Azusa Beacon_4/24/2023

Page 1

FREE

LA County announces revamped settlement proposal in homelessness lawsuit

UCLA survey says dissatisfaction remains high for LA County residents

PG 02

PG 35

M O N D AY, A P R I L 24- A P R I L 30, 2023

VISIT AZUSABEACON.COM

N O. 117

V O L U M E 12,

Report: LA again ranks as most ozone-polluted region in nation By City News Service

I

t’s a title nobody wants, but the Los AngelesLong Beach metropolitan area was again named the most ozone-polluted region in the nation in an annual air-quality report released Wednesday by the American Lung Association, as Western states continued to outpace the East in terms of poor air. The Los Angeles-Long Beach region has been ranked the nation’s worst ozone-polluted area in 23 of the 24 years that the Lung Association has produced its State of the Air report, although the association noted that the area improved slightly from last year in terms of unhealthy ozone days and particle pollution days. According to the report, more than 98% of California residents live in areas that earned failing grades for unhealthy ozone pollution days, unhealthy particle pollution days or annual particle pollution levels. More than 40% of residents are in areas with failing grades for each of those pollutants. “Local and state actions have driven real

progress in California, but there is much work to be done to ensure every Californian has clean, healthy air to breathe,” Mariela Ruacho, Clean Air Advocacy manager for the Lung Association, said in a statement. “Even one poor air quality day is one too many for children, older adults, people with chronic illness, lower-income residents and people of color. Policymakers at the local, state and federal levels must act to ensure that everyone has clean air to breathe, and no community is left behind.” In terms of ozone pollution, six California areas ranked in the top 10 for worst conditions. Joining Los Angeles-Long Beach on the list were Visalia, Bakersfield, Fresno-Madera-Hanford, SacramentoRoseville and San DiegoChula Vista-Carlsbad. The San Jose-San FranciscoOakland region ranked 11th worst. Of the 25 worst regions, virtually all were in Western states, with only the Chicago area and Hartford, Connecticut, making the list.

“Although cleanup of ozone precursor pollutants has been working to reduce ozone concentrations, the impact of climate change in the West has meant higher temperatures, dry, sunny skies and more frequent stagnation events that are contributing to the number of unhealthy ozone days being higher than it would otherwise be,” according to the report. “Simply, climate change is undercutting the progress we would have made.” California areas also dominated the list of the worst regions in terms of unhealthy days of particle pollution, with Bakersfield topping the list. California regions claimed eight of the 10 worst particle pollution areas in the country, with Los AngelesLong Beach placing 10th. In terms of year-round particle pollution, Bakersfield again ranked worst in the nation, with Los Angeles-Long Beach placing fourth. Nationally, the report found that nearly 120 million people live in areas with unhealthy air

| Photo courtesy of Mike Knell/Flickr (CC BY 2.0)

quality, and more than half of them are people of color. The report’s authors found that people of color were 64% more likely than white people to live in a county with a failing grade in at least one of the study’s pollution categories, and 3.7 times more likely to live in a county with a failing grade in all three categories.

“The good news is that ozone pollution has generally improved across the nation, thanks in large part to the success of the Clean Air Act,” Lung Association national President/CEO Harold Wimmer said in a statement. “In this year’s `State of the Air’ report, we found that 19.3 million fewer people are living in areas with

unhealthy levels of ozone pollution, also known as smog. However, the fact is that 120 million people still live in places with unhealthy air pollution, and not all communities are seeing improvements. This is why it is crucial to continue our efforts to ensure that every person in the U.S. has clean air to breathe.”

Man exonerated after 20 years in prison announces congressional bid By City News Service

F

rancisco “Franky” Carrillo, who spent 20 years in prison before his murder conviction was overturned when witnesses recanted their testimony, has announced a campaign for Congress, challenging Rep. Mike Garcia in a northern Los Angeles County district. “I know what it’s like to be on the wrong end of a rigged system,” Carrillo says on his campaign website.

“I’m running for Congress to fix a broken economic system that’s stacked against regular people. I will fight to ensure everyone has an equal opportunity to succeed.” The 49-year-old Carrillo joins a 27th Congressional District race that already includes fellow Democrat George Whitesides, the former CEO of Virgin Galactic. Garcia, R-Santa Clarita, was elected to the seat in

2020 following the resignation of then-Rep. Katie Hill, winning both a special election then a general election later that year, and reelection in 2022 — all three times defeating Democrat Christy Smith. The 27th Congressional District, while held by a Republican, is seen as a vulnerable seat in the next election, with voters in the district favoring Joe Biden

over Donald Trump in 2020. Carrillo was convicted of killing Donald Sarpy in a 1991 drive-by attack in an area of Lynwood that was home to two rival gangs. Carrillo was 16 at the time. His conviction was overturned in 2011, and in 2016 the county Board of Supervisors approved a $10.1 million settlement of Carrillo’s ensuing lawsuit against the sheriff’s department.

A gang member who served as a key witness in the shooting case “believed that the shooter was a rival gang member” and picked Carrillo out of a “gang book” of 140 photos on the night of the shooting, according to a summary provided to the board. The witness then re-identified Carrillo from a “six-pack” photo array. Five other witnesses looked at the photo array

just before Carrillo’s preliminary hearing — about six months after the shooting — and chose Carrillo’s photo before testifying at trial that he was the gunman, according to the summary. However, at a 2011 hearing to reconsider Carrillo’s conviction, eyewitnesses admitted that they See Man in prison Page 36


2

BeaconMediaNews.com

APRIL 24-APRIL 30, 2023

LA County announces revamped settlement proposal in homelessness lawsuit By City News Service

Unhoused individuals living on Venice Beach. | Photo courtesy of Malingering/Flickr (CC BY-NC-ND 2.0)

A

fter an initial settlement proposal “fell short” in the eyes of a federal judge, Los Angeles County officials announced Wednesday they have reached a new proposed deal to resolve a longstanding lawsuit filed by a coalition of businesses and residents claiming government response to the area’s homelessness crisis has been

historically lax. According to the county, the new proposed settlement would commit an additional $850.5 million to fund beds, services, outreach efforts and interim housing. That money is on top of $293 million the county had previously committed in hopes of providing 6,700 new beds in response to the lawsuit by

the L.A. Alliance for Human Rights. The new settlement proposal would include 1,000 new mental health and substance-abuse beds for the homeless -- up from 300 in the original proposed resolution -- along with 450 housing subsidies for those at risk of falling into homelessness. County officials also said the new proposal would increase the number of county outreach teams, spread out among all 15 Los Angeles City Council districts, and also provide medical and social services for the more than 13,000 beds the city has agreed to provide as part of its separate settlement with the L.A. Alliance. “We are locking arms with our partners at L.A. city and doubling down on our resolve to address this crisis of homelessness together, with the shared aim of

saving lives, alleviating suffering and finding truly regional solutions to move us forward,” county Board of Supervisors Chair Janice Hahn said in a statement. U.S. District Judge David Carter approved the city’s settlement with the L.A. Alliance for Human Rights last June, but he said during a hearing in January that the county’s pledge to provide 300 additional beds for homeless people with mental health or substance use disorders “fell short.” The judge also appeared irked at the proposal’s lack of a judicial oversight requirement. Without the court’s ability to closely monitor the settlement, the proposal is “absolutely worthless,” Carter said. “You can’t put a tuxedo on a pig,” the judge said from the bench. That sent county attorneys back to the drawing board, leading to

the revamped settlement proposal unveiled Wednesday. Hahn said she hopes the new settlement proposal wins Carter’s approval. “The county is committing to a significant increase in resources and we are happy to put this litigation behind us so we can devote our full attention to helping people and communities that need our assistance,” she said. In its March 2020 lawsuit, the L.A. Alliance accused the city and county of failing to do enough to address the crisis. The city’s settlement with the coalition was announced in April of last year, but the county waited until September to announce its preliminary agreement with the coalition of Los Angeles business owners and sheltered and unsheltered residents. In November, Carter declined to approve the

county’s part of the settlement, suggesting that more work needed to be done to have a stronger impact on homelessness in the region. In January, the judge said the L.A. Alliance’s lawsuit came about after “decades of inaction” resulted in “a spiraling crisis on our streets.” As a result of attempts to settle, the “antagonism” that “apparently goes back decades” between local governments has dissipated, Carter said. Carter in January urged the county to increase its proposed number of mental health and substance abuse beds, noting that 40% of the homeless population suffers from such issues. According to the most recent homeless count by the Los Angeles Homeless Services Authority, there are 69,144 unhoused people living in Los Angeles County, 41,980 of them within the city.

Trial begins for man accused of igniting OC’s 2018 Holy Fire

A

Trabuco Canyon man threatened to “murder” his neighbor just hours before setting fire to the man’s cabin, which led to the massive 2018 Holy Fire, a prosecutor told jurors Tuesday, while the defendant’s attorney said investigators fouled up their probe in a “rush to judgment.” Forrest Gordon Clark, 56, is charged with aggravated arson of five or more inhabited structures, arson of an inhabited structure, arson of a structure or forest and criminal threats, all felonies. Clark also faces sentencing enhancements for arson of multiple structures. He is accused of setting fire to the cabin of next-door neighbor Frank Romero on Aug. 6, 2018. Clark lived in Cabin 14 and Romero lived in Cabin 15, which were the closest residences in

By Paul Anderson, City News Service Trabuco Canyon, just 30 to 40 feet apart, Deputy District Attorney Dominic Bello said. Romero moved in prior to Clark and was “friendly and welcoming to the defendant,” Bello said. But over the years, “the relationship changed after harassment from the defendant,” the prosecutor alleged. Bello said there were instances of “vandalism, theft and trespassing” on Romero’s property. Clark allegedly threatened Romero, who “thought he was going to die and defendant would kill him,” Bello said. The fire started several hours after the defendant threatened to murder Romero, Bello said, adding that Clark had flammable materials in his cabin. In Clark’s preliminary hearing before trial, an Orange

Forrest Gordon Clark. | Photo courtesy of the Orange County Sheriff’s Department/Wikimedia Commons (CC0)

County Fire Authority captain testified that Romero used his phone to record four minutes of Clark threatening to kill him hours before the blaze was set. Clark allegedly said, “Mark my words, you’re going to die at 12:37,” OCFA Capt. William Lackey testified. Clark also allegedly said,

“I clap my hands and people die,” and, “I can wipe out whole families,” Lackey testified. Experts suspect the blaze started between 12:44 p.m. and 1 p.m., Lackey said. Bello said firefighters responded to the blaze at about 1:45 p.m. U.S. Forest Service investigator Albert Banh began

probing what caused the blaze the day it started, Bello said. “He also spoke to the defendant that day,” Bello said, adding Banh returned the next day because the sun had set. He was a wildfire expert so he asked for more help from other experts who specialized in structure fires, Bello said. The investigators concluded the blaze “began in or around Cabin 15,” Bello said. The Holy Fire blackened 23,000 acres and destroyed 18 structures. It was not fully contained until Sept. 13. Jason Phlaum of the Alternate Defender’s Office denied that his client ignited the blaze. “He didn’t cause this fire, he didn’t set this fire, he didn’t commit arson,” Phlaum said. “There was a rush to judgment ... and that mistake influenced the entire

investigation of this fire.” The attorney said the flawed probe was “not done according to the basic principles of fire science.” He said other causes were either not explored or done only “halfheartedly” so. “This should have been labeled an undetermined fire,” Phlaum said. “The cause of this fire will be forever undetermined.” Trabuco Canyon “is sort of a place apart in Orange County,” Phlaum said. “People go there to get away.” Clark told Banh at one point that he resided there “because he had trouble being around other people,” Phlaum said. The area represents a significant fire danger, Phlaum said. As such it is “highly regulated,” and residents must clear brush regularly, he added.

Former Los Angeles Mayor Richard Riordan dies at 92 By City News Service

F

uneral services were pending Thursday for Richard Riordan, the venture capitalist who was Los Angeles’ mayor from 19932001 and faced the challenges of rebuilding the city first from the Rodney King riots, then the Northridge earthquake. Riordan “passed peacefully this evening at his home in Brentwood, surrounded by his

wife Elizabeth, family, friends and precious pet dogs,” his family announced Wednesday night. Riordan was 92. Riordan, the only Republican to hold the nonpartisan position since 1961 when Norris Poulson lost a bid for a third term, was elected in 1993, succeeding Tom Bradley, who held the position for a record 20 years.

Riordan took office slightly more than a year after the rioting that followed the verdict in the state trial of the Los Angeles Police Department officers accused in the beating of motorist Rodney King, then had another challenge to face in his first year in office — the 1994 Northridge earthquake. “Mayor Richard Riordan loved Los Angeles, and devoted

so much of himself to bettering our city,” Mayor Karen Bass said in a statement. “He always had a place in his heart for the children of LA, and worked to improve how the city served our youth and communities as a passionate member of the Los Angeles Board of Recreation and Park Commissioners. “Mayor Riordan’s legacy includes our city’s iconic

Central Library, which he saved and rebuilt, and which today carries his name. “In the wake of the Northridge earthquake, Mayor Riordan set the standard for emergency action. He reassured us and delivered a response with an intensity that still pushes us all to be faster and stronger amidst crisis.” Los Angeles City Council

President Paul Krekorian said Riordan loved Los Angeles and his contributions to the city are extraordinary and lasting. “When the city was devastated by the Northridge earthquake he threw every ounce of his energy and managerial skill into the city’s recovery, and See Riordan Page 35


HLRMedia.com

APRIL 24-APRIL 30, 2023 3

Writers Guild members vote overwhelmingly to authorize strike if talks stall

Editorial editorial@beaconmedianews.com editor@hlrmedia.com Graphics/Production production@beaconmedianews.com production@hlrmedia.com

By City News Service

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:

820 S. Myrtle Ave. Monrovia, CA 91016 PHONE: (626) 301-1010 www.HLRmedia.com

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

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

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 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.

Striking WGA members demonstrate in Century City on Nov. 7, 2007. | Photo courtesy of Jengod/Wikimedia Commons (CC BY-SA 4.0)

A

s anticipated, members of the Writers Guild of America voted overwhelmingly to authorize a strike if contract talks with Hollywood studios break down, the union announced Monday, stoking fears of a potentially costly shutdown in entertainment production. According to the Writers Guild of America, 97.8% of members who cast ballots supported the strike-authorization vote. A total of 9,218 union members cast ballots, representing nearly 79% of the WGA’s membership. “Our membership has spoken,” according to a statement from the union posted on its website. “Writers have expressed our collective strength, solidarity and the demand for meaningful change in overwhelming numbers. Armed with this undeniable demonstration of unity and resolve, we will continue to work at the negotiating table to achieve a fair contract for all writers.” The Alliance of Motion Picture and Television Producers, which represents the studios, issued a statement before the voting results were even announced, saying the approval was “inevitable.” “A strike authorization vote has always been part of the WGA’s plan, announced before the parties even exchanged proposals,” according to the AMPTP. “Its inevitable ratification should come as no surprise to anyone. Our goal is, and continues to be, to reach a fair and reasonable agreement. An agreement is only possible if the guild is committed to turning its focus to serious bargaining by engaging in full discussions of the issues with the companies and searching for reasonable compromises.” WGA members began voting last Tuesday, with balloting wrapping up at midday Monday. The approval of the strike-authorization measure does not automatically mean a walkout will occur. It merely authorizes the union to call for a strike once the current labor contract with the studios expires May 1. Strike-authorization votes are a common tactic employed by unions during labor talks to pressure employers. The WGA is pushing for increases in pay and residuals — particularly over streaming content. The WGA last went on strike in 2007-08, remaining off the job for 100 days and grinding Hollywood production to a halt. That strike was precipitated over compensation for what was then termed “new media,” with Internet streaming beginning to reshape the entertainment landscape. Various estimates from different organizations estimated that the 100-day strike cost the local economy between $2 billion and $3 billion.

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.

Frank Ocean drops out of weekend 2 of Coachella festival

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.

By City News Service

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.

A

The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California. The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California. The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California. The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California. The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California. 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.

Pasadena Press

Belmont Beacon San Bernardino Press

fter a much-criticized performance during the first weekend of the Coachella Valley Music and Arts Festival, Frank Ocean backed out of the second weekend and was expected to be replaced by Blink-182, according to multiple reports Wednesday. “After suffering an injury to his leg on festival grounds in the week leading up to weekend 1 ... Frank Ocean was unable to perform the intended show but was still intent on performing, and in 72 hours, the show was reworked out of necessity,” a representative for Ocean told the Los Angeles Times

and Variety, regarding the singer’s performance this past weekend. “On doctor’s advice, [Ocean] is not able to perform weekend 2 due to two fractures and a sprain in his left leg.” Ocean, who was initially scheduled to headline the Coachella festival in 2020 before it was canceled due to the COVID-19 pandemic, appeared about an hour late to his performance during the festival’s first weekend. His performance featured less live singing than fans may have expected, and his set was also cut early due to the festival’s curfew — further disappointing fans

Frank Ocean. | Photo courtesy of Cinemantique/Wikimedia Commons (CC BY 2.0)

who had not seen Ocean perform since his last official performance six years ago.

He was scheduled to headline and close out the festival Sunday.


4

BeaconMediaNews.com

APRIL 24-APRIL 30, 2023

Coroner: Aaron Carter accidentally drowned in bathtub

California considers regulating ‘wasteful’ set gillnet fishing offshore

By City News Service

By Suzanne Potter, Producer for Public News Service

The bat ray is one of the species often caught, killed and thrown overboard as bycatch by fishing crews using gillnets. | Photo by Jami Feldman/Underwater Paparazzi

M

assive mile-long gillnets weighted to the seafloor three miles off the California coast are set to catch halibut or sea bass - but end up entangling more than 125 species of marine life - according to a new report from Oceana and the Turtle Island Restoration Network. The California Fish and Game Commission met Wednesday and is scheduled to meet again Thursday to discuss whether the bycatch is at acceptable levels. Caitlynn Birch, Pacific marine scientist for Oceana, said 64% of the animals caught in this are thrown back to sea. "This high rate of bycatch raises concerns over the fishery's wastefulness and impacts on California's marine biodiversity," she said. "However, fishery managers have not been tracking how much fishing effort is occurring in the set gillnet fishery, so we don't actually know the true toll on wildlife." The analysis found that the set gillnets are ensnaring sharks, skates, rays, endangered whales, sea lions and many species of commercial and recreational fish, including damaged and undersized California halibut, rock crab, sand bass and lingcod. 29 fishing boats currently hold permits to fish three miles offshore, and reducing the number of fishing permits would be one sure way to reduce gillnet bycatch, she said. "California voters and fishery managers have taken action in the past to ban this non-selective gear in near-shore waters, which has resulted in major rebounds of vulnerable fish and marine mammal populations," Birch said. "So, we do know that removing these nets has a positive impact on many vulnerable species in California." The Fish and Game Commission has a toolkit of options to reduce bycatch - but is still deciding whether action is warranted in this fishery.

Aaron Carter. | Photo courtesy of Paparazzo Presents/Wikimedia Commons (CC BY-SA 3.0)

S

inger Aaron Carter accidentally drowned in the bathtub of his Lancaster home when he became incapacitated from the use of a chemical inhalant and a depressant, according to a coroner's report released Tuesday. Carter, 34, was pronounced dead at his home in the 42000 block of Valley Vista Drive on Nov. 5. According to an autopsy report released Tuesday, his death was ruled an accident, and he had difluoroethane and alprazolam in his system. The pop star also had antihistamine and "quetiapine metabolites" in his system, but they weren't contributors to his death, according to the report. Difluoroethane is a gas used in air-spray cleaners, but it can "induce feelings of euphoria" when inhaled, according to the coroner's report. Alprazolam has depressant effects on the central nervous system, which can induce drowsiness and sedation. "Based on the autopsy findings, investigative reports, and circumstances, as currently known, Mr. Carter became incapacitated while in the bathtub due to the effects of inhaling compressed gas and taking alprazolam," according to the report. "This resulted in him becoming submerged underwater, unable to breathe, and ultimately led

to his death." Carter — a singer, rapper and former teen heartthrob — was the younger brother of Backstreet Boys singer Nick Carter. He opened for the famous boy band in the late 1990s as well as for Britney Spears during her "Oops! ... I Did It Again Tour." Born in Tampa, Florida, Carter sold a million copies of his self- titled debut album in 1997 at age 9, which featured the hit single "Crush on You." His September 2000 follow-up "Aaron's Party (Come Get It)" sold three times that amount in the United States alone and was certified triple-Platinum. In addition to the title track, it also featured the hits "I Want Candy," and "That's How I Beat Shaq." His third album, "Oh Aaron", went platinum in 2001, and Carter had released two since then, most recently "Love" in 2018. A new album, titled "Blacklisted" had be set for release on Dec. 7, which would have been Carter's 35th birthday, but it was released early following his death. In the years following his initial success, Carter guest starred on such shows as "Sabrina, the Teenage Witch" and "7th Heaven" and had roles in the films "Fat Albert" in 2004 and "Supercross" in 2005.

Carter and his four siblings also starred in a short-lived reality show, "House of Carters" in 2006. He made his Broadway debut in 2001 as JoJo the Who in "Seussical the Musical" and also appeared in the off-Broadway production of "The Fantasticks." Carter also appeared on "Dancing with the Stars" and headlined a world tour in late 2014. Recent years saw him in the news for myriad legal, drug and relationship troubles as well as his estrangement from brother Nick and other relatives. During a 2019 TV interview, Carter discussed his battles with mental health issues, saying he suffered from multiple personality disorder, schizophrenia, anxiety and manic depression. In September, the Los Angeles Times reported Carter had enrolled in rehab for a fifth time and was hoping to regain custody of his 10-month-old son, Prince, who was under the court-ordered care of his fiancée's mother. In recent months friends said Carter was actively working to turn his life around. Carter tweeted on Oct. 29 that he was selling his Lancaster house, linking to a listing for $799,900 on Zillow. The two-story home has seven bedrooms and four bathrooms.


HLRMedia.com

APRIL 24-APRIL 30, 2023 5

VP Kamala Harris tours Los Angeles in 5-day visit By City News Service

V

ice President Kamala Harris on Tuesday ended a five-day visit to Los Angeles that included a tour of the Los Angeles Cleantech Incubator to tout efforts to build a robust “clean energy economy.” Harris flew Tuesday morning from Los Angeles International Airport to Reno, Nevada, where she will participate in a moderated conversation with Reno Mayor Hillary Schieve and actress Rosario Dawson on the Biden administration’s commitment to protecting reproductive freedom. Harris used Monday’s visit to the Cleantech Incubator in the downtown Arts District to praise efforts to ensure that workers are trained in the type of skills needed to support a “clean energy economy.” The Cleantech Incubator is a nonprofit organization designed to support cleanenergy business startups and back the development of technologies supporting the industry. Harris took a tour of the facility, focusing her discussions with LACI officials on clean energy and transportation projects, and efforts to increase access to such technologies in low-income and high-pollution communities. She also discussed the incubator’s workforce training efforts for the industry. “This is the thing that I really am so excited about when we think about this new economy we’re all building, a clean-energy economy,” Harris said in remarks after her tour. “We

Vice President Kamala Harris, second from left, visits the Cleantech Incubator in downtown LA. | Photo courtesy of @VP/Twitter

have very clear goals — we want to reduce greenhouse gas emissions, we want to save this precious planet of ours, we want clean air, we want clean water, we want to invest in innovations that also will make the cost of living for families less expensive. “But it’s also about tapping into things that communities have long wanted, but these things have just not been available. So we’re really doing a lot here. We’re really doing a lot here.” Harris also met with entrepreneurs who have taken advantage of the incubator’s services and start-up funding, while also meeting with graduates of the workforce training programs. “It’s been a huge blessing, to be able to provide better and I’ve learned a lot,” one of those trainees, Xiomara Rios, said. Harris said she has spoken to business representatives and workforce trainers across the country and world, and she said there needs to be a shift in the way companies seek out

workers. “I think we collectively as a community should also challenge ourselves when we are thinking about the jobs we are creating,” she said. “We are creating a lot of jobs. ... I would challenge us to not just think of a title. I would challenge us to not just think of a degree, but define and advertise a job based on the skill the job requires. “For the private sector, for the employers who are feeling challenged (wondering) `is the workforce there?’ The workforce will come if they’re really clear about the skills they need to develop to do the job. And so let’s think a little bit more about how we are defining the jobs based on the skill, because that will also then sneak to the educators to know what they should be teaching to meet the demand and the need.” Harris’ other public appearance during the trip came Saturday when she spoke outside Los Angeles City Hall following a march for reproductive rights.

Port workers, employers reach tentative agreement on key issues By City News Service

T

he International Longshore and Warehouse Union announced Thursday that it reached a tentative agreement with the Pacific Maritime Association on certain key issues, but negotiations remain ongoing until an agreement on a labor deal for port workers is reached. The collective bargaining agreement that the ILWU and PMA are negotiating covers more than 22,000 longshore workers at 29 U.S. West Coast ports, including the ports of Los Angeles and Long Beach, two of the most busiest ports in the nation. ILWU, the union representing longshore workers, have been negotiating with PMA, the industry group representing shippers, since May 2022. The parties are negotiating new contracts with priorities in wages and the role of automation. The parties’ previous agreement expired July 1. The union and the PMA previously announced in late July that they had reached a tentative agreement on terms for maintenance of health benefits. The parties also issued a joint press release in February announcing that they were continuing to negotiate and remain hopeful of reaching a deal soon. “The ILWU and PMA meet regularly in San Francisco to continue negotiating the collective bargaining agreement, and are committed to reaching an agreement,” the union said in a statement. See Key issues Page 7


6

BeaconMediaNews.com

APRIL 24-APRIL 30, 2023

Former pro tennis player drops defamation case against two men By City News Service

A

retired professional tennis player has dropped his lawsuit against an architect and the businessman’s spouse, in which he alleged that their false statements in public that he was a wife-beater caused three private clubs to cancel his membership. Lawyers for plaintiff Justin Gimbelstob filed court papers with Santa Monica Superior Court Judge Mark A. Young on Friday asking for dismissal of their client’s case against Richard Landry, president and founder of the Landry Design Group, and Landry’s spouse, Christopher Drugan. The court papers did not state if a settlement was reached or if Gimelstob was not pursuing the case for other reasons. In late November, Young denied an anti-strategic litigation against public participation motion filed by the defendants, whose attorneys maintained in their court papers that the law prohibits Gimelstob’s “obvious efforts at chilling and punishing the free speech rights of Landry and Drugan through the filing of the instant lawsuit.” The state’s anti-SLAPP law is intended to prevent people from using courts, and potential threats of a lawsuit, to intimidate those

who are exercising their First Amendment rights. Young ruled, however, that there was sufficient evidence for a jury to infer that Landry and Drugan “harbored serious doubts as to the truth” of what they said. The defendants admitted they were angry with Gimelstob after what they perceived as being dragged into the plaintiff’s divorce case and were further upset by Gimelstob’s alleged statements the day of the incident, the judge wrote. In a sworn declaration filed Nov. 14, the 46-year-old Gimelstob said the fallout from the defendants allegedly defamatory remarks got him banned from the Brentwood Country Club — where the alleged defamation occurred — as well as the Jonathan Club and Beverly Hills Tennis Club. Landry is a Canadianborn American architect. Known as the “King of the Megamansion,” he has designed many residences for celebrities. Gimelstob is president of FBR Group, which specializes in the insurance needs of wealthy clients. He has raised more than $1 million through his Justin Gimelstob Children’s Fund, benefiting children with pediatric

cancer, as well as other youth charities, the suit stated. After retiring as a professional tennis player in 2007, he became a broadcaster in the sport. In August and September of 2020, Gimelstob was involved in an attorneys’ fees trial in his divorce case and he subpoenaed Landry to testify regarding a home being designed and constructed for the plaintiff’s ex-wife, the suit stated. “The manner in which Landry was served with the subpoena and the substance of his ensuing trial testimony created significant resentment and hostility toward Gimelstob,” according to the suit. A few weeks after Landry testified, Gimelstob went to the Brentwood Country Club to play tennis with two friends, one a member at Brentwood, the other a professional tennis player who had just returned from playing in the U.S. Open, the suit stated. Gimelstob was a frequent guest at the club for many years, the suit stated. In midSeptember 2020, Gimelstob was on a tennis court hitting tennis balls with one of the friends with whom he had gone to the club that day, the suit stated. Gimelstob noticed that

Landry and Drugan were playing on an adjacent court and at one point a tennis ball rolled into the corner of the plaintiff’s court, the suit stated. When Gimelstob went to retrieve it, he saw Landry near a fence, the suit stated. Gimelstob jokingly said to Landry, “Who’s better, you as an architect or me at tennis?” according to the suit. “In response, Landry and Drugan immediately became enraged, (walked) toward Gimelstob (and) started hurling insults at him, (saying), “Get out of my club, you don’t belong here wifebeater, you’re a criminal, we don’t want you in our club,”’ according to the suit, which is unclear whether one or both defendants made the alleged statements. The remarks were loud enough for the wife and two young sons of Gimelstob’s friend to overhear, the suit stated. Gimelstob was stunned by the remarks, but managed to go back to his own tennis practice area and he and his friend continued to play, the suit stated. A short time later, Landry and Drugan were headed to a dinner when Drugan saw that Gimelstob and his friend were playing, walked within a few inches of the plaintiff and said, “Get out of my club,

Justin Gimbelstob. | Photo courtesy of Diliff/Wikimedia Commons (CC BY 3.0)

wife-beater. I dare you to hit me, I dare you. I know you’re on probation. Why don’t you hit me like you hit your wife and son? I dare you to hit me,” Gimelstob stated in his court papers. Drugan’s alleged remarks were overheard by two of Gimelstob’s friends, including Nicholas Monroe, a professional tennis player with whom the plaintiff has worked and represented,

according to Gimbelstob. Landry and Drugan’s alleged statements were “made with the intent to harm Gimelstob both personally and professionally” as both were aware that accusing someone of domestic violence would substantially damage that individual’s personal and professional relationships, particularly given that Gimelstob is a high-profile person, the suit stated.

