety, convenience, or welfare of the bedrooms and 2,000 sq. ft.: 35 City, as the proposed ordinance includes multiple provisions to reft.* duce the impact of subsequent development on the general welst Side Setback May remain as is 1 Floor: Greater of 5 For corner lots, fare through objective zoning standards. Pursuant to Government ft. or 10% of lot refer to Rosemead Code Sections 65852.21(d) and 66411.7 (d), the building official width* Municipal Code 2nd Floor: 5 ft. min. 15 Table 17.12.030* may deny a housing project upon written findings, based upon aSECTION 4. Code Amendment. Section 17.30.210 (Urban Dwellings) of Title 17 is ft. combined* preponderance of the evidence, that the proposed housingHEREBY devel- ADDED SECTION 4. Code Amendment. Section 17.30.210 (Urban as follows: Building Separation 20 ft.* opment project will have a specific adverse impact on the physical Dwellings) of Title 17 is HEREBY ADDED as follows: Parking May remain as is One Space per unit None required if environment and for which there is no feasible mitigation measure. located within ½ 17.30.210 Urban Dwellings. mile of transit 17.30.210 Urban Dwellings. corridor or if car C. The proposed amendment is internally consistent with other share located Sections: applicable provisions of [the] Zoning Code. Sections: within one block A. Purpose.A. Purpose. Height May remain as is Two-story – 30 ft. B. secApplicability. *If the proposed urban dwelling is unable to comply with the following R-1 development FINDING: The proposed amendment modifies multiple B. Applicability. standards, an urban dwelling that is at least 800 sq. ft. in floor area, with side and rear Urban Dwelling. tions of the Rosemead Municipal Code to ensure that theC.entire C. Urban Dwelling. *If the proposed urban dwelling is unable to comply with the yard setbacks of 4 ft. shall be permitted. Code is internally consistent and consistent with State law. D. Review D. Review and Approval. following R-1 development standards, an urban dwelling that and Approval. D. Review andleast Approval. is at 800 sq. ft. in floor area, with side and rear yard SECTION 3. Code Amendment. The code amendment A. will Purpose. add A. Purpose. setbacks of 4 ft. shall be permitted. 1. Application: A completed application for Administrative Site Plan and Design Review the definitions of an “Urban Dwelling”, “Urban Lot Split”, and Figure The purpose of this section is to implement Government Code Secshall be submitted to the Community Development Department along with the The purpose of this section is to implement Government Code Section 65852.21, which allows 17.04.050.3a; update the definitions of “Lot Depth”, “Lot, Flag”, and tion 65852.21, which allows the City to adopt an urban dwelling D. accompanying Review and fee. Approval. the City to adopt an urban dwelling ordinance. Notwithstanding any other provision of this “Lot, Width”; and remove the definition for “Lot Width, Average” in ordinance. Notwithstanding any other provision of this Zoning Zoning Code to the contrary, the provisions in this section shall govern the development of 2. Staff Review: The director, or their designee, shall circulate application for an urban Rosemead Municipal Code Section 17.04.050 (Definitions). SecCode to the contrary, the provisions in this section shall govern 1. Application: A completed application fortheAdministrative Site dwelling to affected city departments for review and comment. All comments will be the City of Rosemead. tion 17.04.050 (Definitions) of Title 17 is HEREBY AMENDEDurban as dwellings theindevelopment of urban dwellings in the City of Rosemead. Planback andto Design Review shall benecessary submitted to to the provided the applicant for review and any revisions theCommunity plans. follows: Development Department along with the accompanying fee. B. Applicability. 3. Building Official Review: A proposed urban dwelling may be denied if the building official B. Applicability. makes a makes a writtenThe finding, based upon preponderance of the evidence, that the 17.04.050 Definitions – General. 2. Staff Review: director, or atheir designee, shall circulate proposed housing development project would have a specific, adverse impact, as defined 1. A proposed urban dwelling must be located within the R-1 (Single Family Residential), on 1. A proposed urban dwelling must be located within the R-1 application for(2)an urban dwelling to 65589.5, affected departandthe determined in paragraph of subdivision (d) of Section uponcity public health ZoningFamily Map asResidential), defined in Article 2, Section (Official Zoning Map). For use in this Title certain terms are hereby defined. Words usedthe Official (Single on the Official 17.08.020 Zoning Map as dements for review and comment. All comments will be provided in the present tense shall include the past and future tense and fined in Article 2, Section 17.08.020 (Official Zoning Map). back to the applicant for review and any necessary revisions 1 2. A proposed urban dwelling must not be located within a historic district or property vice versa. Words in the singular form shall include the plural form to the plans. onproposed the State urban Historic Resources (see Section of the Public and vice versa. The words “shall” and “will” are mandatory and theincluded 2. A dwelling mustInventory not be located within 5020.1 a historwords “should” and “may” are permissive. ic district or property included on the State Historic Resources 3. Building Official Review: A proposed urban dwelling may be Inventory (see Section 5020.1 denied if the building official makes a makes a written find1 of the Public Resources Code), Words and phrases used in the Zoning Code and not specifically or within a site that is designated or listed as a city landmark or ing, based upon a preponderance of the evidence, that the defined shall be construed according to the context and common historic property or district pursuant to a city ordinance. proposed housing development project would have a specific, usage of the language and as ultimately determined by the Comadverse impact, as defined and determined in paragraph (2) munity Development Director. 3. A proposed urban dwelling must not be on a parcel located in of subdivision (d) of Section 65589.5, upon public health and the areas specified in subparagraphs (B) to (K), inclusive, of safety or the physical environment and for which there is no For the purpose of carrying out the intent of this title, certain terms, paragraph (6) of subdivision (a) of Section 65913.4. feasible method to satisfactorily mitigate or avoid the specific, words, and phrases are defined and shall be deemed to have the adverse impact. The decision of the building official may be meaning ascribed to them as follows: 4. A proposed urban dwelling must not be on a parcel on which appealed to the Planning Commission in compliance with secan owner of residential real property has exercised the owner’s tion 17.160.030. “Dwelling” means a structure or portion thereof designed exclurights under Chapter 12.75 (commencing with Section 7060) sively for permanent residential purposes, but not including hotels, of Division 7 of Title 1 to withdraw accommodations from rent 4. Ministerial Review: Proposals for an urban dwelling will be remotels, emergency shelters, or extended stay locations. or lease within 15 years before the date that the development viewed ministerially, without discretionary review or a hearing. proponent applies. “Urban Dwelling” means an attached or detached residential dwell5. Approval: If the application for an urban dwelling meets the ing unit that complies with Section 65852.21 of the Government C. Urban Dwelling. requirements of Section 17.30.210, the Director of Community Code as amended in Section 17.30.210 of the Rosemead MuniciDevelopment, or their designee, shall approve the application. pal Code. The following provisions shall apply to an urban dwelling: The action of the director is final, unless appealed pursuant to Section 17.160.030. “Lot” means a parcel of real property shown as a delineated parcel 1. The rental of an urban dwelling must be for a term longer than with a number or other separate designation on a plat recorded 30 days. Short term rentals are prohibited. SECTION 5. Code Amendment. Section 17.12.020.1 (Uses in in the office of the County Recorder, or a parcel the dimensions Residential Districts) of Title 17 is HEREBY AMENDED as follows: or boundaries of which are defined by a record of survey record2. Demolition and Alteration: A proposed urban dwelling must not ed pursuant to the provisions of the Subdivision Map Act of the require demolition or alteration of any of the following types of Table 17.12.020.1: USES IN RESIDENTIAL DISTRICTS state, in the office of such recorder, or a parcel the dimensions and housing: Requirements by boundary of which are shown on a plot plan or map filed, finally a. Housing that is subject to a recorded covenant, ordinance, District Land Use Specific Use Regulations approved and in effect pursuant to Title 16 of this Code, or a parcel or law that restricts rents to levels affordable to persons and R-1 R-2 R-3 containing not less than the minimum square footage required in families of moderate, low, or very low income. Residential Uses the zone in or a parcel held under separate ownership and lawfully b. Housing that is subject to any form of rent or price control See section 17.12.030 for district specific Single-family Dwellings P P P requirements. See Chapter 17.42 for separated in ownership prior to the effective date of this chapter through a public entity’s valid exercise of its police power. Manufactured Homes. and all applicable predecessor ordinances, and abutting upon a c. Housing that has been occupied by a tenant in the last three See section 17.30.210 for specific Urban Dwelling P — — requirements. street or private easement. years. “Lot Depth” means the length of a straight line drawn from the midpoint of the front lot line to the midpoint of the rear lot line. “Lot, Flag” means a lot whose shape or property line configuration is created in a manner which utilizes an extension of property for the exclusive purpose of obtaining vehicular and pedestrian access to a public street. New flag lot subdivision is prohibited in the City of Rosemead with the exception of flag lot subdivisions created by Senate Bill 9 (Government Code sec. 66411.7). Refer to 17.30.220 Urban Lot Splits for flag lot subdivision standards. “Lot, Urban Lot Split” means lots created pursuant to Section 66411.7 of the Government Code as amended in Section 17.30.220 of the Rosemead Municipal Code.

3.

“Lot Width” means the minimum horizontal distance between the side lot lines measured at right angles from the midpoint of lot depth (See Figure 17.04.050.3a).

6.

Limit on Demolition: A proposed urban dwelling must not demolish more than 25 percent of the existing exterior structural walls. This does not apply if the housing development has not been occupied by a tenant in the last three years.

4.

The urban dwelling shall comply with all requirements of the most recently adopted Building Code and Fire Code.

5.

An urban dwelling unit may be attached to an existing dwelling unit (duplex) or built as a separate detached unit, provided that the structures meet the building code and are sufficient to allow separate conveyance.

7.

None of the standards contained herein shall preclude construction of an 800 square foot urban dwelling unit. Objective Zoning Standards:

See section 17.30.220 for specific requirements.

Urban Lot Split

P

Two-family Dwellings (Duplex)

P

P

See section 17.12.030 for district specific requirements.

Multiple-family Dwellings

DR

See section 17.12.030 for district specific requirements.

Accessory Dwelling Unit

P

P

P

See Article 3, Chapter 17.30, Section 17.30.190 (Accessory Dwelling Units)

Mobile Home Parks

CUP CUP CUP

See Article 3, Chapter 17.46 (Mobile Home Parks and Park Conversions)

Boarding House or Rooming House

Not permitted

Short-Term Rental

Not permitted

Child Care Home, Small Family (eight P or fewer)

P

P

See Article 3, Chapter 17.30, Section 17.30.160 (Large and Small Family Child Day Care Home Facilities)

Child Care Home, Large Family (nine to 14)

See Article 3, Chapter 17.30, Section AUP AUP 17.30.160 (Large and Small Family Child Day Care Home Facilities)

Residential Care Facilities (six or fewer)

P

P

Residential Care Facilities (seven or more)

CUP CUP

Supportive Housing

P

P

P

Transitional Housing

P

P

P

Care Uses

Agriculture and Animal-Related Uses

P


Child Care Home, Small Family (eight P or fewer)

P

Child Care Home, Large Family (nine to 14)

See Article 3, Chapter 17.30, Section AUP AUP 17.30.160 (Large and Small Family Child Day Care Home Facilities)

Residential Care Facilities (six or fewer)

P

P

Residential Care Facilities (seven or more)

CUP CUP

Supportive Housing

P

P

P

Transitional Housing

P

P

P

Animal Keeping

A

A

A

Horticulture - Private

A

A

A

HLRMedia.com

P

17.30.160 (Large and Small Family Child Day Care Home Facilities)

LEGALS

P

Agriculture and Animal-Related Uses See Title 6 (Animals) of the Municipal Code

4.

Other Uses

Requirements by District R-1 R-2 1 R-3

Specific Use Regulations

Single-family Dwellings

P

See section 17.12.030 for district specific requirements. See Chapter 17.42 for Manufactured Homes.

Urban Dwelling

P

See section 17.30.210 for specific requirements.

Urban Lot Split

P

See section 17.30.220 for specific requirements.

Two-family Dwellings (Duplex)

P

P

See section 17.12.030 for district specific requirements.

Multiple-family Dwellings

DR

See section 17.12.030 for district specific requirements.

Accessory Dwelling Unit

P

P

P

See Article 3, Chapter 17.30, Section 17.30.190 (Accessory Dwelling Units)

Mobile Home Parks

CUP CUP CUP

Boarding House or Rooming House

Not permitted

Short-Term Rental

Not permitted

Child Care Home, Small Family (eight P or fewer)

P

P

See Article 3, Chapter 17.30, Section 17.30.160 (Large and Small Family Child Day Care Home Facilities)

Child Care Home, Large Family (nine to 14)

See Article 3, Chapter 17.30, Section AUP AUP 17.30.160 (Large and Small Family Child Day Care Home Facilities)

Residential Care Facilities (six or fewer)

P

P

Residential Care Facilities (seven or more)

CUP CUP

Supportive Housing

P

P

P

Transitional Housing

P

P

P

Land Use Residential Uses

P

P

5. 6. 7.

8.

9.

See Article 3, Chapter 17.46 (Mobile Home Parks and Park Conversions)

Care Uses

10. Limit on Demolition: A proposed urban lot split must not demolish more than 25 percent of the existing exterior structural walls. This does not apply if the housing development has not been occupied by a tenant in the last three years.

P

Agriculture and Animal-Related Uses Animal Keeping

A

A

A

Horticulture - Private

A

A

A

See Title 6 (Animals) of the Municipal Code

Other Uses

P Permitted Use 1 A Permitted Accessory Use AUP Administrative Use Permit Required CUP Conditional Use Permit Required — Use Not Allowed DR Discretionary Design SECTION 6. Code Amendment. Section 17.30.220 (Urban Lot Splits) of Title 17 is HEREBY ADDED as follows: 17.30.220 Urban Lot Splits. Sections: A. Purpose. B. Applicability. C. Urban Lot Splits. D. Review and Approval.

11. Fire Department & Utility Easements: An easement must be provided over the front parcel to the rear parcel for access to the public right of way, providing public services and facilities, maintenance of utilities, and (if required) fire department access. 12. Owner Occupied: The applicant for an urban lot split must sign an affidavit stating that the applicant will occupy one of the housing units as their principal residence for a minimum of three years from the date of the approval of the urban lot split. This requirement does not apply to an applicant that is a “community land trust,” as defined in clause (ii) of subparagraph (C) of paragraph (11) of subdivision (a) of Section 402.1 of the Revenue and Taxation Code or is a “qualified nonprofit corporation” as described in Section 214.15 of the Revenue and Taxation Code. 13. Non-Conforming Zoning Conditions: Nonconforming zoning conditions are not required to be made conforming before approving an application. 14. Objective Zoning Standards: a. Flag Lots 1) Lot Width: All newly created parcels as a result of an urban lot split shall have a minimum lot width of 50 feet. 2) Lot Frontage: The lot frontage for the flag lot development shall be a minimum of 15 feet and shall be parallel to the street.

A. Purpose. The purpose of this section is to implement Government Code Section 66411.7, which allows the City to adopt an urban lot split ordinance. Notwithstanding any other provision of the Municipal Code to the contrary, the provisions in this section shall govern the development of an urban lot split in the City of Rosemead. B. 1.

Applicability. A proposed urban lot split must be located within the R-1 (Single Family Residential), on the Official Zoning Map as defined in Article 2, Section 17.08.020 (Official zoning map).

2.

A proposed urban lot split must not be located within a historic district or property included on the State Historic Resources Inventory (see Section 5020.1 of the Public Resources Code), or within a site that is designated or listed as a city or county landmark or historic property or district pursuant to a city or county ordinance.

3.

Other Instances: a. An urban lot split is prohibited if the parcel is located areas specified in subparagraphs (B) to (K), inclusive, of paragraph (6) of subdivision (a) of Section 65913.4. b. An urban lot split is prohibited if the owner of residential real property has exercised the owner’s rights under Chapter 12.75 (commencing with Section 7060) of Division 7 of Title 1 to withdraw accommodations from rent or lease within 15 years before the date that the development proponent applies.

C.

Urban Lot Splits.

The following provisions shall apply to an urban lot split: 1. 2.

3.

of-way or the construction of offsite improvements for the parcels being created cannot be required as a condition of issuing a parcel map. Size and Number: The parcel map subdividing an existing parcel must create no more than two new parcels of approximately equal lot area provided that one parcel shall not be smaller than 40 percent of the lot area of the original parcel proposed for subdivision. Minimum Size: Both newly created parcels created by an urban lot split must be no smaller than 1,200 square feet. Prior Urban Lot Split: The parcel has not been established through prior exercise of an urban lot split as provided for in this section. Previously Subdivided Adjacent Site: Neither the owner of the parcel being subdivided nor any person acting in concert with the owner has previously subdivided an adjacent parcel using an urban lot split as provided for in this section. Existing Structures: No setback is required for an existing permitted structure, or a structure constructed in the same location and to the same dimensions as an existing permitted structure. Demolition and Alteration: A proposed urban lot split must not require demolition or alteration of any of the following types of housing: a. Housing that is subject to a recorded covenant, ordinance, or law that restricts rents to levels affordable to persons and families of moderate, low, or very low income. b. Housing that is subject to any form of rent or price control through a public entity’s valid exercise of its police power. c. Housing that has been occupied by a tenant in the last three years.

Any unit built as a result of an urban lot split must be for a term longer than 30 days. Short term rentals are prohibited: Comply with Subdivision Map Act: Urban lot splits must conform to all applicable objective requirements of the Subdivision Map Act (Division 2 (commencing with Section 66410)), except as expressly provided in this section. Dedication and Off-Site Improvements: A dedication of rights-

b. Number of Units: A proposed urban lot split shall contain not more than two dwelling units per lot. All (existing or new) Accessory Dwelling Units (ADUs) and Junior ADUs will be counted toward the maximum number of units. An urban lot split shall contain not more than four residential units, two per parcel. c. If the existing residential dwelling is proposed to remain on a lot, it shall be renovated to match or complement the new construction in colors, materials, and architectural style. 15. An urban dwelling that is proposed as part of an urban lot split shall conform to the standards in Table 17.30.210.1 (Urban Dwelling and Urban Lot Split Development Standards). D.