Larry Elder announces bid for Republican presidential nomination By City News Service

Larry Elder. | Photo courtesy of Gage Skidmore/Wikimedia Commons (CC BY 2.0)

L

ongtime Los Angeles radio talk show host Larry Elder announced his candidacy for the 2024 Republican presidential nomination Thursday evening, seeking to put a focus on “the absolutely disgraceful lie

Democrats put on everything that America is systematically racist” and the lack of fathers in the home. “If I do nothing else in this race but focus people on those two issues, I will have performed a service to my

country,” Elder said on the Fox News Channel political talk show “Tucker Carlson Tonight.” In a statement on his campaign website, elderforpresident.com, Elder said, “America is in decline, but

this decline is not inevitable. It is a choice made by detached and cynical politicians. “As a California resident, I’ve seen firsthand how decades of Democrat rule have turned the Golden State, for many, into an unaffordable dystopia. I won’t let them do the same to America. We can enter a new American Golden Age, but we must choose a leader who can bring us there. That’s why I’m running for president.” Elder said his priorities as president would include: securing the border with Mexico, including supporting “physical barriers,” bolstering the resources available to border patrol agents and restoring “the rule of law to our border with Mexico”; reducing crime by telling all law enforcement officials and district attorneys to “hold criminals accountable for their acts,

(and) allow law-abiding citizens to go about their lives in peace and safety”; containing China by “investing in our military’s readiness while keeping the Pentagon focused on national defense, not leftwing social experimentation”; addressing the root causes of urban decay and “invest in law enforcement, shelter and treat the homeless, arrest and prosecute violent criminals and incentivize business development”; and wholeheartedly supporting school choice, including charter schools, vouchers and tax-credit scholarships. Elder will be making his second run for office. He topped the field of 46 candidates on the ballot seeking to replace Gov. Gavin Newsom in the 2021 recall election with 48.4% of the vote, but voters rejected the attempt to recall Newsom by

a 61.9%-38.1% margin. Elder, who will turn 71 next Thursday, was born and raised in South Los Angeles. He graduated from Crenshaw High School in 1970, Brown University in 1974 and the University of Michigan Law School in 1977. Elder initially worked for a Cleveland law firm, then opened a business that recruited experienced attorneys. He began his broadcasting career in the late 1980s hosting a show on WVIZ, Cleveland’s Public Broadcasting Service station, then moved to WOIO, the Fox affiliate in Cleveland. Elder joined KABC-AM (790) in 1994, remaining with the station until 2008. He rejoined the station in 2010 and was fired in December 2014. His nationally syndicated show has aired in the Los Angeles area on KRLA-AM (870) since 2015.


HLRMedia.com

APRIL 24-APRIL 30, 2023 7

Megan Thee Stallion tells of ‘public humiliation’ after testifying at trial By City News Service

M

egan Thee Stallion broke her silence Tuesday about the Los Angeles trial in which rapper Tory Lanez was found guilty of shooting her in the foot, saying she survived being shot by someone she trusted and overcame the “public humiliation of having my name and reputation dragged through the mud.” In an essay published on the Elle magazine website, the singer born Megan Pete said she didn’t consider herself a victim. “As I reflect on the past three years, I view myself as a survivor, because I have

Megan Thee Stallion. | Photo courtesy of Ashley Graham/ Wikimedia Commons (CC BY-SA 4.0

truly survived the unimaginable,” she wrote. “Not only did I survive being shot by someone I trusted and considered a close friend, but I overcame the public humiliation of having my name and reputation dragged through the mud by that individual for the entire world to see.” Lanez was found guilty in December of assault with a semiautomatic firearm, having a loaded, unregistered firearm in a vehicle, and discharging a firearm with gross negligence. Pete had to undergo surgery to have bullet fragments removed from her left heel.

The jury that heard the case in downtown Los Angeles courtroom returned with guilty verdicts after seven hours of deliberations. Many Lanez fans insisted on social media that Pete lied on the witness stand, and various conspiracy theories made the rounds. “When the guilty verdict came on Dec. 23, 2022, it was more than just vindication for me, it was a victory for every woman who has ever been shamed, dismissed, and blamed for a violent crime committed against them,” Pete wrote. The Grammy Award-

winning singer added that “some of my peers in the music industry piled on with memes, jokes, and sneak disses, and completely ignored the fact that I could have lost my life.” Pete wrote that just “because you are in a bad situation doesn’t mean you are a bad person. Our value doesn’t come from the opinions of other people. As long as you stand your ground and live in your truth, nobody can take your power.” A sentencing date for Lanez has not been scheduled. He is seeking a new trial.

President Gary Herrera, with several thousand union members in attendance. “On Friday, union members who observe religious holidays took the opportunity to celebrate with their families,” the ILWU statement read. “Cargo operations are ongoing as longshore workers at the ports remain on the job.” ILWU did not respond

to immediate requests for comments regarding the accusation of delaying the standard dispatch process. Port of Los Angeles officials stated they were in communication with the ILWU and PMA, along with federal, state and local officials to support a return to normal operations in the ports regarding the temporary San Pedro Bay Terminal closures.

Key issues Both parties agreed not to disclose the terms of the tentative agreements as negotiations continue. The negotiations are not without tension as PMA accused ILWU Local 13 of withholding labor that shut down terminals throughout the ports of Los Angeles and Long Beach for two days. PMA further accused the union of delaying the standard dispatch process,

which is jointly administered by PMA and ILWU, and refused to allow PMA’s participation in the labor dispatch process. PMA said ILWU’s actions slowed the start of operations throughout the Southern California port complex and forced crucial cargo handling equipment to be taken out of operation at several key terminals. “This latest work action

comes about a month after ILWU Local 13 in Southern California stopped complying with a contract provision providing employers the right to assign staggered shifts during meal periods so cargo can continue to be received and delivered without interruption,” said the PMA in a statement. However, ILWU Local 13 attributed the dockworker

shortage to union members attending its monthly meeting and observing religious holidays. “On the evening of Thursday, April 6, International Longshore and Warehouse Union Local 13 held its monthly membership meeting as is its contractual right,” the statement read. At the meeting, outgoing President Ramon Ponce de Leon swore in incoming

Port of Long Beach officials say cargo volume slowed in March By City News Service

T

rade at the Port of Long Beach declined 30% in March from the same period last year, port officials announced Wednesday, attributing the decline in part to full warehouses, slower spending and changing trade routes. Dock workers and terminal operators moved 603,878 twenty-foot equivalent units in March. Imports decreased 34.7% to 279,148 TEUs while exports increased 16.9% to 133,512 TEUs, and empty containers moved through the port declined 40.5% to 191,218 TEUs.

“Warehouses remain full and fewer cargo containers are crossing the docks because consumer spending remains slow,” said Mario Cordero, executive director for the Port of Long Beach. “We are ready for a rebound in retail as we work with our industry partners to recapture market share.” Economists say financial markets are starting to stabilize following fears of a banking crisis in March. Additionally, consumers spent less as income growth slowed, savings buffers declined and credit card

SCAN ME!

debt rose, according to port officials. “We continue to invest in our infrastructure projects and look for ways to efficiently and sustainably move cargo so our consumers new and old are reminded why we are the port of choice,” said Sharon Weissman, president of the Long Beach Harbor Commission. “We will be ready when cargo volumes are on the rise again.” The port has moved 1,721,326 TEUs during the first quarter of 2023, a decrease of 30% from

the same period in 2022. Complete cargo numbers can be found at visit https:// bit.ly/3MUNIYK. The ports of Long Beach and Los Angeles experienced worker shortages earlier this month that resulted in a two-day closure. The shortage came amid protracted labor negotiations between the union that represents West Coast dock workers and the industry group representing shippers. Both parties are negotiating a new contract with priories in wages and the

Shipping containers stacked high at the Port of Long Beach. | Photo courtesy of

role of automation. The old contract with the Interna-

tional Longshore and Warehouse Union expired July 1.


8

BeaconMediaNews.com

APRIL 24-APRIL 30, 2023

Ladera Ranch man pleads guilty in Jan. 6 Capitol attack By City News Service

A

42-year-old Ladera Ranch man pleaded guilty Wednesday in federal court in Washington, D.C., for his part in the attacks on the U.S. Capitol on Jan. 6, 2021. Russell Taylor has agreed to cooperate with prosecutors in the case, which also includes retired La Habra Police Chief Alan Hostetter, a prominent activist and critic of COVID-19 restrictions. Hostetter, a 58-yearold yoga instructor who lives in San Clemente, was indicted along with Taylor, and four Riverside County men — Erik Scott Warner, 47, of Menifee, Felipe Antonio “Tony” Martinez, 49, of Lake Elsinore, Derek Kinnison, 41, of Lake Elsinore, and Ronald Mele, 53, of Temecula. Taylor’s attorney, Dyke Huish, told City News Service that his client “has agreed to cooperate by answering all (of prosecutors’) questions and telling the truth.” Taylor faces 51 to 87 months in prison. No sentencing date has been set, but a status hearing is scheduled for Aug. 31. “He’s just trying to do the right thing by being honest and trying to bring healing to this case,” Huish said. Taylor has no criminal record and has not engaged in any type of politics on social media since he was charged, Huish said. “He hasn’t done any kind of politics, Facebook or commentaries,” he said. “He just went back to his life. He was never involved politically with anything before.

Tear gas explodes at the U.S. Capitol on Jan. 6, 2021, as supporters of President Donald Trump breached security after his reelection defeat. | Photo courtesy of Tyler Merbler/Wikimedia Commons (CC BY 2.0)

He just got involved with the group protesting the wearing of masks.” Taylor, who is retired from advertising and marketing and is an event coordinator now, “got caught up in the rhetoric of the moment” during the pandemic, Huish said. “When the elections took place it all kind of transitioned,” Huish said. “The same people were saying the election is a sham and Mr. Taylor got wrapped up in the rhetoric of the moment and he joined in.” In fall 2020, Taylor joined the California-based American Phoenix Project organized by Hostetter, according to court records. The organization sought to oppose pandemic restrictions. Taylor agreed with Hostetter and others to go to Washington, D.C., for the

Jan. 6, 2021, events, according to prosecutors. “Their intent was to intimidate Congress, including through their overwhelming intimidating presence at the U.S. Capitol building, in order to corruptly influence members of Congress to reject the certification of the 2020 electoral college vote, and to return the results to the states,” prosecutors said in a statement of the case. “In order to accomplish this, the defendant and Hostetter agreed to work together and to coordinate their actions with other members of various Telegram groups.” Their chat group was dubbed “The California Patriots-Answer the Call Jan 6,” prosecutors said. Taylor had posted in the chat group Dec. 29, 2020, that, “I personally want to

be on the front steps and be one of the first ones to breach the doors!” On Dec. 30, Taylor “delivered to Hostetter a backpack containing, among other items, a knife, a stun baton, two hatchets, and carbon fiber knuckle gloves, which the defendant left in Hostetter’s truck, so Hostetter could transport the bag to Washington, D.C.,” prosecutors said. Taylor, who intended to fly to the Capitol, gave them to Hostetter because he felt he could not get them through airport security, prosecutors said. Taylor also told Kinnison to “Check a bag. Bring more than a pocket knife,” prosecutors said. On Jan. 1, 2021, Taylor started another chat group on the instant messaging service Telegram called

“The California Patriots-DC Brigade,” prosecutors said. On Jan. 5, 2021, Taylor allegedly spoke at a Virginia Women for Trump rally, according to prosecutors. “I am Russell Taylor and I am a free American,” he allegedly told the group. “And I stand here in the streets with you in defiance of a communist coup that is set to take over America. But we are awake and we are never going back to sleep. We are free Americans and in these streets, we will fight and we will bleed before we allow our freedom to be taken from us. We declare that we will never bend a knee to the Marxists within Antifa, to the tyrannical Democrat governors who are puppets, and to the deep state commie actors who threaten to destroy

LA County unemployment rate rises slightly in March By City News Service

L

os Angeles County’s seasonally adjusted unemployment rate increased slightly to 5% in March, up from a revised 4.9% in February, according to figures released Friday by the state Employment Development Department. The 5% rate was slightly below the 5.3% rate in March 2022.

In Orange County, where seasonally adjusted numbers were not available, the March unemployment rate was 3.4%, the same as the previous month. Statewide, the seasonally adjusted unemployment rate was 4.4% in March, 4.4% in February and 4.4% in March 2022. The comparable figures

for the nation were 3.5% in March, 3.6% in February and 3.6% a year ago. Total nonfarm employment in Los Angeles County increased by 19,800 positions between February and March to reach more than 4.6 million. The leisure and hospitality sector led the way by adding 7,300 jobs, according to the EDD.

| Photo courtesy of Clem Onojeghuo/Unsplash

America.” Early Jan. 6, 2021, Taylor showed Hostetter he was carrying a hatchet Hostetter had given him as a gift, prosecutors said. The group attended then-President Donald Trump’s speech at a rally. Taylor “wore the black plate-carrier vest and carried a knife in a vest pocket,” prosecutors said. “He also carried a backpack containing a hatchet and stun baton.” They stood outside the secured area of the speech because they had “personal protective gear” now allowed by Secret Service, prosecutors said. After Trump’s speech, they walked down Pennsylvania Avenue to the Capitol, sidestepping police barricades before entering the Capitol grounds and into the building, prosecutors said. Taylor joined with others to push past police to try to get into the building, prosecutors said. Taylor got pepper sprayed at one point, prompting him to flush his face and eyes with water before he continued back up the steps to the Capitol building, prosecutors said. Taylor and Hostetter remained in the Upper West Terrace for about two hours, prosecutors said. When police attempted to push them out, Taylor bellowed, “1776! Choose a side,” they said. Later that evening he allegedly posted in the chat group, “I was pushing through traitors all day today. We stormed the Capitol! Freedom was fully demonstrated today!”


LEGALS

HLRMedia.com

El Monte City Notices ORDINANCE NO. 3022 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL MONTE, CALIFORNIA AMENDING TITLE 2 (ADMINISTRATION AND PERSONNEL) OF THE EL MONTE MUNICIPAL CODE BY THE ADDITION OF A NEW CHAPTER 2.28 (LOBBYIST) TO ESTABLISH LOCAL LOBBYIST REGISTRATION, REPORTING, DISCLOSURE REQUIREMENTS AND PROHIBITIONS ON THE EMPLOYMENT OF LOBBYIST WHEREAS, the El Monte City Council (“City Council”) wishes to enact local regulations designed to ensure ethical conduct on the part of elected and appointed officials, officers and employees of the City of El Monte (“City”); and WHEREAS, the City Council also wishes to establish policies that promote transparency and public trust in local government; and WHEREAS, the citizens of El Monte have the right to know the identity of interests which attempt to influence decisions by City government, as well as the means employed by those interests; and WHEREAS, all persons engaged in compensated lobbying activities aimed at influencing decisions by City government must, when so engaged, be subject to the same regulations, restrictions and requirements, regardless of their background, training or other professional qualifications; and WHEREAS, complete public disclosure of the full range of activities by and financing of lobbyists and those who employ their services is essential to the maintenance of citizen confidence in the integrity of City government; and WHEREAS, it is in the public interest to adopt this chapter to ensure adequate and effective disclosure of information about efforts to lobby City government. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF EL MONTE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS: SECTION 1. The recitals above are true and correct and incorporated herein by reference. SECTION 2. Title 2 (Administration and Personnel) of the El Monte Municipal Code is hereby amended by the addition of a new Chapter 2.28 (Lobbyist Registration) which shall read as follows: Chapter 2.28. Lobbying Registration. 2.28.010 Definitions. For the purpose of this Chapter, the following words and phrases shall have the meanings set forth as follows: A. “Administrative action” means the proposal, drafting, development, consideration, amendment, enactment or defeat by any board or commission, or, when authorized, by the City Manager or department head, of plans, proposals, conditions, maps, or other administrative projects carried out in the ordinary course of municipal operations by staff members and employees of the city, or proposed for adoption or approval by the planning commission of the city, or any other city agency or body, or any action subject to approval by the City Manager or any department head. B. “City” means the City of El Monte, a general law City organized under the general law of the State of California. C. “City Council” means the seven-member legislative body of the City of El Monte which is comprised of six (6) elected City Council members serving staggered 4-year terms of office and one (1) elected Mayor serving a 2-year term of office. D. “City body” means the City Council; all other legislative or decision-making bodies of the City whose membership is the membership of the City Council; all committees of the City Council, including all City Council standing committees and ad hoc committees; the El Monte Planning Commission; the El Monte Zoning Review Committee; and all other City boards, committees and commissions. E. “City official” means all members of the City Council; all members of other legislative or decision-making bodies of the City whose membership is the membership of the City Council; the City Treasurer; the City Clerk and all members of all other City bodies. F. “Compensation” means any economic consideration for lobbying services rendered or to be rendered, including reimbursement of expenses incurred in lobbying. Compensation includes, but is not limited to, financial gain that a person may realize as a result of the determination of a municipal question, including gains in the form of a contingent fee. Compensation which has not yet been received is considered to be received on the date that it is earned, if that date is ascertainable; otherwise, it is received on the date on which the contract or agreement for compensation

APRIL 24-APRIL 30, 2023 9

is made, or on the date lobbying commences, whichever is first. Compensation does not include any amounts previously reported.

therein to defray the reasonable cost of regulating Lobbying activities in the City. Registration shall not be complete until the fee is paid.

G. “Legislative action” means the drafting, introduction, consideration, modification, enactment or defeat of any motion, minute order, resolution, ordinance, amendment, report, nomination, or other matter by the City Council, the Redevelopment Agency, the Planning Commission, or by any committee or subcommittee thereof, or by a City officer or member of the City staff regularly working with or preparing reports or recommendations to or for any such body.

2.28.060 Registration Time. Every lobbyist required to file a registration statement under this chapter shall register with the City Clerk no later than fifteen (15) days after being engaged as a lobbyist and shall renew the registration annually as required in Section 2.28.070.

H. “Legislative Body” shall have the meaning set forth in California Government Code Section 54952, as it may be amended from time to time. I. “Lobby” or “Lobbying” means performing services, for compensation, for the purpose of influencing legislative or administrative action. J. “Lobbyist” shall mean any individual or entity who is employed, retained or contracts for economic consideration to communicate with any elective official or any officer or employee of the City of El Monte for the purpose of influencing legislative or administrative action. K. “Municipal question” means a public policy issue of a discretionary nature pending before the City Council or another City body identified in the definition of City official, including, but not limited to, proposed action, or proposals for action, in the form of ordinances, resolutions, motions, recommendations, reports, regulations, policies, nominations, appointments, sanctions, and bids, including the adoption of specifications, awards, grants, or contracts. The term “municipal questions” does not include day-to-day application, administration, or execution of City programs and policies such as permitting, zoning and planning matters, but does include the amendment, modification or revision of the City’s General Plan or Zoning Ordinance. L. “Person” means an individual, business entity, trust, corporation, association, firm, partnership, committee, club, legal entity or any other organization or group of persons acting in concert.

2.28.070 Registration Duration. Registration shall be filed with the City Clerk on an annual basis between January 1st and January 31st of each year or upon initial employment if that occurs after the annual filing period. Should the registration be filed upon initial employment after the filing period, such registration shall be filed within fifteen (15) days of such initial employment. Registration shall be valid for one (1) year. 2.28.080 Registration Amendment. If any change occurs concerning any of the information required by Section 2.28.020 or Section 2.28.030, the lobbyist shall file an amendment reflecting the change within fifteen (15) days of the change. 2.28.090 Notice of Termination. Lobbyist may file a notice of termination with the City Clerk within fifteen (15) days after ceasing all activity which required registration. 2.28.100 Exemptions. Chapter 2.28 shall not apply to:

The provisions of

A. Any public official acting in his or her official capacity, and any government employee acting within the scope of his or her employment; B. Any newspaper or other regularly published periodical, radio or television station (including any individual who owns, publishes, or is employed by any such newspaper or periodical, radio or television station) which in the ordinary course of business publishes news items, editorial or other comments, or paid advertisements, which directly or indirectly urge action upon municipal legislation;

Initial Registration and Disclosure

C. A person when representing a bona fide church or religious society solely for the purpose of protecting the public’s right to practice the doctrine of such church or society;

A. Within fifteen (15) days of Lobbying the City of El Monte, any lobbyist shall register with the City Clerk by filing a lobbying registration form, as provided by the City Clerk, which shall thereon disclose, at a minimum, a written statement containing the following information, certified as true under penalty of perjury:

A person when representing a not-for-profit charitable, religious, civic, patriotic or community service organization, granted tax exempt status under Section 501(c)(3) of the Internal Revenue Code, unless such person is lobbying for a specific project, issue or person for which the organization has received compensation or a contribution to lobby for or against a specific project, issue or person; or

2.28.020 Requirements.

i. The lobbyist’s full name, business address, e-mail address and telephone number; ii. The name, business address and telephone number of any individual or entity by whom the lobbyist is employed, retained or engaged for compensation to perform lobbying services in the City; iii. The legislative or administrative actions for the City as to which the lobbyist has been engaged; iv. The date, amount, and description of any payment made to, or on behalf of any City official or member of an official’s family. Payments to be disclosed include gifts, meals, fees, salaries and any other form or compensation or renumeration, but do not include campaign contributions; and v. Any other information, including total compensation, description of any payment made to, or on behalf of any City official or member of an official’s family, required by the City Clerk consistent with the purposes and provisions of this Chapter. 2.28.030 Semi-Annual Report. Each Lobbyist shall file a report disclosing any Lobbying of the City of El Monte with the City Clerk on a semi-annual basis on a form provided by the City Clerk and made available on the City Clerk’s webpage. The report shall be filed and received by the City Clerk on the last day of the semi-annual date and shall be posted on the City Clerk’s webpage. The report shall include information from section 2.28.020 (iii) through (v), including legislative or administrative actions the Lobbyist supported or opposed during the reporting period. The failure to file a semi-annual report with the required disclosures shall be a violation of this Chapter and a penalty fee may be assessed by the City Clerk, as set by resolution. 2.28.040 Appearance of Unregistered Lobbyist. If a Lobbyist who has not registered appears at a public meeting of any City legislative body in order to make a presentation on behalf of a client, the Lobbyist will be permitted to make the presentation upon stating the information required by Section 2.28.020 on the record. The Lobbyist shall be required to file the required registration form and pay the registration fee and any penalty fee as set by resolution, to the City Clerk within seven (7) days of such presentation. 2.28.050 Registration Fee. The City Council may by resolution establish a registration fee as set forth

D. A person invited by the City Council or any of its committees, or by any board or commission, or any committee of a board or commission, or by any officer or employee of the City charged by law with the duty of conducting a hearing and making a decision as to a pending or proposed matter, for the purpose of giving testimony to aid the body or person extending the invitation. 2.28.110 Prohibited act. It is unlawful for any person or entity to act as a lobbyist in the City without having registered in compliance with this chapter, or knowingly to employ a person or entity to serve as a lobbyist when such person is not registered pursuant to this chapter. 2.28.120 Gift prohibitions. No lobbyist shall make to a City official and no City official shall knowingly receive from a registered lobbyist a gift or gifts aggregating more than fifty ($50) dollars in any calendar month. No lobbyist shall act as an agent or intermediary in the making of any such gift or arrange for the making of any such gift by any other person. 2.28.130 Notice of registration required. The City Clerk shall issue a “notice of registration required” upon the written request of 1) the City Council or any of its members, 2) any board or commission pursuant to a majority vote of its total membership, or 3) any officer or employee of the City charged by law with conducting a hearing and making a decision on a matter pending or proposed. Any person who in good faith and on reasonable grounds believes that he or she is not required to comply with the provision of section 2.28.020 or section 2.28.030 by reason of his or her being exempt under section 2.28.100 or section 2.28.110 shall not be deemed to have violated the provisions of 2.28.020 if, within thirty (30) days after notice from the City Clerk, he or she either complies with this section or furnishes satisfactory evidence to the City Clerk that he or she is exempt from registration. 2.28.140

Enforcement.

A. Administrative Enforcement. The provisions of this chapter may also be prosecuted as an infraction and enforced through the issuance of administrative citations and the imposition of administrative fines in such amounts as set forth under Section 1.18.040 and Section 1.18.050 of the


10

LEGALS

APRIL 24-APRIL 30, 2023 El Monte Municipal Code as the same may be adopted and from time to time amended by resolution of the City Council.

inactive applications; rules and measurements; procedures for interpretations; and fees.

SECTION 3. This Ordinance is exempt from the requirements of the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines, as it is not a “project” and has no potential to result in a direct or reasonably foreseeable indirect physical change to the environment. 14 Cal. Code Regs. § 15378(a). Further, this Ordinance is exempt from CEQA as there is no possibility that this Ordinance or its implementation would have a significant negative effect on the environment. 14 Cal. Code Regs. § 15061(b)(3).

Division 2 – Maps and Procedures Identifies the types of Subdivision Maps covered in the Subdivision Ordinance. This includes Chapters 16.20 (Maps Required); 16.21 (Tentative Maps); 16.22 (Vesting Tentative Maps); 16.23 (Final Maps and Parcel Maps); Chapter 16.24 (Adjustments, Mergers and Reversions); 16.25 (Urban Lot Splits); 16.26 (Certificates of Compliance); and 16.27 (Condominium Conversions). Division 3 – Design Standards and Other Requirements Outlines the design standards and requirements when establishing new parcels. This includes Chapters 16.30 (Design Standards); 16.32 (Dedications and Reservations); 16.34 (Subdivision Improvement Requirements); 16.36 (Subdivision Improvements Security); and 16.38 (Surveys and Monuments).

SECTION 4. The Mayor shall sign, and the City Clerk shall attest to the passage of this Ordinance. The City Clerk shall cause the same to be published once in the official newspaper within fifteen (15) days after its adoption. This Ordinance shall become effective thirty (30) days after adoption. PASSED, APPROVED AND ADOPTED by the City Council of the City of El Monte at the regular meeting of this 18th day of April, 2023.

Division 4 – Definitions Includes Chapter 16.40 (Definitions) to define key terms used in the Subdivision Ordinance. CODE AMENDMENT NO. 811 Staff completed an annual update to Title 17 (Zoning Code) of the EMMC. This includes minor changes (e.g. correcting any errors, adding clarifying language, etc.) and more significant changes (revising some development standards, adding new Chapters and Sections for new uses, etc.).

ATTEST:

STATE OF CALIFORNIA COUNTY OF LOS ANGELES CITY OF EL MONTE

) ) )

Division A – Matrix of Uses Includes adding the following new uses: affordable housing in commercial areas; corridor housing; religious institutions housing; temporary uses; commercial manufacturing; and vehicle parking (as a commercial use). SS:

I, Gabriel Ramirez, City Clerk of the City of El Monte, hereby certify that the foregoing Ordinance No. 3022 was passed and adopted by the City Council of the City of El Monte, signed by the Mayor and attested by the City Clerk at a regular meeting of said Council held on the 18th day of April, 2023 and that said Ordinance was adopted by the following vote, to-wit: AYES:

Mayor Ancona, Mayor Pro Tem Herrera, Councilmembers Cortez, Martinez Muela, Puente, Rojo and Ruedas

NOES:

None

ABSTAIN: None ABSENT: None

Division 1 – Introduction • Clarifies the language on transferring lot coverage, floor area ratio (FAR) and residential density from one property to another. • Adds language on the ability to expand nonconforming residential uses in single-family, multiple-family, commercial and manufacturing zoning districts. Added language on parking and open space requirements. Division 2 – Residential Zoning Districts and Overlays • Revises the maximum FAR for single-family properties. • Revises the building separation requirements for multiple-family zoning districts. • Adds new qualifying enhancements to receive an FAR bonus in multiple-family zoning districts. • Requires recreational amenities for projects with 20 or more units in multiple-family zoning districts. Division 3 – Mixed/Multiuse Zoning District Expands the list qualifying recreational amenities to include barbeque with seating/picnic area, designated dog run or play area, horseshoes or cornholes and pickle ball courts.

Publish April 24, 2023 EL MONTE EXAMINER

CITY OF EL MONTE CITY COUNCIL ORDINANCE SUMMARY

Division 4 – Commercial and Manufacturing Zoning Districts • Adds a new table outlining residential development standards for commercial zoning districts. • Moves the Residential Mobilehome Park (RMP) zoning district to Chapter 17.24. Division 5 – Performance Standards No significant changes.

NOTICE IS HEREBY GIVEN that on April 18, 2023, the City Council of the City of El Monte, California introduced Ordinance No. 3023 entitled:

Division 6 – General Development Standards Allows wall heights up to eight (8) feet in commercial zoning districts and fully updates wall standards when there is a grade separation.

ORDINANCE NO. 3023

Division 7 – Parking and Landscaping Regulations • Increases the parking requirements for manufacturing uses. • Adds language to comply with recent state legislation, which eliminates parking minimums for projects within one-half (½) miles of a Major Transit Stop (MTS). • Fully updates recreational vehicle (RV) parking requirements. • Adds a new Subsection for the installation and maintenance of artificial turf.

CODE AMENDMENT NO. 810, NO. 811 AND NO. 812 AND SPECIFIC PLAN AMENDMENT NO. 02-23 AND ZONING MAP NO. 1 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL MONTE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING CODE AMENDMENTS TO REPEAL AND REPLACE IN ITS ENTIRETY TITLE 16 (SUBDIVISION ORDINANCE) AND UPDATE TITLES 1 (GENERAL PROVISIONS), 5 (BUSINESS LICENSES AND REGULATIONS), 8 (HEALTH AND SAFETY), 10 (VEHICLES AND TRAFFIC), 12 (STREETS, SIDEWALKS AND PUBLIC PLACES), 14 (SUSTAINABLE DEVELOPMENT) AND 17 (ZONING) OF THE EL MONTE MUNICIPAL CODE (EMMC); APPROVING A SPECIFIC PLAN AMENDMENT TO UPDATE THE GATEWAY (SP-1), MOUNTAIN VIEW (SP2), DOWNTOWN MAIN STREET (SP-4) AND ESPERANZA VILLAGE (SP-5) SPECIFIC PLANS; AND APPROVING THE OFFICIAL CITY OF EL MONTE ZONING MAP

Division 12 – Applications and Permits • Updates the Zoning Clearance Chapter and replaced Administrative Permits with Director Level Zoning Clearances. • Adds a new Section outlining requirements for Business Occupancy Permits. • Adds a new Chapter for Temporary Use Permits. • Increases the length of approval for most entitlements from one (1) year to two (2) years. Division 13 – Specific Plans • Adds new Chapters for the Mountain View and Esperanza Village Specific Plans. • Adds façade remodels as another type of private improvements that may qualify for Development Opportunity Reserve (DOR) credits in the Downtown Main Street Specific Plan. Division 14 – Comprehensive Design Guidelines No significant changes. Division 15 – Definitions Adds definitions for all new land uses. CODE AMENDMENT NO. 812 Minor updates to Titles 1 (General Provisions), 5 (Business Licenses and Regulations), 8 (Health and Safety), 10 (Vehicles and Traffic), 12 (Streets, Sidewalks and Public Places) and 14 (Sustainable Development) of the EMMC. SPECIFIC PLAN AMENDMENT NO. 02-23 Minor updates to the Gateway (SP-1) and Downtown Main Street (SP-4) to remain consistent with updates made to Division 13 of Title 17. ZONING MAP NO. 1 Consolidated the City’s Zoning Map, Specific Plan Maps and Overlay Zones into one official City of El Monte Zoning Map. Zoning boundaries did not change. However, some adjustments were made to the boundaries of the Billboard Overlay Zone. THE CITY COUNCIL INTRODUCED THE ORDINANCE on April 18, 2023 at a noticed public hearing for public posting with the following vote: AYES:

Mayor Ancona, Mayor Pro Tem Herrera, Councilmembers Cortez, Martinez Muela, Puente, Rojo and Ruedas NOES: None ABSTAINS: None ABSENT: None A copy of the full text/graphics of the Ordinance is available at the following: • Hard Copy: Visit the office of the City Clerk at El Monte City Hall; 11333 Valley Boulevard; El Monte, California, 91731; Monday through Thursday, except legal holidays, between the hours of 7:30 AM and 5:30 PM; • City Website: o Code Amendment No. 810: https://www.elmonteca.gov/DocumentCenter/View/6002/A---Subdivision-Ordinance o Code Amendment No. 811: https://www.elmonteca.gov/DocumentCenter/View/6040 o Code Amendment No. 812: https://www.elmonteca.gov/DocumentCenter/View/6000/C---Other-Titles o Specific Plan Amendment No. 02-23 https://www.elmonteca.gov/DocumentCenter/View/6001/D---Specific-Plans o Zoning Map No. 1 https://www.elmonteca.gov/DocumentCenter/View/6039 • Email: Jason C. Mikaelian, AICP, Deputy Director, Community and Economic Development at jmikaelian@elmonteca.gov.

Division 9 – Wireless Regulations No significant changes.

DATE: Tuesday, May 2, 2023 TIME: 7:00 PM PLACE: El Monte City Hall – Council Chambers 11333 Valley Boulevard, El Monte, California

Completed a comprehensive update to Title 16 (Subdivision) of the El Monte Municipal Code. Division 1 – General Includes Sections on applicability; review authorities; applicant responsibilities; subdivision permits and actions; project with multiple applications or actions; ability to appeal; application resubmittals;

Division 11 – Regulations Applicable for Specific Uses • Reviews the Sections on Accessory Dwelling Units (ADUs) and Urban Dwellings for compliance with recent State legislation. • Adds a new Section for Corridor Housing to comply with recent

CODE AMENDMENT NO. 810

State legislation. • Adds new Section for Religious Institutions Housing. • Relocates Urban Lot Splits to Title 16 (Subdivision).

Division 8 – Signage and Billboard Regulations Adds a new Section allowing the creation of Special Sign Districts for multiple parcels that may be reasonably grouped together. Development standards for the signs would be incorporated within the Special Sign District Ordinance.

Division 10 – Affordable Housing • Adds a new Chapter for an Inclusionary Housing Ordinance outlining applicability, exemptions, affordable housing unit requirements, alternative forms of compliance, development standards for the affordable units, Inclusionary Housing Agreement requirements, incentives to construct affordable units on-site and the Inclusionary Housing Trust Fund. • Adds a new Chapter for Affordable Housing in Commercial Areas to comply with recent State legislation.

A SUMMARY OF THE ORDINANCE contents is provided below:

BeaconMediaNews.com

This Ordinance is scheduled for further consideration and final adoption at the City Council meeting scheduled for the following:

REMOTELY: 1) Turn to TV Channel 3; 2) Visit the City’s Website at http://www.elmonteca.gov/378/Council-Meeting-Videos; or 3) Call-in Conference (888) 204-5987; Code 8167975.

POSTED:

April 24, 2023


LEGALS

HLRMedia.com El Monte City Hall East City Website EL MONTE EXAMINER

San Gabriel City Notices CITY OF SAN GABRIEL - SUMMARY OF ORDINANCE NO. 688 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL, CALIFORNIA, AMENDING CHAPTER 130 TO THE SAN GABRIEL MUNICIPAL CODE, REGARDING GENERAL OFFENSES Over the past several years, the City Council has discussed various issues related to increasing crime in San Gabriel and throughout the region. Discussions have included the current Los Angeles County District Attorney’s Special Directives, the potential to take over prosecuting duties for all misdemeanors, and the options related to creating local laws that would allow for the prosecution of certain misdemeanor crimes. On March 7, 2023, the City Council discussed a draft ordinance that would modify the San Gabriel Municipal Code to add certain misdemeanor crimes that could be prosecuted locally by the City Attorney’s office. Ordinance No. 688 was approved for introduction and first reading at the City Council Regular Meeting of April 18, 2023, by the following vote: AYES: Councilmember- Harrington, Wu, Chan, Ding, Menchaca NOES, ABSENT, ABSTAIN: Councilmember- None The Ordinance will be considered for adoption by the City Council at its May 2, 2023, regular meeting. Anyone having questions may contact the City Clerk at (626) 308-2816 or cityclerk@sgch.org. Julie Nguyen, City Clerk Publish April 24, 2023 SAN GABRIEL SUN

Rosemead City Notices NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION AND NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION OF THE CITY OF ROSEMEAD ON MAY 15, 2023 NOTICE IS HEREBY GIVEN that the Rosemead Planning Commission will consider a Mitigated Negative Declaration and will conduct a public hearing to consider the Strathmore-Garvey MixedUse Project on Monday, May 15, 2023 at 7:00 PM, at Rosemead City Hall, 8838 Valley Boulevard, Rosemead. CASE NO.: SPECIFIC PLAN AMENDMENT 22-01 AND ZONE CHANGE 22-02 – The City of Rosemead (hereafter referred to as “Lead Agency”) has completed an Initial Study (IS) of the proposed Strathmore-Garvey Mixed-Use Project located at 7849-7857 Garvey Avenue and 7900-7916 Virginia Street (APN 5287-038-030, -033, -018, 019, -020, -029). The project is located on a 1.21-gross acre site at the northwest corner of the intersection of Garvey Avenue and Strathmore Avenue in the City of Rosemead, California. The project site is developed with commercial uses and vacant land. The project proposes the construction of a 115,400 square foot, seven-story, mixed-use development. The project proposes 35,105 square feet of nonresidential use with 5,423 square feet on the first floor, 6,230 square feet on the second floor, 6,571 square feet on the third floor and 16,881 square feet of work area within the live/work units. The project proposes 93 residential units on the first through seventh floors. Of the 93 residential units, 24 are live/ work units, including three live/work units on the ground level, one live/work unit on both the second and third floors and 19 live/work units on the fourth floor. The project proposes 69 apartments on the fifth through seventh floors with 21 apartments on the fifth floor, 25 apartments on the sixth floor, and 23 apartments on the seventh floor. The project includes 31 one-bedroom units, 52 two-bedroom units and 10 three-bedroom units, including the live/work units. The project proposes 6,831 square feet of landscaping, or 12.9 percent of the site. The project proposes 208 parking spaces, including 181 standard spaces, 22 compact spaces, five handicap accessible spaces, and three loading spaces. There are three entry points for vehicular access to the site. There is a driveway at the north end of the building at Virginia Street, a driveway on the east side of the building at Strathmore Avenue and a driveway on the west side of the building from the public alley. The height of the building to the top of the roof is 75 feet. The total height of the building, including the top of the parapet, is 78 feet. ENVIRONMENTAL DETERMINATION: The Initial Study has been undertaken to determine if the proposed project may have a significant effect on the environment. The Initial Study was prepared and

completed in accordance with the California Environmental Quality Act (CEQA) Guidelines. On the basis of the Initial Study, the City of Rosemead has concluded that the project would have a significant impact, unless mitigated, therefore a Draft Mitigated Negative Declaration (MND) was prepared. The MND reflects the independent judgment of the City as a lead agency per CEQA Guidelines. The project site is not on a list compiled pursuant to Government Code section 65962.5. Copies of the Initial Study/Mitigated Negative Declaration are available on the City’s website and on file at the City of Rosemead Planning Division located at 8838 Valley Blvd, Rosemead, CA 91770, for public review. Any person wishing to comment on the adequacy of the Mitigated Negative Declaration must submit such comments, in writing, to the City of Rosemead Planning Division, Attn: Annie Lao, Associate Planner. Comments must be received within the 20-calendar day public review period from April 24, 2023 to May 15, 2023. Pursuant to California Government Code Section 65091, this public hearing notice has been published in at least one newspaper of general circulation within the local agency and has been mailed to all owners of real property as shown on the latest equalized assessment roll within 300 feet of the real property that is the subject of the hearing. Lastly, this notice is also posted onsite and in five (5) public locations, specifying the availability of the application, plus the date, time, and location of the public hearing. The Planning Commission Agenda and Staff Report will be available on the City’s website under “Meeting and Agendas” and “City Calendar” (www. cityofrosemead.org) at least 72 hours in advance of the public hearing. Any person interested in the above proceedings may provide comments in support of, or in opposition to, the item(s) indicated in this notice in-person or by submitting in writing through email at publiccomment@cityofrosemead.org. Public hearing comments received before 5:00 p.m. on Monday, May 15, 2023, will be read out for the record. Pursuant to Government Code Section 65009, if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing. In compliance with the Americans with Disabilities Act, if you have a request for an accommodation, please contact Ericka Hernandez, City Clerk, at (626) 569-2100. Notification at least 48 hours prior to the scheduled hearing will enable the City to make reasonable arrangements to facilitate participation. Notice and Publication Date: April 24, 2023 ROSEMEAD READER

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: NANCE WIMBERLY MALMROSE AKA NANCE JANE MALMROSE CASE NO. 19STPB09601

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NANCE WIMBERLY MALMROSE AKA NANCE JANE MALMROSE. A PETITION FOR PROBATE has been filed by KELLY B. PELTON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KELLY B. PELTON 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: 05/19/23 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 BYRON R. LANE - SBN 132625 LANE LAW GROUP, INC. 28924 S. WESTERN AVE., STE 206 RANCHO PALOS VERDES CA 90275 4/20, 4/24, 4/27/23 CNS-3691487# ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARY ALICE GONZALES CASE NO. 23STPB04085

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARY ALICE GONZALES. A PETITION FOR PROBATE has been filed by DAVID M. GONZALES in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DAVID M. GONZALES 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

APRIL 24-APRIL 30, 2023 11 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: 05/19/23 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 CONNOR C. COTE - SBN 299169, LAW OFFICE OF JAMES F. COTE 222 EAST CARRILLO STREET, SUITE 207 SANTA BARBARA CA 93120 4/20, 4/24, 4/27/23 CNS-3692204# MONROVIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WOLFEN WOLF DORION CASE NO. 23STPB03925

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WOLFEN WOLF DORION. A PETITION FOR PROBATE has been filed by RUTH CLAMPETT in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that RUTH CLAMPETT 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: 05/18/23 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 SPENCER D. WALCH, ESQ. - SBN 186602, WALCH & WALCH, A LAW CORPORATION 301 NORTH LAKE AVENUE, 7TH FLOOR PASADENA CA 91101-5118 4/17, 4/20, 4/24/23 CNS-3690966# ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARTHA JANE HAND CASE NO. 23STPB04170

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARTHA JANE HAND. A PETITION FOR PROBATE has been filed by JEFFREY SCOTT HAND in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JEFFREY SCOTT HAND 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: 05/19/23 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 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner PAUL JAY FUKUSHIMA - SBN 065868 LAW OFFICES OF PAUL JAY FUKUSHIMA 12749 NORWALK BL., STE 111 NORWALK CA 90650 4/24, 4/27, 5/1/23 CNS-3692836# ARCADIA WEEKLY


12

LEGALS

APRIL 24-APRIL 30, 2023

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yuanyuan Geng Samir FOR CHANGE OF NAME CASE NUMBER: 23AHCP00150 Superior Court of California, County of Los Angeles 150 W Commonwealth Ave, Alhambra Ca 90801, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Yuanyuan Geng filed a petition with this court for a decree changing names as follows: Present name a. OF a. Haotian Geng Proposed name a. Chengtong Geng ; b. Marie Yang to Proposed name Summer Yang 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 06/09/2023 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: Arcadia Weekly DATED: March 28, 2023 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. April 3, 10, 17, 24, 2023 ARCADIA WEEKLY ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Hoa Nicolas Thai Bui Tran by Quynh Nhu Tran and Tuyen Van Bui FOR CHANGE OF NAME CASE NUMBER: 23TRCP00121 Superior Court of California, County of Los Angeles 825 Maple Ave , Torrance Ca 905031, Southwest Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Hoa Nicolas Thai Bui Tran by Quynh Nhu Tran and Tuyen Van Bui filed a petition with this court for a decree changing names as follows: Present name a. OF Hoa Nicholas Thai Bui Tran to Proposed name Nicholas Thai Hoa Bui 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: 05/12/2023 Time: 8:30AM Dept: M. 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: Arcadia Weekly DATED: March 24, 2023 Deirdre Hill JUDGE OF THE SUPERIOR COURT Pub., April 3, 10, 17,24, 2023 ARCADIA WEEKLY NOTICE OF LIEN SALE NOTICE IS HEREBY given San Dimas Lock-Up Self Storage in City of San Dimas intends to sell Personal Property described below to enforce a lien imposed on said property pursuant to Sections 2170021716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of Civil Code. San Dimas Lock-Up Self Storage will sell at public sale by competitive bidding on the 9th day of May 2023 at 10:00 a.m. where said property has been stored which is located at San Dimas Lock-Up Self Storage, 409 West Allen Avenue, San Dimas, California, County of Los Angeles, State of California the following: Tenant’s Name Joseph Robitaille Units consist of clothing, chairs, table, pictures, books, sofa, bar stools, artificial plants, boxes and bags (contents unknown). Purchases must be paid for at the time of purchase in cash only. All purchased items sold “as is” where is and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between Owner and obligated party. The obligated party reserves the right to bid at the Auction. The Owner reserves the right to cancel a bid at the time of auction as well. Auctioneer: William Robb Bond #: 65067162 Telephone: 310-994-6908 Sale will be on: May 9, 2023 @ 10:00 am, or any day after. Publish April 24th & May 1st, 2023. AZUSA BEACON NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 332653-JH (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:

America Bumblebee Travel Service Co., LTD, (No 1 Express) 713 W. Duarte Road, Ste. F, Arcadia, CA 91007 (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: Miao Salome Inc., (No. 1 Express) 713 Duarte Road, Ste. F, Arcadia, CA 91007 (5) The location and general description of the assets to be sold are all fixture and equipment of that certain business located at: (No. 1 Express) 713 W. Duarte Road, Ste. F, Arcadia, CA 91007. (6) The business name used by the seller(s) at said location is: No. 1 Express (7) The anticipated date of the bulk sale is 05/10/23 at the office of Jade Escrow, Inc., 9604 Las Tunas Drive, Temple City, CA 91780, Escrow No. 332653-JH, Escrow Officer: Joyce Han. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 05/09/23. (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: April 10, 2023 Transferees: Miao Salome Inc., a California Corporation By: S/ Fatai Miao, CEO 4/24/23 CNS-3693014# ARCADIA WEEKLY NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24073 et seq.) Escrow No. CEG111108-BW Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and address of the Seller(s)/Licensee(s) are: C.K.S. Investment, Inc., 15135 East Amar Road, La Puente, CA 91744 Doing Business as: Chhan’s Market CHS Store All other business name(s) and address(es) used by the Seller(s)/licensee(s) within the past three years, as stated by the Seller(s)/ licensee(s), is/are: none The name(s) and address of the Buyer(s)/ applicant(s) is/are: Veer Ethanol Partners, Inc., 110 East Longden Avenue, Suite A, Irwindale, CA 91706 The assets being sold are generally described as: Food Market Retail and is/are located at: 15135 East Amar Road, La Puente, CA 91744 The type of license to be transferred is/are: Off-Sale Beer & Wine, #20500453 now issued for the premises located at: Same as Above The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of: Central Escrow Group, Inc., 515 West Garvey Ave., Suite 118, Monterey Park, CA 91754 and the anticipated date is 05/10/23. The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $750,000.00, including inventory estimated at $, which consists of the following: Description Amount Check $750,000.00 It has been agreed between the seller(s)/ licensee(s) and the intended buyer(s)/ transferee(s), as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: Buyer(s)/Applicant(s) Veer Ethanol Partners, Inc. By: S/ Kevin Bibayan, CEO By: S/ Nathan Toobian, CFO Seller(s)/Licensee(s) C.K.S. Investment, Inc. By: S/ Yik Chhan, CEO 4/24/23 CNS-3693016# EL MONTE EXAMINER

Trustee Notices APN: 5281-033-036 TS No: CA0700012720-1 TO No: 200028393-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 June 19, 2009. 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 June 13, 2023 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 June 25, 2009 as Instrument No. 20090957590, of official records in the Office of the Recorder of Los Angeles County, California, executed by ATSUKO EBARA, AN UNMARRIED WOMAN, as Trustor(s), in favor of FINANCIAL FREEDOM ACQUISITION LLC, A SUBSIDIARY OF ONEWEST BANK, FSB as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF

TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1140 WALNUT GROVE AVENUE UNIT D, ROSEMEAD, CA 91770 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 $374,395.39 (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 Website address listed below for information regarding the sale of this property, using the file number assigned to this case, CA07000127-20-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 702-6597766, or visit this internet website www. insourcelogic.com, using the file number assigned to this case CA07000127-20-1 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: April 11, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA07000127-20-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Bernardo Sotelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702659-7766 Order Number 90880, Pub Dates: 4/17/2023, 4/24/2023, 5/1/2023, EL MONTE EXAMINER

NOTICE OF TRUSTEE’S SALE TS No. CA-17-764077-JB Order No.: 170070999-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/28/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): CARLOS M ZELAYA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, AND MANUEL MEJIA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, AND JULIO C ZELAYA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY ALL AS JOINT TENANTS Recorded: 1/9/2008 as Instrument No. 20080047404 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/18/2023 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $392,519.41 The purported property address is: 15740 HOLLIS STREET, HACIENDA HEIGHTS, CA 91745 Assessor’s Parcel No.: 8219-020-057 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-764077-JB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet 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 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-764077-JB 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. NOTICE TO PROSPECTIVE OWNER-OCCUPANT: Any prospective owner-occupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next

BeaconMediaNews.com business day following the trustee’s sale at the address set forth in the below signature block. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http:// www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION . TS No.: CA-17-764077-JB IDSPub #0185243 4/24/2023 5/1/2023 5/8/2023 EL MONTE EXAMINER

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT 2023069510 The following person(s) is/are doing business as: 1. LUEVANO FINANCIAL SOLUTIONS, 2. LUEVANO FINANCIAL, 3. LFS, 4. LUEVANO FINANCIAL CREDIT SERVICES, 5. LUEVANO FINANCIAL DMV SERVICES, 5908 WHITTIER BLVD, LOS ANGELES, CA 90022 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ROSARIO RUIZ LUEVANO, 5915 EL PLOMO CIR, JURUPA VALLEY, CA 92509. 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: ROSARIO RUIZ LUEVANO, 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) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1080096. FICTITIOUS BUSINESS NAME STATEMENT 2023068810 The following person(s) is/are doing business as: AH-NAH DESIGN, 5158 CLARETON DR # 1179, AGOURA HILLS, CA 91301 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANNA CARTWRIGHT, 5018 EVANWOOD AVE, OAK PARK, CA 91377. 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: ANNA B CARTWRIGHT, 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) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1097242. FICTITIOUS BUSINESS NAME STATEMENT 2023068808 The following person(s) is/are doing business as: DEALS ON WHEELS AUTO SALES, 5708 W. 98TH ST, LOS ANGELES, CA 90045 LOS ANGELES. Mailing address if different: P.O BOX 882156, LOS ANGELES, CA 90045. The full name(s) of registrant(s) is/are: KEROLES REZK, 5708 W. 98TH ST, LOS ANGELES, CA 90045. 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: KEROLES REZK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/22/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1099894. FICTITIOUS BUSINESS NAME STATEMENT 2023044922 The following person(s) is/are doing business as: TAPACHULA CATERING, 235 W 27TH STREET, LOS ANGELES, CA 90007 LOS ANGELES. Mailing address if different: 5961 TUJUNGA AVE, NORTH HOLLYWOOD, CA 91601. The full name(s) of registrant(s) is/ are: JESUS E LOPEZ OROZCO, 5961 TUJUNGA AVE, NORTH HOLLYWOOD, CA 91601. 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: JESUS E LOPEZ OROZCO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1103754. FICTITIOUS BUSINESS NAME STATEMENT 2023046396 The following person(s) is/are doing business as: MARINA PUPS DOG WALKING, 13810 NW PASSAGE APT 107, MARINA DEL REY, CA 90292 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JORDAN ACHAEAN NOBLE, 13810 NW PASSAGE APT 107, MARINA DEL REY, CA 90292. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JORDAN ACHAEAN NOBLE, 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) 03/02/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1104524. FICTITIOUS BUSINESS NAME STATEMENT 2023047306 The following person(s) is/are doing business as: HOLY SPIRIT LIFE, 900 S PLYMOUTH BLVD, LOS ANGELES, CA 90019 LA. Mailing address if different: 8306 WILSHIRE BLVD 262, BEVERLY HILLS, CA 90211. The full name(s) of registrant(s) is/are: GLOBAL LIFESTYLE GROUP INC., 2770 LEONIS BLVD 103B, LOS ANGELES, CA 90058 (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: JUNE KIM, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/03/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1104758. FICTITIOUS BUSINESS NAME STATEMENT 2023051409 The following person(s) is/are doing business as: THE H-STATION, 7120 RAMSGATE AVE #204, LOS ANGELES, CA 90045 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NOEL LORENZO HERMOGENO, 7120 RAMSGATE AVE #204, LOS ANGELES, CA 90045. 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: NOEL LORENZO HERMOGENO, OWNER. The registrant commenced to transact business under the fictitious business name listed above


LEGALS

HLRMedia.com on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/08/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1107848. FICTITIOUS BUSINESS NAME STATEMENT 2023052534 The following person(s) is/are doing business as: GV INTERNATIONAL SERVICES, 7727 LANKERSHIM BLVD APT 238, NORTH HOLLYWOOD, CA 91605 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GLORIA POLLOCK, 7727 LANKERSHIM BLVD APT 238, NORTH HOLLYWOOD, CA 91605. 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: GLORIA POLLOCK, 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) 03/09/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1108148. FICTITIOUS BUSINESS NAME STATEMENT 2023053566 The following person(s) is/are doing business as: 1. SNACK TIME GRILL, 2. LUXURY CARWASH MOBILE, 13030 BARLIN AVE, DOWNEY, CA 90242 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: HENRY ALMARAZ PEREZ, 13030 BARLIN AVE, DOWNEY, CA 90242 (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: HENRY ALMARAZ PEREZ, 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) 03/10/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1108435. FICTITIOUS BUSINESS NAME STATEMENT 2023054434 The following person(s) is/are doing business as: ROOFING PRESTIGE, 12517 RALSTON AVE UNIT 5, SYLMAR, CA 91342 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4223064. The full name(s) of registrant(s) is/are: ROOFING PRESTIGE, 12517 RALSTON AVE UNIT 5, SYLMAR, CA 91342 (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: JOSE DE JESUS SOTELO, 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) 03/13/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1108701. FICTITIOUS BUSINESS NAME STATEMENT 2023054615 The following person(s) is/are doing business as: 1. ON THE MOVE, 2. CHERRY & MANDEL, 111 N POINSETTIA PLACE, LOS ANGELES, CA 90036 LOS ANGELES. Mailing address if different: 5482 WILSHIRE BLVD. #1531, LOS ANGELES, CA 90036. The full name(s) of registrant(s)

is/are: 111 CORP, 111 N POINSETTIA PL, LOS ANGELES, CA 90036-2805 (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: MARGUERITE MANDEL, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 05/2003. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1108727. FICTITIOUS BUSINESS NAME STATEMENT 2023055267 The following person(s) is/are doing business as: CONCRETE PUMPING SERVICE, 1831 E JACKMAN ST 45263 7TH ST E APT 40, LANCASTER, CA 93535 LOS ANGELES. Mailing address if different: 45263 7TH ST E APT 40, LANCASTER, CA 93535. The full name(s) of registrant(s) is/are: RODRIGO CABELLO, 1831 E JACKMAN ST 45263 7TH ST E APT 40, 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: RODRIGO CABELLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/14/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1110031. FICTITIOUS BUSINESS NAME STATEMENT 2023055672 The following person(s) is/are doing business as: CLAUDIA’S MAINTENANCE & MORE, 1042 W 99TH ST, LOS ANGELES, CA 90044 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLAUDIA RUIZ, 1042W 99TH ST, LOS ANGELES, CA 90044. 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: CLAUDIA 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) 03/14/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1110120. FICTITIOUS BUSINESS NAME STATEMENT 2023055747 The following person(s) is/are doing business as: K N CONSTRUCTION, 20233 OBSERVATION DR., TOPANGA, CA 90290 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5448738. The full name(s) of registrant(s) is/are: KEVIN NAYLOR CONSTRUCTION INC., 20233 OBSERVATION DR., TOPANGA, CA 90290 (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: KEVIN NAYLOR, 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) 03/14/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1110138.