Review and Approval. 1. Application: A completed Tentative Parcel Map application shall be submitted to the Community Development Department with the accompanying fee. The filing fee shall equal 50% of the Tentative Parcel Map fee as established by City Council resolution. 2. Staff Review: The director, or their designee, will circulate the application for an urban lot split, along with the Parcel Map, to affected city departments and outside agencies for review and comment. City comments will be provided back to the applicant for review and necessary revisions. 3. Building Official Review: A proposed urban dwelling may be denied if the building official makes a makes a written finding, based upon a preponderance of the evidence, that the proposed housing development project would have a specific, adverse impact, as defined and determined in paragraph (2) of subdivision (d) of Section 65589.5, upon

JANUARY 31- FEBRUARY 06, 2022 11 public health and safety or the physical environment and for which there is no feasible method to satisfactorily mitigate or avoid the specific, adverse impact. The decision of the building official may be appealed to the Planning Commission in compliance with section 17.160.030. 4. Ministerial Review: Proposals for urban lot split will be reviewed ministerially, without discretionary review or a hearing. 5. Approval: If the application for urban lot split meets the requirements of Section 17.30.220, the Director of Community Development, or their designee, shall approve the application. The action of the director is final, unless appealed pursuant to Section 17.160.030. SECTION 7. Code Amendment. Section 16.08 – MINOR SUBDIVISIONS of Title 16 is HEREBY ADDED as follows: 16.08.240 – Urban Lot Splits. 1.

Urban Lot Splits pursuant to Section 66411.7 of the Government Code and in conformance with Section 17.30.220 of the Municipal Code are permitted and shall be processed in the same manner as a Tentative Parcel Map as contained in this Chapter, except that no hearing shall be required by either the Planning Commission or City Council.

2.

No dedications shall be required.

3.

The filing fee shall equal 50% of the Parcel Map Fee as established by City Council resolution.

SECTION 8. Severability. The City Council hereby declares that, should any provision, section, subsection, paragraph, sentence, clause, phrase, or word of this Ordinance or any part thereof, be rendered or declared invalid or unconstitutional by any final court action in a court of competent jurisdiction or by reason of any preemptive legislation, such decision or action shall not affect the validity of the remaining section or portions of the Ordinance or part thereof. The City Council hereby declares that it would have independently adopted the remaining provisions, sections, subsections, paragraphs, sentences, clauses, phrases, or words of this Ordinance irrespective of the fact that any one or more provisions, sections, subsections, paragraphs, sentences, clauses, phrases, or words may be declared invalid or unconstitutional. SECTION 9. Urgency. The City Council finds and declares that the adoption and implementation of this ordinance is necessary to address the danger to public health, safety, and general welfare as articulated above, and to immediately provide provisions to implement SB 9, which became effective on January 1, 2022. The City Council therefore finds and determines that this ordinance be enacted as an urgency ordinance pursuant to Government Code sections 36934, 36937 and 65858 and takes effect immediately upon adoption by four-fifths of the City Council. SECTION 10. Publication. The City Clerk is directed to certify this ordinance and cause it to be published in the manner required by law. PASSED, APPROVED, AND ADOPTED this 25th day of January, 2022. Polly Low, Mayor ATTEST: Ericka Hernandez, City Clerk

APPROVED AS TO FORM: Rachel H. Richman, City Attorney

STATE OF CALIFORNIA COUNTY OF LOS ANGELES ) ss CITY OF ROSEMEAD

) )

I, Ericka Hernandez, City Clerk of the City of Rosemead, County of Los Angeles, State of California, hereby attest to the above signature and certify that Urgency Ordinance No. 1005 was introduced and adopted, as an urgency measure pursuant to California Government Code section 36937 (b), at a regular meeting held on the 25th day of January 2022, by the following vote: AYES:

ARMENTA, CLARK, DANG, TANG AND LOW

NOES:

NONE

Publish Janaury 31, 2022 ROSEMEAD READER

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: LAN HSIN SUNG CASE NO. 22STPB00499

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LAN HSIN SUNG. A PETITION FOR PROBATE has been filed by MARGRETH LIN in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that MARGRETH LIN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (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 au-


12 JANUARY 31 - FEBRUARY 06, 2022 thority 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: 02/28/22 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JONATHAN J. LO - SBN 305306 LO & LO LLP 506 NORTH GARFIELD AVENUE SUITE 280 ALHAMBRA CA 91801 1/27, 1/31, 2/3/22 CNS-3548815# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANCES EVELYN RODRIGUEZ CASE NO. 21STPB07855

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANCES EVELYN RODRIGUEZ. A PETITION FOR PROBATE has been filed by CECILIA INEZ RODRIGUEZ in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CECILIA INEZ RODRIGUEZ 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: 03/08/22 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section sssssssss58(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 CINDY T. NGUYEN, ESQ. - SBN 273886 AMITY LAW GROUP LLP 3733 ROSEMEAD BLVD., SUITE 201 ROSEMEAD CA 91770 1/24, 1/27, 1/31/22 CNS-3548838# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF JACLYN ALEXANDRA YING Case No. 22STPB00196

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JACLYN ALEXANDRA YING A PETITION FOR PROBATE has been filed by Roy Chirong Ying in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Roy Chirong Ying be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Feb. 25, 2022 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal 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: APRIL A VERLATO ESQ SBN 207451 LAW OFFICES OF APRIL A VERLATO 33 EAST HUNTINGTON DRIVE ARCADIA CA 91006 CN983814 YING Jan 27,31, Feb 3, 2022 ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL HARGER AKA MICHAEL THOMAS HARGER CASE NO. 21STPB09186

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MICHAEL HARGER AKA MICHAEL THOMAS HARGER. A PETITION FOR PROBATE has been filed by AMY HARGER in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that AMY HARGER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority

LEGALS 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: 03/14/22 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner HONG LI - SBN 325626 STEPHEN MARTIN - SBN 90497 LAW OFFICES OF HONG LI, APC 17800 CASTLETON STREET, SUITE 556 CITY OF INDUSTRY CA 91748 1/27, 1/31, 2/3/22 CNS-3550061# AZUSA BEACON

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LUIS H. LOPEZ AKA LUIS HERRERA LOPEZ CASE NO. 22STPB00685

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LUIS H. LOPEZ AKA LUIS HERRERA LOPEZ. A PETITION FOR PROBATE has been filed by IMELDA GARCIA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that FAUSTINO NAVAR be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act 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: 03/02/22 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months

from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner RUDY AGUIRRE - SBN 85837 A PROFESSIONAL LAW CORPORATION 2596 MISSION STREET SUITE 207 SAN MARINO CA 91108 1/31, 2/3, 2/7/22 CNS-3551050# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF BERNARDO LOSOYA, AKA BERNARDO G. LOSOYA, AKA BERNARDO GOMEZ LOSOYA, FKA BERNARDO LOZOYA CASE NO. 22STPB00731

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: BERNARDO LOSOYA, AKA BERNARDO G. LOSOYA, AKA BERNARDO GOMEZ LOSOYA, FKA BERNARDO LOZOYA A Petition for Probate has been filed by RAQUEL MARIA LOSOYA in the Superior Court of California, County of LOS ANGELES. The Petition for Probate requests that RAQUEL MARIA LOSOYA 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 on 03/03/2022 at 8:30 AM in Dept. 9 located at 111 North Hill Street, Los Angeles, CA 90012, Central District, Probate Dept.. 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: G. Steven Gackle, Esq., Gackle Law Office, 1122 East Green Street, Pasadena, CA 91106-2500, Telephone: (626) 432-7480 1/31, 2/3, 2/7/22 CNS-3550755# ROSEMEAD READER

BeaconMediaNews.com

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Logan Elijah Zamora FOR CHANGE OF NAME CASE NUMBER: 21AHCP00089 Superior Court of California, County of Los Angeles 150 Commonwealth, Alhambra, Ca 91801, Northeast District TO ALL INTERESTED PERSONS: 1. Petitioner Logan Elijah Zamora filed a petition with this court for a decree changing names as follows: Present name a. Logan Elijah Zamora to Proposed name Logan Elijah Del Grosso 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: 03/04/2022 Time: 8:30AM Dept: X. 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: Monrovia Weekly DATED: December 30, 2021 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 10, 17, 24, 31, 2022 MONROVIA WEEKLY ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Gita Hemmati FOR CHANGE OF NAME CASE NUMBER: 21VECP00668 Superior Court of California, County of Los Angeles 6230 Sylmar Avenue, Van Nuys, Ca 91401, Northwest District TO ALL INTERESTED PERSONS: 1. Petitioner Gita Hemmati filed a petition with this court for a decree changing names as follows: Present name a. Gita Hemmati to Proposed name Liza Hemmati 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: 2/18/2022 Time: 8:30AM Dept: T. Room: 510. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: San Gabriel Sun DATED: December 30, 2021 Virginia Keeny JUDGE OF THE SUPERIOR COURT Pub. January 17, 24, 31 & February 07, SAN GABRIEL SUN ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Seyed Ashkan Ghaffari by and through Gita Hemmati Chisman FOR CHANGE OF NAME CASE NUMBER: 21VECP00667 Superior Court of California, County of Los Angeles 6230 Sylmar Avenue, Van Nuys, Ca 91401, Northwest District TO ALL INTERESTED PERSONS: 1. Petitioner Gita Hemmati filed a petition with this court for a decree changing names as follows: Present name a. Seyed Ashkan Ghaffari to Proposed name Ashkan Ghaffari 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: 2/18/2022 Time: 8:30AM Dept: A. Room: 510. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: San Gabriel Sun DATED: December 30, 2021 Virginia Keeny JUDGE OF THE SUPERIOR COURT Pub. January 17, 24, 31 & February 07, SAN GABRIEL SUN NOTICE IS HEREBY GIVEN the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. Any vehicles sold will be under Section 3071 of motor vehicle code. The Online bidding starts on 01/15/2022 and ends at 9:00AM on 02/07/2022. Full access to this auction can be viewed at www.bid13.com. The undersigned will be sold by competitive bidding at BID13 on or after the 02/07/2022 at 9:00AM or later, on the premises where said property has been stored and which are located at: Mt.Olive Storage 1500 Crestfeild Dr. Duarte, CA 91010 County of Los Angeles

State of California Unit sold appear to contain: Misc. furniture, household goods, and boxes, tools, luggage, clothes, electronics, toys Belonging to: G9 Julieta N Briones H44 Debbie Varela A4 Bernie Contreras A28 Edna Wizel Purchases must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Bid 13 HST License #864431754 This notice will be published on the following dates: January 24th, 2022 and January 31th, 2022 in the Duarte Dispatch ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Peter Alexander Riechers-Santiago FOR CHANGE OF NAME CASE NUMBER: 22AHCP00016 Superior Court of California, County of Los Angeles 150 W. Commonwealth Ave, Alhambra, CA 91801, Northeast District TO ALL INTERESTED PERSONS: 1. Petitioner Peter Alexander Riechers-Santiago filed a petition with this court for a decree changing names as follows: Present name a. Peter Alexander Riechers-Santiago to Proposed name Preston Alexander 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: 03/25/2022 Time: 8:30AM Dept: X. Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: San Gabriel Sun DATED: Jan 19, 2022 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. January 24, 31 & February 04, 14, 2022 SAN GABRIEL SUN

Trustee Notices T.S. No. 098422-CA APN: 8518-001-002 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/3/2014. 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 2/24/2022 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 9/9/2014 as Instrument No. 20140944223 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ERIC A. WERTS, A SINGLE MAN 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 ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 623 EAST FOOTHILL BOULEVARD, MONROVIA, CA 91016 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: $586,541.15 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a


LEGALS

HLRMedia.com 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 site WWW.AUCTION.COM, using the file number assigned to this case 098422-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www. clearreconcorp.com, using the file number assigned to this case 098422-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 01-24-2022, 01-31-2022, 02-07-2022 MONROVIA WEEKLY T.S. No.: 9948-5650 TSG Order No.: DEF351386 A.P.N.: 8511-013-012 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/11/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 04/23/2008 as Document No.: 20080707383, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: MANUEL BARRIOS A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the attached legal description. Sale Date & Time: 02/15/2022 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 2654 TREELANE AVENUE (Unincorporated Area), ARCADIA, CA 91006 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $711,052.92 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.

If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-5650. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting. com, using the file number assigned to this case, 9948-5650, to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916939-0772. Affinia Default Services, LLC, Samantha Snyder, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. LEGAL DESCRIPTION LOT 24 OF TRACT NO. 15798, IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 347, PAGE 16, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. NPP0398181 To: ARCADIA WEEKLY 01/24/2022, 01/31/2022, 02/07/2022 T.S. No. 17-31192-BA-CA Title No. 191258184-CA-VOI A.P.N. 8617-015-038 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Diana Sorges-Alkana individually and as Trustee of The Diana Sorges-Alkana Trust dated January 2007 Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/14/2007 as Instrument No. 20071907983 (or Book, Page) of the Official Records of Los Angeles County, CA. Date of Sale: 03/10/2022 at 9:00 AM Place of Sale: Doubletree Hotel Los Angeles-Norwalk, Vineyard Ballroom, 13111

Sycamore Drive, Norwalk, CA 90650 Estimated amount of unpaid balance and other charges: $319,013.89 Street Address or other common designation of real property: 1115 N San Gabriel Ave Azusa, CA 91702-2011 A.P.N.: 8617-015-038 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 17-31192-BA-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: 01/24/2022 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 855219-8501; Sales Website: www.ndscorp. com By: Rachael Hamilton, Trustee Sales Representative 01/31/2022, 02/07/2022, 02/14/2022 CPP351911 Azusa Beacon File No. 9147-2085 Notice Of Sale Of Collateral To: Derrick Paul Dedmon, Notice Is Hereby Given, pursuant to Section 9610 of the California Uniform Commercial Code, of the public sale of that certain mobile home generally described as follows: 1971 Golden Mansion Mobile Home which is located at 3033 E. Valley Blvd., Space 81, West Covina, CA 91792, and registered with the Department of Housing and Community Development under Decal No. AAT1432 and the following Serial and Label/Insignia Number(s): Serial Number(s) 3862U, 3862X Label/Insignia Number(s) A503520, A503521 The Undersigned Will Sell Said Collateral On February 23, 2022, At 11;00 A.M., behind fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766. Such sale is being made by reason of your default on June 12, 2021 that certain Security Agreement dated February 12, 2020, between you, as debtor, and, Spectrum Funding, LLC as secured party, and pursuant to the rights of the undersigned under said Security Agreement and Section 9610 of the California Uniform Commercial Code. At any time before the sale, you may redeem said collateral in accordance with your rights under Section 9623 of the California Uniform Commercial Code, by tendering the estimated amount of $14,896.27 in payment of the unpaid balance of the obligation, secured by the property to be sold, including expenses reasonably incurred by the undersigned in retaking, holding, and preparing the collateral for disposition, in arranging for the sale, and for reasonable attorney’s fees and for reasonable legal expenses incurred in the foreclosure. It will be necessary to contact the agent for updated figures after the date of this notice. Such tender must be in the form of cash, certified check, or cashier’s check drawn upon a California bank or savings institution, and may be made payable to Spectrum Funding, LLC, and delivered to the undersigned at The Wolf Firm, A Law Corporation, 1851 E. 1st Street, Suite 100, Santa Ana, CA 92705, or at the place and time of sale. There is no warranty relating to title, possession, quiet enjoyment, or the like in this disposition. This Firm May Be Collecting A Debt And Any Information We Obtain Will Be Used For That Purpose. The sale date shown on the attached notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court. The law requires that information about trustee sale postponements be made available to the public as a courtesy to those not present at the sale. If you wish to learn whether the sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (877) 440-4460 or visit this Internet Website address www. mkconsultantsinc.com, using the file num-

ber assigned to this case 9147-2083. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Dated: January 26, 2022 Spectrum Funding, LLC By: /s/ Kayo Manson-Tompkins, Esq. The Wolf Firm, A Law Corporation, as Agent Tel: 949-720-9200 Publish: 1/31/022 Azusa Beacon Assessor’s Parcel No. 8594-006-018 Deed of Trust Instrument No. 20100042183 NOTICE OF TRUSTEE SALE UNDER DEEDS OF TRUST NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. Mr. Michael Kin Wing Chui, YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/23/2009, RECORDED UNDER INSTRUMENT No. 20100042183; UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN that the real property situated in Los Angeles County, California, known as 9333 Guess St., Rosemead, Ca 91770, having assessor’s Parcel # 8594-006-018, and described as The East Half of Lot 24, of Tract No. 7063, As per map recorded in Book 86, page(s) 61 and 62 of Maps, in the Office of the County Recorder of Said County. will be sold AT PUBLIC AUCTION at the small plaza containing a statute of children playing on a tree, located about 15 feet to the east of Rosemead Community Recreation Center at 3936 N. Muscatel Ave, Rosemead, Ca, 91770, on February 25, 2022, at 10:00 a.m., TO THE HIGHEST BIDDER for cash; cashier’s check drawn on a state or national bank; check drawn on a state or federal credit union, savings and loan association, savings association, or savings bank specified in Financial Code section 5102 and authorized to do business in California. The sale will be made without covenant or warranty of title, possession , or encumbrances to satisfy the obligation secured by the deeds of trust, all advances thereunder, interest provided therein, and fees, charges, and expenses of the trustee. The original sum stated in the deed of trust is $25,000, executed by Michael Kin Wing Chui, as original trustor, to James Li, trustee, for the benefit of James Li and/or Law Offices of James Li, beneficiary, and recorded on 1/12/2010, as Instrument No. 20100042183; in the Official Records of Los Angeles County, California. The total amount of the unpaid balance of the obligations secured by the real property to be sold is about $53,539, and the reasonably estimated costs, expenses, and advances at the time of initial publication of this notice is about $2,000, for a combined total of $55,539. 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 liens being auctioned off may be junior liens. 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. The trustor had executed 4 other separate deeds of trust with priority over this deed of trust securing the obligation being enforced nonjudicially, and had similarly defaulted on all the obligations secured by those 4 higherpriority deeds of trust. 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. There has been significant litigation over the property known as 9333 Guess St., Rosemead, Ca 91770, since 2006, under Los Angeles County Superior Court case number GC038906. The property interest securing the deed of trust is on 50% of the property identified. The minimum acceptable bid will be $54,539. 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, under 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 (626)322-5039 for information regarding trustee sale. The information is free of charge. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours

JANUARY 31- FEBRUARY 06, 2022 13 after the date of the trustee sale, you can call (626)322-5039 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. The information is free of charge. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Notices of default and election to sell the described real property under the deeds of trust was recorded on 10/20/2021 as Instrument No. 20211577228, in the Official Records of Los Angeles County. Dated: James Li, Trustee 1/31/2022, 2/7/2022, 2/14/2022 ROSEMEAD READER

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021278907 FIRST FILING. The following person(s) is (are) doing business as VALLEY LIQUIDATION, 713 Arroyo st. Unit C, San Fernando, CA 91340. 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: Hakop Lapadjyan, 713 Arroyo st. Unit C, San Fernando, CA 91340. (Owner). The statement was filed with the County Clerk of Los Angeles on December 28, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022000763 FIRST FILING. The following person(s) is (are) doing business as SABORES DE MEXICO, 8714 Ramona Blvd , Rosemead, CA 91770. 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: Bernardo Israel Rosado Basto, 8714 Ramona Blvd , Rosemead, CA 91770. (Owner). The statement was filed with the County Clerk of Los Angeles on January 3, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274572 FIRST FILING. The following person(s) is (are) doing business as BREEJEANS CREATIVE, 655 Driftwood Lane , San dimas, CA 91773. 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: Breejeana jean scull, 655 Driftwood Lane , San dimas, CA 91773. (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274551 FIRST FILING. The following person(s) is (are) doing business as DOUGLAS BURGERS #5, 11939 Firestone Blvd , norwalk, CA 90650. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2017. Signed: Judith Lopez, 10931 Milano Ave, Norwalk, Ca 90650. (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name state-

ment expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274541 FIRST FILING. The following person(s) is (are) doing business as FILMS THAT MATTER, 4219 vinton ave , culver city, CA 90232. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2011. Signed: ruth ariella broyde, 4219 vinton ave , culver city, CA 90232.(Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274545 FIRST FILING. The following person(s) is (are) doing business as GENUS VEGA STUDIO, 5139 balboa blvd #5 , encino, CA 91316. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2017. Signed: omid piroozmandi, 5139 balboa blvd #5 , encino, CA 91316. (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274555 FIRST FILING. The following person(s) is (are) doing business as HVAC CONSULTING SOLUTIONS, 6912 owensmouth ave #208 , canoga park, CA 91303. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2017. Signed: HVAC Consulting solutions inc (CA -4761096), 6912 owensmouth ave #208 , canoga park, CA 91303; craig scher, president. The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274553 FIRST FILING. The following person(s) is (are) doing business as J&C TRANSMISSION, 8426 Compton Ave , los angeles, CA 90001. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2017. Signed: victor camilo gudiel urbano, 8426 Compton Ave , los angeles, CA 90001. (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10,


14 JANUARY 31 - FEBRUARY 06, 2022 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274543 FIRST FILING. The following person(s) is (are) doing business as LEES BATTERIES AND AUTO PARTS, 15232 Arrow highway , baldwin park, CA 91706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2006. Signed: chad streelman, 6437 Diamondback Road, Corona, Ca 92880. (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274558 FIRST FILING. The following person(s) is (are) doing business as LINDA’S NAILS, 1600 e. holt avenue spc# M3-5 , pomona, CA 91767. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2017. Signed: Hong le ly, 6594 Manzanita Ct, Chino, Ca 91710. (Owner) The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274508 FIRST FILING. The following person(s) is (are) doing business as LUBA SEWINGS, 10010 canoga ave ste B6 , chatsworth, CA 91311. Mailing Address, 6703 Corie Lane, West Hills, Ca 91307. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2012. Signed: Levina ivanovina Lyubov, 6703 Corie Lane, West Hills, Ca 91307. (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274536 FIRST FILING. The following person(s) is (are) doing business as MARKS TATTOO; AT MARKS TATTOO, 4860 santa monica blvd , los angeles, CA 90029. 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 2017. Signed: st marks tattoo llc (CA- 202124310583), 4860 santa monica blvd , los angeles, CA 90029; joshua j marks, managing member. The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274549 FIRST FILING. The following person(s) is (are) doing business as PATTY’S BARBER SHOP, 604 west ave k , lancaster, CA 93534.

Mailing Address, 608 W Avenue J, Lancaster, Ca 93534. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2017. Signed: Patricia Alvarado, 608 W Avenue J, Lancaster, Ca 93534. (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274539 FIRST FILING. The following person(s) is (are) doing business as ROJAS INSURANCE & FINANCIAL, 5150 Pacific Coast Hwy Suite 200 , long beach, CA 90804. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2016. Signed: Rick rojas villa, 5150 Pacific Coast Hwy Suite 200 , long beach, CA 90804. (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021274547 FIRST FILING. The following person(s) is (are) doing business as UNLIMITED ELECTRICIAN, 10627 Whitegate Ave , sunland, CA 91040. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2017. Signed: Rubik Eliasyan, 10627 Whitegate Ave , sunland, CA 91040. The statement was filed with the County Clerk of Los Angeles on December 20, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 10, 2022, January 17, 2022, January 24, 2022, January 31, 2022 sc ______________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022002451 NEW FILING. The following person(s) is (are) doing business as RICARDO’S TAX SERVICES, 708 N. Marengo Ave #A, Pasadena, CA 91103. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 20, 2002. Signed: JOSE CAAL (Owner). The statement was filed with the County Clerk of Los Angeles on January 5, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 17, 2022, January 24, 2022, January 31, 2022, February 7, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022002117 NEW FILING. The following person(s) is (are) doing business as AS WHOLESALE, 229 North Central Avenue Suite 409, Glendale, CA 91203. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2021. Signed: Arman Stepanyan (Owner). The statement was filed with the County Clerk of Los Angeles on January 5, 2022. NOTICE: This ficti-

LEGALS tious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 January 17, 2022, January 24, 2022, January 31, 2022, February 7, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022002327 FIRST FILING. The following person(s) is (are) doing business as OUR COMMUNITY OUR NEIGHBORHOOD, 4200 S Western Ave Apt 1 , Los Angeles, CA 90062. 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: VAMP : Visual Arts and Media Publications LLC (CA), 4200 S Western Ave Apt 1 , Los Angeles, CA 90062; Moketta Hamilton, Owner. The statement was filed with the County Clerk of Los Angeles on January 5, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 17, 2022, January 24, 2022, January 31, 2022, February 7, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021279631 FIRST FILING. The following person(s) is (are) doing business as JL. TRANSPORT, 3900 Velma Ave , El Monte, CA 91731. 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: Lucia Cordero (Owner). The statement was filed with the County Clerk of Los Angeles on December 29, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 17, 2022, January 24, 2022, January 31, 2022, February 7, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022006257 FIRST FILING. The following person(s) is (are) doing business as EL AUTO SALES LAND , 2020 S Hacienda Blvd Suite M, Hacienda Heights, CA 91745. 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 January 1, 2022. Signed: El Auto Sales Land LLC (CA), 2020 S Hacienda Blvd Suite M, Hacienda Heights, CA 91745; Lili Tan, CEO. The statement was filed with the County Clerk of Los Angeles on January 11, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 17, 2022, January 24, 2022, January 31, 2022, February 7, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021276706 FIRST FILING. The following person(s) is (are) doing business as LUCKY ENTERTAINMENT, 10903 Dalwood Ave , Downey, CA 90241. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2021. Signed: Faviola Jasmin Basulto Padilla (Owner). The statement was filed with the County Clerk of Los Angeles on December 23, 2021. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 17, 2022, January 24, 2022, January 31, 2022, February 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022008155 FIRST FILING. The following person(s) is (are) doing business as ELEMENTSFORMEN; ALCHEMYMENCARE, 11437 Wheeler Ave , Los Angeles, CA 91342. 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: Mattan LLC (CA), 11437 Wheeler Ave , Los Angeles, CA 91342; Jamie Mattan, Manager. The statement was filed with the County Clerk of Los Angeles on January 12, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 17, 2022, January 24, 2022, January 31, 2022, February 7, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022003976 FIRST FILING. The following person(s) is (are) doing business as PETITE LUXE PARTIES; PETITE LUXE PARTY RENTALS; PETITE LUXE RENTALS; PETITE LUXE EVENTS; PETITE PARTY CO, 140 E Palm Ave #257 , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2021. Signed: Taylor Mead (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 17, 2022, January 24, 2022, January 31, 2022, February 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT 2022007884 The following person(s) is/are doing business as: OMNIRIVER, 19425 SOLEDAD CANYON ROAD #316, CANYON COUNTRY, CA 91351 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: STERLING NELSON, 26800 IRON CANYON RD., SANTA CLARITA, CA 91387. 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: STERLING NELSON, 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) 01/12/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA954488. FICTITIOUS BUSINESS NAME STATEMENT 2022007889 The following person(s) is/are doing business as: F & J’S EXPRESS AUTO REGISTRATION, 1302 E SLAUSON AVE, LOS ANGELES, CA 90011 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4799540. The full name(s) of registrant(s) is/are: F & J’S EXPRESS AUTO REGISTRATION INC., 1302 ESSLAUSON AVE, LOS ANGELES, CA 90011 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JACQUELINE SANCHEZ, SECRATARY. 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) 01/12/2022. 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 Profes-

BeaconMediaNews.com sions Code). Publish: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA962855. FICTITIOUS BUSINESS NAME STATEMENT 2021274539 The following person(s) is/are doing business as: ROJAS INSURANCE & FINANCIAL, 5150 E PACIFIC COAST HWY SUITE 200, LONG BEACH, CA 90804 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICK ROJAS, 5150 E PACIFIC COAST HWY SUITE 200, LONG BEACH, CA 90804. 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: RICK ROJAS, OWNER. 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) 12/20/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA964331. FICTITIOUS BUSINESS NAME STATEMENT 2021274730 The following person(s) is/are doing business as: GINGER CREATIONS, 13234 S.VERMONT AVE., GARDENA, CA 90247 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GERALIN BULLOCK, 13234 S. VERMONT BLVD, GARDENA, CA 90247. 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: GERALIN BULLOCK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/20/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA964382. FICTITIOUS BUSINESS NAME STATEMENT 2021275492 The following person(s) is/are doing business as: SM CAR RENTAL, 438 N CURSON AVE, LOS ANGELES, CA 90036 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4803174. The full name(s) of registrant(s) is/are: SM CAR RENTAL, 438 N CURSON AVE, LOS ANGELES, CA 90036 (State of Incorporation/ Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHOLOM MAKHLIN, 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) 12/21/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA964568. FICTITIOUS BUSINESS NAME STATEMENT 2021276130 The following person(s) is/are doing business as: 1. LOCAL FRIENDLY VISIONARY, 2. L.F.V., 251 STONEWOOD ST UNIT #A21, DOWNEY, CA 90241 LOS ANGELES. Mailing address if different: 6607 CLARA ST #422, BELL GARDENS, CA UNITED ST. The full name(s) of registrant(s) is/are: FERNANDO GUZMAN JR, 13650 LITTLER CT., MORENO VALLEY, UN. 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: FERNANDO GUZMAN JR, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2021. This statement was filed with the County

Clerk of Los Angeles County on (Date) 12/22/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA964722. FICTITIOUS BUSINESS NAME STATEMENT 2021276655 The following person(s) is/are doing business as: 1. SAFE&RAPID TRUCKING, 2. SAFE & RAPID TRANSPORT, 3. EL CHARRO HONEY, 4. LALO FUENTES CDL DRIVERS, 5. MARIACHI AMIGOS, 12313 CHAVERS AVE, DOWNEY, CA 90242 LA COUNTY. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201907210624. The full name(s) of registrant(s) is/are: LALO FUENTES LLC, 12313 CHAVERS AVE, DOWNEY, CA 90242 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDUARDO FUENTES, MANAGER. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/23/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA964873. FICTITIOUS BUSINESS NAME STATEMENT 2021276721 The following person(s) is/are doing business as: WESTCOAST MOBILE DETAIL, 14005 PALAWAN WAY #117, MARINA DEL REY, CA 90292 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RJ INTERNATIONAL LLC, 14005 PALAWAN WAY #117, MARINA DEL REY, CA 90292 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUSTINE 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) 12/23/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA964896. FICTITIOUS BUSINESS NAME STATEMENT 2021277811 The following person(s) is/are doing business as: AAA GROUNDS & MAINTENACE, 14608 DEVLIN AVENUE, NORWALK, CA 90650 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LUZ MARTINEZ, 14608 DEVLIN AVENUE, NORWALK, CA 90650. 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: LUZ MARTINEZ, 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) 12/27/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA965998. FICTITIOUS BUSINESS NAME STATEMENT 2021279769 The following person(s) is/are doing


LEGALS

HLRMedia.com business as: DNATA E-COMMERCE, 1451 W. KNOX ST., TORRANCE, CA 90501 LOS ANGELES. Mailing address if different: 12124 HIGH TECH AVENUE, STE. 200, ORLANDO, FL 32817. The full name(s) of registrant(s) is/ are: METRO AIR SERVICE INC., 12124 HIGH TECH AVENUE SUITE 200, ORLANDO, FL 32817 (State of Incorporation/Organization: MICHIGAN). 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: PAUL D. COLE, CFO. 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) 12/29/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA966418. FICTITIOUS BUSINESS NAME STATEMENT 2021279860 The following person(s) is/are doing business as: DAGO’S HERNANDEZ LANDSCAPE SERVICES, 13728 TELEGRAPH RD APT B, WHITTIER, CA 90604 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DAGOBERTO HERNANDEZ, 13728 TELEGRAPH RD APT B, WHITTIER, CA 90604. 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: DAGOBERTO HERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/29/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA966432. FICTITIOUS BUSINESS NAME STATEMENT 2021280000 The following person(s) is/are doing business as: YOGURT FLAVORS, 10256 ROSECRANS AVE, BELLFLOWER, CA 90706 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MAI THUY NGUYEN, 10256 ROSECRANS AVE, BELLFLOWER, CA 90706. 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: MAI THUY NGUYEN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/29/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA966460. FICTITIOUS BUSINESS NAME STATEMENT 2021280121 The following person(s) is/are doing business as: 1. ZAP! ELECTROLYSIS & SKIN CARE, 2. ZAP A HAIR ELECTROLYSIS, 1756 WESTWOOD BLVD, LOS ANGELES, CA 90024 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: TINA MARIE REYNOLDS, 1733 S SPAULDING AVE., LOS ANGELES, CA 90019. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TINA MARIE REYNOLDS, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 08/2003. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/29/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA966486. FICTITIOUS BUSINESS NAME STATEMENT 2021281186 The following person(s) is/are doing business as: FRANCO FAMILY PLUMBING, 2962 11TH AVENUE, LOS ANGELES, CA 90018 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDUARDO FRANCO GONZALEZ, 2962 11TH AVENUE, LOS ANGELES, CA 90018. 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: EDUARDO FRANCO GONZALEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/30/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA966725. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2021281201 The following person(s) has abandoned the use of the fictitious business name(s): MOE’S FINE WINES, 11740 SAN VICENTE BLVD. SUITE 114, LOS ANGELES, CA 90049 . The fictitious business name(s) referred to above was filed on: JUNE 10, 2019 in the County of Los Angeles. Original File No. 2019158128. Full name of Registrant(s): ADA GURUS INC., 11740 SAN VICENTE BLVD. SUITE 114, LOS ANGELES, CA 90049 (State of Incorporation/Organization: TX). 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: SCOTT M. LEVY, VICE PRESIDENT. This statement was filed with the Los Angeles County Clerk on 12/30/2021. Publish: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA966729. FICTITIOUS BUSINESS NAME STATEMENT 2021281275 The following person(s) is/are doing business as: NAILZ AND GEMZ, 1000 DE HAVEN ST, SAN FERNANDO, CA 91340 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NATALIE EIMI UCHIDA SEBASTIAN, 1000 DE HAVEN ST, SAN FERNANDO, CA 91340 (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: NATALIE EIMI UCHIDA SEBASTIAN, 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) 12/30/2021. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA967005. FICTITIOUS BUSINESS NAME STATEMENT 2022001706 The following person(s) is/are doing business as: CALI EWASTE, 20134 LEADWELL STREET UNIT 118, WINNETKA, CA 91306 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STEPHEN MAGEARY, 20134 LEADWELL STREET, UNIT 118, WINNETKA, CA 91306. 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: STEPHEN MAGEARY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/04/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA967537. FICTITIOUS BUSINESS NAME STATEMENT 2022002372 The following person(s) is/are doing business as: JS PUBLIC RELATIONS, 1943 RODNEY DRIVE #105, LOS ANGELES, CA 90027 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YULIYA SAG, 1943 RODNEY DRIVE #105, LOS ANGELES, CA 90027 (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: YULIYA SAG, 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) 01/05/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA967687. FICTITIOUS BUSINESS NAME STATEMENT 2022003143 The following person(s) is/are doing business as: VACATION LUX RENTALS, 127 N. DOHENY DRIVE APARTMENT 1/2, LOS ANGELES, CA 90048 LOS ANGELES. Mailing address if different: 27411 PROMINENCE RD, SUN CITY, CA 92586. The full name(s) of registrant(s) is/are: NINA HUNT LLC, 27411 PROMENIENCE RD, SUN CITY, CA 92586 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NINA HUNT, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/06/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA967838. FICTITIOUS BUSINESS NAME STATEMENT 2022003348 The following person(s) is/are doing business as: NOA NOA NIGTHS, 104 E 4TH ST, SANTA ANA, CA 92701 ORANGE. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EL RINCON MEXICANO LLC, 104 E 4TH ST, SANTA ANA, CA 92701 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARTIN OCAMPO OLIVARES, 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) 01/06/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA967877. FICTITIOUS BUSINESS NAME STATEMENT 2022007464 The following person(s) is/are doing business as: JEAN DE VALEST, 2709 W HELLMAN AVE, ALHAMBRA, CA 91803 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MELISSA JEAN VERA, 2709 W HELLMAN AVE, ALHAMBRA, CA 91803. 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: MELISSA JEAN VERA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/12/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA967931. FICTITIOUS BUSINESS NAME STATEMENT 2022008603 The following person(s) is/are doing business as: AIGUARDS, 21828 LASSEN ST SUITE A, CHATSWORTH, CA 91311 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ABRAHAM RAMZAN, 21828 LASSEN ST SUITE A, CHATSWORTH, CA 91311. 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: ABRAHAM RAMZAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/13/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA967935. FICTITIOUS BUSINESS NAME STATEMENT 2022004468 The following person(s) is/are doing business as: ZAPPY BEAR LLC, 4227 YOSEMITE WAY, LOS ANGELES, CA 90065 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZAPPY BEAR LLC, 4227 YOSEMITE WAY, GLASSELL PARK, CA 90065 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AUBREY BLACKER, 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) 01/07/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA968114. FICTITIOUS BUSINESS NAME STATEMENT 2022004542 The following person(s) is/are doing business as: 1. STITCH GIG, 2. DOLLY’S DESIGNS, 8 LA TORRE DRIVE, POMONA, CA 91766 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DOLORES ACOSTA MAUFRAS, 8 LA TORRE DRIVE, POMONA, CA 91766. 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: DOLORES ACOSTA MAUFRAS, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/07/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA968136. FICTITIOUS BUSINESS NAME STATEMENT 2022004747 The following person(s) is/are doing business as: FREE-MAN PRODUCTIONS, 1350 E SAN BERNARDINO RD 154, WEST COVINA, CA 91791 LOS