FICTITIOUS BUSINESS NAME STATEMENT 2023056633 The following person(s) is/are doing business as: WONDERFUL YEARS, 29612 FLORABUNDA RD, CANYON COUNTRY, CA 91387 SANTA CLARITA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ASHKHEN SIMONYAN, 29612 FLORABUNDA RD, CANYON COUNTRY, 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: ASHKHEN SIMONYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/14/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1110377. FICTITIOUS BUSINESS NAME STATEMENT 2023056859 The following person(s) is/are doing business as: AMAZING HAIR BY KAT, 14658 VENTURA BLVD. SUITE B, SHERMAN OAKS, CA 91403 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KATRINE ISAYAN, 10831 ROYCROFT STREET UNIT 86, SUN VALLEY, CA 91352. 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: KATRINE ISAYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/15/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1110487. FICTITIOUS BUSINESS NAME STATEMENT 2023057782 The following person(s) is/are doing business as: CONTROL ESTIMA CONSULTANCY, 1822 E. ROUTE 66 STE A #400, GLENDORA, CA 91740 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PABLO A BALANDRA, 1157 WAGON WHEEL CT., SAN DIMAS, CA 91773. 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: PABLO A BALANDRA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/15/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1110736. FICTITIOUS BUSINESS NAME STATEMENT 2023057968 The following person(s) is/are doing business as: ROLES CLEANERS, 24426 VANOWEN ST, WEST HILLS, CA 91307 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AMERALD CREST ENTERPRISES LLC, 24426 VANOWEN ST, WEST HILLS, CA 91307 (State of Incorporation/Organization: WY). 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: MARYDON RAVEN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/16/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1110813. FICTITIOUS BUSINESS NAME STATEMENT 2023058482 The following person(s) is/are doing business as: EYEROLL APPAREL, 4735 SEPULVEDA BLVD., APT. 340, SHERMAN OAKS, CA 91403 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHEYENNE LAWES, 4735 SEPULVEDA BLVD., APT. 340, 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: CHEYENNE LAWES, 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) 03/16/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1110916. FICTITIOUS BUSINESS NAME STATEMENT 2023058594 The following person(s) is/are doing business as: BY UVAS, 4811 W M L KING JR BLVD #2, LOS ANGELES, CA 90016 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSE MORENO, 4811 W M L KING JR BLVD #2, LOS ANGELES, CA 90016. 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 MORENO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/16/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1110940. FICTITIOUS BUSINESS NAME STATEMENT 2023059174 The following person(s) is/are doing business as: JAMES C. FRENCH, 1305 E GLENOAKS BLVD APT D, GLENDALE, CA 91206 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OMNIVERT GROUP LLC, 1305 E GLENOAKS BLVD APT D, GLENDALE, CA 91206 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAMES BILLEAUDEAU, 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) 03/17/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1111128. FICTITIOUS BUSINESS NAME STATEMENT 2023059909 The following person(s) is/are doing business as: A/A AUTOMOTIVE CENTER, 7337 SOMERSET BLVD UNIT A, PARAMOUNT, CA 90201 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARMANDO HERNANDEZ DEL VALLE, 4848 LIVE OAK ST UNIT 5, CUDAHY, 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: ARMANDO HERNANDEZ DEL VALLE, 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) 03/17/2023. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be

APRIL 24-APRIL 30, 2023 13 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1111321. FICTITIOUS BUSINESS NAME STATEMENT 2023068805 The following person(s) is/are doing business as: FLAVA’S HOT SAUCE, 445 S FIGUEROA STREET SUITE 3100, LOS ANGELES, CA 90071 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202355712451. The full name(s) of registrant(s) is/are: KELZ ENTERPRISES LLC, 445 S FIGUEROA STREET SUITE 3100, LOS ANGELES, CA 90071 (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: MARKEL WASHINGTON, 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) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1111345. FICTITIOUS BUSINESS NAME STATEMENT 2023060099 The following person(s) is/are doing business as: MANUELS CABINETS, 11673 MULHALL ST, EL MONTE, CA 91732 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAVIER IGUALATE, 11673 MULHALL ST, 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: JAVIER IGUALATE, 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) 03/17/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1111393. FICTITIOUS BUSINESS NAME STATEMENT 2023060167 The following person(s) is/are doing business as: CHERRY LIQUOR INC., 6069 CHERRY AVE, LONG BEACH, CA 90805 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHERRY LIQUOR INC., 6069 CHERRY AVE, LONG BEACH, CA 90805 (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: CYNTHIA LEANG, SECRETARY. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/20/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1111417. FICTITIOUS BUSINESS NAME STATEMENT 2023060205 The following person(s) is/are doing business as: TRISIA ANN’S HOMEMADE, 6121 ALBANY ST APT A, HUNTINGTON PARK, CA 90255 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARTRISIA GRAHAM, 6121 ALBANY ST APT 1, HUNTINGTON PARK, CA 90255 (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: ARTRISIA GRAHAM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date)

03/20/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1111432. FICTITIOUS BUSINESS NAME STATEMENT 2023059895 The following person(s) is/are doing business as: INTEGRITY SPORTS ACADEMY, 5348 11TH AVENUE, LOS ANGELES, CA 90043 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARCELO DIAZ, 5348 11TH AVENUE, LOS ANGELES, CA 90043, EDUARDO MORALES, 11516 WASHINGTON PLACE, LOS ANGELES, CA 90066. 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: MARCELO DIAZ, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/17/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1112632. FICTITIOUS BUSINESS NAME STATEMENT 2023062236 The following person(s) is/are doing business as: HANARO THERAPY, 16744 SEPTO ST, NORTH HILLS, CA 91343 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HANNAH LEE, 16744 SEPTO ST, NORTH HILLS, CA 91343. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HANNAH LEE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/21/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1112935. FICTITIOUS BUSINESS NAME STATEMENT 2023062573 The following person(s) is/are doing business as: SAM’S PLUMBING AND ROOTER, 5575 LEWIS AVE, LONG BEACH, CA 90805 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAMUEL LEE HICKS, 5575 LEWIS AVE, LONG BEACH, CA 90805. 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: SAMUEL LEE HICKS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/21/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1112967. FICTITIOUS BUSINESS NAME STATEMENT 2023062799 The following person(s) is/are doing business as: THE ORIGINAL CASCADE, 6429 PACIFIC BLVD, #200, HUNTINGTON PARK, CA 90255 LOS ANGELES. Mailing address if different: 5924 PACIFIC BLVD #353, HUNTINGTON PARK, CA 90255. Articles of Incorporation or Organization Number: 1742108. The full name(s) of registrant(s) is/are: FRISCO COUNTY INC., 6429 PACIFIC BLVD, #200, HUNTINGTON PARK, CA 90255 (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: TOM KIM, PRESIDENT. The registrant commenced to transact business under


14

LEGALS

APRIL 24-APRIL 30, 2023

the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/22/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113038. FICTITIOUS BUSINESS NAME STATEMENT 2023063003 The following person(s) is/are doing business as: TENDING THE SOUL, 3618 SOUTH CAROLINA STREET, SAN PEDRO, CA 90731 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DEBORAH GONZALEZ-POOLE, 3618 SOUTH CAROLINA STREET, SAN PEDRO, CA 90731. 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: DEBORAH GONZALEZ-POOLE, 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) 03/22/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113109. FICTITIOUS BUSINESS NAME STATEMENT 2023063330 The following person(s) is/are doing business as: BLISSFUL RETREAT, 209 CLAREMONT AVE, LONG BEACH, CA 90803 LOS ANGELES. Mailing address if different: 5318 E 2ND STREET #681, LONG BEACH, CA 90803. The full name(s) of registrant(s) is/are: SHEILA LYON, 209 CLAREMONT AVENUE, LONG BEACH, CA 90803. 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: SHEILA LYON, 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) 03/22/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113155.

FICTITIOUS BUSINESS NAME STATEMENT 2023063402 The following person(s) is/are doing business as: JOSE’S WINDOWS AND CABINETS, 5967 SOUTH BROADWAY, LOS ANGELES COUNTY, CA 90003 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSE JAVIER ANTUNEZ, 5967 SOUTH BROADWAY, LOS ANGELES COUNTY, CA 90003. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSE JAVIER ANTUNEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/22/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113171. FICTITIOUS BUSINESS NAME STATEMENT 2023069375 The following person(s) is/are doing business as: HIGH DESERT PLAZA PHARMACY, 43839 15TH STREET W, STE P, LANCASTER, CA 93534 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202355612453. The full name(s) of registrant(s) is/ are: BAN PHARMACY LLC, 43942 WINDROSE PL, LANCASTER,

CA 93536 (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: KELLY PHAM, 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) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113194.

FICTITIOUS BUSINESS NAME STATEMENT 2023069501 The following person(s) is/are doing business as: 19 CRIMES, 15801 1ST ST., IRWINDALE, CA 91706 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202028610163. The full name(s) of registrant(s) is/are: IBY, LLC, 15801 1ST ST, IRWINDALE, CA 91706 (State of Incorporation/ Organization: DELAWARE). 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: RYAN NELSON, VICE 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) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113195. FICTITIOUS BUSINESS NAME STATEMENT 2023064171 The following person(s) is/are doing business as: LASHES LIFE, 6412 MATILIJA AVE UNIT 209, VAN NUYS, CA 91401 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ELIZA MURADYAN, 7925 VENTURA CNY BLVD UNIT 203, PANORAMA CITY, CA 91402. 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: ELIZA MURADYAN, 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) 03/23/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113412.

FICTITIOUS BUSINESS NAME STATEMENT 2023064967 The following person(s) is/are doing business as: ARENAS SOLAR INSTALLER’S, 3858 W 107TH ST, INGLEWOOD, CA 90303 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: GIOVANNY ARENAS MARTINEZ, 3858 W 107TH ST, INGLEWOOD, CA 90303. 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: GIOVANNY ARENAS 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) 03/24/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113643.

FICTITIOUS BUSINESS NAME STATEMENT 2023065048 The following person(s) is/are doing business as: SECRETOS NATURALES SKIN AND DAY SPA, 20050 VANOWEN ST UNIT H, WINNETKA, CA 91306 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MARIA D ROSARIO RIOS, 18614 PLUMMER ST, NORTHRIDGE, CA 91324. 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 D ROSARIO RIOS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/24/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113666. FICTITIOUS BUSINESS NAME STATEMENT 2023065261 The following person(s) is/are doing business as: NORIEGA’S GENERAL SERVICES, 27379 FAHREN CT APT 203, CANYON COUNTRY, CA 91387 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIGUEL A. NORIEGA, 27379 FAHREN CT APT 203, CANYON COUNTRY, 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: MIGUEL A. NORIEGA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/24/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113709. FICTITIOUS BUSINESS NAME STATEMENT 2023065283 The following person(s) is/are doing business as: 6246 RECORDS, 1869 W 24TH ST, LOS ANGELES, CA 90018 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ERRIC HALL, 1869 W 24TH ST, 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: ERRIC HALL, 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) 03/24/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113717. FICTITIOUS BUSINESS NAME STATEMENT 2023065421 The following person(s) is/are doing business as: UNORGANIZED, 3911 SUNSET DRIVE, LOS ANGELES, CA 90027 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CATHLEEN CELAYA SIMMONS, 3911 SUNSET DRIVE, LOS ANGELES, CA 90027, JORDAN SANTORO, 1550 N. FULLER AVE, LOS ANGELES, CA 90046. 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: CATHLEEN CELAYA SIMMONS, 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) 03/24/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113762. FICTITIOUS BUSINESS NAME STATEMENT 2023065932 The following person(s) is/are doing business as: GAN SHELANU PRESCHOOL CENTER, 13625 BURBANK BLVD, VAN NUYS, CA 91401 LOS ANGELES. Mailing address if different: 8463 AURA AVE, NORTHRIDGE, CA 91324. The full name(s) of registrant(s) is/ are: DM LENDING, INC., 8463 AURA AVE, NORTHRIDGE, CA 91324 (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: DAVID MEIR, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/24/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1113927. FICTITIOUS BUSINESS NAME STATEMENT 2023068597 The following person(s) is/are doing business as: SYMMETRY SKIN & NAIL SPA, 1012 S. HACIENDA BLVD, HACIENDA HEIGHTS, CA 91745 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: YUANYUAN ZHANG, 860 OLVERA WAY, POMONA, CA 91766, XINYI TIAN, 7290 SANTA BARBARA CT, FONTANA, CA 92336. This business is conducted by: COPARTNERS. 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: YUANYUAN ZHANG, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1114122. FICTITIOUS BUSINESS NAME STATEMENT 2023066453 The following person(s) is/are doing business as: MELENDEZ DIESEL TRUCK REPAIR INC., 214 LAKME AVENUE, WILMINGTON, CA 90744 LA. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4108160. The full name(s) of registrant(s) is/are: MELENDEZ DIESEL TRUCK REPAIR INC., 214 LAKME AVENUE, WILMINGTON, CA 90744 (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: JOHNNY ALEXANDER MELENDEZ MIRANDA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1114124. FICTITIOUS BUSINESS NAME STATEMENT 2023066520 The following person(s) is/are doing business as: SKIN SANCTUARY, 1617 N EL CENTRO AVE UNIT 20, LOS ANGELES, CA 90028 LOS ANGELES. Mailing address if different: 12320 BURBANK BLVD 202, VALLEY VILLAGE, CA 91607. The full name(s) of registrant(s) is/are: VERONICA STEVENS-GOLOVAN, 12320 BURBANK BLVD 202, 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: VERONICA STEVENS-

BeaconMediaNews.com GOLOVAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1114153. FICTITIOUS BUSINESS NAME STATEMENT 2023066795 The following person(s) is/are doing business as: 911 HEALTH URGENT CARE, 701 SANTA MONICA BLVD SUITE 300, SANTA MONICA, CA 90401 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: 911 MEDHEALTH, 701 SANTA MONICA BLVD SUITE 300, SANTA MONICA, CA 90401 (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: GINA HAKIMIAN-FARZAM, 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) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1114237. FICTITIOUS BUSINESS NAME STATEMENT 2023068178 The following person(s) is/are doing business as: PEREZ WHOLESALE FLORIST, 15751 ROXFORD STREET SUITE C, SYLMAR, CA 91342 LOS ANGELES. Mailing address if different: 37248 WILD TREE ST, PALMDALE, CA 93550. The full name(s) of registrant(s) is/are: ANTHONY PEREZ, 37248 WILD TREE STREET, PALMDALE, CA 93550. 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: ANTHONY PEREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1115747. FICTITIOUS BUSINESS NAME STATEMENT 2023068812 The following person(s) is/are doing business as: HI-TECH - 7 CAR’S, 1070 N. LOMA VISTA DR, LONG BEACH, CA 90813 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARLOS A. GARCIA, 1070 N. LOMA VISTA DR, 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: CARLOS A. GARCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1115813. FICTITIOUS BUSINESS NAME STATEMENT 2023068958 The following person(s) is/are doing business as: NEW BEGINNING STAR PROPERTY MANAGEMENT, 8301 FLORENCE AVE #204, DOWNEY, CA 90632 LOS ANGELES. Mailing address if different: PO BOX 2851, LA HABRA, CA 90632. The full name(s) of registrant(s) is/are: VERONICA

HUESO, 8301 FLORENCE AVE #204, DOWNEY, CA 90632. 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: VERONICA HUESO, 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) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1115818. FICTITIOUS BUSINESS NAME STATEMENT 2023069382 The following person(s) is/are doing business as: PIONEER CASH & CARRY, 11700 183RD ST, ARTESIA, CA 90701 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3713426. The full name(s) of registrant(s) is/are: PAYKESH, 11700 183RD ST, ARTESIA, CA 90701 (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: DEVRAJ KERAY, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023. ARCADIA WEEKLY. AAA1115919. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023066565 NEW FILING. The following person(s) is (are) doing business as AMITY CONSTRUCTION COMPANY, 4437 Oak Lane, Claremont, CA 91711. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: (1). John Ambicki, 4437 Oak Ln, Claremont, CA 91711 (2). Johanna M Ambicki, 4437 Oak Ln, Claremont, CA 91711 (Co-Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023046389 NEW FILING. The following person(s) is (are) doing business as YETCH, 3183 Wilshire Blvd Ste #196L, Los Angeles, CA 90010. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: This Is An Adventure Inc (CA-4227445), 3183 Wilshire Blvd Ste #196L, Los Angeles, CA 90010; Argin Gharibian, Secretary. The statement was filed with the County Clerk of Los Angeles on March 29, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023055704 NEW FILING. The following person(s) is (are) doing business as BLUE LINE GARAGE DOORS AND ACCESS SYSTEMS, 157 Roundabout Dr, La Puente, CA 91744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: Noe Joel Roldan, 157 Roundabout Dr, La Puente, CA 91744 (Owner). The statement was filed with the County Clerk of Los Angeles on March 14, 2023. NOTICE: This fictitious


LEGALS

HLRMedia.com business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023067312 NEW FILING. The following person(s) is (are) doing business as CREATIVE MIND PRESCHOOL, 5262 Fountain Ave, Los Angeles, CA 90029. Mailing Address, 1834 N Fairview Ave, Burbank, CA 91505. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: First Step Edu LLC (CA-202252317604), 1716 N Ontario St, Burbank, CA 91505; Kasun Hettiarachchi, Member. The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023063362 NEW FILING. The following person(s) is (are) doing business as SUSHI TOMOKI, 1118 Valencia St apt 214, los angeles, CA 91604. 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: sushi tomoki llc (CA-202355612392), 1118 Valencia St apt 214, los angeles, CA 90015; tomoki hombe, manager. The statement was filed with the County Clerk of Los Angeles on March 22, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023054595 NEW FILING. The following person(s) is (are) doing business as (1). GLOBAL MASTER INDUSTRIES (2). SYNERGISTIC GROUP (3). BIZ ENTRANCE (4). GMP GROUP , 1050 Lakes Dr. Suite 225, West Covina, CA 91790. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2022. Signed: Global Master Entertainment INC. (CA4627060), 1050 Lakes Dr suite 225, West Covina, CA 91790; Calvin Louissaint Louissaint, President. The statement was filed with the County Clerk of Los Angeles on March 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023064180 NEW FILING. The following person(s) is (are) doing business as (1). MODA GROUPS (2). MODA GROUP , 51 S San Gabriel Blvd unit 4, Pasadena, CA 91107. 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: SNJ MODE, LLC (CA201828610022), 51 S San Gabriel Blvd unit 4, Pasadena, CA 91107; UYEN NGUYEN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on March 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS

BUSINESS

NAME

STATEMENT FILE NO. 2023051586 NEW FILING. The following person(s) is (are) doing business as JRC LAW , 2600 W Olive Ave suite 500, Burbank, CA 91505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: JRC Law, APC (CA5467447), 2600 W Olive Ave suite 500, Burbank, CA 91505; Jonathan Canlobo, President. The statement was filed with the County Clerk of Los Angeles on March 8, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023068459 NEW FILING. The following person(s) is (are) doing business as (1). BWM FUNDING (2). BWM LENDING (3). EXCEL LENDING , 18725 Gale Ave Ste 200, City of Industry, CA 91748. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: BWM Group Inc. (CA4577351), 18725 Gale Ave Ste 200, City of Industry, CA 91748; Shengdong Zhu, CEO. The statement was filed with the County Clerk of Los Angeles on March 29, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023068508 NEW FILING. The following person(s) is (are) doing business as ANGEL’S MARKET, 142 1/2 N 1st St, La Puente, CA 91744. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1995. Signed: Rosa M Hernandez lopez, 1209 N Siesta Ave, La Puente, CA 91746 (Owner). The statement was filed with the County Clerk of Los Angeles on March 29, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 065311 FIRST FILING. The following person(s) is (are) doing business as B.A.R.E. HOLISTIC & WELLNESS THERAPY, INC., 12440 Firestone Blvd, suite 105, Norwalk, CA 90650. Mailing Address, 2510 monterey st unit 11315, torrance, CA 90510. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: B.A.R.E. Holistic & Wellness Therapy, inc. (CA-92 – 2236880), 12440 Firestone Blvd, suite 105, Norwalk, CA 90650; Jannie Martinez, President. The statement was filed with the County Clerk of Los Angeles on March 24, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023057793 NEW FILING. The following person(s) is (are) doing business as IN THE SIMPLE MOMENTS, 836 Iris Way Unit C, Azusa, CA 91702. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2018. Signed: (1). Kristina K. Quagliata, 836 Iris Way Unit C, Azusa, CA 91702 (2). Thomas J. Quagliata, Jr, 836 Iris Way Unit C, Azusa, CA 91702 (Co-Owner). The statement was filed with the County Clerk of Los Angeles on March 15, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023069173 NEW FILING. The following person(s) is (are) doing business as (1). KT PREFABRICATED EQUIPMENT INSTALLATIONS (2). KT HANDYMAN SERVICES , 849 Grange St, Glendale, CA 91202. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: Karnik Tahmisigian, 849 Grange St, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on March 29, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023070513 NEW FILING. The following person(s) is (are) doing business as (1). TIMELESS PROPERTY MANAGEMENT (2). TIMELESS REALTY GROUP , 225 S Ivy Ave #2444, Monrovia, CA 91017. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Timeless Ventures Group (CA-5602823), 225 S Ivy Ave #2444, Monrovia, CA 91017; Andy Hsieh, CEO. The statement was filed with the County Clerk of Los Angeles on March 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023070516 NEW FILING. The following person(s) is (are) doing business as HAPPY FEET, 3523 W OLYMPIC BLVD 2ND FLOOR, LOS ANGELES, CA 90019. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: HUI LIU, 1604 S GLADYS AVE APT J, SAN GABRIEL, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on March 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023045994 NEW FILING. The following person(s) is (are) doing business as KRISTINA NAILS & SPA, 15249 Roscoe Blvd ., Panorama City, CA 91402. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: TRAN THI QUYEN LE, 1186 Corte Riviera ., Camarillo, CA 93010 (Owner). The statement was filed with the County Clerk of Los Angeles on March 1, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 _____________________ FICTITIOUS BUSINESS NAME STATEMENT 2023043687 The following person(s) is/are doing business as: WHIPPING FADES, 1127 E AVE J6, LANCASTER, CA 93535 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DEMONT WILSON, 1127 E AVE J6, 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: DEMONT WILSON, 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)

02/28/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1103441. FICTITIOUS BUSINESS NAME STATEMENT 2023046718 The following person(s) is/are doing business as: 1. FIRST CHOICE MOVING COMAPNY, 2. BEST CHOICE MOVING COMPANY, 3. PACIFIC CHOICE MOVING COMPANY, 4. GOOD CHOICE MOVING COMPANY, 5625 FIRESTONE BLVD 013, SOUTH GATE, CA 90280 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201810810099. The full name(s) of registrant(s) is/are: OAK MF LLC, 5625 FIRESTONE BLVD UNIT 013, SOUTH GATE, CA 90280 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MATTHEW WALLER, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1104593. FICTITIOUS BUSINESS NAME STATEMENT 2023046930 The following person(s) is/are doing business as: SOCAL REPAIR, 17412 VENTURA BLVD #234, ENCINO, CA 91316 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NAREK MANUCHARYAN, 17412 VENTURA BLVD UNIT 234, ENCINO, CA 91316. 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: NAREK MANUCHARYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1104646. FICTITIOUS BUSINESS NAME STATEMENT 2023046936 The following person(s) is/are doing business as: VISION LIMOUSINE SERVICES, 1010 W MAGNOLIA BLVD, BURBANK, CA 91506 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: NAREK MANUCHARYAN, 1010 W MAGNOLIA BLVD, BURBANK, CA 91506. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NAREK MANUCHARYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1104649. FICTITIOUS BUSINESS NAME STATEMENT 2023048459 The following person(s) is/are doing business as: WISTERIA GROVE, 339 EAST ARROW HIGHWAY, CLAREMONT, CA 91711 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FOR LJP LLC, 15350 FAIRFIELD RANCH ROAD SUITE I, CHINO HILLS, CA 91709 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows

APRIL 24-APRIL 30, 2023 15 to be false is guilty of a crime.) Signed: LISA PRICE, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/06/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1106121. FICTITIOUS BUSINESS NAME STATEMENT 2023051102 The following person(s) is/are doing business as: LA MICHOACANA LOCA, 7075 FOOTHILL BLVD, TUJUNGA, CA 91042 LA COUNTY. Mailing address if different: 13251 HERRON ST, SYLMAR, CA 91342. Articles of Incorporation or Organization Number: 5072695. The full name(s) of registrant(s) is/ are: MARTINEZ BRANCH INC, 13251 HERRON ST, SYLMAR, CA 91342 (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: BRENDA BEJINES MARTINEZ, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/08/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1107776. FICTITIOUS BUSINESS NAME STATEMENT 2023051294 The following person(s) is/are doing business as: COCO BABY, 2252 W DOUBLEGROVE ST, WEST COVINA, CA 91790 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NATALIA JOAQUINA CARDENAS, 2252 W DOUBLEGROVE ST, WEST COVINA, CA 91790. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NATALIA JOAQUINA CARDENAS, 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) 03/08/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1107828.

(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: MARCUS RAMON WYNDON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/09/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1108001. FICTITIOUS BUSINESS NAME STATEMENT 2023053080 The following person(s) is/are doing business as: ASSELIN TAX CONSULTING, 781 E CASAD ST, COVINA, CA 91723 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GREGORY J ASSELIN, 781 E CASAD 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: GREGORY J ASSELIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1108306. FICTITIOUS BUSINESS NAME STATEMENT 2023054080 The following person(s) is/are doing business as: QUE CHULAS PLANTAS, 7144 KUHL DR, COMMERCE, CA 90040 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JENNY FERNANDEZ, 7144 KUHL DR, COMMERCE, CA 90040. 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: JENNY FERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/13/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1108599.

FICTITIOUS BUSINESS NAME STATEMENT 2023051438 The following person(s) is/are doing business as: FRESH AND FIT SMOOTHIES, 10067 PICO VISTA RD, DOWNEY, CA 90240 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FRESH AND FIT SUPERFOODS LLC, 10067 PICO VISTA RD, DOWNEY, CA 90240 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MATTHEW GUTIERREZ, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/08/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1107860.

FICTITIOUS BUSINESS NAME STATEMENT 2023056021 The following person(s) is/are doing business as: 1. COOLTRUST, 2. COOLTRUSTNOW, 820 E SERVICE AVE C, WEST COVINA, CA 91790 91790. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PABLO A. ALVAREZ DE LA CRUZ, 820 E. SERVICE AVE C, WEST COVINA, CA 91790 (State of Incorporation/ Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PABLO A. ALVAREZ DE LA CRUZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/14/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1110202.

FICTITIOUS BUSINESS NAME STATEMENT 2023051840 The following person(s) is/are doing business as: FIVE FOUR TRANSPORTATION, 5339 5TH AVE, LOS ANGELES, CA 90043 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MARCUS RAMON WYNDON, 5339 5TH AVE, LOS ANGELES, CA 90043

FICTITIOUS BUSINESS NAME STATEMENT 2023056705 The following person(s) is/are doing business as: THE SERRANO GROUP, 14517 LA CUARTA ST., WHITTIER, CA 90605 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: THE SERRANO GROUP LLC, 14517 LA CUARTA ST., WHITTIER, CA 90605 (State of


16

LEGALS

APRIL 24-APRIL 30, 2023

Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MATEO SERRANO, 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) 03/15/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1110406. FICTITIOUS BUSINESS NAME STATEMENT 2023057126 The following person(s) is/are doing business as: 1. BEAUTYSTYLELYSS, 2. HAIRSTYLELYSS, 5511 SOUTH ST., LAKEWOOD, CA 90713 LOS ANGELES. Mailing address if different: 13208 LA JOLLA CIRCLE APT 308F, LA MIRADA, CA 90638. The full name(s) of registrant(s) is/are: ALYSSA EVA MUNOZ, 13208 LA JOLLA CIRCLE APT 308F, LA MIRADA, CA 90638. 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: ALYSSA EVA MUNOZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/15/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1110545. FICTITIOUS BUSINESS NAME STATEMENT 2023057128 The following person(s) is/are doing business as: HEAVENLY CLOTHING, 15703 CAMEO AVENUE, NORWALK, CA 90650 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PABY HUMBERTO GARCIA GASTELUM, 15703 CAMEO 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: PABY HUMBERTO GARCIA GASTELUM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/15/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1110546. FICTITIOUS BUSINESS NAME STATEMENT 2023057610 The following person(s) is/are doing business as: GHAZARYAN TRANSPORT, 7006 COLDWATER CANYON AVE 11, NORTH HOLLYWOOD, CA 91605 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GOR GHAZARYAN, 7006 COLDWATER CANYON AVE UNIT 11, NORTH HOLLYWOOD, CA 91605. 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: GOR GHAZARYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/15/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1110685. FICTITIOUS BUSINESS NAME STATEMENT 2023059596 The following person(s) is/are doing business as: A & S ATTORNEY SERVICE, 7845 BROADLEAF AVE, PANORAMA CITY, CA 91402 LOS ANGELES. Mailing address if different:

N/A. The full name(s) of registrant(s) is/are: SARKIS ARABYAN, 7845 BROADLEAF AVE, PANORAMA CITY, CA 91402. 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: SARKIS ARABYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/17/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1111249. FICTITIOUS BUSINESS NAME STATEMENT 2023062038 The following person(s) is/are doing business as: MTHREE AUTO, 20435 ANZA AVE SUIT # 6, TORRANCE, CA 90503 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: IMTIAZ AHMED KHAN, 20435 ANZA AVE SIUT # 6, 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: IMTIAZ AHMED KHAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/21/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1112895. FICTITIOUS BUSINESS NAME STATEMENT 2023063314 The following person(s) is/are doing business as: BRIGITTE JAMESON CONSULTING, 8939 S SEPULVEDA BLVD SUITE 102, LOS ANGELES, CA 90045 LOS ANGELES. Mailing address if different: 23930 OCEAN AVE APT 269, TORRANCE, CA 90505. The full name(s) of registrant(s) is/are: BRIGITTE GASPARINI JAMESON, 23930 OCEAN AVE APT 269, TORRANCE, CA 90505 (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: BRIGITTE GASPARINI JAMESON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/22/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1113153. FICTITIOUS BUSINESS NAME STATEMENT 2023063915 The following person(s) is/are doing business as: F. HOLTZ INSPECTIONS, 233 W COLORADO BLVD #2, MONROVIA, CA 91016 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FARRELL HOLTZ, 233 W COLORADO BLVD #2, MONROVIA, CA 91016. 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: FARRELL HOLTZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/22/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1113324. FICTITIOUS BUSINESS NAME STATEMENT 2023063984 The following person(s) is/are doing business as: LOLITA TAX, 201 N BRAND BLVD 225, GLENDALE, CA 91203 LOS

ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: LOLITA MIRZAKHANYAN, 201 N BRAND BLVD 225, GLENDALE, CA 91203. 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: LOLITA MIRZAKHANYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/23/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1113351. FICTITIOUS BUSINESS NAME STATEMENT 2023064255 The following person(s) is/are doing business as: METRO EVENT CENTER, 205 E 2ND ST, POMONA, CA 91766 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202254011575. The full name(s) of registrant(s) is/are: FUEGO ENTERTAINMENT GROUP, LLC, 205 E 2ND ST, POMONA, CA 91766 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANIEL PRADO BATZ, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/23/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1113436. FICTITIOUS BUSINESS NAME STATEMENT 2023065410 The following person(s) is/are doing business as: CLOWN CAKES, 1801 FEDERAL AVE. #201, LOS ANGELES, CA 90025 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JASMINE WARREN, 1801 FEDERAL AVE. #201, LOS ANGELES, CA 90025. 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 WARREN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/24/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1113758. FICTITIOUS BUSINESS NAME STATEMENT 2023065899 The following person(s) is/are doing business as: HARMONY ORGANIZING AND DECLUTTERING SERVICES, 21201 KITTRIDGE STREET APT 10106, WOODLAND HILLS, CA 91303 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NICOLE MENDEZ, 21201 KITTRIDGE STREET, APT 10106, WOODLAND HILLS, CA 91303. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NICOLE MENDEZ, 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) 03/24/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1113913. FICTITIOUS BUSINESS NAME STATEMENT 2023065947 The following person(s) is/are doing

business as: CHURCH OF THE SONG, 2661 LOCKSLEY PLACE, LOS ANGELES, CA 90039 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEXANDRA COMPUESTO, 2661 LOCKSLEY PLACE, LOS ANGELES, CA 90039. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEXANDRA COMPUESTO, 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) 03/24/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1113933. FICTITIOUS BUSINESS NAME STATEMENT 2023066670 The following person(s) is/are doing business as: M3 SOLUTIONS, 7052 NEWLIN AVE.. APT. 7, WHITTIER, CA 90602 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROBERT MARTINEZ, 7052 NEWLIN AVE. APT.7, WHITTIER, CA 90602. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBERT MARTINEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1114212. FICTITIOUS BUSINESS NAME STATEMENT 2023066702 The following person(s) is/are doing business as: OFF THE WALLACE PRODUCTIONS, 1312 S. GENESEE AVE., LOS ANGELES, CA 90019 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICHAEL HAWLEY, 1312 S. GENESEE 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: MICHAEL HAWLEY, 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) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1114218. FICTITIOUS BUSINESS NAME STATEMENT 2023066767 The following person(s) is/are doing business as: THE CARMELITE LEGACY CIRCLE, 920 E ALHAMBRA RD, ALHAMBRA, CA 91801 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 0173475. The full name(s) of registrant(s) is/are: CARMELITE SISTERS OF THE MOST SACRED HEART OF LOS ANGELES, 920 E ALHAMBRA RD, ALHAMBRA, CA 91801 (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: KATHLEEN MARIE WILSON, TREASURER. 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) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1114231.

BeaconMediaNews.com FICTITIOUS BUSINESS NAME STATEMENT 2023067388 The following person(s) is/are doing business as: HIGH RISE INSTALLATIONS, 11015 RUSH STREET #9, SOUTH EL MONTE, CA 91733 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: FRANCISCO GABRIEL JIMENEZ HERNANDEZ, 11015 RUSH STREET #9, SOUTH EL MONTE, CA 91733. 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: FRANCISCO GABRIEL JIMENEZ HERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2004. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1115523. FICTITIOUS BUSINESS NAME STATEMENT 2023075716 The following person(s) is/are doing business as: MARCE TRUCKING, 757 VERNON AVE, VENICE, CA 90291 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: GERMAN MARCELO, 757 VERNON AVE, 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: GERMAN MARCELO, 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) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1115814. FICTITIOUS BUSINESS NAME STATEMENT 2023068929 The following person(s) is/are doing business as: THE GREEN PALM, 12766 VENICE BLVD, LOS ANGELES, CA 90066 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GIL CRUZ VENEGAS, 12766 VENICE BLVD APT #2, 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: GIL CRUZ VENEGAS, 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) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1115910. FICTITIOUS BUSINESS NAME STATEMENT 2023069364 The following person(s) is/are doing business as: 1. ST MOBILE, 2. STMOBILE, 835 WILSHIRE BLVD STE 200, LOS ANGELES, CA 90017 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SECULIFE INC, 835 WILSHIRE BLVD STE 200, LOS ANGELES, CA 90017 (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: NILOUFAR YAMINI, CEO. 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) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116023.

FICTITIOUS BUSINESS NAME STATEMENT 2023069408 The following person(s) is/are doing business as: STORIED LANE MARKETING, 21 MILLER ALLEY, SUITE 210, PASADENA, CA 91103 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: STORIED LANE, LLC, 21 MILLER ALLEY, SUITE 210, PASADENA, CA 91103 (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: KATELYN BARCHOWSKY, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116036. FICTITIOUS BUSINESS NAME STATEMENT 2023069637 The following person(s) is/are doing business as: BUCKO’S LIDS, 28523 SHANA PL, SAUGUS, CA 91350 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: LYNN FAIRLEE, 28523 SHANA PL, SAUGUS, CA 91350. 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: LYNN FAIRLEE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/30/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116109. FICTITIOUS BUSINESS NAME STATEMENT 2023069797 The following person(s) is/are doing business as: SEVENTH BIT STUDIOS, 746 N HARPER AVE, LOS ANGELES, CA 90046 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GEORGE LUIS NAVARRO, 746 N HARPER AVE, LOS ANGELES, CA 90046. 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: GEORGE LUIS NAVARRO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2009. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/30/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116147. FICTITIOUS BUSINESS NAME STATEMENT 2023069930 The following person(s) is/are doing business as: SPADE HOME SERVICES INC, 27120 GOLDEN WILLOW WAY, CANYON COUNTRY, CA 91387 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5536158. The full name(s) of registrant(s) is/are: SPADE HOME SERVICES INC, 27120 GOLDEN WILLOW WAY, CANYON COUNTRY, CA 91387 (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: RAUL GONZALEZ, 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) 03/30/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023,


LEGALS

HLRMedia.com 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116176. FICTITIOUS BUSINESS NAME STATEMENT 2023070553 The following person(s) is/are doing business as: BROWENVY, 6600 TOPANGA CANYON BLVD. SUITE R036Z, CANOGA PARK, CA 91303 LOS ANGELES. Mailing address if different: 8560 RUDNICK AVE, WEST HILLS, CA 91304. The full name(s) of registrant(s) is/are: SEEMA KWATRA, 8560 RUDNICK AVE, WEST HILLS, CA 91304. 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: SEEMA KWATRA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/30/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116310. FICTITIOUS BUSINESS NAME STATEMENT 2023070686 The following person(s) is/are doing business as: BEK GROUP LLC, 13934 VAN NUYS BLVD #V, ARLETA, CA 91331 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202355510337. The full name(s) of registrant(s) is/are: BEK GROUP LLC, 13934 VAN NUYS BLVD #V, ARLETA, CA 91331 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MERCEDES ARENAS-AGUIRRE, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/30/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116354. FICTITIOUS BUSINESS NAME STATEMENT 2023071286 The following person(s) is/are doing business as: 1. MST CONSTRUCTION CO, 2. MST CONSTRUCTION AND ELECTRIC, 1653 BEARS DEN RD, DIAMOND BAR, CA 91765 LOS ANGELES. Mailing address if different: P O BOX 5106, DIAMNOND BAR, CA 91765. The full name(s) of registrant(s) is/are: M.S.T. GROUP INC, 1653 BEARS DEN RD, DIAMOND BAR, CA 91765 (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: TERESA CHIU, 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) 03/31/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116461. FICTITIOUS BUSINESS NAME STATEMENT 2023071369 The following person(s) is/are doing business as: DETALLES BY PG, 8844 ALONDRA BLVD, BELLFLOWER, CA 90706 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLAUDIA CRUZ CHAVEZ, 15349 COLORADO AVE, PARAMOUNT, CA 90723. 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: CLAUDIA CRUZ, 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) 03/31/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116488. FICTITIOUS BUSINESS NAME STATEMENT 2023071917 The following person(s) is/are doing business as: MAMA’S HOUSE CLEANING SERVICE, 4802 ASCOT AVE, LOS ANGELES, CA 90011 LOS ANGELES. Mailing address if different: 1400 E 48 ST LOS ANGELES, LOS ANGELES, CA 90011. The full name(s) of registrant(s) is/are: CLARA LUZ LIMA, 4802 ASCOT AVE, LOS ANGELES, CA 90011, ANA LUCIA MUNOZ, 4802 ASCOT AVE, LOS ANGELES, CA 90011. This business is conducted by: COPARTNERS. 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: CLARA LUZ LIMA, 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) 03/31/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116637. FICTITIOUS BUSINESS NAME STATEMENT 2023072100 The following person(s) is/are doing business as: REGGEX, 1201 S VICTORY BLVD UNIT 205, BURBANK, CA 91502 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: REGGEX, 4661 SAN FERNANDO RD, GLENDALE, CA 91204 (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: RAFIK GHOUKS, 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) 03/31/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116704. FICTITIOUS BUSINESS NAME STATEMENT 2023074272 The following person(s) is/are doing business as: IBARRA’S TRUCK & AUTO REPAIR, 1120 SHADYDALE AVE, LA PUENTE, CA 91744 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUAN J. IBARRA, 1120 SHADYDALE AVE, LA PUENTE, CA 91744, KARLA PALOMINO AVILES, 1120 SHADYDALE AVE, LA PUENTE, CA 91744. 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 J. IBARRA, 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) 04/04/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1116984. FICTITIOUS BUSINESS NAME STATEMENT 2023073635 The following person(s) is/are doing business as: CLEAN RITE MOBILE DETAILING, 24862 WALNUT ST APT 104, NEWHALL, CA 91321 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MELANIE M URRUTIA, 24862 WALNUT ST APT 104, NEWHALL, CA 91321. 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: MELANIE M URRUTIA, 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)

04/03/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1117042. FICTITIOUS BUSINESS NAME STATEMENT 2023073793 The following person(s) is/are doing business as: SÁENZ LEATHER COLLECTIONS, 8433 SAN JUAN AVE, SOUTH GATE, CA 90280 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AHIDE C SAENZ, 8433 SAN JUAN AVENUE, SOUTH GATE, CA 90280. 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: AHIDE C SAENZ, 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) 04/04/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1117096. FICTITIOUS BUSINESS NAME STATEMENT 2023067618 The following person(s) is/are doing business as: 1. GAB GEAR, 2. GAB GEAR APPAREL, 5632 VAN BUYS BLVD. 4018, SHERMAN OAKS, CA 91401 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHERISE PIERCE, 20211 SHERMAN WAY 125, 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: CHERISE PIERCE, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1117351. FICTITIOUS BUSINESS NAME STATEMENT 2023075043 The following person(s) is/are doing business as: URANTIA LLC, 3311 W 3RD ST, APT 437, LOS ANGELES, CA 90020 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: URANTIA LLC, 3311 W 3RD ST APT 437, LOS ANGELES, CA 90020 (State of Incorporation/ Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VLADIMIR MOLINA, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/04/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1117378. FICTITIOUS BUSINESS NAME STATEMENT 2023075951 The following person(s) is/are doing business as: AMAYA GONZALEZ BUILDING & REMODELING, 2403 N. EASTERN AVE APT 1/4, LOS ANGELES, CA 90032 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JULIAN ALEXSANDER AMAYA GONZALEZ, 2403 N. EASTERN AVE APT 1/4, 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: JULIAN ALEXSANDER AMAYA GONZALEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above

on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1118732. FICTITIOUS BUSINESS NAME STATEMENT 2023076034 The following person(s) is/are doing business as: 1. AMY ART STUDIO, 2. AMY TUTOR, 1124 W RAMONA RD, ALHAMBRA, CA 91803 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SZE KI AMY CHAU, 1124 W RAMONA ROAD, 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: SZE KI AMY CHAU, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 05/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1118752. FICTITIOUS BUSINESS NAME STATEMENT 2023019411 The following person(s) is/are doing business as: LE GREAT OUTDOOR, INC., 346 INDIANA AVE, VENICE, CA 90291 LA. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4797726. The full name(s) of registrant(s) is/ are: THE GREAT OUTDOORS, INC., 346 INDIANA AVE, VENICE, CA 90291. 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: RODOLPHE BEUVE, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/26/2023. NOTICE: This fictitious name statement expires 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). BD. Publish: 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023. ARCADIA WEEKLY. AAA1119001. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066959 NEW FILING. The following person(s) is (are) doing business as A TODA MAQUINA AUTO REGISTRATION, 8410 State St, South Gate, CA 90280. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2018. Signed: Victor Manuel Maqueda, 841 E 77th St, Los Angeles, CA 90001 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066955 NEW FILING. The following person(s) is (are) doing business as C.A.R.S. COMMUNITY AUTOMOTIVE RETAIL SPECIALIST, 1805 W Ave K Unit #203D, Lancaster, CA 93534. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2017. Signed: Leo Glover IV, 779 Calmae Dr, Lancaster, CA 93535 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or

APRIL 24-APRIL 30, 2023 17 common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066947 NEW FILING. The following person(s) is (are) doing business as C.O.R.E.A., 810 E 65th Street, Inglewood, CA 90302. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2018. Signed: Jose Cruz Sanchez Santos, 810 E 65th Street, Inglewood, CA 90302 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066957 NEW FILING. The following person(s) is (are) doing business as CATRACHAS, 9932 San Luis Ave, South Gate, CA 90280. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2001. Signed: Walter Hernandez Cruz, 9932 San Luis Ave, South Gate, CA 90280 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066971 NEW FILING. The following person(s) is (are) doing business as COUCH GUITAR STRAPS, INC, 2502 N Palm Dr Ste J, Signal Hill, CA 90755. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2008. Signed: Couch guitar straps, inc (CA-3526536), 2502 N Palm Dr Ste J, Signal Hill, CA 90755; Daniel G Perkins, ceo. The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066978 NEW FILING. The following person(s) is (are) doing business as ECH ELECTRIC, 1035 Lexham Ave, South El monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2018. Signed: Edward Conrad Hernandez, 1035 Lexham Ave, South El Monte, CA 91733 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066976 NEW FILING. The following person(s) is (are) doing business as MATCH-UP EMPLOYMENT AGENCY, 10036 Oak Park Ave, Northridge, CA 91325. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1987. Signed: Gary J Spiegel, 22239 N Los Caballos Dr, Scottsdale, AZ 85255 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the

date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066987 NEW FILING. The following person(s) is (are) doing business as MSA INVESTIGATIVE, 30301 Marigold Circle, Castaic, CA 91384. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2005. Signed: MSA Investigatice Services, Inc (CA-4055339), 30301 Marigold Circle, Castaic, CA 91384; Monica St Amant, President. The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066961 NEW FILING. The following person(s) is (are) doing business as RIKKI SAX DESIGN GRAPHIC COMMUNICATIONS, 9309 Oakmore rd, los angeles, CA 90035. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rikki erica Sax, 9309 oakmore Rd, los angeles, CA 90035 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066963 NEW FILING. The following person(s) is (are) doing business as T CONSTRUCTION CO, 10416 Collett Ave, Granda Hills, CA 91344. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Thomas M Smith, 10416 Collett Ave, Granada Hills, CA 91344 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 066953 NEW FILING. The following person(s) is (are) doing business as UNIKO EVENTS, 269 S beverly Dr #561, Beverly Hills, CA 90212. Mailing Address, 3770 Exposition Blvd, Los Angeles, CA 90016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2017. Signed: Fernanda Calvo, 3770 Exposition Blvd, Los Angeles, CA 90016 (Owner). The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023076735 NEW FILING. The following person(s) is (are) doing business as BLACOS SOUL TACOS, 1454 1/2 W 60th Pl, Los Angeles, CA 90047. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on


18

LEGALS

APRIL 24-APRIL 30, 2023

April 2023. Signed: Precious King, 1454 1/2 W 60th Pl, Los Angeles, CA 90047 (Owner). The statement was filed with the County Clerk of Los Angeles on April 6, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023060445 NEW FILING. The following person(s) is (are) doing business as WISDOM FOR LIFE, 1211 Horn Ave. #402, West Hollywood, CA 90069. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2021. Signed: Forbis & Associates, Inc (CA-5429693), 1211 Horn Ave. #402, West Hollywood, CA 90069; Eric Forbis, President. The statement was filed with the County Clerk of Los Angeles on March 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023042422 NEW FILING. The following person(s) is (are) doing business as (1). TREE FALLS POST (2). DCP GURU , 1119 S. Flower Street, Burbank, CA 91502. 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 2018. Signed: TF Junior LLC (CA201725610360), 1119 S. Flower Street, Burbank, CA 91502; Michael Klinger, Managing Member. The statement was filed with the County Clerk of Los Angeles on February 27, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023068834 NEW FILING. The following person(s) is (are) doing business as LORD DE PASTRY, 4722 San Fernando Road, Glendale, CA 91204. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: PENGUIN MARKETING (CA-4627282), 12451 Mclennian Avenue, Granada Hills, CA 91344; Armineh Babakhanian, CEO. The statement was filed with the County Clerk of Los Angeles on March 29, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023069398 NEW FILING. The following person(s) is (are) doing business as AG APPLIANCE REPAIR AND INSTALLATION SERVICES, 22224 Canones Circle, Santa Clarita, CA 91350. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: Artyom Galstyan, 22224 Canones Circle, Santa Clarita, CA 91350 (Owner). The statement was filed with the County Clerk of Los Angeles on March 29, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023076128 NEW FILING. The following person(s) is (are) doing business as WATCHTOWER

SUPERVISED VISITS, 147 W Acacia Ave, Unit 104, Glendale, CA 91204. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Susan Kastner, 147 W Acacia Ave Unit 104, Glendale, CA 91204 (Owner). The statement was filed with the County Clerk of Los Angeles on April 5, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023074857 NEW FILING. The following person(s) is (are) doing business as RCH TRUCKING, 9837 Myron St, Pico Rivera, CA 90660. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2015. Signed: rudy f. chinchilla, 9837 Myron St, Pico Rivera, CA 90660 (Owner). The statement was filed with the County Clerk of Los Angeles on April 4, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023075198 NEW FILING. The following person(s) is (are) doing business as JOMEZ PLUMBING, 14581 Lyle St, Sylmar, CA 91342. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Jose Meza, 14581 Lyle St, Sylmar, CA 91342 (Owner). The statement was filed with the County Clerk of Los Angeles on April 5, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023075850 NEW FILING. The following person(s) is (are) doing business as 88Q KOREAN BBQ, 1725 Nogales Street Suite #112, Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: CGR Food Co. (CA-5426147), 4827 Bartlett Ave, Rosemead, CA 91770; Jessica Roan, President. The statement was filed with the County Clerk of Los Angeles on April 5, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023077032 NEW FILING. The following person(s) is (are) doing business as ANGEL CITY SUPPLY LLC, 928 E ADA AVE, Glendora, CA 91741. 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 March 2023. Signed: Angel City Supply LLC (CA-202356010195), 928 E ADA AVE, Glendora, CA 91741; Genaro Gonzalez, President. The statement was filed with the County Clerk of Los Angeles on April 6, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023068485 NEW FILING. The following person(s) is (are) doing business as ALOHAUS POKE BAR , 651 S Grand Ave 102, Glendora, CA

91740. Mailing Address, 12062 Morgan Ln, Garden Grove, CA 92840. 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: Alohaus Poke Bar LLC (CA-202355719083), 12062 Morgan Ln, Garden Grove, CA 92840; Thao X Nguyen, CEO. The statement was filed with the County Clerk of Los Angeles on March 29, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023077096 NEW FILING. The following person(s) is (are) doing business as PLAYGROUP LOS ANGELES, 38 E Grandview Ave, Sierra Madre, CA 91024. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Betsy Edelberg, 38 E Grandview Ave, Sierra Madre, CA 91024 (Owner). The statement was filed with the County Clerk of Los Angeles on April 6, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 ______________________ FICTITIOUS BUSINESS NAME STATEMENT 2023050801 The following person(s) is/are doing business as: THE HATMAKER, 2723 DOLLAR STREET, LAKEWOOD, CA 90712 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KIMBERLY JAMES, 2723 DOLLAR STREET, LAKEWOOD, CA 90712 (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: KIMBERLY JAMES, 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) 03/07/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1107673. FICTITIOUS BUSINESS NAME STATEMENT 2023052053 The following person(s) is/are doing business as: MARTÍNEZ FAMILY CHILD CARE, 37265 CARRARA DR, PALMDALE, CA 93552 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GUMERCINDA CANALES DE MARTINEZ, 37265 CARRARA, PALMDALE, CA 93552. 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: GUMERCINDA CANALES DE MARTINEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/09/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1108054. FICTITIOUS BUSINESS NAME STATEMENT 2023082177 The following person(s) is/are doing business as: GATE BEAUTIFUL PHOTOGRAPHY, 12816 S INGLEWOOD AVE #48, HAWTHORNE, CA 90250 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YESHUME LIMENIH, 12816 S INGLEWOOD AVE #48, 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: YESHUME LIMENIH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/13/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1111338. FICTITIOUS BUSINESS NAME STATEMENT 2023060967 The following person(s) is/are doing business as: ABELITO’ S MEXICAN FOOD, 3819 PECK ROAD, EL MONTE, CA 91732 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ABELARDO MOREIRA, 3819 PECK ROAD, 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: ABELARDO MOREIRA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/20/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1111632. FICTITIOUS BUSINESS NAME STATEMENT 2023059850 The following person(s) is/are doing business as: ROBERT D GORDON II, 200 WEST MILFORD STREET SUITE C537, GLENDALE, CA 91203 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5510213. The full name(s) of registrant(s) is/are: THE GORDON CORPORATION, 200 WEST MILFORD STREET SUITE C537, GLENDALE, CA 91203 (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. GORDON II, 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) 03/17/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1112587. FICTITIOUS BUSINESS NAME STATEMENT 2023066328 The following person(s) is/are doing business as: LIFE-SOURCE THERAPY, 6150 CANOGA AVENUE #302, WOODLAND HILLS, CA 91367 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARLENE BALCARCEL, 6150 CANOGA AVENUE #302, WOODLAND HILLS, CA 91367 (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: ARLENE BALCARCEL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1114067. FICTITIOUS BUSINESS NAME STATEMENT 2023067880 The following person(s) is/are doing business as: FARLEY INVESTMENTS, 6727 SAN FERNANDO ROAD, GLENDALE, CA 91201 LOS ANGELES. Mailing address if different: 5819 EAST AVENIDA SERRA, ANAHEIM HILLS, CA 92807. The full name(s) of registrant(s) is/are: PATRICIA MORRIS, 1249 PASADENA AVE, FILLMORE, CA 93015, CYNTHIA CANTWELL, 518

BeaconMediaNews.com EAST FIJII DRIVE, NAMPA, ID 83686, JAMESON KUYKENDALL, 5819 EAST AVENIDA SERRA, ANAHEIM HILLS, CA 92807. 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: JAMESON KUYKENDALL, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1115643. FICTITIOUS BUSINESS NAME STATEMENT 2023070607 The following person(s) is/are doing business as: TEJUINOS EL CHANCLAZO STOP, 12105 RAMSEY DR, WHITTIER, CA 90605 UNITED STATES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GILBERTO BARAJAS, 12105 RAMSEY DR, WHITTIER, CA 90605. 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: GILBERTO BARAJAS, 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) 03/30/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1116328. FICTITIOUS BUSINESS NAME STATEMENT 2023072366 The following person(s) is/are doing business as: PLUTEAU MARKET, 24555 TOWN CENTER DRIVE 1201, VALENCIA, CA 91355 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JASMINE ALVAREZ, 24555 TOWN CENTER DRIVE 1201, VALENCIA, CA 91355, ROBIN ALVAREZ, 24555 TOWN CENTER DRIVE 1201, VALENCIA, CA 91355. 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: JASMINE ALVAREZ, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/03/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1116811. FICTITIOUS BUSINESS NAME STATEMENT 2023072408 The following person(s) is/are doing business as: GEMINI’S WIFE, 4417 BELLINGHAM AVE., STUDIO CITY, CA 91604 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DIANNE BENAIR, 4417 BELLINGHAM AVE., STUDIO CITY, CA 91604, JULIE CANTWELL, 4417 BELLINGHAM AVE., STUDIO CITY, CA 91604. 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: JULIE CANTWELL, GENERAL PARTNERSHIP. 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) 04/03/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1116824. FICTITIOUS BUSINESS STATEMENT 2023072700

NAME

The following person(s) is/are doing business as: JOSHUA’S BEAUTY SALON, 3101 E IMPERIAL HWY SUITE C, LYNWOOD, CA 90262 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLAUDIA MONTEALEGRE GUZMAN, 163 W 97 ST APT. 1, LOS ANGELES, CA 90003. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CLAUDIA MONTEALEGRE GUZMAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/03/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1116865. FICTITIOUS BUSINESS NAME STATEMENT 2023082179 The following person(s) is/are doing business as: ABS OF SOUTH EL MONTE, 2307 POTRERO AVE, SOUTH EL MONTE, CA 91733 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5386241. The full name(s) of registrant(s) is/are: ABS QUALITY REPAIR, INC., 2307 POTRERO AVE, SOUTH EL MONTE, CA 91733 (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: BINH THANH LE, 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) 04/13/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1116986. FICTITIOUS BUSINESS NAME STATEMENT 2023073750 The following person(s) is/are doing business as: THE WILDFLOWER LIFESTYLE WELLNESS, 9154 S. HOBART BLVD., LOS ANGELES, CA 90047 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VERONICA WILLIAMS, 9154 S. HOBART BLVD., LOS ANGELES, CA 90047. 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: VERONICA WILLIAMS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/03/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1117078. FICTITIOUS BUSINESS NAME STATEMENT 2023074874 The following person(s) is/are doing business as: STANLEY ADMISSIONS COUNSELING, 6938 N. VISTA ST., SAN GABRIEL, CA 91775 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STANLEY LIU, 6938 N. VISTA ST., SAN GABRIEL, CA 91775. 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: STANLEY LIU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/04/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1117337.