JANUARY 31- FEBRUARY 06, 2022 15 ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RONNIE F CANO, 1350 E SAN BERNARDINO RD 154, WEST COVINA, CA 91791. 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: RONNIE F CANO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2007. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/07/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA968193. FICTITIOUS BUSINESS NAME STATEMENT 2022004846 The following person(s) is/are doing business as: VISIONARY FRONTIER, 610 S KENMORE AVE #411, LOS ANGELES, CA 90005 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARCUS WARREN, 610 S KENMORE AVE #411, LOS ANGELES, CA 90005. 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: MARCUS WARREN, 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) 01/07/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA968218. FICTITIOUS BUSINESS NAME STATEMENT 2022004859 The following person(s) is/are doing business as: ASHKEN PERFORMANCE WELDING, 137 W MAPLE AVE, MONROVIA, CA 91016 LOS ANGELES. Mailing address if different: 3625 THORNDALE ROAD, PASADENA, CA 91107. The full name(s) of registrant(s) is/are: ADAM TANGO, 3625 THORNDALE ROAD, 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: ADAM TANGO, 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) 01/07/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA968223. FICTITIOUS BUSINESS NAME STATEMENT 2022008605 The following person(s) is/are doing business as: MADOLESCENT, 16941 WEGMAN DR, LA PUENTE, CA 91744 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ISAAC RONALD RAYMOND REY, 16941 WEGMAN DR, LA PUENTE, CA 91744. 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: ISAAC RONALD RAYMOND REY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/13/2022. 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: 01/17/2022, 01/24/2022,

01/31/2022, 02/07/2022. WEEKLY. AAA968250.

ARCADIA

FICTITIOUS BUSINESS NAME STATEMENT 2022004971 The following person(s) is/are doing business as: SUPREME CARE PHARMACY, 6007 LANKERSHIM BLVD. UNIT 7 SUPREME CARE PHARMACY, INC., NORTH HOLLYWOOD, CA 91606 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SUPREME CARE PHARMACY, INC., 6007 LANKERSHIM BLVD. UNIT 7, NORTH HOLLYWOOD, CA 91606 (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: GEVORG GRIGORYAN, 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) 01/07/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA968500. FICTITIOUS BUSINESS NAME STATEMENT 2022005002 The following person(s) is/are doing business as: XN&AM, 4210 1/2 S HOOVER ST., LOS ANGELES, CA 90037 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MANUEL DE JESUS MOLINA, 4210 1/2 S HOOVER ST., 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: MANUEL DE JESUS MOLINA, 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) 01/07/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA968568. FICTITIOUS BUSINESS NAME STATEMENT 2022005168 The following person(s) is/are doing business as: HARPER’S HAVEN COUNSELING, 43306 11TH ST. EAST, LANCASTER, CA 93535 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KESHIA HUMPHREY, 43306 11TH ST EAST, LANCASTER, CA 93535. 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: KESHIA HUMPHREY, 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) 01/10/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA968897. FICTITIOUS BUSINESS NAME STATEMENT 2022005557 The following person(s) is/are doing business as: BUKA LIMO SERVICE, 657 WESTMINSTER AVENUE #11, VENICE, CA 90291 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DANIEL GEREMEW, 657 WESTMINSTER AVENUE #11, VENICE, CA 90291. 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: DANIEL GEREMEW, 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) 01/10/2022. NOTICE:


16 JANUARY 31 - FEBRUARY 06, 2022 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969000. FICTITIOUS BUSINESS NAME STATEMENT 2022005842 The following person(s) is/are doing business as: NUTRITION BY SHIRLEE, 4521 SHERMAN OAKS AVE, SHERMAN OAKS, CA 91403 LOS ANGELES. Mailing address if different: 25029 REY ALBERTO CT, CALABASAS, CA 91302. The full name(s) of registrant(s) is/are: SHIRLEE ROSEN, 4521 SHERMAN OAKS AVE, SHERMAN OAKS, CA 91403. 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: SHIRLEE ROSEN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/10/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969043. FICTITIOUS BUSINESS NAME STATEMENT 2022005934 The following person(s) is/are doing business as: NAILS X JASMINE, 1214 E GREEN STREET SUITE 200, PASADENA, CA 91106 LOS ANGELES. Mailing address if different: 15038 DENLEY ST, HACIENDA HEIGHTS, CA 91745. The full name(s) of registrant(s) is/are: JASMINE MARISSA MONTIEL, 15038 DENLEY ST, HACIENDA HEIGHTS, CA 91745. 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: JASMINE MARISSA MONTIEL, 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) 01/10/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969067. FICTITIOUS BUSINESS NAME STATEMENT 2022005969 The following person(s) is/are doing business as: GEO NETWORK CO, 3551 CARIBETH DR, ENCINO, CA 91436 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GREG OKUN, 3551 CARIBETH DR, ENCINO, CA 91436. 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: GREG OKUN, 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) 01/10/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969078. FICTITIOUS BUSINESS NAME STATEMENT 2022007886 The following person(s) is/are doing business as: ALIYA LAVALAND, 141 N. ATLANTIC BLVD. #103, MONTEREY PARK, CA 91754 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALIYA LAVALAND LLC, 141 N ATLANTIC BLVD, STE 103, MONTEREY PARK, CA 91754 (State of Incorporation/ Organization: CALIFORNIA). This business is conducted by: LIMITED

LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HENRY LEE MEKASWARN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/12/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969085. FICTITIOUS BUSINESS NAME STATEMENT 2022009084 The following person(s) is/are doing business as: ATLAS EQUIPMENT COMPANY, 12575 ADLER DR APT 7, WHITTIER, CA 90606 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JORGE ARMANDO LOPEZ SANCHEZ, 12575 ADLER DR APT 7, WHITTIER, CA 90606. 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: JORGE ARMANDO LOPEZ SANCHEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/13/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969330. FICTITIOUS BUSINESS NAME STATEMENT 2022008263 The following person(s) is/are doing business as: MICKEY TOWING SERVICE, 1709 S ROOSEVELT AVE APT 2, LOS ANGELES, CA 90006 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIGUEL ANGEL RODRIGUEZ GARCIA, 1709 S ROOSEVELT AVE APT 2, 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: MIGUEL ANGEL RODRIGUEZ GARCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/12/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969331. FICTITIOUS BUSINESS NAME STATEMENT 2022008261 The following person(s) is/are doing business as: RED’S TOWING, 9136 ARTESIA BLVD # 3, BELLFLOWER, CA 90706 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOAQUIN RAMIREZ GUTIERREZ, 9136 ARTESIA BLVD # 3, BELLFLOWER, CA 90706, TAMARA RIVERA QUINTEROS, 9136 ARTESIA BLVD # 3, BELLFLOWER, CA 90706. 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: JOAQUIN RAMIREZ GUTIERREZ, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/12/2022. 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: 01/17/2022,

LEGALS 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969480. FICTITIOUS BUSINESS NAME STATEMENT 2022008265 The following person(s) is/are doing business as: PINNACLE TOWING, 9033 SOMERSET BLVD, BELLFLOWER, CA 90706 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PATRICIO RIVERA, 9033 SOMERSET BLVD, BELLFLOWER, CA 90706. 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: PATRICIO RIVERA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/12/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969504. FICTITIOUS BUSINESS NAME STATEMENT 2022007948 The following person(s) is/are doing business as: ELITE STONE, 1655 E MISSION BLVD, POMONA, CA 91766 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4089826. The full name(s) of registrant(s) is/ are: AAA STONE & CABINET INC, 1655 E MISSION BLVD, POMONA, CA 91766 (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: YIYONG HUANG, CFO. 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) 01/12/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969525. FICTITIOUS BUSINESS NAME STATEMENT 2022008601 The following person(s) is/are doing business as: ALEX UNIQUE TREASURES, 15139 CABELL AVE, BELLFLOWER, CA 90706 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEXANDER GONZALEZ, 15139 CABELL AVE, BELLFLOWER, CA 90706. 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: ALEXANDER GONZALEZ, 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) 01/13/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969605. FICTITIOUS BUSINESS NAME STATEMENT 2022009390 The following person(s) is/are doing business as: PEACHY PETALS, 1016 FULTON AVE, MONTEREY PARK, CA 91755 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MOLLIE LING PIRKLE, 1016 FULTON AVE, MONTEREY PARK, CA 91755. 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: MOLLIE LING PIRKLE, 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) 01/13/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969609. FICTITIOUS BUSINESS NAME STATEMENT 2022009080 The following person(s) is/are doing business as: LA DIOSA DE LOS MOLES, 7891 GARFIELD AVE, BELL GARDENS, CA 90201 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JESSIE ROSALES, 7891 GARFIELD AVE, BELL GARDENS, CA 90201. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JESSIE ROSALES, OWNERS. 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) 01/13/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969617. FICTITIOUS BUSINESS NAME STATEMENT 2022008516 The following person(s) is/are doing business as: SNAZZY BOUTIQUE, 5407 WEST PICO BLVD, LOS ANGELES, CA 92505 LOS ANGELES. Mailing address if different: PO BOX 2251, NORWALK, - UNITED ST. The full name(s) of registrant(s) is/are: LUCINDA CHAMBERS, 4335 GARDENWOOD LANE, RIVERSIDE, CA 92505. 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: LUCINDA CHAMBERS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/13/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969619. FICTITIOUS BUSINESS NAME STATEMENT 2022009082 The following person(s) is/are doing business as: VARIEDADES LIRIO, 5909 S MAIN ST FRNT, LOS ANGELES, CA 90003-1216 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIA ISABEL GONZALEZ RODRIGUEZ, 5909 S MAIN ST FRNT, LOS ANGELES, CA 90003-1216. 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: MARIA ISABEL GONZALEZ RODRIGUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/13/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969621. FICTITIOUS BUSINESS NAME STATEMENT 2022009387 The following person(s) is/are doing business as: MI CASA DISCOUNT #1, INC., 4133 CITY TERRACE DR, LOS ANGELES, CA 90063 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4730768. The full name(s) of registrant(s) is/are: MI CASA DISCOUNT #1, INC., 4133 CITY TERRACE DR, LOS ANGELES, CA 90063 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all

BeaconMediaNews.com 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: MARGARITA BAEZ MORALES, SECRETARY. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/13/2022. 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: 01/17/2022, 01/24/2022, 01/31/2022, 02/07/2022. ARCADIA WEEKLY. AAA969808. _______________________

FICTITIOUS BUSINESS NAME STATEMENT 2021277732 The following person(s) is/are doing business as: MULTIMODUX, 10610 LA REINA AVE APT C, DOWNEY, CA 90241 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUAN PEDRO GOMEZ, 10610 LA REINA AVE, APT C, DOWNEY, CA 90241 (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: JUAN PEDRO GOMEZ, 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) 12/27/2021. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA965993. FICTITIOUS BUSINESS NAME STATEMENT 2021278177 The following person(s) is/are doing business as: THE FOREST SAID, 20929 VENTURA BLVD, STE 47416, WOODLAND HILLS, CA 91364 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CAMILLE CHARLOTTE PREYMANN, 20929 VENTURA BLVD STE 47416, WOODLAND HILLS, CA 91364 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CAMILLE PREYMANN, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/27/2021. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA966053. FICTITIOUS BUSINESS NAME STATEMENT 2021278571 The following person(s) is/are doing business as: FIGHTER’S CORNER, 110 W 6TH ST., UNIT 495, AZUSA, CA 91702 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VALERIA AVILES, 110 W 6TH ST., UNIT 495, AZUSA, CA 91702. 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: VALERIA AVILES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/27/2021. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA966141. FICTITIOUS BUSINESS NAME STATEMENT 2021279404 The following person(s) is/are doing business as: TIME 2 MOVE FORWARD, LLC, 4826 GRAPHITE CREEK RD, JURUPA VALLEY, CA 91752 RIVERSIDE. Mailing address if different: PO BOX 15, CHINO HILLS, CA 91709. The full name(s) of registrant(s) is/are: TIME 2 MOVE FORWARD LLC, 4826 GRAPHITE CREEK RD, JURUPA VALLEY, CA 91752 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LISA JACOBS, 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) 12/28/2021. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA966317. FICTITIOUS BUSINESS NAME STATEMENT 2021279623 The following person(s) is/are doing business as: BEST REALTY SERVICES, 1403 E 4TH ST, LONG BEACH, CA 90802 LOS ANGELES. Mailing address if different: P.O.BOX 6533, LONG BEACH, CA 90806. The full name(s) of registrant(s) is/are: NASSEIF E GARRAS, 1403 E. 4TH ST, LONG BEACH, CA 90802. 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: NASSEIF E GARRAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/29/2021. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA966388. FICTITIOUS BUSINESS NAME STATEMENT 2021281025 The following person(s) is/are doing business as: HIGH FLOW ELECTRIC, 11414 ELIZABETH ST, NORWALK, CA 90650 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GABRIEL CRUZ, 11414 ELIZABETH ST, NORWALK, CA 90650. 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: GABRIEL CRUZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/30/2021. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA966692. FICTITIOUS BUSINESS NAME STATEMENT 2021281219 The following person(s) is/are doing business as: ELORY NAIL AND BEAUTY BAR, 5447 CRENSHAW BLVD, LOS ANGELES, CA 90043 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202120310907. The full name(s) of registrant(s) is/ are: ELORY HOLDINGS LLC, 5447 CRENSHAW BLVD, LOS ANGELES, CA 90043 (State of Incorporation/ Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBERT BENNETT, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on