LEGALS

HLRMedia.com FICTITIOUS BUSINESS NAME STATEMENT 2023075116 The following person(s) is/are doing business as: 1. NIA-WELLNESS, 2. GOLDEN SOUL WELLNESS, 10400 FARRALONE AVENUE, CHATSWORTH, CA 91311 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NIRITIANA PAZAH, 10400 FARRALONE AVENUE, 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: NIRITIANA PAZAH, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1117409. FICTITIOUS BUSINESS NAME STATEMENT 2023075845 The following person(s) is/are doing business as: L.A. RIDERS, 233 N PARK PASEO LN #F, LOS ANGELES, CA 90033 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VICTOR BISUET, 233 N PARK PASEO LN #F, LOS ANGELES, CA 90033, ARNOLD NORIEGA, 400 W 9TH STREET APT 403, LOS ANGELES, CA 90015. This business is conducted by: COPARTNERS. 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: VICTOR BISUET, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1118726. FICTITIOUS BUSINESS NAME STATEMENT 2023075953 The following person(s) is/are doing business as: 1. THE REALTY HOUSE, 2. THE REALTY HOUSE CA, 3. REALTY WITH GROUP, 2079 BONITA AVE STE 200, LA VERNE, CA 91750 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: REALTY MASTERS & ASSOCIATES, INC, 2079 BONITA AVE STE 200, LA VERNE, CA 91750 (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: MAX MCDERMOTT, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1118751. FICTITIOUS BUSINESS NAME STATEMENT 2023076153 The following person(s) is/are doing business as: MEOW MASALA FILMS, 734 N EL MOLINO AVENUE, PASADENA, CA 91104 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202356219132. The full name(s) of registrant(s) is/are: MEL MEL SUKEKAWA-MOORING, LLC, 734 N EL MOLINO AVE, PASADENA, CA 91104 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MELISSA MOORING, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1118810. FICTITIOUS BUSINESS NAME STATEMENT 2023076218 The following person(s) is/are doing business as: OPPOSITE MOTORS, 2187 W 30TH STREET, LOS ANGELES, CA 90018 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MAKSIM DRANCHUK, 2187 WEST 30TH STREET, 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: MAKSIM DRANCHUK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1118831. FICTITIOUS BUSINESS NAME STATEMENT 2023076563 The following person(s) is/are doing business as: 1. MY FABULOUS V BEAUTY BAR & SUITES, 2. MY FABULOUS V BEAUTY BAR, 44847 SIERRA HWY, LANCASTER, CA 93534 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TAESHA NESHAE RUSSELL, 43809 RUCKER ST, 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: TAESHA NESHAE RUSSELL, OWNER. 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) 04/06/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1118916. FICTITIOUS BUSINESS NAME STATEMENT 2023076681 The following person(s) is/are doing business as: ETERNAL STYLIZED, 12538 212TH, LAKEWOOD, CA 90715 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: RAELENE COTA, 12538 212TH, LAKEWOOD, CA 90715. 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: RAELENE COTA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/06/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1118932. FICTITIOUS BUSINESS NAME STATEMENT 2023076691 The following person(s) is/are doing business as: CHICAS DANCE, 490 WEST ORANGE GROVE AVENUE, POMONA, CA 91768 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NERY CHICAS, 490 WEST ORANGE GROVE AVENUE, POMONA, CA 91768. 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: NERY CHICAS, 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) 04/06/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1118934. FICTITIOUS BUSINESS NAME STATEMENT 2023076825 The following person(s) is/are doing business as: 5 STAR FLOOR INTERIORS, 2225 CHICO AVE, SOUTH EL MONTE, CA 91733 LOS ANGELES CO. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SILVANO E. MEDINA, 8434 DECOSTA AVE, 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: SILVANO E. MEDINA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/06/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1118972. FICTITIOUS BUSINESS NAME STATEMENT 2023077210 The following person(s) is/are doing business as: C & S EXPRESS, 1053 AIRSHIRE LANE, POMONA, CA 91766 UNITED. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSE LUIS CARDENAS, 1053 AIRSHIRE LN, 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: JOSE LUIS CARDENAS, 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) 04/07/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119088. FICTITIOUS BUSINESS NAME STATEMENT 2023077279 The following person(s) is/are doing business as: HERNANDEZ’S CLEANING/ HAULING SERVICES, 452 S CONCORD ST, LOS ANGELES, CA 90063 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GERSON D. HERNANDEZ HERNANDEZ, 452 S CONCORD ST, LOS ANGELES, CA 90063. 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: GERSON D. HERNANDEZ HERNANDEZ, 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) 04/07/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119106. FICTITIOUS BUSINESS NAME STATEMENT 2023077669 The following person(s) is/are doing business as: DRAGON KING, 21415 VANOWEN STREET, CANOGA PARK, CA 91303 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C5617475. The full name(s) of registrant(s) is/are: GUANG NING, INC., 21415 VANOWEN STREET, CANOGA PARK, CA 91303 (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: KIN LY, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/07/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119211. FICTITIOUS BUSINESS NAME STATEMENT 2023077928 The following person(s) is/are doing business as: VERA V DESIGN, 5159 VERONICA STREET, LOS ANGELES, CA 90008 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VERA MATRANGA, 5159 VERONICA STREET, LOS ANGELES, CA 90008. 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: VERA MATRANGA, 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) 04/07/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119278. FICTITIOUS BUSINESS NAME STATEMENT 2023078046 The following person(s) is/are doing business as: CAPITAL REALTY, 411 E. HUNTINGTON DR., STE 107, ARCADIA, CA 91006 . Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: CAROLINE LIEN, 310 N. INDIAN HILL BLVD., #215, CLAREMONT, CA 91711. 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: CAROLINE LIEN, 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) 04/07/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119311.

APRIL 24-APRIL 30, 2023 19 name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119380. FICTITIOUS BUSINESS NAME STATEMENT 2023078358 The following person(s) is/are doing business as: FRANKY FOX, 2637 GRANADA ST, LOS ANGELES, CA 90065 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FRANKLIN NEWBY, 2637 GRANADA 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: FRANKLIN NEWBY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/10/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119439. FICTITIOUS BUSINESS NAME STATEMENT 2023078422 The following person(s) is/are doing business as: ESTEVEZ AUTO DETAILING, 1502 S PALOS VERDES ST #3, LOS ANGELES, CA 90731 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ENRIQUE ESTEVEZ, 1502 S PALOS VERDES ST #3, LOS ANGELES, CA 90731. 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: ENRIQUE ESTEVEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/10/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119457.

FICTITIOUS BUSINESS NAME STATEMENT 2023078186 The following person(s) is/are doing business as: NEIDA’S EVENT DECOR, 17809 BLYTHE ST, RESEDA, CA 91335 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NEIDA YARESI RENDON SAUCEDA, 17809 BLYTHE ST, RESEDA, CA 91335. 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: NEIDA YARESI RENDON SAUCEDA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/07/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119369.

FICTITIOUS BUSINESS NAME STATEMENT 2023082182 The following person(s) is/are doing business as: KARINE SULTAN, 5745 VENICE BLVD, LOS ANGELES, CA 90019 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2911341. The full name(s) of registrant(s) is/ are: PILPEL INC., 5745 VENICE BLVD, LOS ANGELES, CA 90019 (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: THIERRY SULTAN, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/13/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119498.

FICTITIOUS BUSINESS NAME STATEMENT 2023078214 The following person(s) is/are doing business as: MN CABLE CONVEYOR, 1343 TOOMEY PL, HARBOR CITY, CA 90710 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIROSLAV NIKOLIC, 1343 TOOMEY PL, 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: MIROSLAV NIKOLIC, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/10/2023. NOTICE: This fictitious name statement expires 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

FICTITIOUS BUSINESS NAME STATEMENT 2023078733 The following person(s) is/are doing business as: KYLA CARE PROVIDER, 10001 W FRONTAGE RD #213, SOUTH GATE, CA 90280 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CORAZON MASFERRER, 10001 W FRONTAGE RD #213, SOUTH GATE, CA 90280. 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: ENRIQUE ESTEVEZ, 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) 04/10/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119535. FICTITIOUS BUSINESS NAME STATEMENT 2023078862 The following person(s) is/are doing business as: PRESTIGE PRIVATE CHARTER, 8152 YARMOUTH AVE, RESEDA, CA 91335 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CAAR IMPERIAL SOLUTIONS LLC, 8152 YARMOUTH AVE, RESEDA, CA 91335 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CARLOS ARCOS, 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) 04/10/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119559. FICTITIOUS BUSINESS NAME STATEMENT 2023079320 The following person(s) is/are doing business as: WEMMYT COLLECTIONS, 8532 COLUMBUS AVE UNIT 17, NORTH HILLS, CA 91343 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: WEMIMO ISEOLUWA OJELOWO, 8532 COLUMBUS AVE UNIT 17, NORTH HILLS, CA 91343. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WEMIMO ISEOLUWA OJELOWO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/10/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119653. FICTITIOUS BUSINESS NAME STATEMENT 2023080324 The following person(s) is/are doing business as: KBUM GUY, 2385 EAST WASHINGTON BLVD, PASADENA, CA 91104 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARTIN KESHISHI, 7909 MCGROARTY ST, SUNLAND, CA 91040. 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: ARTIN KESHISHI, 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) 04/11/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1119903. FICTITIOUS BUSINESS NAME STATEMENT 2023080768 The following person(s) is/are doing business as: AC ELECTRIC, 3524 E 6TH ST, LOS ANGELES, CA 90023 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ALEJANDRO HERRERA CANTU, 3524 E 6TH ST, LOS ANGELES, CA 90023. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEJANDRO HERRERA CANTU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/12/2023. NOTICE: This fictitious name statement expires 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


20

LEGALS

APRIL 24-APRIL 30, 2023

statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121264. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2023080834 The following person(s) has abandoned the use of the fictitious business name(s): THE JOURNAL OF SHORT FICTION AND POETRY, 132 CASTLETON DRIVE, CLAREMONT, CA 91711 . The fictitious business name(s) referred to above was filed on: FEBRUARY 09, 2023 in the County of Los Angeles. Original File No. 2023030055. Full name of Registrant(s): JOY TAYLOR, 132 CASTLETON DRIVE, CLAREMONT, CA 91711. 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: JOY TAYLOR, OWNER. This statement was filed with the Los Angeles County Clerk on 04/12/2023. Publish: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121285. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2023080835 The following person(s) has abandoned the use of the fictitious business name(s): STAR WRITERS, 132 CASTLETON DRIVE, CLAREMONT, CA 91711 . The fictitious business name(s) referred to above was filed on: FEBRUARY 09, 2023 in the County of Los Angeles. Original File No. 2023030052. Full name of Registrant(s): JOY TAYLOR, 132 CASTLETON DRIVE, CLAREMONT, CA 91711. 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: JOY TAYLOR, OWNER. This statement was filed with the Los Angeles County Clerk on 04/12/2023. Publish: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121286. FICTITIOUS BUSINESS NAME STATEMENT 2023081471 The following person(s) is/are doing business as: PENA’S TREE SERVICE, 426 YORBITA RD., LA PUENTE, CA 91744 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSUE I. SANCHEZ PENA, 426 YORBITA RD., 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: JOSUE I. SANCHEZ PENA, 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) 04/12/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121373. FICTITIOUS BUSINESS NAME STATEMENT 2023081473 The following person(s) is/are doing business as: BOLT RESTORATION COMPANY, 744 E 47TH ST, LOS ANGELES, CA 90011 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRAYAN E FIGUEROA ORTIZ, 744 E 47TH ST, LOS ANGELES, CA 90011, LUIS ARTURO FIGUEROA CANEL, 744 E 47TH ST, LOS ANGELES, CA 90011. 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: BRAYAN E FIGUEROA ORTIZ, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/17/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121379. FICTITIOUS BUSINESS NAME STATEMENT 2023081684 The following person(s) is/are doing business as: CORTES HANDYMAN, 8321 VISTA DEL RIO AVE, DOWNEY, CA 90240 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HECTOR F. CORTES, 8321 VISTA DEL RIO AVE, DOWNEY, CA 90240. This business is

conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HECTOR F. CORTES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/12/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121380. FICTITIOUS BUSINESS NAME STATEMENT 2023081599 The following person(s) is/are doing business as: 1. WILDFOX, 2. THREE DOTS, 5553-B BANDINI BLVD., BELL, CA 90201 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROCK FIT, LLC, 5553-B BANDINI BLVD., BELL, CA 90201 (State of Incorporation/ Organization: DELAWARE). 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: FRANK ZARABI, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/12/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121382. FICTITIOUS BUSINESS NAME STATEMENT 2023082156 The following person(s) is/are doing business as: 1. A.DEPENDABLE LIMO SERVICES, 2. A. DEPENDABLE LIMO SERVICE, 3. EXPERTS EXPRESS AIRPORT, 4. MYLIMOBOX, 23420 THORNEWOOD DR, SANTA CLARITA, CA 91321 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GEORGIC KARIMIAN, 23420 THORNEWOOD DR., SANTA CLARITA, CA 91321. 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: GEORGIC KARIMIAN, 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) 04/13/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121590. FICTITIOUS BUSINESS NAME STATEMENT 2023082291 The following person(s) is/are doing business as: TRAVEL CALIFORNIA, 1361 W. ANAHEIM ST, LONG BEACH, CA 90813 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JESSICA RANGEL VALDEZ, 1361 W. ANAHEIM 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: JESSICA RANGEL VALDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/13/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121592. FICTITIOUS BUSINESS NAME STATEMENT 2023082313 The following person(s) is/are doing business as: THEBEAUTYMARKET, 3451 BROADWAY, HUNTINGTON PARK, CA 90255 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CRYSTAL

ROSALES, 3451 BROADWAY, 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: CRYSTAL ROSALES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/13/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121593. FICTITIOUS BUSINESS NAME STATEMENT 2023082441 The following person(s) is/are doing business as: MONIGSCAKES, 8745 7TH ST, DOWNEY, CA 90241 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MONICA J. PONCE, 8745 7TH ST, DOWNEY, CA 90241. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MONICA J. PONCE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/13/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121639. FICTITIOUS BUSINESS NAME STATEMENT 2023082678 The following person(s) is/are doing business as: LIMOMASTER, 3624 EMERALD STREET APT #1, TORRANCE, CA 90503 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TIHOMIR TOM TRCONIC, 3624 EMERALD STREET APT #1, 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: TIHOMIR TOM TRCONIC, 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) 04/13/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121721. FICTITIOUS BUSINESS NAME STATEMENT 2023082680 The following person(s) is/are doing business as: VISNIJA FASHION BOUTIQUE, 3624 EMERALD ST APT 1, TORRANCE, CA 90503 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDIA TRCONIC, 3624 EMERALD ST APT 1, 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: EDIA TRCONIC, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/13/2023. NOTICE: This fictitious name statement expires 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: 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023. ARCADIA WEEKLY. AAA1121722. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023072092 NEW FILING. The following person(s) is (are) doing business as ACCESSORIES 2000, 11131 Derby St, North Hollywood, CA 91606. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2008. Signed: Carlos

BeaconMediaNews.com

Alberto Gutirrez, 11131 Derby St, North Hollywood, CA 91603 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023072087 NEW FILING. The following person(s) is (are) doing business as GALINDO’S OFFROAD, 1409 Virginia Ave unit E, Baldwin Park, CA 91706. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2018. Signed: Galindo’s Offroad LLC (CA-202007610140), 9551 Olive St, Bellflower, AL 90706; Jonathan Jesus Galindo, Managing Member. The statement was filed with the County Clerk of Los Angeles on March 31, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023072073 NEW FILING. The following person(s) is (are) doing business as J & J TRANSPORTATION, 865 E LINCOLN ST, CARSON, CA 90745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2013. Signed: JESSIE ECHAVARRIA ALBARADO , 865 E LINCOLN ST, CARSON, AL 90745 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023072069 NEW FILING. The following person(s) is (are) doing business as MAROON LEGAL SUPPORT, 212 N SANTA FE AVE APT C, COMPTON, CA 90221. Mailing Address, PO BOX 1451, INGLEWOOOD, CA 90308. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2012. Signed: DEAN M CARROLL, 212 N SANTA FE AVE APT C, COMPTON, AL 90221 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023072051 NEW FILING. The following person(s) is (are) doing business as ROBY & ASSOCIATES, 22287 MULLHOLLAND HWY STE 233, CALABASAS, CA 91302. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2018. Signed: WAYNE ROBY, 22287 MULLHOLLAND HWY STE 233, CALABASAS, AL 91302 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 SC FICTITIOUS

BUSINESS

NAME

STATEMENT FILE NO. 2023072067 NEW FILING. The following person(s) is (are) doing business as SIMPLY COLORS ; SIMPLY COLORS PAINTING, 3061 STEVENS ST, LA CRESCENTA, CA 91214. Mailing Address, PO BOX 8139, LA CRESCENTA, CA 91214. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2018. Signed: JORA YOUSSEFIAN, 3061 STEVENS ST, LA CRESCENTA, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023072055 NEW FILING. The following person(s) is (are) doing business as SOUTH BAY AUTO GLASS, 13537 CRENSHAW BLVD, HAWTHORNE, CA 90250. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2013. Signed: CARLOS A CASTILLO, 4494 W 135TH PL, HAWTHORNE, AL 90250 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023072075 NEW FILING. The following person(s) is (are) doing business as THE THOMAS FIRM, 4017 LONG BEACH BLVD, LONG BEACH, CA 90807. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2018. Signed: EMANUEL THOMAS II, 1140 E OCEAN BLVD #140, LONG BEACH, CA 90802 (Owner). The statement was filed with the County Clerk of Los Angeles on March 31, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023082622 NEW FILING. The following person(s) is (are) doing business as ZONED SYSTEMS, 2177 Haven St, Glendale, CA 91208. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Aren Isakhanian, 2177 Haven St, Glendale, CA 91208 (Owner). The statement was filed with the County Clerk of Los Angeles on April 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 078796 FIRST FILING. The following person(s) is (are) doing business as MINI MOD VIBES, 1613 Chelsea Road 808, San Marino, CA 91108. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: nerdmatics (CA-3671323), 1613 Chelsea Road 808, San Marino, CA 91108; Kim Carlton, Secretary. The statement was filed with the County Clerk of Los Angeles on April 10, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,

Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023081960 NEW FILING. The following person(s) is (are) doing business as STORIES AND SCOOPS MEDIA, 27125 Cedar Ridge Place, Valencia, CA 91381. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Liv Davick, a Publicity and Production Boutique, Inc. (CA-2964673), 27125 Cedar Ridge Place, Valencia, CA 91381; Liv Davick, President. The statement was filed with the County Clerk of Los Angeles on April 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023082296 NEW FILING. The following person(s) is (are) doing business as VALENCIA DENTAL OFFICE, 23333 Cinema Drive suite 190, Valencia, CA 91355. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Niosha Vakilian Dental Group inc (CA-5220264), 23333 Cinema Drive suite 190, Valencia, CA 91355; Niosha Vakilian, president. The statement was filed with the County Clerk of Los Angeles on April 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023078394 NEW FILING. The following person(s) is (are) doing business as THE MASSAGE PLACE, 700 Fair Oaks Ave suite F, South Pasadena, CA 91030. Mailing Address, 325 S chapel ave apt A, Alhambra, CA 91801. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Genesis Management Innovation Corp (CA923284557), 325 S Chapel Ave apt A, Alhambra, CA 91801; gen li, President. The statement was filed with the County Clerk of Los Angeles on April 10, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023060877 NEW FILING. The following person(s) is (are) doing business as THERAPY CON ALMA, 9224 Rio Dell Street, Rosemead, CA 91770. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alma Linda Tejeda Bolanos, 9224 Rio Dell St., Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on March 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023072309 NEW FILING. The following person(s) is (are) doing business as DENTAL PLAN PRODUCTION, 1043 E Santa Anita Ave, Burbank, CA 91501. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Lenore Cutler, 1043 E Santa Anita Ave, Burbank, CA 91501 (2). Tim Bragaw, 1043 E Santa Anita Ave, Burbank, CA 91501 (General Partner). The statement was filed with the County Clerk of Los Angeles on April 3, 2023. NOTICE: This fictitious business name statement expires five years from the date it was


LEGALS

HLRMedia.com filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023081093 NEW FILING. The following person(s) is (are) doing business as KWM CARE, 1154 Lyman Ave, Covina, CA 91724. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: David Robles, 1154 Lyman Ave, Covina, CA 91724 (Owner). The statement was filed with the County Clerk of Los Angeles on April 12, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023080995 NEW FILING. The following person(s) is (are) doing business as THE MA LAW GROUP, 1120 huntington drive, san marino, CA 91108. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2021. Signed: Law Offices of Rick Ma, PC (CA-C4052942), 1120 huntington drive, san marino, CA 91108; Rick Ma, CEO. The statement was filed with the County Clerk of Los Angeles on April 12, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023081158 NEW FILING. The following person(s) is (are) doing business as SILVA’S FORKLIFT, LLC, 8741 Cedar St, Bellflower, CA 90706. 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: silva’s Forklift, LLC (CA-202355716084), 8741 Cedar St, Bellflower, CA 90706; Enrique Silva, Managing member. The statement was filed with the County Clerk of Los Angeles on April 12, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023078228 NEW FILING. The following person(s) is (are) doing business as SUMMONER’S STORIES, 539 Sefton Ave, Monterey Park, CA 91755. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Jennifer Le, 539 Sefton Ave, Monterey Park, CA 91755 (Owner). The statement was filed with the County Clerk of Los Angeles on April 10, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023081263 NEW FILING. The following person(s) is (are) doing business as JM & SON PROFESSIONAL SERVICES, 3720 Pine Ave, El Monte, CA 91731. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: (1). Nemesio Jacobo, 3720 Pine Ave, El Monte, CA 91731 (2). Marisol Figueroa, 3720 Pine Ave, El Monte, CA 91731 (HUSBAND). The statement was filed with the County Clerk of Los Angeles on April 12, 2023. NOTICE: This fictitious business name

statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023081188 NEW FILING. The following person(s) is (are) doing business as UNIK INSURANCE SERVICES, 3579 E Foothill Blvd 283, Pasadena, CA 91107. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: UNIK FINANCIAL SERVICES INC (CA5526900), 3579 E Foothill Blvd 283, Pasadena, CA 91107; Souzi Zerounian, CEO. The statement was filed with the County Clerk of Los Angeles on April 12, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2023081166. The following person(s) have abandoned the use of the fictitious business name: UNIK INSURANCE SERVICES, 3579 E. Foothill Blvd 283, Pasadena, CA 91107. The fictitious business name referred to above was filed on: September 13, 2022 in the County of Los Angeles. Original File No. 2022201141. Signed: SMZ Enterprises Inc (CA-3071346), 3579 EAST FOOTHILL BLVD 283, Pasadena, CA 91107; Souzi Zerounian, CEO. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on April 12, 2023. Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023060407 NEW FILING. The following person(s) is (are) doing business as GALSTYAN FAMILY CHILDCARE, 13243 Vanowen St Apt 13, North Hollywood, CA 91605. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2023. Signed: Armen Galstyan, 13243 Vanowen St Apt 13, Los Angeles, CA 91605 (Owner). The statement was filed with the County Clerk of Los Angeles on March 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023080165 NEW FILING. The following person(s) is (are) doing business as (1). POTENTIAL ENGINEERING, INC. (2). POTENTIAL, INC. , 2233 Honolulu Ave 305, Montrose, CA 91020. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Potential Power, Inc. (CA-4256779), 1606 Virden Dr, Glendale, CA 91208; Andrew Mirzakhanian, President. The statement was filed with the County Clerk of Los Angeles on April 11, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 ________________________ FICTITIOUS BUSINESS NAME STATEMENT 2023086317 The following person(s) is/are doing business as: 1. CALIFORNIA METRO PRIVATE SECURITY PATROL, 2. CALIFORNIA METRO PATROL, 1308 EAST COLORADO BLVD, SUITE 588, PASADENA, CA 91106 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4726006. The full name(s) of registrant(s) is/are: CALIFORNIA METRO PATROL & EMS INC., 1308 EAST COLORADO BLVD, SUITE 588, PASADENA, CA 91106 (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 PEREZ, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1067785.

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: GHASSAN ALMASRI, 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) 03/23/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1113461.

FICTITIOUS BUSINESS NAME STATEMENT 2023086315 The following person(s) is/are doing business as: BRAVEWYLD, 4526 W 18TH ST, LOS ANGELES, CA 90019 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DOLCE WANG, 4526 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: DOLCE WANG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1073245.

FICTITIOUS BUSINESS NAME STATEMENT 2023066806 The following person(s) is/are doing business as: 1. WESTSIDE HOOLIGAN, 2. INK+LUMBER, 3. MR. HAPPYWOOD, 578 WASHINGTON BLVD 1040, LOS ANGELES, CA 90292 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: THE TIGER’S BELLY L.L.C., 578 WASHINGTON BLVD 1040, LOS ANGELES, CA 90292 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RYAN MCGUIRE, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1114239.

FICTITIOUS BUSINESS NAME STATEMENT 2023059605 The following person(s) is/are doing business as: HOVIE’S HALLMARKS, 168 CALLE CANDIDA, SAN DIMAS, CA 91773 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HAVONNA SOTO, 2849 NORTH WHITE AVENUE, LA VERNE, CA 91750. 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: HAVONNA SOTO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/17/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1111253. FICTITIOUS BUSINESS NAME STATEMENT 2023064207 The following person(s) is/are doing business as: SEMPER FI MOBILE NOTARY, 1785 MARTELLO ST., POMONA, CA 91767 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSEPH ARMANDO MEZA-MARENCO, 1785 MARTELLO ST., POMONA, CA 91767. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSEPH ARMANDO MEZA-MARENCO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/23/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1113423. FICTITIOUS BUSINESS NAME STATEMENT 2023064347 The following person(s) is/are doing business as: MISS PARIS, 1322 SANTEE ST, LOS ANGELES, CA 90015 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4767426. The full name(s) of registrant(s) is/are: GH&M INC, 1322 SANTEE ST, LOS ANGELES, CA 90015 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare

FICTITIOUS BUSINESS NAME STATEMENT 2023067427 The following person(s) is/are doing business as: HALAU HULA NA OHU MAILE O KULA MOKU, 5224 IROQUOIS AVE, LAKEWOOD, CA 90713 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ARNAZ IFOPO, 5224 IROQUOIS AVE, LAKEWOOD, CA 90713. 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: ARNAZ IFOPO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1115529. FICTITIOUS BUSINESS NAME STATEMENT 2023069074 The following person(s) is/are doing business as: TIBBS ELECTRIC, 2235 CLARK AVENUE, LONG BEACH, CA 90815 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PAUL SEAN TIBBALS, 2235 CLARK AVENUE, LONG BEACH, CA 90815 (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: PAUL SEAN TIBBALS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/29/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1115944. FICTITIOUS BUSINESS NAME STATEMENT 2023071048 The following person(s) is/are doing business as: MAGIC HOUSE CHILD CARE, 9455 EL DORADO AVE, SUN VALLEY, CA 91352 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: K&A SERVICES INC, 9455 EL DORADO AVE, SUN VALLEY, CA 91352

APRIL 24-APRIL 30, 2023 21 (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: ANAHIT GALSYAN, 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) 03/31/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1116444. FICTITIOUS BUSINESS NAME STATEMENT 2023071585 The following person(s) is/are doing business as: DR. EVY ESPINOZA, 3212 W. 85TH ST. UNIT 9262, INGLEWOOD, CA 90305 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EVELYN E. ESPINOZA, PSYD, IFECMHS, 1822 WEST 77TH STREET, LOS ANGELES, CA 90047. 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: EVELYN E. ESPINOZA, PSYD, IFECMHS, 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) 03/31/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1116537. FICTITIOUS BUSINESS NAME STATEMENT 2023072120 The following person(s) is/are doing business as: IT’S A WRAP MOTION PICTURES CLEANING & EQUIPMENT RENTALS, 2107D W COMMONWEALTH AVE 384, ALHAMBRA, CA 91803 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NADINE ESPANA, 2107D W COMMONWEALTH AVE 384, ALHAMBRA, CA 91803, ROSEMARY ESPINOZA, 2107D W COMMONWEALTH AVE 384, ALHAMBRA, CA 91803. 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: ROSEMARY ESPINOZA, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2005. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/31/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1116712. FICTITIOUS BUSINESS NAME STATEMENT 2023072236 The following person(s) is/are doing business as: THE HERITAGE COMPANY, 10919 EXPOSITION BLVD, LOS ANGELES, CA 90064 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ALEX WILLIS, 10919 EXPOSITION BLVD, LOS ANGELES, CA 90064. 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: ALEX WILLIS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/03/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1116760. FICTITIOUS BUSINESS NAME STATEMENT 2023073717 The following person(s) is/are doing business as: 1. PCAR TORRANCE,

2. PACIFIC COAST APPLIANCE REPAIR TR, 6677 SANTA MONICA BLVD 4302, LOS ANGELES, CA 90038 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: APPLIANCE REPAIR TORRANCE LLC, 6677 SANTA MONICA BLVD 4302, LOS ANGELES, CA 90038 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MAKSIM KUZIN, MANAGER. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/03/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1117065. FICTITIOUS BUSINESS NAME STATEMENT 2023074513 The following person(s) is/are doing business as: ISLAND TIME GRILL’N, 300 WALNUT DR, PASADENA, CA 91107 LOS ANGELES. Mailing address if different: POBOX 70127, PASADENA, CA 91117. The full name(s) of registrant(s) is/are: KARL KAUHOLA, 300 WALNUT DR, PASADENA, CA 91107 (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: KARL KAUHOLA, 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) 04/04/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1117215. FICTITIOUS BUSINESS NAME STATEMENT 2023075574 The following person(s) is/are doing business as: JUSTSTEEV ENTERPRISES LLC, 1743 W 71ST STREET, LOS ANGELES, CA 90047 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUSTTEEV ENTERPRISES LLC, 1743 W 71ST STREET, LOS ANGELES, CA 90047 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: STEVEN LANIER TAYLOR, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1118678. FICTITIOUS BUSINESS NAME STATEMENT 2023075830 The following person(s) is/are doing business as: EL PARRANDAS, 1059 E BRENNER PL, LONG BEACH, CA 90813 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LUIS CISNEROS AMARAL, 1059 E BRENNER PL, 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: LUIS CISNEROS AMARAL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023.


22

LEGALS

APRIL 24-APRIL 30, 2023

ARCADIA WEEKLY. AAA1118719. FICTITIOUS BUSINESS NAME STATEMENT 2023077004 The following person(s) is/are doing business as: WORLD EPIC TRANSPORTATION, 1364 E 142ND STREET, COMPTON, CA 90222 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHYRA L ROSELL, 1364 E 142ND STREET, COMPTON, CA 90222. 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: SHYRA L ROSELL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/06/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1119024. FICTITIOUS BUSINESS NAME STATEMENT 2023077319 The following person(s) is/are doing business as: BEVERAGE EQUIPMENT SPECIALTY TECHNICIANS, 11212 AMESTOY AVE PRESIDENT, GRANADA HILLS, CA 91344 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5503391. The full name(s) of registrant(s) is/are: PB&J SERVICES INC., 11212 AMESTOY AVE, GRANADA HILLS, CA 91344 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARTIN JEFFREY MILLS, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/07/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1119109. FICTITIOUS BUSINESS NAME STATEMENT 2023077471 The following person(s) is/are doing business as: PAPIK SERVICE, 1106 BOYNTON 7, GLENDALE, CA 91205 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AVETIK HAKOBYAN, 1106 BOYNTON ST 7, GLENDALE, CA 91205 (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: AVETIK HAKOBYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/07/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1119152. FICTITIOUS BUSINESS NAME STATEMENT 2023077942 The following person(s) is/are doing business as: 1. SWAY LA VINTAGE, 2. SWAYLA VINTAGE, 6187 N. FIGUEROA ST., LOS ANGELES, CA 90042 LOS ANGELES. Mailing address if different: 1812 WOLLAM ST, LOS ANGELES, CA 90065. The full name(s) of registrant(s) is/are: DEBORAH GALVAN, 1812 WOLLAM 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: DEBORAH GALVAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/07/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1119281. FICTITIOUS BUSINESS NAME STATEMENT 2023078410 The following person(s) is/are doing business as: ELITE TRIMMING AND PLANT MAINTENANCE, 6656 LINDLEY AVE, RESEDA, CA 91335 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PAV2 LLC, 6656 LINDLEY AVE, RESEDA, CA 91335 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WENDY REINA, 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) 04/10/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1119454. FICTITIOUS BUSINESS NAME STATEMENT 2023079370 The following person(s) is/are doing business as: LAW OFFICES OF STUART H. GARRISON, 7601 GODDARD AVE, LOS ANGELES, CA 90045-3219 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STUART H GARRISON, 7601 GODDARD AVE, LOS ANGELES, CA 90045-3219. 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: STUART H GARRISON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/1992. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/10/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1119676. FICTITIOUS BUSINESS NAME STATEMENT 2023079505 The following person(s) is/are doing business as: GJ LIMOUSINE SERVICE, 356 W SANTA CRUZ ST, SAN PEDRO, CA 90731 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SSSCADJ INC, 356 W SANTA CRUZ ST, SAN PEDRO, CA 90731 (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: JOSE DANILO RAMIREZ, SECRETARY. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/11/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1119721. FICTITIOUS BUSINESS NAME STATEMENT 2023079532 The following person(s) is/are doing business as: SOCAL INTUITIVE TINTING AND CONSULTING, 7433 BALBOA BLVD, VAN NUYS, CA 91406 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5074621. The full name(s) of registrant(s) is/are: WINDOW TINTS SOCAL INC., 7433 BALBOA BLVD, VAN NUYS, CA 91406 (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: RICHARD A HERNANDEZ MORALES, 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) 04/11/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1119730. FICTITIOUS BUSINESS NAME STATEMENT 2023080027 The following person(s) is/are doing business as: ARTEMIS FLORAL DESIGNS, 1718 S. BENDER AVE, GLENDORA, CA 91740 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARTEMIS TADJIKI, 1718 S. BENDER AVE, GLENDORA, CA 91740. 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: ARTEMIS TADJIKI, 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) 04/11/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1119859. FICTITIOUS BUSINESS NAME STATEMENT 2023080635 The following person(s) is/are doing business as: CROWDER’S POPCORN SHOP, 677 E 49TH ST B, LOS ANGELES, CA 90011 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JACQUELINE SABINA CROWDER, 677 E 49TH ST B, LOS ANGELES, CA 90011, JACE BRANFORD CROWDER, 677 E 49TH ST B, LOS ANGELES, CA 90011. This business is conducted by: COPARTNERS. 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 SABINA CROWDER, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/11/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121209. FICTITIOUS BUSINESS NAME STATEMENT 2023080675 The following person(s) is/are doing business as: CORALINE RENTAL PROPERTIES, 677 E 49TH ST B, LOS ANGELES, CA 90011 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JACQUELINE SABINA CROWDER, 677 E 49TH ST B, LOS ANGELES, CA 90011. 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: JACQUELINE SABINA CROWDER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/11/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121225. FICTITIOUS BUSINESS NAME STATEMENT 2023080723 The following person(s) is/are doing business as: TINA AND TORIAS FASHION, 11633 RAMONA AVE, HAWTHORNE, CA 90250 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: STEPHANY PALOMERA, 11633 RAMONA AVE, 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: STEPHANY PALOMERA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County

BeaconMediaNews.com

Clerk of Los Angeles County on (Date) 04/12/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121247.

Clerk of Los Angeles County on (Date) 04/14/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121804.

FICTITIOUS BUSINESS NAME STATEMENT 2023080744 The following person(s) is/are doing business as: BALLOON SPRAY, 109 W WHITTIER BLVD, MONTEBELLO, CA 90640 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DERIAN FAMILY FOODS, INC., 109 W WHITTIER BLVD, MONTEBELLO, CA 90640 (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: JOSEPH DERIAN, VICE PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/12/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121257.

FICTITIOUS BUSINESS NAME STATEMENT 2023083029 The following person(s) is/are doing business as: AC FINANCIAL SERVICES, 3838 W CARSON STREET 109, TORRANCE, CA 90503 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VROOM MARKETS LLC, 3838 W CARSON STREET 109, TORRANCE, CA 90503 (State of Incorporation/Organization: WY). 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: TONY CANGAS, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/14/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121838.

FICTITIOUS BUSINESS NAME STATEMENT 2023081156 The following person(s) is/are doing business as: ARMANI HANDYMAN SERVICES, 131 N BELMONT ST 2, GLENDALE, CA 91206 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARMAN ORUDZHYAN, 131 N BELMONT ST 2, GLENDALE, CA 91206. 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: ARMAN ORUDZHYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/12/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121342.

FICTITIOUS BUSINESS NAME STATEMENT 2023087471 The following person(s) is/are doing business as: GUARDIAN WEST SECURITY, 21822 LASSEN ST. SUITE L, CHATSWORTH, CA 91311 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ABRAHAM RAMZAN, 21822 LASSEN ST. SUITE L, 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): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/20/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121954.

FICTITIOUS BUSINESS NAME STATEMENT 2023081191 The following person(s) is/are doing business as: ROBERT’S DENTAL SUPPLY AND REPAIR, 824 EAST AVENUE R, PALMDALE, CA 93550 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ROBERT OVIEDO MENJIVAR, 18773 BAINBURY ST, SANTA CLARITA, CA 91351. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBERT OVIEDO MENJIVAR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/12/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121350. FICTITIOUS BUSINESS NAME STATEMENT 2023082876 The following person(s) is/are doing business as: KARENERGY ART, 11242 EMELITA ST UNIT D, NORTH HOLLYWOOD, CA 91601 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KAREN OGANESYAN, 11242 EMELITA ST UNIT D, NORTH HOLLYWOOD, CA 91601. 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: KAREN OGANESYAN, 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

FICTITIOUS BUSINESS NAME STATEMENT 2023087473 The following person(s) is/are doing business as: 1. AIGUARD MONITORING, 2. AIGUARDS MONITORING, 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. 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 names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/20/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121955. FICTITIOUS BUSINESS NAME STATEMENT 2023084095 The following person(s) is/are doing business as: NOTHING BUNDT CAKES, 28817 IRON VILLAGE DRIVE, VALENCIA, CA 91354 LOS ANGELES. Mailing address if different: 5509 N SUGAR MAPLE WAY, MERIDIAN, ID 83646. Articles of Incorporation or Organization Number: 5586825. The full name(s) of registrant(s) is/are: KEEP BAKING DOWNEY, INC., 28817 IRON VILLAGE DRIVE, VALENCIA, CA 91354 (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:

PETER KIM, 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) 04/17/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1121959. FICTITIOUS BUSINESS NAME STATEMENT 2023083737 The following person(s) is/are doing business as: FARLEY INVESTMENTS, 6727 SAN FERNANDO ROAD, GLENDALE, CA 91201 LOS ANGELES. Mailing address if different: 5819 EAST AVENIDA SERRA, ANAHEIM HILLS, CA 92807. The full name(s) of registrant(s) is/are: PATRICIA MORRIS, 1249 PASADENA AVE, FILLMORE, CA 93015, CYNTHIA CANTWELL, 518 EAST FIJII DRIVE, NAMPA, ID 83686, JAMESON KUYKENDALL, 5819 EAST AVENIDA SERRA, ANAHEIM HILLS, CA 92807, SUSAN KUYKENDALL, 3437 BAHIA BLANCA WEST UNIT B, LAGUNA WOODS, CA 92637. 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: JAMESON KUYKENDALL, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/17/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1122036. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2023083791 The following person(s) has abandoned the use of the fictitious business name(s): SHUANG HANDYMAN SERVICE, 132 W WELLS ST, SAN GABRIEL, CA 91776 . The fictitious business name(s) referred to above was filed on: JANUARY 08, 2019 in the County of Los Angeles. Original File No. 2019006438. Full name of Registrant(s): SHUANG ZHANG, 132 W WELLS ST, SAN GABRIEL, CA 91776. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: SHUANG ZHANG, OWNER. This statement was filed with the Los Angeles County Clerk on 04/17/2023. Publish: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1122058. FICTITIOUS BUSINESS NAME STATEMENT 2023084163 The following person(s) is/are doing business as: ACTIVATE NUTRITION, 10017 S SAN PEDRO ST, LOS ANGELES, CA 90003 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AMERICA VELASQUEZ, 10604 S SAN PEDRO ST, LOS ANGELES, CA 90003. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AMERICA VELASQUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2022. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/17/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1122136. FICTITIOUS BUSINESS NAME STATEMENT 2023084319 The following person(s) is/are doing business as: OBSESSED BOOKS, 5313 W. 138TH PLACE, HAWTHORNE, CA 90250 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SIMONE SESSLER, 5313 W. 138TH PLACE, 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: SIMONE SESSLER, OWNER. The registrant commenced to transact business under the fictitious business


LEGALS

HLRMedia.com name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/17/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1122178. FICTITIOUS BUSINESS NAME STATEMENT 2023084602 The following person(s) is/are doing business as: HEALTHFUL, 12405 SLAUSON AVE UNIT L, WHITTIER, CA 90606 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4247032. The full name(s) of registrant(s) is/are: GLOWBAL BEAUTY HAUS, 12405 SLAUSON AVE UNIT L, WHITTIER, CA 90606 (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: ABIGAIL PEREZBECERRA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/17/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123227. FICTITIOUS BUSINESS NAME STATEMENT 2023085344 The following person(s) is/are doing business as: 1. BINDUPOINT, 2. BINDUPOINT.COM, 7 CORTE STRAZA, LAKE ELSINORE, CA 92532 RIVERSIDE. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GAIA’S FACE LLC, 7 CORTE STRAZA, LAKE ELSINORE, CA 92532 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LARISE MEGERDICHIAN, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 08/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/18/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123333. FICTITIOUS BUSINESS NAME STATEMENT 2023086509 The following person(s) is/are doing business as: CENTURY HOUSE APARTMENT, 7080 W. YUCCA ST., LOS ANGELES, CA 91007 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHUN H. SHU, 341 WARREN WAY, ARCADIA, CA 91007, SHA ENG SHU, 308 WALNUT AVE., ARCADIA, CA 91007, CHUNG E. SHU, 5216 HARVEY WAY, SAN GABRIEL, CA 91776. 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: CHUN H. SHU, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/1990. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123459. FICTITIOUS BUSINESS NAME STATEMENT 2023086274 The following person(s) is/are doing business as: CUBICLE INSTALLATION SERVICES, 1602 ROSE AVE, LONG BEACH, CA 90813-2534 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARLOS HONORIO, 1602 ROSE AVE, LONG BEACH, CA 90813-2534. This business is conducted by: INDIVIDUAL. I declare that all information in this statement

is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CARLOS HONORIO, 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) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123651. FICTITIOUS BUSINESS NAME STATEMENT 2023086565 The following person(s) is/are doing business as: HARMA REAL ESTATE, 13412 VENTURA BLVD STE 350, SHERMAN OAKS, CA 91423 LOS ANGELES. Mailing address if different: PO BOX 1042, STUDIO CITY, CA 91614. The full name(s) of registrant(s) is/are: THE HARMA GROUP, INC., 13412 VENTURA BLVD STE 350, SHERMAN OAKS, CA 91423 (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: HARMA HARTOUNI, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123657. FICTITIOUS BUSINESS NAME STATEMENT 2023086784 The following person(s) is/are doing business as: ELITE VERSATILE SERVICING, 2210 E. EL SEGUNDO BLVD., COMPTON, CA 90222 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: FERNANDO ALEJO GODINEZ, 2210 E. EL SEGUNDO BLVD., COMPTON, CA 90222. 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 ALEJO GODINEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123658. FICTITIOUS BUSINESS NAME STATEMENT 2023086786 The following person(s) is/are doing business as: BROTHERS READY MIX, 1915 E. 105TH ST., LOS ANGELES, CA 90002 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FRANCISCO BARRIOS, 1915 E. 105TH ST., LOS ANGELES, CA 90002. 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: FRANCISCO BARRIOS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123801. FICTITIOUS BUSINESS NAME STATEMENT 2023086896 The following person(s) is/are doing business as: TONY’S FLOWER SHOP, 4348 SLAUSON AVE, MAYWOOD, CA 90270 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANTONIO CHAVEZ MARES, 4348 SLAUSON AVE, MAYWOOD, CA 90270. 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: ANTONIO CHAVEZ MARES, 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) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123802. FICTITIOUS BUSINESS NAME STATEMENT 2023086946 The following person(s) is/are doing business as: QUALITY DRAYAGE SOLUTIONS, 8371 MONROE AVE, STANTON, CA 90680 ORANGE. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: QUALITY DRAYAGE SOLUTIONS INC., 8371 MONROE AVE, STANTON, CA 90680 (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: NIDIA CARMINA FERRO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123805. FICTITIOUS BUSINESS NAME STATEMENT 2023086955 The following person(s) is/are doing business as: TC SOLUTIONS, 12746 BESS AVE, BALDWIN PARK, CA 91706 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TOMAS CASILLAS, 12746 BESS AVE, BALDWIN PARK, CA 91706. 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: TOMAS CASILLAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/19/2023. NOTICE: This fictitious name statement expires 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: 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023. ARCADIA WEEKLY. AAA1123806. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023087832 NEW FILING. The following person(s) is (are) doing business as (1). LIV LOCALE (2). LIV LOCALE REAL ESTATE , 200 S Los Robles Ave Suite100, Pasadena, CA 91101. Mailing Address, 259 W Channel Rd, Santa Monica, CA 90402. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: joshua gaunya, 259 W. Channel rd, Santa Monica, CA 90402 (Owner). The statement was filed with the County Clerk of Los Angeles on April 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023087682 NEW FILING. The following person(s) is (are) doing business as WAKISHI RAMEN, 324 S Diamond Bar Blvd #1006, Diamond Bar, CA 91765. 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: WAKISHI GROUP LLC (CA-202252111906), 324 S Diamond Bar Blvd #1006, Diamond Bar, CA 91765; SAN SAE-LOR, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on April 20, 2023. NOTICE: This fictitious

business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023087056 NEW FILING. The following person(s) is (are) doing business as MAX AIR DUCT CLEANING SERVICES, 1742 S Conlon Ave, West Covina, CA 91790. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: (1). GUSTAVO ERNESTO SANCHEZ, 1742 S Conlon Ave, West Covina, CA 91790 (2). VERONICA CONTRERAS, 1742 S Conlon Ave, West Covina, CA 91790 (CoOwner). The statement was filed with the County Clerk of Los Angeles on April 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023067466 NEW FILING. The following person(s) is (are) doing business as (1). DIAZ DATING GROUP (2). BAE PLANNER (3). 4HWEST (4). LOVECON (5). RELASH , 153 W DAYTON STREET SUITE 122, PASADENA, CA 91105. 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 2021. Signed: Diaz Dating Group (CA200717710258), 153 W DAYTON STREET SUITE 122, PASADENA, CA 91105; Jasmine Diaz, CEO. The statement was filed with the County Clerk of Los Angeles on March 28, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023085997 NEW FILING. The following person(s) is (are) doing business as FZ CONSULTANCY, 8036 Loren Ln, Rosemead, CA 91770. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: FZ Consultancy (CA5448513), 8036 Loren Ln, Rosemead, CA 91770; Faisal Zaman, CEO. The statement was filed with the County Clerk of Los Angeles on April 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023

APRIL 24-APRIL 30, 2023 23 business name or names listed herein on June 2006. Signed: Daniel Montes, 225 S Monte Vista Ave, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on April 14, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/202 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 083283 FIRST FILING. The following person(s) is (are) doing business as ROSALEE CONSULTING, 3038 Ingledale Terrace, Los Angeles, CA 90039. 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 February 2023. Signed: Firestone Nam LLC (CA-202355319896), 3038 Ingledale Terrace, Los Angeles, CA 90039; Haeri Nam, Chief Executive Officer. The statement was filed with the County Clerk of Los Angeles on April 14, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023086877 NEW FILING. The following person(s) is (are) doing business as ELEPHANT DEPOT, 17578 ROWLAND ST MW LIGHTING INC, City of Industry, CA 91748. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: MK Intel Trading Inc (CA-4721514), 516 DIAMOND BAR BLVD #152, DIAMOND BAR, CA 91765; Yue Ling Yao, CEO. The statement was filed with the County Clerk of Los Angeles on April 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023086610 NEW FILING. The following person(s) is (are) doing business as REALTYPT SERVICES, 2409 Arline St, West Covina, CA 91792. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Nadine R. Villanueva, 2409 Arline St, West Covina, CA 91792 (Owner). The statement was filed with the County Clerk of Los Angeles on April 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023086777 NEW FILING. The following person(s) is (are) doing business as GRABTAC, 3915 Berry Drive, studio city, CA 91604. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Ali Al-Mashat, 3915 Berry Drive, Studio City, CA 91604 (Owner). The statement was filed with the County Clerk of Los Angeles on January 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023085586 NEW FILING. The following person(s) is (are) doing business as BIG ASS FORTUNE COOKIE.COM, 3343 Pine Ave, Long Beach, CA 90807. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2018. Signed: Marcos chavira, 3343 Pine Ave, Long Beach, CA 90807 (Owner). The statement was filed with the County Clerk of Los Angeles on April 18, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 083083 NEW FILING. The following person(s) is (are) doing business as D.M.S AIR CONDITIONING, 225 S Monte Vista Ave, San Dimas, CA 91773. This business is conducted by a individual. Registrant commenced to transact business under the fictitious

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023081140 NEW FILING. The following person(s) is (are) doing business as WOW COW KOREA BBQ, 10632 Lower Azusa Rd, El Monte, CA 91731. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious

business name or names listed herein on April 2023. Signed: JJ restaurant Inc (CA-C5616495), 10632 Lower Azusa Rd, El Monte, CA 91731; Jingwen Sun, CEO. The statement was filed with the County Clerk of Los Angeles on April 12, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023086232 NEW FILING. The following person(s) is (are) doing business as GEM FLORALS, 2328 E Regina St, West Covina, CA 91792. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: Donna Gemeniano, 2328 E Regina St, West Covina, CA 91792 (Owner). The statement was filed with the County Clerk of Los Angeles on April 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023086098 NEW FILING. The following person(s) is (are) doing business as GOLDSTATE ELECTRIC PIANOS, 4800 Bamford Pl, Los Angeles, CA 90042. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Goldstate Electric Pianos LLC (CA-202116610726), 4800 Bamford Pl, Los Angeles, CA 90042; Daniel Saslow, Managing Member. The statement was filed with the County Clerk of Los Angeles on April 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023087662 NEW FILING. The following person(s) is (are) doing business as SHERMAN OAKS DENTAL CARE & ORTHODONTICS, 13949 Ventura Blvd STE 250, SHERMAN OAKS, CA 91423. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: S. EBRAHIMIAN, DDS INC. (CA-3065395), 13949 Ventura Blvd STE 250, SHERMAN OAKS, CA 91423; SHAHAB EBRAHIMIAN, DDS, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on April 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023087058 NEW FILING. The following person(s) is (are) doing business as STELLA&LUNA NAIL ART, 432 E Valley Blvd Unit B, San Gabriel, CA 91776. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on April 2023. Signed: FX LLC (CA-202356014283), 432 E Valley Blvd Unit B, San Gabriel, CA 91776; steve fu, Manager. The statement was filed with the County Clerk of Los Angeles on April 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/24/2023, 05/01/2023, 05/08/2023, 05/15/2023