LEGALS

HLRMedia.com (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/30/2021. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA966917. FICTITIOUS BUSINESS NAME STATEMENT 2022000045 The following person(s) is/are doing business as: LULU’S JEWELRY BOUTIQUE, 14650 PARTHENIA ST #J15, PANORAMA CITY, CA 91402 LA COUNTY. Mailing address if different: 3304 W CLARK AVE, BURBANK, CA 91505. The full name(s) of registrant(s) is/ are: VALERIE COHEN, 3304 W CLARK AVE, BURBANK, CA 91505, STEPHANIE COHEN, 3304 W CLARK AVE, BURBANK, CA 91505. 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: VALERIE COHEN, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/03/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA967162. FICTITIOUS BUSINESS NAME STATEMENT 2022000443 The following person(s) is/are doing business as: REBERTH, 1133 SOUTH HOPE STREET #1005, LOS ANGELES, CA 90015 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KIM PHAM, 1133 SOUTH HOPE STREET, #1005, LOS ANGELES, CA 90015. 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: KIM PHAM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/03/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA967267. FICTITIOUS BUSINESS NAME STATEMENT 2022000648 The following person(s) is/are doing business as: VERY NICE! CONSTRUCTION, 6230 WILSHIRE BLVD #1154, LOS ANGELES, CA 90048 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GOODSON REAL ESTATE, CO., 6230 WILSHIRE BLVD, #1154, LOS ANGELES, CA 90048 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEXANDER B. GOODSON, 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) 01/03/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA967306. FICTITIOUS BUSINESS NAME STATEMENT 2022001841 The following person(s) is/are doing business as: PANDA WOK, 8025 WEBB AVE, NORTH HOLLYWOOD, CA 91605 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Num-

ber: C4801553. The full name(s) of registrant(s) is/are: WEI 8025 INC, 8025 WEBB AVE, NORTH HOLLYWOOD, CA 91605 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HUA WEI WANG, 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) 01/04/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA967563. FICTITIOUS BUSINESS NAME STATEMENT 2022002105 The following person(s) is/are doing business as: YALA PROPERTIES, 5724 LARRYAN DR., WOODLAND HILLS, CA 91367 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SEAN SAUL YEHUDA, 5724 LARRYAN DR., WOODLAND HILLS, CA 91367. 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 SAUL YEHUDA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/05/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA967624. FICTITIOUS BUSINESS NAME STATEMENT 2022002259 The following person(s) is/are doing business as: WESTSIDE JUICES, 4063 CHARLENE DRIVE, LOS ANGELES, CA 90043 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KENNETH CLINE, 4063 CHARLENE DRIVE, LOS ANGELES, CA 90043 (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: KENNETH CLINE, 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) 01/05/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA967663. FICTITIOUS BUSINESS NAME STATEMENT 2022003912 The following person(s) is/are doing business as: 1. OPENTRADE OF LOS ANGELES, 2. EXACTAR OF LOS ANGELES, 2025 S FIGUEROA BLVD, LOS ANGELES, CA 90003 LOS ANGELES. Mailing address if different: 18120 STUDEBAKER RD, CERRITOS, CA 90703. The full name(s) of registrant(s) is/are: CLEARMARKET INC, 18120 STUDEBAKER RD, CERRITOS, CA 90703 (State of Incorporation/Organization: DE). 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: CARLOS DANIEL MORALES GONZALEZ, SECRETARY. 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) 01/07/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA968004. FICTITIOUS BUSINESS NAME STATEMENT 2022003954 The following person(s) is/are doing business as: 1. OPENTRADE OF CERRITOS, 2. EXACTCAR OF CERRITOS, 18120 STUDEBAKER RD, CERRITOS, CA 90703 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLEARMARKET INC, 18120 STUDEBAKER RD, CERRITOS, CA 90703 (State of Incorporation/Organization: DE). 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: CARLOS DANIEL MORALES GONZALEZ, SECRETARY. 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) 01/07/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA968010. FICTITIOUS BUSINESS NAME STATEMENT 2022004241 The following person(s) is/are doing business as: 1. H TOJI AND COMPANY, 2. H TOJI DESIGN ASSOCIATES, 3700 INDUSTRY AVE STE 102, LAKEWOOD, CA 90712 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 1009836. The full name(s) of registrant(s) is/are: TOSHARON, INC., 3700 INDUSTRY AVE, SUITE 102, LAKEWOOD, CA 90712 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHARON TOJI, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 05/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/07/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA968071. FICTITIOUS BUSINESS NAME STATEMENT 2022004689 The following person(s) is/are doing business as: NOT JUST CHEESE AND CRACKERS, 6568 BEACHVIEW DRIVE, APT. 115, RANCHO PALOS VERDES, CA 90275 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SACHITHRA WEERASINGHE, 6568 BEACHVIEW DRIVE, APT. 115, RANCHO PALOS VERDES, CA 90275. 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: SACHITHRA WEERASINGHE, 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) 01/07/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA968168. FICTITIOUS BUSINESS NAME STATEMENT 2022012342 The following person(s) is/are doing business as: LB SYNTHETIC TURF, 161 COVINA AVENUE APT A, LONG BEACH, CA 90803 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202113210709. The full name(s) of registrant(s) is/are: GREEN ART TURF LLC, 161 COVINA AVENUE APT A, LONG BEACH, CA 90803 (State of Incorporation/Organization: CALIFORNIA). This business

is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAIWA WONG OLANO, 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) 01/19/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA969092. FICTITIOUS BUSINESS NAME STATEMENT 2022006423 The following person(s) is/are doing business as: ADVANCED AUDIOLOGY, 23822 VALENCIA BLVD STE 103, SANTA CLARITA, CA 91355 LA COUNTY. Mailing address if different: 6700 WASHINGTON AVENUE SOUTH, EDEN PRAIRIE, MN 55344. The full name(s) of registrant(s) is/are: NORTHLAND HEARING CENTERS, INC., 6700 WASHINGTON AVENUE SOUTH, EDEN PRAIRIE, MN 55344 (State of Incorporation/Organization: MINNESOTA). 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: THOMAS TING, SECRETARY. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/11/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA969197. FICTITIOUS BUSINESS NAME STATEMENT 2022006563 The following person(s) is/are doing business as: MANUEL MARTINEZ TRANSPORTATION, 706 W. ARBOR VITAE ST, INGLEWOOD, CA 90301 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MANUEL MARTINEZ RUIZ, 706 W. ARBOR VITAE ST, INGLEWOOD, CA 90301. 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: MANUEL MARTINEZ RUIZ, 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) 01/11/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA969224. FICTITIOUS BUSINESS NAME STATEMENT 2022008987 The following person(s) is/are doing business as: FORGE 3D DESIGN, 40103 TILBURY DR., PALMDALE, CA 93551 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202133310313. The full name(s) of registrant(s) is/are: HURST ADVANCED DESIGN LLC, 40103 TILBURY DRIVE, PALMDALE, CA 93551 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAMES HURST, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/13/2022. 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

JANUARY 31- FEBRUARY 06, 2022 17 another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA969746. FICTITIOUS BUSINESS NAME STATEMENT 2022009348 The following person(s) is/are doing business as: LASER FOCUS 18, 329 S CITRUS AVE, LOS ANGELES, CA 90036 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAUL BERNSTEIN, 329 S CITRUS AVE, LOS ANGELES, CA 90036. 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: SAUL BERNSTEIN, 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) 01/13/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA969848. FICTITIOUS BUSINESS NAME STATEMENT 2022009419 The following person(s) is/are doing business as: ORGANIZED AND BEYOND, 12947 BORDEN AVE, SYLMAR, CA 91342 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TINA M HALLIN, 12947 BORDEN AVE, SYLMAR, CA 91342. 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: TINA M HALLIN, 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) 01/13/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA969868. FICTITIOUS BUSINESS NAME STATEMENT 2022009630 The following person(s) is/are doing business as: ITALUX AGENCY, 2931 PLAZA DEL AMO UNIT 56, TORRANCE, CA 90503 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANDREA SARTORI, 2931 PLAZA DEL AMO, UNIT 56, TORRANCE, CA 90503. 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: ANDREA SARTORI, 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) 01/14/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA969930. FICTITIOUS BUSINESS NAME STATEMENT 2022009844 The following person(s) is/are doing business as: BIGTRADE34, 26070 REDBLUFF DR, CALABASAS, CA 91302 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RAFAEL BAEZ, 26070 REDBLUFF DR, CALABASAS, CA 91302. 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: RAFAEL BAEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/14/2022. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new ficti-

tious 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA969979. FICTITIOUS BUSINESS NAME STATEMENT 2022010181 The following person(s) is/are doing business as: K A & S ASSOCIATES, 2932 WILSHIRE BLVD SUITE 205, SANTA MONICA, CA 90404 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DORIS SAFIZADEH INTER VIVOS TRUST, 10433 WILSHIRE BLVD, UNIT 504, LOS ANGELES, CA 90024, WILSHIRE STANDFORD LLC, 2932 WILSHIRE BLVD, SUITE 205, SANTA MONICA, CA 90404 (State of Incorporation/Organization: CALIFORNIA), NATHAN AND MAHIN ASHLEY FAMILY TRUST, 620 BONHILL ROAD, LOS ANGELES, CA 90049. 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: DORIS SAFIZADEH, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/1985. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/14/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA970056. FICTITIOUS BUSINESS NAME STATEMENT 2022012701 The following person(s) is/are doing business as: 1. MISSION GOALKEEPING INSTITUTE M.G.I, 2. ATHLETIC GOALKEEPING ACADEMY, 222 W. LINDA VISTA AVE. APT. B, ALHAMBRA, CA 91801 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202125510001. The full name(s) of registrant(s) is/are: S.A. DEVELOPMENT GROUP LLC, 222 W. LINDA VISTA AVE. APT. B, ALHAMBRA, CA 91801 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICHARD SANTOS, 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) 01/19/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA971001. FICTITIOUS BUSINESS NAME STATEMENT 2022013931 The following person(s) is/are doing business as: 1. GSC REFRIGERATION SERVICE, 2. GSC AIR CONDITIONING SERVICE, 4673 ¼ HUNTINGTON DR N, LOS ANGELES, CA LOS ANGELE LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSE F. MELENDEZ HUEZO, 4673 ¼ HUNTINGTON DR N, LOS ANGELES, CA 90032. 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: JOSE F. MELENDEZ HUEZO, OWNER. 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) 01/20/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA971315. FICTITIOUS BUSINESS NAME STATEMENT 2022013929


18 JANUARY 31 - FEBRUARY 06, 2022 The following person(s) is/are doing business as: ABEL’S TREE SERVICE, 966 E. 25TH ST #101, SIGNAL HILL, CA 90755 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ABELARDO CONTRERAS RAUDA, 966 E. 25TH ST #101, SIGNAL HILL, CA 90755. 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: ABELARDO CONTRERAS RAUDA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/20/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA971479. FICTITIOUS BUSINESS NAME STATEMENT 2022013575 The following person(s) is/are doing business as: 1. JUAREZ JR. TOWING, 2. JUAREZ BODY SHOP, 3. JUAREZ LANDSCAPE & TREE SERVICE, 1848 E. 57TH, LOS ANGELES, CA 90058 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICARDO JUAREZ ARREDONDO, 4834 W 18TH ST, LOS ANGELES, CA 90019. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICARDO JUAREZ ARREDONDO, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 04/2009. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/20/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA971481. FICTITIOUS BUSINESS NAME STATEMENT 2022013928 The following person(s) is/are doing business as: ZAMUDIO CONSTRUCTION, 925 WEST 152ND ST, COMPTON, CA 90220 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202130910065. The full name(s) of registrant(s) is/are: ZAMUDIO CONSTRUCTION LLC, 925 WEST 152ND ST, COMPTON, CA 90220 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RONNY FERNANDO BELTRAN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/20/2022. 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: 01/24/2022, 01/31/2022, 02/07/2022, 02/14/2022. ARCADIA WEEKLY. AAA971486. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022013214 FIRST FILING. The following person(s) is (are) doing business as SATE DISCOUNT SERVICES, 16625 Crenshaw Blvd Apt 4 , Torrance, CA 90504. 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: HR Trans global services llc (CA), 16625 Crenshaw Blvd Apt 4 , Torrance, CA 90504; sahrish khan, president. The statement was filed with the County Clerk of Los Angeles on January 20, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this

state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 24, 2022, January 31, 2022, February 7, 2022, February 14, 2022 ____________________ FICTITIOUS BUSINESS NAME STATEMENT 2022018659 The following person(s) is/are doing business as: 1. TSM, 2. TSM FTX, 3. TSM X FTX, 4. TEAM SOLOMID, 5340 ALLA ROAD SUITE 100, LOS ANGELES, CA 90066 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4088715. The full name(s) of registrant(s) is/are: SWIFT MEDIA ENTERTAINMENT INC, 5340 ALLA ROAD SUITE 100, LOS ANGELES, CA 90066 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANDY DINH, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/26/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA964616. FICTITIOUS BUSINESS NAME STATEMENT 2022000003 The following person(s) is/are doing business as: THE MOBILE NOTARY, 355 E 9TH ST, LONG BEACH, CA 90813 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHALYN REDDIX, 355 E 9TH ST, LONG BEACH, CA 90813. 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: SHALYN REDDIX, 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) 01/03/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA967152. FICTITIOUS BUSINESS NAME STATEMENT 2022000765 The following person(s) is/are doing business as: RWS ACCOUNTING, 11731 PORTER VALLEY DRIVE, PORTER RANCH, CA 91326 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICHARD W STELTER, 11731 PORTER VALLEY DR, PORTER RANCH, CA 91326 (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: RICHARD W STELTER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/03/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA967331. FICTITIOUS BUSINESS NAME STATEMENT 2022001169 The following person(s) is/are doing business as: LA SMOG, 11321 S MAIN ST, LOS ANGELES, CA 90061 LOS ANGELES. Mailing address if different: 2711 E MONROE ST, LOS ANGELES, CA 90810. The full name(s) of registrant(s) is/are: MOHAMED E ABOSELIM, 2711 E MONROE ST, CARSON, CA 90810. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who

LEGALS declares as true information which he or she knows to be false is guilty of a crime.) Signed: MOHAMED E ABOSELIM, 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) 01/04/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA967405. FICTITIOUS BUSINESS NAME STATEMENT 2022001171 The following person(s) is/are doing business as: ABD CAR DEALER, 11321 S MAIN ST, LOS ANGELES, CA 90810 . Mailing address if different: 2711 E MONROE ST, CARSON, CA 90810. The full name(s) of registrant(s) is/are: MOHAMED E ABOSELIM, 2711 E MONROE ST, CARSON, CA 9081. 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: MOHAMED E ABOSELIM, 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) 01/04/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA967406. FICTITIOUS BUSINESS NAME STATEMENT 2022001981 The following person(s) is/are doing business as: 4 Y’S POOL CLEANING SERVICE & REPAIR, 4917 TOBIAS AVE, PICO RIVERA, CA 90660 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LAURA RODRIGUEZ, 4917 TOBIAS AVE, PICO RIVERA, CA 90660, MIGUEL ANGEL RIVERA CEJA, 4917 TOBIAS AVE, PICO RIVERA, CA 90660. 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: MIGUEL ANGEL RIVERA CEJA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/05/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA967594. FICTITIOUS BUSINESS NAME STATEMENT 2022002754 The following person(s) is/are doing business as: GLOWING POPPY CANDLERY, 300 W. VALLEY BLVD #2620, ALHAMBRA, CA 91803 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RUTH N. GONZALEZ, 300 W VALLEY BLVD #2620, ALHAMBRA, CA 91803. 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: RUTH N. GONZALEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/05/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA967750. FICTITIOUS BUSINESS NAME STATE-

MENT 2022003737 The following person(s) is/are doing business as: SELECT AUTO BODY, 1412 W HOLT AVE UNIT D, POMONA, CA 91768 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PERCY GOYTIZOLO, 10939 PIONEER BLVD APT 1, SANTA FE SPRINGS, CA 90670. 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: PERCY GOYTIZOLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/06/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA967963. FICTITIOUS BUSINESS NAME STATEMENT 2022004070 The following person(s) is/are doing business as: THE MERRY WICK, 28407 MEADOWLARK CT., VALENCIA, CA 91354 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAMANTHA CASALE, 28407 MEADOWLARK CT., VALENCIA, CA 91354. 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: SAMANTHA CASALE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/07/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA968035. FICTITIOUS BUSINESS NAME STATEMENT 2022006498 The following person(s) is/are doing business as: HI-BYE STORE, 14747 ARTESIA BLVD. STE 3G, LA MIRADA, CA 90638 LA COUNTY. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4296030. The full name(s) of registrant(s) is/are: SLA TRADING, INC., 14747 ARTESIA BLVD. STE 3G, LA MIRADA, CA 90638 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EUNBYUL KIM, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/11/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA969215. FICTITIOUS BUSINESS NAME STATEMENT 2022007782 The following person(s) is/are doing business as: MCKEVITT LANDSCAPE, 2413 RONDA VISTA DRIVE, LOS ANGELES, CA 90027 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 1211030. The full name(s) of registrant(s) is/are: MCK CORPORATION, 2413 RONDA VISTA DRIVE, LOS ANGELES, CA 90027 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SUZANNE MCKEVITT, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/12/2022. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new

BeaconMediaNews.com 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA969479. FICTITIOUS BUSINESS NAME STATEMENT 2022008160 The following person(s) is/are doing business as: 6TH STREET SPORTS BAR, 356 W 6TH STREET, SAN PEDRO, CA 90731 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2738252. The full name(s) of registrant(s) is/are: ROMCO ENTERPRISES, INC., 356 W 6TH STREET, SAN PEDRO, CA 90731 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBERT D. MCCONVILLE, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/12/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA969571. FICTITIOUS BUSINESS NAME STATEMENT 2022018656 The following person(s) is/are doing business as: SWEETIE’S HOMECARE, 5250 CENTURY BLVD SUITE 211, LOS ANGELES, CA 90045 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202121710920. The full name(s) of registrant(s) is/are: SWEETIE’S ENTERPRISE LLC, 514 S BARCLAY AVE, COMPTON, CA 90220 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANIELLE SHERI FONVILLE-HARRIS, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/26/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA969620. FICTITIOUS BUSINESS NAME STATEMENT 2022008607 The following person(s) is/are doing business as: VILLASENOR EXPRESS, 2550 E 57TH ST, HUNTINGTON PARK, CA 90255 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARMANDO VILLASENOR MARQUEZ, 2550 E. 57TH ST, 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: ARMANDO VILLASENOR MARQUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/13/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA969675. FICTITIOUS BUSINESS NAME STATEMENT 2022009628 The following person(s) is/are doing business as: TRUE BELLA NAILS SPA, 2553 S HACIENDA BLVD, HACIENDA HEIGHTS, CA 92841 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PHUONG THUY CAO, 8111 STANFORD AVE SPC 133, GARDEN GROVE, CA 92841. 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: PHUONG THUY CAO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/14/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA969929. FICTITIOUS BUSINESS NAME STATEMENT 2022010283 The following person(s) is/are doing business as: LADYBIRD ENTERTAINMENT, 5399 PLAYA VISTA DR, PLAYA VISTA, CA 90094 LOS ANGELES. Mailing address if different: PO BOX 10024, MARINA DEL REY, CA 90295. The full name(s) of registrant(s) is/ are: LEFIFIA E. LEWIS, 5399 PLAYA VISTA DR., PLAYA VISTA, CA 90094. 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: LEFIFIA E. LEWIS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/14/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA970084. FICTITIOUS BUSINESS NAME STATEMENT 2022010325 The following person(s) is/are doing business as: SOULCENTERED YOGA, 3406 SOUTH BARRINGTON AVE, LOS ANGELES, CA 90066 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BIRGITTE KRISTEN, 3406 SOUTH BARRINGTON AVE, LOS ANGELES, CA 90066. 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: BIRGITTE KRISTEN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/14/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA970086. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2022010479 The following person(s) has abandoned the use of the fictitious business name(s): PROMISING SAGE, 1132 ELM AVE APT 209, GLENDALE, CA 91201 . The fictitious business name(s) referred to above was filed on: SEPTEMBER 18, 2018 in the County of Los Angeles. Original File No. 2018236967. Full name of Registrant(s): LINDSEY DEANER, 1132 ELM AVE, APT 209, GLENDALE, CA 91201. 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: LINDSEY DEANER, OWNER. This statement was filed with the Los Angeles County Clerk on 01/14/2022. Publish: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA970352. FICTITIOUS BUSINESS NAME STATEMENT 2022010414 The following person(s) is/are doing business as: KANTOR CHIROPRACTIC, 3535 CAHUENGA BVLD. W SUITE 208, LOS ANGELES, CA 90068 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C1977257. The full name(s) of registrant(s) is/ are: KANTOR CHIROPRACTIC, INC, 3535 CAHUENGA BLVD. W., SUITE 208, LOS ANGELES, CA 90068 (State


HLRMedia.com of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHASE DYLAN KANTOR, 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) 01/14/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA970632. FICTITIOUS BUSINESS NAME STATEMENT 2022018421 The following person(s) is/are doing business as: XFINITY INCOME TAX SERVICES, 2035 SAINT ANDREWS WAY, HAWTHORNE, CA 90250 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SANDRA CAROLYN MANNING, 2035 SAINT ANDREWS WAY, HAWTHORNE, CA 90250. 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: SANDRA CAROLYN MANNING, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/26/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA970995. FICTITIOUS BUSINESS NAME STATEMENT 2022011070 The following person(s) is/are doing business as: NICSEMAN SERVICES, 4073 W 138TH ST APT G, HAWTHORNE, CA 90250 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JUAN CARLOS MARQUEZ CORREA, 4073W 138TH ST APT G, HAWTHORNE, CA 90250, MARIANELLA OLIMPIA MATA ZAMBRANO, 4073 W 138TH ST APT G, HAWTHORNE, CA 90250. 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: JUAN CARLOS MARQUEZ CORREA, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/18/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971084. FICTITIOUS BUSINESS NAME STATEMENT 2022011181 The following person(s) is/are doing business as: PHO EVER, 1 E HELLMAN AVENUE #B, ALHAMBRA, CA 91801 LOS ANGELES. Mailing address if different: 2751 E MILLSTONE LN, ONTARIO, CA 91762. Articles of Incorporation or Organization Number: 202130510479. The full name(s) of registrant(s) is/are: TU DO LLC, 1 E HELLMAN AVENUE, B, ALHAMBRA, CA 91801 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HANLI SU, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/18/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971110. FICTITIOUS BUSINESS NAME STATEMENT 2022011253 The following person(s) is/are doing business as: GANANCIA INSURANCE & TAX SERVICES, 400 S PANNES AVE, COMPTON, CA 90221 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202101410144. The full name(s) of registrant(s) is/ are: LOS ANGELES TAX SERVICE L.L.C., 400 S PANNES AVE, COMPTON, CA 90221 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANGELICA TAYS, 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) 01/18/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971131. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2022011774 The following person(s) has abandoned the use of the fictitious business name(s): TOP CEDAR INTERNATIONAL CO, 19749 PROSPECT PLACE, WALNUT, CA 91789 . The fictitious business name(s) referred to above was filed on: NOV. 17, 2020 in the County of Los Angeles. Original File No. 2020189107. Full name of Registrant(s): FRED CHOU, 19749 PROSPECT PLACE, WALNUT, CA 91789 (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: FRED CHOU, OWNER. This statement was filed with the Los Angeles County Clerk on 01/18/2022. Publish: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971260. FICTITIOUS BUSINESS NAME STATEMENT 2022011902 The following person(s) is/are doing business as: COSMOBARBERPRO, 2027 E. 7TH STREET, LOS ANGELES, CA 90021 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SOFIA J. POK, 610 S. VAN NESS, #2, LOS ANGELES, CA 90005. 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: SOFIA J. POK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/19/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971312. FICTITIOUS BUSINESS NAME STATEMENT 2022012464 The following person(s) is/are doing business as: THE REPUBLIC CLOTHING, 5601 MCKINLEY AVE UNIT A, LOS ANGELES, CA 90001 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DAVID A CHACON, 5601 MCKINLEY AVE UNIT A, LOS ANGELES, CA 90001. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID A CHACON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/19/2022. 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 autho-

LEGALS

rize the 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971437. FICTITIOUS BUSINESS NAME STATEMENT 2022012470 The following person(s) is/are doing business as: MUUU MEAT SOLUTIONS, 100 SPECTRUM CENTER DRIVE SUITE 1260, IRVINE, CA 92618 ORANGE. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 6392893. The full name(s) of registrant(s) is/are: PREMIUM MEATS, CO, 100 SPECTRUM CENTER DRIVE, SUITE 1260, IRVINE, CA 92618 (State of Incorporation/Organization: DELAWARE). 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: LUIS D PANTOJA, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/19/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971439.

FICTITIOUS BUSINESS NAME STATEMENT 2022012593 The following person(s) is/are doing business as: PROMO IDEAS, 420 S DATE AVE UNIT H, ALHAMBRA, CA 91803 LOS ANGELES COUNTY. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202014110378. The full name(s) of registrant(s) is/are: IDEAS MADE LLC, 420 S DATE AVE, UNIT H, ALHAMBRA, CA 91803 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RAFAEL MACHUCA, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/19/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971471. FICTITIOUS BUSINESS NAME STATEMENT 2022018416 The following person(s) is/are doing business as: SPOOKY BOUTIQUES, 206 NORTH HUBBARD AVE, SAN FERNANDO, CA 91340 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SUSANA N NEGRETE, 206 NORTH HUBBARD AVE, SAN FERNANDO, CA 91340, ADRIAN NEGRETE, 206 NORTH HUBBARD AVE, SAN FERNANDO, CA 91340. 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: SUSANA NEGRETE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/26/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971480. FICTITIOUS BUSINESS NAME STATEMENT 2022012656 The following person(s) is/are doing business as: ON THE DAILY FIT, 1531 S. SHERBOURNE DR., LOS ANGELES, CA 90035 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JULIA KINIGSBERG, 1531 S. SHERBOURNE DR., LOS ANGELES, CA 90035. This business is conducted by: INDIVID-

UAL. 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: JULIA KINIGSBERG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/19/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971497. FICTITIOUS BUSINESS NAME STATEMENT 2022013191 The following person(s) is/are doing business as: WINNETKA CALIFORNIA ELECTRONICS DEPOT, 20737 PARTHENIA ST, WINNETKA, CA 91306 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4816976. The full name(s) of registrant(s) is/are: WCED, 20737 PARTHENIA ST, WINNETKA, CA 91306 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GEORGE STREITER, 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) 01/20/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971626. FICTITIOUS BUSINESS NAME STATEMENT 2022013300 The following person(s) is/are doing business as: ROYAL BAKERY, 909 S GLENDALE AVE, GLENDALE, CA 91205 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GEVORK R TSAKANIAN, 909 S GLENDALE AVE, GLENDALE, CA 91205. 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: GEVORK R TSAKANIAN, 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) 01/20/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971652. FICTITIOUS BUSINESS NAME STATEMENT 2022013360 The following person(s) is/are doing business as: 1. NEXT CENTURY PLUMBING & ROOTER, 2. NEXT CENTURY PLUMBING, 5934 CEDROS AVE, VAN NUYS, CA 91411 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANIEL RIOS, 5934 CEDROS AVE, VAN NUYS, CA 91411, CHRISTOPHER S. VENTURA, 14024 OXNARD ST #14, VAN NUYS, CA 91401. 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: CHRISTOPHER S. VENTURA, GENERAL PARTNER. 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) 01/20/2022. 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:

JANUARY 31- FEBRUARY 06, 2022 19 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971669. FICTITIOUS BUSINESS NAME STATEMENT 2022013401 The following person(s) is/are doing business as: AVANT BROKER & ASSOCIATES, 1671 253RD ST, HARBOR CITY, CA 90710 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TAMARA FARRAR, 1671, 253RD ST, HARBOR CITY, CA 90710. 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: TAMARA FARRAR, 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) 01/20/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971677. FICTITIOUS BUSINESS NAME STATEMENT 2022013456 The following person(s) is/are doing business as: HERITAGE GROUP AT COMPASS REAL ESTATE, 954 WILSHIRE BLVD #100, BEVERLY HILLS, CA 90212 LA COUNTY. Mailing address if different: 1251 PASEO LADERA LN, ARROYO GRANDE, CA 93420. The full name(s) of registrant(s) is/are: LINDA FIBICH, 1251 PASEO LADERA LN, ARROYO GRANDE, CA 93420. 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: LINDA FIBICH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/20/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971686.

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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971763. FICTITIOUS BUSINESS NAME STATEMENT 2022013899 The following person(s) is/are doing business as: ELEMENTS CAFE, 112 S. AVENUE 66 #9, LOS ANGELES, CA 90042 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELIZABETH TRAN, 112 S. AVENUE 66 #9, LOS ANGELES, CA 90042 (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: ELIZABETH TRAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/20/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971801. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2022014404 The following person(s) has abandoned the use of the fictitious business name(s): NY SERVICE, 400 S WESTMORELAND AVE 306, LOS ANGELES, CA 90020 . The fictitious business name(s) referred to above was filed on: SEPTEMBER 25, 2019 in the County of Los Angeles. Original File No. 2019258346. Full name of Registrant(s): NAMBOK KIM, 400 S WESTMORELAND AVE 306, LOS ANGELES, CA 90020. 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: NAMBOK KIM, OWNER. This statement was filed with the Los Angeles County Clerk on 01/21/2022. Publish: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971938.

FICTITIOUS BUSINESS NAME STATEMENT 2022013595 The following person(s) is/are doing business as: DIAMOND GARAGE FLOORS, 1805 KIOWA CREST DRIVE, DIAMOND BAR, CA 91765 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICHARD WILLIAM GROMOLL, 1805 KIOWA CREST DRIVE, DIAMOND BAR, CA 91765. 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: RICHARD WILLIAM GROMOLL, 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) 01/20/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971734.

FICTITIOUS BUSINESS NAME STATEMENT 2022014422 The following person(s) is/are doing business as: VELVET HANDS, 17143 VENTURA BLVD, ENCINO, CA 91316LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHI QUYNH DANG, 8841 RUBIO AVE., NORTH HILLS, CA 91343 (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: CHI QUYNH DANG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/21/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA971944.

FICTITIOUS BUSINESS NAME STATEMENT 2022013732 The following person(s) is/are doing business as: MARALYN THERAPY, 1275 ALAMEDA AVE, GLENDALE, CA 91201 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARAL MALEKIAN, 1275 ALAMEDA AVE, GLENDALE, CA 91201, LYNDA HERRERA, 1275 ALAMEDA AVE, GLENDALE, CA 91201. 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: MARAL MALEKIAN, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/20/2022.

FICTITIOUS BUSINESS NAME STATEMENT 2022014625 The following person(s) is/are doing business as: THE ORIGINAL TACO PETE, 3272 WEST SLAUSON AVENUE, LOS ANGELES, CA 90043 CA. Mailing address if different: 1836 TURISMO LN, PERRIS, CA 92571. The full name(s) of registrant(s) is/are: AARON JONES, 1836 TURISMO LN, PERRIS, CA 92571. 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: AARON JONES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/21/2022. NOTICE: This fictitious name statement expires


20 JANUARY 31 - FEBRUARY 06, 2022 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA972006. FICTITIOUS BUSINESS NAME STATEMENT 2022014637 The following person(s) is/are doing business as: A&M ROOFING, 2609 HURON STREET, LOS ANGELES, CA 90065 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSE PENA JR., 2609 HURON ST, LOS ANGELES, CA 90065. 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: JOSE PENA JR., OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/21/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA972009. FICTITIOUS BUSINESS NAME STATEMENT 2022014670 The following person(s) is/are doing business as: 1. EMPATHIFYU, 2. MY NAME MY STORY, 3. THE MOMENTUM CONSULTING GROUP, 23964 STRATHERN STREET, WEST HILLS, CA 91304 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: THE DODANI GROUP, LLC, 23964 STRATHERN STREET, WEST HILLS, CA 91304 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AJIT DODANI, 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) 01/21/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA972020. FICTITIOUS BUSINESS NAME STATEMENT 2022014756 The following person(s) is/are doing business as: MEJIA & ASSOCIATES, 622 E. BADILLO ST, COVINA, CA 91723 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HORACIO MEJIA, 622 E. BADILLO ST, COVINA, CA 91723. 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: HORACIO MEJIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/21/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA972044. FICTITIOUS BUSINESS NAME STATEMENT 2022014798 The following person(s) is/are doing business as: THE AUDIO SPECIALIST, 5232 1/2 LAUREL CANYON BLVD, VALLEY VILLAGE, CA 91607 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HOWARD BARDACH, 5232 1/2 LAUREL CANYON BLVD, VALLEY VILLAGE, CA 91607. 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: HOWARD BARDACH, 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) 01/21/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA972050. FICTITIOUS BUSINESS NAME STATEMENT 2022018418 The following person(s) is/are doing business as: STEVE VAUGHAN POOL AND SPA, 514 W MAPLE AVE, MONROVIA, CA 91016 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4826148. The full name(s) of registrant(s) is/are: VAUGHAN POOLS 127, INC, 514 W MAPLE AVE, MONROVIA, CA 91016 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KATRINA VAUGHAN, CFO. 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) 01/26/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA973555. FICTITIOUS BUSINESS NAME STATEMENT 2022019323 The following person(s) is/are doing business as: ESTELA COTTLE AESTHETICS, 8250 VENTURA CANYON AVE UNIT C, PANORAMA CITY, CA 91402 LOS ANGELES. Mailing address if different: 8250 VENTURA CANYON AVE UNIT C, , CA 91402. Articles of Incorporation or Organization Number: C4770718. The full name(s) of registrant(s) is/are: JOSEPH DINGLASAN MD PLASTIC SURGERY AND MED SPA CLINIC, 8250 VENTURA CANYON AVE UNIT C, PANORAMA CITY, CA 91402 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSEPH LOCHINVAR DINGLASAN, 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) 01/27/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA974006. FICTITIOUS BUSINESS NAME STATEMENT 2022019321 The following person(s) is/are doing business as: ALTA GAMMA, 618 S. BONNIE BRAE ST., LOS ANGELES, CA 90057 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JULIAN DIEGO AYALA, 618 S. BONNIE BRAE ST., LOS ANGELES, CA 90057, JUAN GUTIERREZ, 618 S. BONNIE BRAE ST., LOS ANGELES, CA 90057. 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: JULIAN DIEGO AYALA, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/27/2022. 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,

LEGALS state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA974145. FICTITIOUS BUSINESS NAME STATEMENT 2022019441 The following person(s) is/are doing business as: TRINITY CLEANING AND MAINTENANCE, 3564 MAXSON RD, EL MONTE, CA 91732 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRYAN GEOVANNY LOPEZ ROMERO, 3564 MAXSON RD, EL MONTE, CA 91732. 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: BRYAN GEOVANNY LOPEZ ROMERO, 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) 01/27/2022. 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: 01/31/2022, 02/07/2022, 02/14/2022, 02/21/2022. ARCADIA WEEKLY. AAA974148.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022011669 FIRST FILING. The following person(s) is (are) doing business as A ONE SMOG TEST CENTER, 37925 N 6th St East Ste 207 , Palmdale, CA 93550. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2017. Signed: Long van ma, 41446 25th St W, Palmdale, Ca 93551. (owner). The statement was filed with the County Clerk of Los Angeles on January 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022011664 FIRST FILING. The following person(s) is (are) doing business as EMUNA FOODS; EMUNA CATERING, 13020 Yukon Ave, Unit E , Hawthorne, CA 90250. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2016. Signed: Emuna Inc (CA- 3184672), 13020 Yukon Ave, Unit E , Hawthorne, CA 90250; John M Noohian, President. The statement was filed with the County Clerk of Los Angeles on January 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022011675 FIRST FILING. The following person(s) is (are) doing business as FIRST TRAVEL ALLIANCE , 816 W Bunker Hill Ave , Montebello, CA 90640. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2017. Signed: Magdalena L Ongkiko, 816 W Bunker Hill Ave , Montebello, CA 90640. (Owner). The statement was filed with the County Clerk of Los Angeles on January 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14,

2022, February 21, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022011662 FIRST FILING. The following person(s) is (are) doing business as GODINEZ CLEANING, 18831 Haas Ave , Torrance, CA 90504. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2012. Signed: Guillermo Godinez, 18831 Haas Ave , Torrance, CA 90504. (Owner). The statement was filed with the County Clerk of Los Angeles on January 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022011667 FIRST FILING. The following person(s) is (are) doing business as J & M JANITOR CO, 230 W 58th St , Los Angeles, CA 90037. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2016. Signed: Juan V Angulo, 230 W 58th St , Los Angeles, CA 90037. (Owner). The statement was filed with the County Clerk of Los Angeles on January 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022011671 FIRST FILING. The following person(s) is (are) doing business as JAIME’S PROFESSIONAL HANDYMAN SERVICES , 5210 Compton Ave , Los Angeles, CA 90011. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2017. Signed: Jaime Ceja Sevilla, 5210 Compton Ave , Los Angeles, CA 90011. The statement was filed with the County Clerk of Los Angeles on January 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022016208 FIRST FILING. The following person(s) is (are) doing business as YYDS WINE & SPIRITS INC , 21180 Golden Springs Drive , Diamond Bar, CA 91765. Mailing Address, 20675 Fuero Drive, Walnut, Ca 91789. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2022. Signed: YYDS Wine & Spirits Inc (CA- 4791798), 20675 Fuero Drive, Walnut, Ca 91789.; Nannan Chen, President. The statement was filed with the County Clerk of Los Angeles on January 24, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022015007 FIRST FILING. The following person(s) is (are) doing business as GREATER COVINA MEDICAL GROUP, 605 E Badillo St Ste 300 , Covina, CA 91723. This business is conducted by a corporation.

BeaconMediaNews.com Registrant commenced to transact business under the fictitious business name or names listed herein on October 2010. Signed: West Covina Plan IPA, Inc., A Medical Group (CA2008856), 605 E Badillo St Ste 300 , Covina, CA 91723; Arvind Lapsiwala, President. The statement was filed with the County Clerk of Los Angeles on January 21, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022010994 FIRST FILING. The following person(s) is (are) doing business as DAY RATE BEAUTY, 136 North Brighton , burbank, CA 91506. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2021. Signed: Hair by avuva, inc (CA- 4783025), 136 North Brighton , burbank, CA 91506; Aviva m jansen, ceo. The statement was filed with the County Clerk of Los Angeles on January 18, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022019678 FIRST FILING. The following person(s) is (are) doing business as TODDLER TIME DAYCARE; TODDLER TIME CHILDCARE; TODDLER TIME; TODDLER TIME ACADEMY, 3916 Rose Ave , Long Beach, CA 90807. 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: Mykeva Fields, 3916 Rose Ave , Long Beach, CA 90807. The statement was filed with the County Clerk of Los Angeles on January 27, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022014530 FIRST FILING. The following person(s) is (are) doing business as JUST FILTH, 17026 Magnolia Blvd , Encino, CA 91316. 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: Anush Lea Bagdadian, 17026 Magnolia Blvd , Encino, CA 91316. (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022019113 FIRST FILING. The following person(s) is (are) doing business as TABULLO CONCRETE, 14804 Central Ave , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: David Tabullo, 14804 Central Ave , Baldwin Park, CA 91706. The statement was filed with the County Clerk of Los Angeles on January 27, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of

a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022005502 FIRST FILING. The following person(s) is (are) doing business as MOM AND SON TEST KITCHEN, 745 W Gladstone St , Glendora, CA 91740. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tami Tavares Nichols, 745 W Gladstone St , Glendora, CA 91740. The statement was filed with the County Clerk of Los Angeles on January 10, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022014824 FIRST FILING. The following person(s) is (are) doing business as CHEWY’S CHEESECAKES, 3100 Big Dalton Ave Suite 170 #305, 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: Jesus Michael Rodriguez, 4457 Walnut Street, Baldwin Park, Ca 91706. (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Baldwin Park Press January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022020080 FIRST FILING. The following person(s) is (are) doing business as ADVANCED LIGHTING & CONTROLS , 6464 Radford Ave , North Hollywood , CA 91606. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2022. Signed: Shant Abrahamian, 6464 Radford Ave , North Hollywood , CA 91606. (owner). The statement was filed with the County Clerk of Los Angeles on January 27, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022012612 FIRST FILING. The following person(s) is (are) doing business as BELIEVE IN DREAMS COMMERCIAL, 24 Cedarwood Dr , Pomona, CA 91766. Mailing Address, 24 Cedarwood Dr , Pomona, CA 91766 This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2021. Signed: Believe In Dreams Realty (CA- 4241265), 24 Cedarwood Dr , Pomona, CA 91766; William G. Cundy, CEO. The statement was filed with the County Clerk of Los Angeles on January 19, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 31, 2022, February 7, 2022, February 14, 2022, February 21, 2022


LEGALS

HLRMedia.com

Glendale City Notices NOTICE OF ADOPTION OF ORDINANCE On January 11, 2022, the Council of the City of Glendale, California adopted Ordinance No. 5983 entitled "AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA AMENDING THE CITY’S ZONING MAP TO ADD A NEW ZONING DESIGNATION ENTITLED THE CASA VERDUGO HISTORIC DISTRICT OVERLAY ZONE.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk. In substance, said Ordinance modified the Glendale Municipal Code by amending the Zoning Map and the zoning classification of an area designated on Exhibit “A” of the Ordinance as the Casa Verdugo Historic District Overlay Zone, which shall be made part of the City’s Zoning Map effective 30 days upon adoption. In addition to applicable requirements of the Zoning Ordinance of the City of Glendale, properties within the Casa Verdugo Historic District Overlay Zone shall be subject to all of the requirements applicable to historic district overlay zones set forth in Glendale Municipal Code Chapter 30.25 and all other adopted guidelines and regulations applicable to historic structures in the City of Glendale. Aram Adjemian City Clerk of the City of Glendale Publish January 31, 2022 GLENDALE INDEPENDENT NOTICE OF ADOPTION OF ORDINANCE On January 11, 2022, the Council of the City of Glendale, California adopted Ordinance No. 5982 entitled “AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA, AMENDING THE CITY’S ZONING MAP TO ADD A NEW ZONING DESIGNATION ENTITLED THE SOUTH CUMBERLAND HEIGHTS HISTORIC DISTRICT OVERLAY ZONE.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk. In substance, said Ordinance modified the Glendale Municipal Code by amending the Zoning Map and the zoning classification of an area designated on Exhibit “A” of the Ordinance as the South Cumberland Heights Historic District Overlay Zone, which shall be made part of the City’s Zoning Map effective 30 days upon adoption. In addition to applicable requirements of the Zoning Ordinance of the City of Glendale, properties within the South Cumberland Heights Historic District Overlay Zone shall be subject to all of the requirements applicable to historic district overlay zones set forth in Glendale Municipal Code Chapter 30.25 and all other adopted guidelines and regulations applicable to historic structures in the City of Glendale. Aram Adjemian City Clerk of the City of Glendale Publish January 31, 2022 GLENDALE INDEPENDENT

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: FIDEL RALPH GUTIERREZ CASE NO. PRRI2200101

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FIDEL RALPH GUTIERREZ. A PETITION FOR PROBATE has been filed by LORRAINE O. GUTIERREZ in the Superior Court of California, County of RIVERSIDE. THE PETITION FOR PROBATE requests that LORRAINE O. GUTIERREZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 03/11/22 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501 Notice of Telephonic Hearing Department 11 Call 1-844-621-3956 (toll free) or 1-213-306-3065, enter meeting number: 804837437. Or, join by URL: https://riversidecourts.webex. com/meet/hchdept11webex. Go to court’s website under Probate Division to locate your calendar matter number (01, 02, etc.) and name yourself before joining the hearing as: ex. “02 Atty Smith” or “02 Betty Jones”. 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 issu-

ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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 MARY K. JEFFERS - SBN 165104 LAW OFFICE OF MARY K. JEFFERS 2677 N. MAIN ST., STE. 460 SANTA ANA CA 92705 BSC 221101 1/27, 1/31, 2/3/22 CNS-3549325# CORONA NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF LESLIE HENRY DETWEILER CASE NO. 22STPB00440

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: LESLIE HENRY DETWEILER A PETITION FOR PROBATE has been filed by JENNIFER TURNER in the Superior Court of California, County of Los Angeles. THE PETITION FOR PROBATE requests that JENNIFER TURNER 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 full 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 on 02/18/2022 at 8:30am in Dept. 79 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.

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 (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: Brittany Britton (SBN 303084) 2312 W. Olive Ave. Suite D Burbank, CA 91506 Telephone: 626-390-5953 1/27, 1/31, 2/3/22 CNS-3549679# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LOUIS FERNANDEZ VILLASENOR CASE NO. 22STPB00426

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LOUIS FERNANDEZ VILLASENOR. A PETITION FOR PROBATE has been filed by SHANE RUSSELL in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SHANE RUSSELL be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act 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: 02/18/22 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section

1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner SUSAN SHARE - SBN 149936 LAW OFFICES OF SUSAN SHARE 16000 VENTURA BLVD., SUITE 1000 ENCINO CA 91436 1/31, 2/3, 2/7/22 CNS-3550621# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HELEN BLANCHE NELSON AKA HELEN B. NELSON AKA HELEN WEYRICK CASE NO. 30-2022-01242287-PR-LACJC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of HELEN BLANCHE NELSON AKA HELEN B. NELSON AKA HELEN WEYRICK. A PETITION FOR PROBATE has been filed by DONALD ARNOLD NELSON in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that DONALD ARNOLD NELSON 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: 03/17/22 at 2:00PM in Dept. C08 located at 700 CIVIC CENTER DRIVE WEST, SANTA ANA, CA 92701 NOTICE IN PROBATE CASES The court is providing the convenience to appear for hearing by video using the court’s designated video platform. This is a no cost service to the public. Go to the Court’s website at The Superior Court of California - County of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner ROBERT L. COHEN, ESQ. SBN 150913, LAW OFFICES OF ROBERT L. COHEN, INC. 8081 ORANGETHORPE AVE BUENA PARK CA 90621 1/31, 2/3, 2/7/22 CNS-3550818# ANAHEIM PRESS

JANUARY 31- FEBRUARY 06, 2022 21

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Katherine Chen FOR CHANGE OF NAME CASE NUMBER: 21PSCP00574 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Dexi Zeng filed a petition with this court for a decree changing names as follows: Present name a. Dexi Zeng to Proposed name Daniel Chen Zeng 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: 03/04/2022 Time: 8:30AM Dept: O. Room: 543 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: Dec 29, 2021 Peter A. Hernandez JUDGE OF THE SUPERIOR COURT Pub. January 10, 17, 24, 31, 2022 ALHAMBRA PRESS CVSW2200074 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 30755-D Avid Rd, Murrieta, CA 92563. Branch name: Southwest Justice Center. Andrea Zindy Avila TO ALL INTERESTED PERSONS: 1. Petitioner: Andrea Zindy Avila filed a petition with this court for a decree changing names as follows: a. Present name: Andrea Zindy Avila changed to Proposed name: Andrea Zinay Avila 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 03/03/2022 Time: 8:00 am, Dept. 5101. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside, Corona. Date: 01/12/2022 Joni I. Sinclair JUDGE OF THE SUPERIOR COURT Pub. January 17, 24, 31 & 07, 2022 RIVERSIDE INDEPENDENT Order To Show Cause For Change of Name Case No. 30-202201239545 To All Interested Persons: Lindsey Ariel Zemeir filed a petition with this court for a decree changing names as follows: PRESENT NAME Lindsey Ariel Zemeir PROPOSED NAME Lindsey Ariel Flatebo. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 02/23/2022 Time: 8:30am Dept. D100. Window: . The address of the court is Central Justice Center 700 Civic Center Drive West Santa Ana, CA 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: Jan 06, 2022 Layne H. Melzer Judge of the Superior Court Pub Dates: January 17, 24, 31 & February 07, 2022 ANAHEIM PRESS Order To Show Cause For Change of Name Case No. 30-202101238109 To All Interested Persons: Jesus Alonso Hernandez filed a petition with this court for a decree changing names as follows: PRESENT NAME Jesus Alonso Hernandez PROPOSED NAME Alexander Hernandez The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 03/08/2022 Time: 8:30am Dept. D100. Window: . REMOTE HEARING. The address of the court is Central Justice Center 700 Civic Center Drive West Santa Ana, CA 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks

prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: December 28, 2021 James L. Crandall Judge of the Superior Court Pub Dates: January 17, 24, 31 & February 07, 2022 ANAHEIM PRESS CVCO2200012 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 4050 Main St, Riverside, CA 92501. Branch name: Riverside. Joshua Dennis Oncay TO ALL INTERESTED PERSONS: 1. Petitioner: Joshua Dennis Oncay filed a petition with this court for a decree changing names as follows: a. Present name: Joshua Dennis Oncay changed to Proposed name: Joshua Dennis Vasquez 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 02/23/2022 Time: 8:00 am, Dept. C2. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside. Date: Jan 04, 2022. Iamara L. Wagner JUDGE OF THE SUPERIOR COURT Pub. January 17, 24, 31 & February 07, 2022 RIVERSIDE INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Wai Shan Lai FOR CHANGE OF NAME CASE NUMBER: 21AHCP00078 Superior Court of California, County of Los Angeles 150 West Commonwealth, Room 234, Alhambra, CA 91801 Northeast District TO ALL INTERESTED PERSONS: 1. Petitioner Wai Shan Lai filed a petition with this court for a decree changing names as follows: Present name a. Wai Shan Lai to Proposed name George Lai 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: 02/22/2022 Time: 8:30AM Dept: 3. Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: Dec 22, 2022 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 24, 31 & February 07, 14, 2022 ALHAMBRA PRESS Order To Show Cause For Change of Name Case No. 22FL000004 To All Interested Persons: Shannon Dawn Young filed a petition with this court for a decree changing names as follows: PRESENT NAME Shannon Dawn Young PROPOSED NAME Shannon Dawn Miller. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 03/11/2022 Time: 9:00 am Dept. L 52. Window: . The address of the court is Central Justice Center 341 The City Dr. South, Orange, CA 92868. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: January 06, 2022 Lee L. Gabriel Judge of the Superior Court Pub Dates: January 24, 31 & February 07, 14, 2022 ANAHEIM PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Brittney Braddock Parent for Londyn Sewell FOR CHANGE OF NAME CASE NUMBER: 22AHCP00014 Superior Court of California, County of Los Angeles 150 W. Commonwealth Ave, Alhambra, Ca 91801, Northeast District TO ALL INTERESTED PERSONS: 1. Petitioner Brittney Braddock Parent for Londyn Sewell filed a petition with this court for a decree changing names as follows: Present name a. Londyn Sewell to Proposed name Londyn Lauren Sewell 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 hear-


LEGALS

22 JANUARY 31 - FEBRUARY 06, 2022 ing 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: 03/22/2022 Time: 8:30AM Dept: 3. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: January 18, 2022 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. January 24, 31, February 7, 14, 2022 ALHAMBRA PRESS NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.comby competitive bidding ending on the 16th day of February 2022 at 1:00 P.M., the said property has been stored and which are located at PASADENA SELF STORAGE, 1885 Locust St, Pasadena, County of Los Angeles, State of California, the following: Account Description Danaysha Wortham: Boxes, Clothes, Computer John Hultberg: Boxes, Furniture, TV, Luggage John Hultberg: Appliances, Boxes, Safe, Vacuum, Bird cage John Hultberg: Boxes, Luggage, Bird cage, Sofa Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 72 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Auction by StorageTreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Publish January 31st and February 7th 2022 PASADENA PRESS

NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding ending on the 16th day of February 2022 at 11:30 A.M. the said property has been stored and which are located at LONG BEACH SELF STORAGE, 1856 Cherry Ave, Long Beach, County of Los Angeles, State of California, the following: Account Description Brandi Branch: Chest, Luggage, Boxes Merline White: Furniture, Walker, Chair Challa S Mickow: Boxes, Books, Clothes, Lamps, TV, Handbags Kimberly Corbett: Furniture Michael Carson: Auto parts, Clothes, Luggage, Totes David Austin Porche: Shoes Michael North: Clothes, Totes, Luggage Monique Roberts: Books, Boxes, Paintings, Jewelry, House items Fabian Gomez: Boxes, Tires, Chair Elizabeth Espinoza: Boxes, Totes, Bed frame, File cabinet LaToya El Toliver: Boxes, Totes, Vacuum Elizabeth Delarosa: Boxes, Totes, Fridge, Flat screen Gloria Diaz: Bed frame, Mattress, Vacuum Angela LaPoint: Clothes, Kitchen items, Totes Gregorio Rangel Rodriguez: Contractor items, Tools, Flat screen Abril Burstein: Baby items, Boxes, Clothes Mary Christine Soliven: Books, Kitchen items, Luggage, Totes Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 72 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Auction by storagetreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Publish date January 31st and February 7th 2022 BELMONT BEACON Order To Show Cause For Change of Name Case No. 22FL000038 To All Interested Persons: Ahmad Khalifah Mabrok filed a petition with this court for a decree changing names as follows: PRESENT NAME Ahmad Khalifah Mabrok PROPOSED NAME Ahmad Khalifah Alsuwailem. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 03/09/2022 Time: 1:30pm Dept. L61. Window: . REMOTE

HEARING. The address of the court is Central Justice Center 341 The City Drive South, Orange, CA 92868. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: January 13, 2022 Thomas S. McConville Judge of the Superior Court Pub Dates: January 31 & February 07, 14, 21, 2022 ANAHEIM PRESS NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 14822-JP NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: DB OIL, 189 W. HIGHLAND AVENUE, SAN BERNARDINO, CA 92405 Doing Business as: ARCO GAS STATION 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 name(s) and address of the Buyer(s) is/are: VEER NOZZLE PARTNERS INC,, 189 W. HIGHLAND AVENUE, SAN BERNARDINO, CA 92405 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE and are located at: 189 W. HIGHLAND AVENUE, SAN BERNARDINO, CA 92405 The bulk sale is intended to be consummated at the office of: ACT ONE ESCROW, INC., 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the anticipated sale date is FEBRUARY 17, 2022 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: ACT ONE ESCROW, INC., 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the last date for filing claims shall be FEBRUARY 16, 2022, which is the business day before the sale date specified above. BUYER: VEER NOZZLE PARTNERS INC 789962-PP SAN BERNARDINO PRESS 1/31/22 Notice of Public Lien Sale Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under the California SelfStorage Facility Act, pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by competitive bidding on February 23, 2022 at 10:30 a.m. located at: Citywide Self-Storage, LLC 1000 E. Alessandro Blvd. Riverside, CA. 92508 County of Riverside, State of California, the following: Dorothy, C.

Unit H23

Contents: Personal property including but not limited to: tools / household and Misc. items. Purchases must be paid in full at the time of purchase in cash only. All purchased items sold-as is-where-and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner, and obligated party. Dated this February 23, 2022 before 10:30 a.m. remainder owed. American Auctioneers Bond # 38594212400 Office: (800)-838- 7653 Fax (951) 926-3599 Fax # (909)790-0438 Publish in the RIVERSIDE INDEPENDENT 01/31/2022 AND 02/07/2022 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 122758-JL (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: BONG JEA KIM, 5301 BEACH BLVD, BUENA PARK, CA 90620 (3) The location in California of the chief executive office of the Seller is: Same as above (4) The names and business address of the Buyer(s) are: JULIA CHANG, 15347 FAIRHOPE DR., LA MIRADA, CA 90638. (5) The location and general description of the assets to be sold are assets of that certain business located at: 5301 BEACH BLVD, BUENA PARK, CA 90620. (6) The business name used by the seller(s) at that location is: HANNAM LINGERIE. (7) The anticipated date of the bulk sale is 02/17/22 at the office of Midway Escrow, Inc., 3731 Wilshire Blvd. #506, Los Angeles, CA 90010, Escrow No. 122758-JL, Escrow Officer: Julie Sujan Lee. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 02/16/22. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: “NONE”. DATED: January 19, 2022 TRANSFEREES: S/ JULIA CHANG

1/31/22 CNS-3550496# ANAHEIM PRESS

Trustee Notices T.S. No. 0125002121 Loan No. 80-RHC003 APN: 0269-361-44-0-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/2/1982. 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 2/16/2022 at 1:00 PM At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710, Old Republic Title Company, a California corporation, as the duly appointed Trustee under the Deed of Trust recorded on 11/18/1982, as Instrument No. 82-230933, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: Dorjil Company, a California limited partnership, as Trustor, California Department of Housing and Community Development, as Lender/Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR (payable at time of sale in lawful money of the United States by 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 the state) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California, describing the land therein: As more fully described on said Deed of Trust. The street address or other common designation, if any, of the real property described above is purported to be: 1823 N. California Street San Bernardino, CA 92411 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 is an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s), 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 the Deed of Trust, to wit: $2,732,166.00 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting. com, using the file number assigned to this case 0125002121. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website www. nationwideposting.com, using the file number assigned to this case 0125002121 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. This property which is subject to this Notice of Sale does not fall within the purview of California Civil Code Section 2923.5. Date: 1/18/2022 Old

Republic Title Company, as Trustee 1000 Burnett Avenue, Suite #400 Concord, California 94520 (866)248-9598 by: Debbie Jackson, Vice President NPP0398429 To: SAN BERNARDINO PRESS 01/24/2022, 01/31/2022, 02/07/2022 T.S. No. 060874-CA APN: 8493-026-016 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/11/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPER-TY, 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 2/23/2022 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee un-der and pursuant to Deed of Trust recorded 8/24/2005 as Instrument No. 05 2028127 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: BI SUN WU AND JULIAN YUCHUAN WU, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASH-IER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and in-terest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State de-scribed as: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 2540 E VINE AVE, WEST COVINA, CA 91791 The under-signed 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: $238,598.61 If the Trustee is unable to con-vey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to inves-tigate 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 pub-lic, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 060874-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not imme-diately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auc-tion. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www. clearreconcorp.com, using the file number assigned to this case 060874-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee

BeaconMediaNews.com receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117. 930471 / 060874-CA, West Covina- West Covina Press, 01-242022,01-31-2022,02-07-2022 APN: 5607-025-009 TS No: CA0700022821-1 TO No: 210502726-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 14, 2020. 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 March 29, 2022 at 10:00 AM, behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 21, 2020 as Instrument No. 20201308041, of official records in the Office of the Recorder of Los Angeles County, California, executed by LINDA JUNE DELEGAL, CONSERVATOR OF THE PERSON AND ESTATE OF DELLA MAE MAUPIN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for AMERICAN ADVISORS GROUP as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: THOSE PORTIONS OF LOT “A”, OF TRACT 10156, AS PER MAP RECORDED IN BOOK164, PAGES 1 AND 2 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAIDCOUNTY, DESCRIBED AS FOLLOWS:(A) COMMENCING AT THE MOST NORTHERLY CORNER OF SAID LOT “A”; THENCESOUTH 04° 22” EAST, A DISTANCE OF 956.83 FEET TO THE TRUE POINT OFBEGINNING; THENCE SOUTH 05° 38` 50” WEST, A DISTANCE OF 40 FEET; THENCENORTH 84° 21` 10” WEST, A DISTANCE OF 76.01 FEET; THENCE NORTH 03° 19` 50”WEST, A DISTANCE OF 40.50 FEET; THENCE SOUTH 84° 21` 10” EAST, A DISTANCE OF82.34 FEET TO THE TRUE POINT OF BEGINNING, BEING FURTHER SHOWN ASPARCEL NO. 361 OF LICENSED SURVEYOR`S MAP, FILED IN BOOK 29, PAGES 19, 20,21 AND 22, RECORD OF SURVEYS OF SAID COUNTY.(B) COMMENCING AT THE MOST NORTHERLY CORNER OF SAID LOT “A”; THENCESOUTH 04° 00` 22” EAST, A DISTANCE OF 956.83 FEET TO THE TRUE POINT OFBEGINNING; THENCE NORTH 84° 21` 10” WEST, A DISTANCE OF 82.31; FEET; THENCENORTH 03° 19` 50” WEST, A DISTANCE OF 40.50 FEET; THENCE SOUTH 84° 21` 10”EAST, A DISTANCE OF 88.68 FEET; THENCE SOUTH 05° 38` 50” WEST, A DISTANCE OF40 FEET TO THE TRUE POINT OF BEGINNING, BEING FURTHER SHOWN AS PARCELNO. 362 OF LICENSED SURVEYOR`S MAP, FILED IN BOOK 29, PAGES 19, 20, 21, AND22, RECORD OF SURVEYS OF SAID COUNTY. (C) COMMENCING AT THE MOST NORTHERLY CORNER OF SAID LOT “A”; THENCESOUTH 04° 00` 22” EAST, 956.83 FEET; THENCE NORTH 05° 38` 50” EAST, 40 FEET TOTHE TRUE POINT OF BEGINNING, BEING THE MOST EASTERLY CORNER OF THELAND CONVEYED TO C. W. BLUMBERG AND WIFE, BY DEED RECORDED IN BOOK10046, PAGE 262 OF OFFICIAL RECORDS; THENCE FROM SAID TRUE POINT OFBEGINNING NORTH 5° 38` 50” EAST, 30.24 FEET TO THE BEGINNING OF A CURVECONCAVE TO THE SOUTHEAST, HAVING A RADIUS OF 110 FEET; THENCENORTHEASTERLY ALONG SAID CURVE, A DISTANCE OF 9.76 FEET; THENCE NORTH71° 09` 43” WEST, 50.78 FEET; THENCE SOUTH 62° 01` 50” WEST, 58 FEET; THENCESOUTH 27° 58` 10” EAST, 13.23 FEET; THENCE SOUTH 3° 19` 50” EAST, 8.56 FEET TOTHE MOST NORTHERLY CORNER OF THE LAND SO CONVEYED TO SAID C. U.BLUMBERG AND WIFE; THENCE SOUTH 84° 21` 10” EAST, ALONG THE NORTHERLYLINE OF THE LAND SO CONVEYED 88.68 FEET TO THE TRUE POINT OF BEGINNING;BEING FURTHER DESIGNATED AS PARCEL NO. 363 ON LICENSED SURVEYOR`S MAPFILED IN BOOK 29, PAGE 19, ETC., OF RECORDS OF SURVEYS IN THE OFFICE OF THECOUNTY RECORDER OF SAID COUNTY. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 3 MOUNTAIN OAKS, LA CRESCENTA, CA 91214 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $300,418.67 (Estimated). However, prepayment premiums, accrued interest and

advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA07000228-21-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 702659-7766, or visit this internet website www. insourcelogic.com, using the file number assigned to this case CA07000228-21-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: January 21, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA07000228-21-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-2528300 TDD: 866-660 4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Order Number 79705, Pub Dates: 1/31/2022, 2/7/2022, 2/14/2022, GLENDALE INDEPENDENT

Fictitious Business Name Filings The following person(s) is (are) doing business as CEDENO’S TRUCKING 10560 mountain Ave Apt A Redlands, Ca 92373 San Bernaridno County Arturo - Cedeno 10560 mountain Ave Apt A Redlands, Ca 92373 San Bernaridno County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Arturo Cedeno Statement filed with the County of Riverside on 12/20/2021 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement gener-


HLRMedia.com ally 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-202117145 Pub. December 23, 30, 2021 & January 06, 13, 2022 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ONE STEP LEGAL 19890 Katy Way Corona, CA 92881 Riverside County Rachel Hamilton Delgado 19890 Katy Way Corona, CA 92881 Riverside County This business is conducted by: an Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Rachel Hamilton Delgado Statement filed with the County of Riverside on 11/24/2021 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-202116098 Pub. December 20, 27, 2021 & January 03,10, 2022 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as PLAINJOE 7345 Piute Creek Drive Corona, Ca 92881 Riverside County Storyland Studios, Inc 590 Crane Street Corona, Ca 92530 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 11/08/2021. 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. Blake Ryan, CEO Statement filed with the County of Riverside on 12/28/2021 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- 202117389 Pub. January 10, 17, 24, 31, 2022 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as PLAIEJOE ARCHITECTURE 7345 Piute Creek Drive Corona, Ca 92881 Riverside County Plainjoe Studios Architecture, Inc 7345 Piute Creek Drive Corona, Ca 92881 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 11/08/2021. 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. Blake Ryan, President Statement filed with the County of Riverside on 12/28/2021 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-202117392 Pub. January 10, 17, 24, 31, 2022 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as GREEN RIVER GOLF CLUB ; THE VERANDA AT GREEN RIVER ; FAIRVIEW GREEN RIVER 5215 Green River Road Corona, Ca 92878 Riverside County Mailing address 5341 Old Redwood Hwy, Ste 202 Petaluma, Ca 94954 Riverside County Orange County Golf, LLC 5341 Old Redwood Why Ste 202 Petaluma, Ca 94954 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above N/A. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Michael Sharp, Managing Member Statement filed with the County of Riverside on 01/05/2022 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-202200202 Pub. January 10, 17, 24, 31, 2022 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as THE ROCK CAREER 2712 Canyon Springs Parkway, Ste #3 Riverside, Ca 92507 Riverside County H. Ibrahim Dental Corporation 8206 Laurel Ridge Rd Riverside, Ca 92508 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above N/A. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Blake Ryan, CEO Statement filed with the County of Riverside on 1/5/2022 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- 202200203 Pub. January 10, 17, 24, 31, 2022 RIVERSIDE INDEPENDENT _________________________ The following person(s) is (are) doing business as CLEANROOMS BY UNITED 150 Business Center Dr Corona, CA 92878 Riverside County United Partition Systems, Inc. 150 Business Center Dr. Corona, CA 92878 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 06/10/2014. 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. Michael Kaminski- President Statement filed with the County of Riverside on 01/10/2022 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

LEGALS copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202200353 Pub. January 17, 24, 31 & February 07, 2022 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20210012440 The following persons are doing business as: CLEMENTE TRUCKING, 5829 Riverside Dr, Apt #205, Chino, CA 91710. Clemente Y Rodriguez, 5829 Riverside Dr, Apt #205, Chino, CA 91710. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An Individual. Began transacting business on 03/01/2016. 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/ Clemente Y Rodriguez- Owner. This statement was filed with the County Clerk of San Bernardino on 1220/2021 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#: 20210012440 Pub: January 17, 24, 31 & February 07, 2022 SAN BERNARDINO PRESS The following person(s) is (are) doing business as SOUTHERN CALIFORNIA GARDENING 19087 Trail Ride Ct Perris, CA 92570 Riverside County Mailing Address 1950 Van Buren Blvd, F3- 378 Riverside, CA 92508 Preferred Sales & Service Inc. 19510 Van Buren Blvd F3-378 Riverside, CA 92508 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above N/A. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Tamara Gonsalves- President Statement filed with the County of Riverside on 02/04/2022 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-202200165 Pub. January 17, 24, 31 & February 07, 2022 RIVERSIDE INDEPENDENT ________________ The following person(s) is (are) doing business as DEFINED SERVICES 4100 Vernon Ave Riverside, CA 92509 Riverside County Jorge Ivan Ramirez 4100 Vernon Ave Riverside, CA 92509 Riverside County This business is conducted by: an Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section s17913 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. Jorge Ivan Ramirez Statement filed with the County of Riverside on 01/20/2022 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-202200832 Pub. January 24, 31 & February 07, 14, 2022 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as

JANUARY 31- FEBRUARY 06, 2022 23

MAGGIEMAYBNB ; MAGGIEMAY WEDDING SERVICES ; MAGGIEMAY NOTARY 39184 Memory Drive Murrieta, CA 92563 Riverside County Mailing Address 539 W. Commerce St., Suite 5750 Dallas, TX 75208 Dallas County Cecilia Elondra Salter 39184 Memory Drive Murrieta, CA 92563 Riverside County This business is conducted by: an Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section s17913 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. Cecilia Salter Statement filed with the County of Riverside on 01/04/2022 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-202200097 Pub. January 24, 31 & February 07, 14, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as SUNNY VENDING 3906 Vachon Drive Rosemead, CA 91770 Los Angeles County Mailing Address 3906 Vachon Drive Rosemead, CA 91770 Los Angeles County Triet Minh Le 3906 Vachon Drive Rosemead, CA 91770 Los Angeles County This business is conducted by: an Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Triet Minh Le Statement filed with the County of Riverside on 01/18/2022 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-202200672 Pub. January 31 & February 07, 14, 21, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as ALPHA BUSINESS SERVICES 17130 Van Buren., Ste 238 Riverside, Ca 92504 Riverside County Julex USA, LLC 17130 Van Buren Blvd. Ste 238 Riverside, Ca 92504 Riverside County This business is conducted by: an Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section s17913 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. Antonio F. Mallare, Managing Member Statement filed with the County of Riverside on 01/14/2022 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. As 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-202200646 Pub. January 24, 31 & February 07, 14, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as CLASSIC COLLISION LAKE ELSINORE 18215 Pasedena St, Ste A-101 Lake Elsinore Riverside County Mailing Address PO Box 8000 Monsey, NY 10952 Rockland County Classic Collision LLC 7475 Rosewell Rd Sandy Springs, GA 30350 Fulton County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Toan Nguyen - President Statement filed with the County of Riverside on 01/24/2022 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-202200952 Pub. January 31 & February 07, 14, 21, 2022 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as MAGGIEMAY WEDDING SERVICES ; MAGGIEMAY NOTARY ; MAGGIEMAY TRAVEL 539 West Commerce St, Suite 5750 Murrieta, Ca 92563 Riverside County Mailing Address 39184 Memory Drive Murrieta, Ca 92563 Riverside County Cecilia Elondra Salter 39184 Memory Drive Murrieta, Ca 92563 Riverside County This business is conducted by: an Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section s17913 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. Cecilia Elondra Salter Statement filed with the County of Riverside on01/20/2022 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. As 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-202200837 Pub. January 24, 31 & February 07, 14, 2022 RIVERSIDE INDEPENDENT ________________________

The following person(s) is (are) doing business as CLASSIC COLLISION FRENCH VALLEY 30880 Benton Rd Winchester, CA 92596 Riverside County Mailing Address PO Box 8000 Monsey, NY 10952 Rockland County Classic Collision LLC 7475 Rosewell Rd Sandy Springs, GA 30350 Fulton County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Toan Nguyen - President Statement filed with the County of Riverside on 01/26/2022 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-202201093 Pub. January 31 & February 07, 14, 21, 2022 RIV-

ERSIDE INDEPENDENT The following person(s) is (are) doing business as CLASSIC COLLISION RIVERSIDE 14467 Meridian Pkwy, Suite B Riverside, CA 92518 Riverside County Mailing Address PO Box 8000 Monsey, NY 10952 Rockland County Classic Collision LLC 7475 Rosewell Rd Sandy Springs, GA 30350 Fulton County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Toan Nguyen – Vice President Statement filed with the County of Riverside on 01/24/2022 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-202200959 Pub. January 31 & February 07, 14, 21, 2022 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as CLASSIC COLLISION RAILROAD 1052 Railroad St Corona, CA 92882 Riverside County Mailing Address PO Box 8000 Monsey, NY 10952 Rockland County Classic Collision LLC 7475 Rosewell Rd Sandy Springs, GA 30350 Fulton County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Toan Nguyen - President Statement filed with the County of Riverside on 01/24/2022 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-202200955 Pub. January 31 & February 07, 14, 21, 2022 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20220000530 The following persons are doing business as: BLUME & CO; BLUME & COMPANY, 28938 Greenspot Road, Highland, CA 92346. Mailing Address, 28938 Greenspot Road, Highland, CA 92346. Cre Hair Studio, Inc., 39380 Clearwater Dr, Oak Glen, CA 92399. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Coporation. 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/ Heather MogelCEO. This statement was filed with the County Clerk of San Bernardino on 01/27/2022 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#: 20220000530 Pub: January 31 & February 07, 14, 21, 2022 SAN BERNARDINO PRESS


BeaconMediaNews.com

24 JANUARY 31 - FEBRUARY 06, 2022

legals@hlrmedia.com


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.