24

LEGALS

APRIL 24-APRIL 30, 2023

BeaconMediaNews.com

Glendale City Notices UNCLAIMED CHECKS & UNCLAIMED CASH BOND DEPOSITS NOTICE IS HEREBY GIVEN THAT, the Finance/Information Technology Director of the City of Glendale, County of Los Angeles, State of UNCLAIMED CHECKS & UNCLAIMED CASH BOND DEPOSITS California, declares that the following monetary sums have been held by the Finance Director and have remained unclaimed in the funds hereafter indicated for a period of over three (3) years and will become the property of the City of Glendale on the 13th day of June 2023, NOTICE IS HEREBY GIVEN THAT, the Finance/Information Technology Director of the City of Glendale, County of Los Angeles, State of California, declares that the following monetary a date not lessheld than forty-five (45) days nor more unclaimed than sixty (60) days after first publication of this party of the interest priorof to sums have been by the Finance Director and have remained in the funds hereafter indicated for a period of over threeNotice. (3) years Any and will become propertymay, of the City the date designated herein above, file a claim with the City’s Finance Department, which includes the claimant’s name, address, amount Glendale on the 13th day of June 2023, a date not less than forty-five (45) days nor more than sixty (60) days after first publication of this Notice. Any party of interest may, prior to the date of claim,herein and above, the grounds which theFinance claimDepartment, is founded. The Unclaimed Check & amount Unclaimed formon can bethe obtained from the designated file a claimon with the City’s which includes the claimant’s name,form address, of claim,Deposit and the grounds which claim is founded. The City’s Finance Department at 141 N Glendale Ave, Room 346, Glendale, CA 91206 or from the City’s website. For questions regarding Unclaimed Check form & Unclaimed Deposit form can be obtained from the City’s Finance Department at 141 N Glendale Ave, Room 346, Glendale, CA 91206 or from the City’s website. unclaimed please contact thecontact City of Finance Accounts at (818) 548-3907. For unclaimed questions regarding For questionschecks, regarding unclaimed checks, please theGlendale, City of Glendale, Finance Department, Department, Accounts Payable Payable at (818) 548-3907. For questions regarding deposits, please unclaimed deposits, please contact City of Glendale, Finance Department, General Accounting at 818-548-3243. contact City of Glendale, Finance Department, General Accounting at 818-548-3243. This notice andThis its notice contents in accordance Government Code50050-50056. Sections 50050-50056. and its are contents are in accordancewith with California California Government Code Sections CHECK/RECEIPT # 908741 902096 271962 903426 903820 123511 906682 916379 913969 122661 122669 122673 124475 124476 124477 916110 268515 920062 916381 903429 913353 907854 904420 264390 916382 276455 906687 268596 906951 904111 901874 901875 269240 275991 267715 265474 271795 267685 276126 275964 906689 901880 265778 903439 906975 919928 904433 903823 909687 242354 247058 265837 923572 920166 920591 905533 268820 908089 903825 273473 262583

DATE 5/21/2019 2/12/2019 3/7/2018 2/26/2019 3/5/2019 7/23/2019 4/23/2019 9/24/2019 8/13/2019 6/14/2019 6/14/2019 6/14/2019 9/4/2019 9/4/2019 9/4/2019 9/17/2019 12/20/2017 11/12/2019 9/24/2019 2/26/2019 7/30/2019 4/30/2019 3/19/2019 9/6/2017 9/24/2019 6/20/2018 4/23/2019 12/21/2017 4/23/2019 3/12/2019 2/5/2019 2/5/2019 1/8/2018 6/8/2018 11/29/2017 9/29/2017 3/2/2018 11/29/2017 6/13/2018 6/8/2018 4/23/2019 2/5/2019 10/9/2017 2/26/2019 4/23/2019 11/5/2019 3/19/2019 3/5/2019 5/28/2019 4/26/2016 8/9/2016 10/10/2017 12/26/2019 11/12/2019 11/19/2019 3/26/2019 12/29/2017 5/7/2019 3/5/2019 4/11/2018 7/26/2017

PAYEE/DEPOSITOR 1116 MAPLE STREET LLC ABDULLAH ALI H ALRUBAYYI ACDD, INC. AHMAD ABUZAID AIDA KERKERIANS ARKETIN ALAMITOS DERMAT ALEXANDRA YATCHENKO ALEXANDRIA N CARPENTER ALFONSO RAMOS ALIGN NETWORKS ALIGN NETWORKS ALIGN NETWORKS ALIGN NETWORKS ALIGN NETWORKS ALIGN NETWORKS ALLAZHAR DUISENBEK ALVARD SARGSYAN ALVARO HERNANDEZ AMELIA TAMMEL ANAHID KHACHADURIAN ANAHID KHACHATOORIAN NAMAGERDI ANDRANIK AMBARCHYAN ANDRANIK ZARGARYAN ANDRE BOGHOSIAN ANDREW MOORHEAD ANI ARMEN MARKARIAN ANNA MUSHEGYAN ANNETTE GREEN ANTONIO M GARCIA APRIL SPEIGHT AR CAMERON LLC ARAKS SHAUMYAN ARDVAZ TAHMASIAN ARGINEH GALSTYAN ARIN-BERD GROUP, INC. DBA ARKA CORNERSTONE BUILDERS INC. ARKA CORNERSTONE BUILDERS INC. ARMAN ABGARYAN ARMEN KOBURYAN ARMIK ASSATOURIAN ARPINE DAVTIAN ARTASHES BAGDASARYAN ASHFAQ AHMED ASHLEY S MONTION ASTINE SULEIMANYAN AUDE CAMILLE HELENE OSTRINI AUDREY BROWN AUSTIN SCHULZ AVERY DALESSANDRO BARRETT CONSTRUCTION COMPANY BELDERIAN ENTERPRISES, LLC BELDERIAN ENTERPRISES, LLC BENIK AVAKIMIAN BERGE MARKARIAN BEVERLY A MILZ BIRUN JIANG B-ONE CONSTRUCTION BRANDI DORFMAN BRUCE R TYNDALL BYLD LTD. CALLANAN & WOODS SCOVERN

AMOUNT $ 2,030.00 $ 107.62 $ 4,940.00 $ 170.48 $ 211.43 $ 1,461.85 $ 118.13 $ 80.97 $ 241.18 $ 59.98 $ 100.27 $ 86.99 $ 78.16 $ 156.32 $ 221.22 $ 373.56 $ 2,200.00 $ 16.76 $ 66.20 $ 20.15 $ 105.88 $ 129.84 $ 252.14 $ 2,400.00 $ 237.99 $ 2,880.00 $ 65.25 $ 2,300.00 $ 1,818.00 $ 22.76 $ 402.17 $ 47.47 $ 1,400.00 $ 3,600.00 $ 6,000.00 $ 1,800.00 $ 1,100.00 $ 3,300.00 $ 2,200.00 $ 11,200.00 $ 479.87 $ 61.77 $ 3,200.00 $ 75.82 $ 971.00 $ 34.83 $ 156.66 $ 103.66 $ 23.53 $ 3,750.00 $ 720.00 $ 2,460.00 $ 24.64 $ 645.05 $ 1,311.00 $ 102.98 $ 540.00 $ 89.58 $ 101.01 $ 4,200.00 $ 5,625.00

TYPE UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT


920166 920591 905533 HLRMedia.com 268820 908089 903825 273473 262583 250991 915350 908643 124487 258004 901884 911356 918339 275738 901887 272999 121514 225587 268868 272231 272232 271164 902110 906131 264546 908556 906705 916122 906133 906134 170896 272753 917877 276936 901888 919668 906709 915925 913373 911768 903460 275942 906396 906713 125788 906512 921921 902695 269983 900788 272042 274632 903461 124486 910095 903462 257443 913377 275447 922071 915929 269264 910096 268195 917881 124470 265884 271811 266228 274862 919945 905540 906724 903468 922075 918607 275989 272597 904422 273407 913384 920466 920178 264455 914246 914247 911210 923579 920470

11/12/2019 11/19/2019 3/26/2019 12/29/2017 5/7/2019 3/5/2019 4/11/2018 7/26/2017 11/1/2016 8/27/2019 5/21/2019 9/4/2019 4/5/2017

2/5/2019 6/25/2019 10/17/2019 6/4/2018 2/5/2019 3/30/2018 4/29/2019 7/14/2015 1/2/2018 3/14/2018 3/14/2018 2/16/2018 2/12/2019 4/9/2019 9/8/2017 5/21/2019 4/23/2019 9/17/2019 4/9/2019 4/9/2019 5/9/2019 3/26/2018 10/8/2019 6/28/2018 2/5/2019 10/29/2019 4/23/2019 9/10/2019 7/30/2019 7/9/2019 2/26/2019 6/7/2018 4/16/2019 4/23/2019 10/24/2019 4/16/2019 12/5/2019 2/19/2019 1/24/2018 1/22/2019 3/8/2018 5/7/2018 2/26/2019 9/4/2019 6/11/2019 2/26/2019 3/23/2017 7/30/2019 5/25/2018 12/10/2019 9/10/2019 1/8/2018 6/11/2019 12/12/2017 10/8/2019 9/4/2019 10/11/2017 3/2/2018 10/18/2017 5/11/2018 11/5/2019 3/26/2019 4/23/2019 2/26/2019 12/10/2019 10/22/2019 6/8/2018 3/21/2018 3/19/2019 4/10/2018 7/30/2019 11/19/2019 11/12/2019 9/7/2017 8/20/2019 8/20/2019 6/18/2019 12/26/2019 11/19/2019

BERGE MARKARIAN BEVERLY A MILZ BIRUN JIANG B-ONE CONSTRUCTION BRANDI DORFMAN BRUCE R TYNDALL BYLD LTD. CALLANAN & WOODS SCOVERN CAL-QUAKE CONSTRUCTION, INC. CARNETTA SHESSIELD CAROLYN CHESLER CD PHOTOCOPY SE CENMILL INC.

LEGALS

CHAMPION GLENDALE PROPERTY, LLC CHANTERIA JACKSON CHERIF GUEYE CHRIS CARTER CHUYAO MAI CLARICA GROUP CONGRESS MEDICA CORAZON NIEVES CROWN CASTLE USA INC. CROWN CASTLE USA INC. CROWN CASTLE USA INC. CROWN DEVELOPMENT GENERAL CONTRACTORS CRP CHANDLER PRATT GLENDALE VENTURE LLC CRP CHANDLER PRATT GLENDALE VENTURE LLC CRYSTAL LILLENHAUG CVS PHARMACY INC DANIEL GONTCHAR DANIEL RODRIGUEZ DAVID BOMBARDIER DAVID ILLES DAVID MADRID DAVID MARTINEZ DAVID SANTIAGO VARGAS DE THAT TON DEBBRA ROUM DEBORAH ROBIGLIO DENNIS LEECH DIANE ALVAREZ DIANE DAVTYAN DIOGO RODRIGUES DU GAO DUTTON PLUMBING DYANI NORWOOD DYHDIA RONQUILLO DYLAN BUTCHER DYNAMX PHYSICAL THERAPY INC EDGAR KARAPETYAN EDIK MARTIROSYAN TRUSTEE OF MARTIROSYAN MINASYAN FAMILY TRUST EDVARD HAKOBYAN EDVIN MARTIROSYAN EDWARD GARCIA EDWARD GARCIA EDWARD S KIM EDWIN HARONIAN, ERIN HOWARD ERWIN HERNANDEZ ESCOBAR CONTRACTING INC EVA SCHNEIDER EVANS & SON, INC. FELIX MUNCH FILM PERMITS UNLIMITED INC. FONG - SCOTT PROPERTIES FRANCES T GARCIA GARNIK AMIRIAN GEVORK BAGMADJIAN GLENDALE ADVENT GLENDALE CORPORATE FITNESS, INC. GLENDALE FURNITURE STORE GLENDALE MEDICAL PROFESSIONAL BLDG. GMA HOME HEALTH INC. GOR VARDANYAN GREGOR MELIKIAN GREGORY HASENAUER HAERHEE MIN HALA SULIMAN HARD COPY A BIERLY COMPANY INC HARMIK SIMONIAN HAROUT BOUZIKIAN HASHEM ABUFARHA HASNER, LLC HELEN COMPTON HELLEN LINARES HILARIA CARIAS HOLWICK CONSTRUCTORS, INC. HUMBERTO CELIS HUNTER KNOPP HUNTINGTON ORTHOPEDICS HYEONWOO KIM IBRAHIM RAMZI BU GUBAIA

$ $ $ $ $ $ $ $ $ $ $ $ $

$ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $

645.05 1,311.00 102.98 540.00 89.58 101.01 4,200.00 5,625.00 7,500.00 42.53 17.87 181.94 593.00

415.17 25.88 60.42 1,700.00 331.97 3,600.00 139.67 6,000.00 605.00 605.00 605.00 9,000.00 10,026.76 440.42 900.00 987.92 180.75 279.87 186.50 114.87 24.48 4,500.00 311.41 3,600.00 77.30 134.20 135.78 675.00 15.76 167.98 99.60 605.00 270.04 119.96 23.66 417.40 200.00 835.00 2,300.00 774.00 605.00 605.00 171.97 286.07 86.32 284.28 593.00 57.99 9,000.00 53.26 2,000.00 32,400.00 101.05 2,600.00 29.21 233.32 30,000.00 3,000.00 30,000.00 5,400.00 21.04 109.55 21.68 51.83 23.61 398.86 2,000.00 2,070.00 159.51 2,400.00 615.15 44.46 170.16 15,000.00 32.90 136.46 119.60 214.18 167.97

UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS APRIL 24-APRIL 30, 2023 25 CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT

UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS


26

920466 920178 APRIL264455 24-APRIL 30, 2023 914246 914247 911210 923579 920470 904129 922080 269203 269551 914657 908657 276180 917890 914248 916417 914249 917714 917892 920475 912275 904442 262071 922086 903483 922087 906737 907872 906738 903485 274725 901899 903486 919954 918353 908114 916422 273067 904443 903488 913989 904139 270353 920482 918354 901775 272198 901900 906744 919675 911790 122567 916425 910100 904142 913693 903496 911214 265051 271273 123709 911373 919957 916136 904446 120177 120526 126792 906751 913696 910103 901057 903499 914253 917719 264302 903840 916431 275143

11/19/2019 11/12/2019 9/7/2017 8/20/2019 8/20/2019 6/18/2019 12/26/2019 11/19/2019

3/12/2019 12/10/2019 1/5/2018 1/16/2018 8/20/2019 5/21/2019 6/14/2018 10/8/2019 8/20/2019 9/24/2019 8/20/2019 10/3/2019 10/8/2019 11/19/2019 7/23/2019 3/19/2019 7/14/2017 12/10/2019 2/26/2019 12/10/2019 4/23/2019 4/30/2019 4/23/2019 2/26/2019 5/9/2018 2/5/2019 2/26/2019 11/5/2019 10/17/2019 5/7/2019 9/24/2019 4/2/2018 3/19/2019 2/26/2019 8/13/2019 3/12/2019 1/31/2018 11/19/2019 10/17/2019 2/5/2019 3/13/2018 2/5/2019 4/23/2019 10/29/2019 7/9/2019 6/11/2019 9/24/2019 6/11/2019 3/12/2019 8/6/2019 2/26/2019 6/18/2019 9/20/2017 2/20/2018 7/31/2019 6/25/2019 11/5/2019 9/17/2019 3/19/2019 3/16/2019 3/18/2019 12/3/2019 4/23/2019 8/6/2019 6/11/2019 1/22/2019 2/26/2019 8/20/2019 10/3/2019 9/1/2017 3/5/2019 9/24/2019 5/18/2018

HELLEN LINARES HILARIA CARIAS HOLWICK CONSTRUCTORS, INC. HUMBERTO CELIS HUNTER KNOPP HUNTINGTON ORTHOPEDICS HYEONWOO KIM IBRAHIM RAMZI BU GUBAIA

LEGALS

IHASCUPQUAKE CREATIVE LLC ILIANA G LUDOVICO INNOVA CREATIVE SOLUTION INC. IRAN MALEK IRMA Y AVAKIAN IVAN TARIOUS JACK SIADEK JAEMIN GIL JAMES W PARRISH JANET KYUREGYAN JARELL F ZABLAN JEREL HILLIARD JESSE LAMAR MARK JIMIN CHUN JINWOOK CHOI JOEL DAN CASTELLON AREVALO JOHN ARCHIBALD JOHNIKA E HARRIS JOHNY RODRIGUEZ JONATHAN LI JORGE VILDOZA JOSE FRANCISCO MAGANA JOSHUA JAMES WILKINSON JULIA STUMPE JULLIANO J. PRIETO JUNGWOO KIM JUSTIN TUCKNESS K L NISBET K&M GROUP LLC KAITLYN CARPENTER KALEE NELSON KARAPET ZAKARYAN KAREN DALLAKYAN KARINA GARCIA KATHRY HOLLOWAY CARBERRY KATIE WINGFIELD KEN MORRISSEY KENDALL BRADFORD KENNETH PARK KEVEL M REGALO KEVIN P. KRUPITZER KEXUAN DONG KHALED ABDULLAH A ALGRAINEES KRISTINA ANDERSON KURT SPENCER KYLE HEINBECHNE LELIK VARTANIAN LEO ROBERTS LI ZHOU LIANA BOTSINYAN LINDA D DIMAGGIO LIS A ZIN STARK MD INC LK FITNESS GROUP INC. LORETTA STANLEY LOS ANGELES RAD LOURDES M ARELLANO LUCYNA FOGIEL MAC PROPERTY REDEVELOPMENT LLC MAITINA WEBB MALMQUIST, FIEL MALMQUIST, FIEL MALMQUIST, FIEL MANUEL VALDEZ MARGARIT SARKISIAN MARGARITA PROUGH MARGO CHERNYSHEVA MARGUERITTE HAPET TASLAKIAN MARI KATAYAMA MARIA JANICE SANCHEZ MARIE LOUISE TABORA DDS, INC. MARIE TAKATAMA MARTIK AYRAPETYAN MASTER BUILDERS

$ 44.46 $ 170.16 $ 15,000.00 $ 32.90 $ 136.46 $ 119.60 $ 214.18 $ 167.97 $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $

52.39 265.63 2,200.00 4,000.00 1,014.00 123.82 5,625.00 53.17 23.23 340.06 316.13 15.98 57.34 89.92 142.56 44.72 593.00 71.71 52.75 56.13 37.73 147.57 69.02 105.55 605.00 117.56 52.43 33.21 180.47 139.06 40.74 1,600.00 21.39 42.37 264.11 99.58 2,250.00 140.78 108.46 129.29 3,000.00 54.63 153.07 118.33 66.65 29.00 50.47 71.29 38.61 73.21 34.02 937.50 7,500.00 1,100.00 13.37 82.80 97.39 49.48 118.94 146.40 36.60 372.90 77.21 90.82 30.78 879.00 59.81 55.05 29.87 3,000.00 218.34 18.28 1,300.00

UNCLAIMED CHECKS UNCLAIMED CHECKS BeaconMDEPOSIT ediaNews.com CASH BOND UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT


901057 903499 914253 HLRMedia.com 917719 264302 903840 916431 275143 915374 908127 124467 124472 124473 124478 124479 124480 124481 126610 126611 126612 126613 126614 126615 126616 126617 126618 126619 126620 126621 126622 906123 121716 266268 261617 923584 904149 272352 170852 119121 262644 913999 912282 920494 911377 911795 268590 903508 911796 916139 271547 274853 914001 918533 903845 903511 922038 912063 914257 263856 914003 902127 908131 918360 265353 913411 915689 920186 909904 272448 917726 912065 906764 275034 276447 915691 915693 264846 912907 272779 121267 906766 268508 269678

1/22/2019 2/26/2019 8/20/2019 10/3/2019 9/1/2017 3/5/2019 9/24/2019 5/18/2018 8/27/2019 5/7/2019 9/4/2019 9/4/2019 9/4/2019 9/4/2019 9/4/2019 9/4/2019 9/4/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 11/25/2019 4/9/2019 5/6/2019 10/20/2017 7/3/2017 12/26/2019 3/12/2019 3/16/2018 3/28/2019 1/22/2019 7/27/2017 8/13/2019 7/23/2019 11/19/2019 6/25/2019 7/9/2019 12/21/2017 2/26/2019 7/9/2019 9/17/2019 2/26/2018 5/11/2018 8/13/2019 10/22/2019 3/5/2019 2/26/2019 12/10/2019 7/16/2019 8/20/2019 8/23/2017 8/13/2019 2/12/2019 5/7/2019 10/17/2019 9/27/2017 7/30/2019 9/3/2019 11/12/2019 6/4/2019 3/19/2018 10/3/2019 7/16/2019 4/23/2019 5/16/2018 6/20/2018 9/3/2019 9/3/2019 9/15/2017 7/23/2019 3/27/2018 4/16/2019 4/23/2019 12/20/2017 1/17/2018

MARGO CHERNYSHEVA MARGUERITTE HAPET TASLAKIAN MARI KATAYAMA MARIA JANICE SANCHEZ MARIE LOUISE TABORA DDS, INC. MARIE TAKATAMA MARTIK AYRAPETYAN MASTER BUILDERS MASUMI TSUNODA MATHILDA STAUSS MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATRIX HEALTHCA MATTHEW YANG MATTHEW ZAKARIA MAX'S OF MANILA, INC. MCR CONSTRUCTION, INC. MCRT CALIFORNIA CONSTRC GP INC MEGAN S MELCHER MENEMSHA DEVELOPMENT GROUP MICHAEL COLLINS MICHAEL KARLIS MICHAEL KRAMER MINA VALIZADEH MINDY LORIA MINGYU JO MISA TANG MISHAL MOHAMMAD S ALASHRAH MITCH WATSON MOHAMMAD ALATTAS MOHAMMED SULTAN M ALQAHTANI MONIQUE L SILVA MOOREFIELD CONSTRUCTION INC. MOOREFIELD CONSTRUCTION INC. MOSES PRADIPTA MAHITALA MSCO CORPORATION; TERRACES AT THE LAKE NAIRA YEGIKYAN NANCY FERREE NAPA AUTO PARTS/GENUINE PARTS COMPANY NASH FIRE PROTECTION NATALIE HORNEDO NATALIE PIRVEYSIAN NATASHA SHOKOUHI NATHALAIE GHAZELIAN NAZIKKHANOOM ARSHAKIAN NAZKOL NAVASARTIAN HADAN NEWGROUND INTERNATIONAL, INC. NICHOLAS L MCDONALD NICHOLAS L MCDONALD NURMAT SAKEBAEV NVART BALABANYAN OGANES BEDZHANYAN OLGA LYSENKO ONE & ALL INC. OSAMAH ABDULLAH M BARAYAN OSCAR VERDUGO PALOMO'S CONSTRUCTION PATRICIA A POTTER LIVING TRUST PATRICK ADZHEMYAN PATRICK ZOHRABIANS PAUL G ALBERGHETTI PAUL G. LINDSEY PAUL LOPEZ PENG CHEN GONG PETER GLUCK PHOENIX CONSTRUCTION & MANAGEMENT

LEGALS

$ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $

879.00 59.81 55.05 29.87 3,000.00 218.34 18.28 1,300.00 24.14 234.50 8.32 636.77 11.55 25.28 19.04 8.33 16.65 11.39 99.88 781.59 5.38 14.49 365.40 36.88 533.11 45.32 8.33 19.68 23.55 11.39 55.91 48.27 3,000.00 4,500.00 339.95 259.15 4,470.00 42.83 192.57 5,100.00 94.06 29.49 37.08 179.68 155.49 1,950.00 93.60 46.66 39.33 30,000.00 12,000.00 195.78 363.40 57.43 483.51 325.55 32.00 528.39 2,800.00 58.88 108.76 81.15 15.66 5,850.00 67.93 63.35 32.74 20.00 980.00 21.14 500.00 106.20 6,000.00 1,200.00 17.92 25.86 3,400.00 1,847.00 2,200.00 20.00 41.80 300.00 9,000.00

UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS APRIL 24-APRIL 30, 2023 27 UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT


915693 264846 912907 28 APRIL 24-APRIL 30, 2023 272779 121267 906766 268508 269678 245857 269570 918328 249164 919966 245093 902378 270025 906768 919682 919967 922107 922415 923589 916438 261745 124484 123139 916439 915947 922109 919244 921233 275919 919684 912284 913702 906774 268836 917732 923590 272018 903658 922112 920510 270132 276091 912287 914010 906779 911808 916153 914263 906781 908142 908143 917736 908144 915700 920514 916442 266218 265856 273736 908676 908149 920517 906784 124469 915385 268832 901922 918364 908150 264285 276815 275699 904168 903533 908680 915705 916158 919980 121866 124485

9/3/2019 9/15/2017 7/23/2019 3/27/2018 4/16/2019 4/23/2019 12/20/2017 1/17/2018 7/13/2016 1/16/2018 10/17/2019 9/21/2016 11/5/2019 6/27/2016 2/19/2019 1/25/2018 4/23/2019 10/29/2019 11/5/2019 12/10/2019 12/17/2019 12/26/2019 9/24/2019 7/6/2017 9/4/2019 7/3/2019 9/24/2019 9/10/2019 12/10/2019 10/22/2019 11/19/2019 6/7/2018 10/29/2019 7/23/2019 8/6/2019 4/23/2019 12/29/2017 10/3/2019 12/26/2019 3/7/2018 2/28/2019 12/10/2019 11/19/2019 1/26/2018 6/12/2018 7/23/2019 8/13/2019 4/23/2019 7/9/2019 9/17/2019 8/20/2019 4/23/2019 5/7/2019 5/7/2019 10/3/2019 5/7/2019 9/3/2019 11/19/2019 9/24/2019 10/18/2017 10/10/2017 4/17/2018 5/21/2019 5/7/2019 11/19/2019 4/23/2019 9/4/2019 8/27/2019 12/29/2017 2/5/2019 10/17/2019 5/7/2019 9/1/2017 6/27/2018 6/4/2018 3/12/2019 2/26/2019 5/21/2019 9/3/2019 9/17/2019 11/5/2019 5/15/2019 9/4/2019

PATRICK ADZHEMYAN PATRICK ZOHRABIANS PAUL G ALBERGHETTI PAUL G. LINDSEY PAUL LOPEZ PENG CHEN GONG PETER GLUCK PHOENIX CONSTRUCTION & MANAGEMENT PINNACLE CONSTRUCTION AND MANAGEMENT INC PLAINS MARKETING LP PMCM CONSULTING ENGINEERS PRIMA MFG PAYROLL ACCOUNT PRISCILLA EMPRECHTINGER R/J BUILDERS, INC. RACHEL EVARTS RAFAEL BARRERA RAFAEL HARUTYUNOV RAINTREE GLENDALE LLC RAINTREE GLENDALE LLC RAINTREE GLENDALE LLC RAINTREE GLENDALE LLC RAINTREE GLENDALE LLC RAMI MOHAMMED A BAEISSA RANDY HUA RAPID CITY REGI REGIONAL HEALTH REYNALDO DEGUZMAN RITA NIJMEH ROBERT J OMEARA ROBERT MANOUKIAN ROBERT MANOUKIAN ROBERT SAAD RODICA ISABELLA VASILE ROUZA AVAR ROZA GRIGORYAN RUIGUANG YANG RYAN C. RATCLIFF RYAN WALKER SALAH SALEH NADRA SALBY BAGHDASARIAN SAMAH A ABDULLAH BAGHDADI SANJUANA VAZQUEZ SARA SINGAPOREWALA SARKIS BABAKCHANIAN SCOOBEEZ SCOTT R ARNOLD SENIK MURADYAN SEOK KEE YOON SEOK KEE YOON SERGIO ALBERTO VAZQUEZ ZUNIGA SETA SHERIAN SEVAN KESSISSIAN SHADOONEH RABII SHAHLA FATEMI SHANE HARPER SHANE J RAMOS SHIGE KISHIYAMA SHUJUN NI SHUYANG CHEN SIMON O. MOUCHMOUCHIAN SINANIAN SK CONSTRUCTION SOON HONG SOOREN TAHMASIAN SOS YESAYAN SOUMITRA SAXENA SRPS STECOYA HOUSTON STEVE & ERIN BACON SUNG MOON KIM SVETLANA AVETISYAN SYDNEY J ZMRZEL TERRY BLAIRE THE ROSENTHAL APARTMENT ACCOUNT THERESA JOWDY TRUST THERESA RYAN TIARA THOMAS TIGRANUHIE NAZARYANTS TODD SAALMAN TOMOHIRO KATAYAMA TREVOR CHRISTENSEN UB LABORATORIES UCLA IPN SCOI

LEGALS

$ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $

25.86 3,400.00 1,847.00 2,200.00 20.00 41.80 300.00 9,000.00 18,600.00 605.00 22,280.00 2,800.00 89.78 14,700.00 60.22 605.00 21.62 106.32 45.22 130.91 71.10 82.80 123.49 8,000.00 1,369.70 150.99 33.01 109.00 237.74 547.00 547.00 3,000.00 165.78 72.29 47.55 124.96 1,980.00 82.15 74.86 600.00 281.67 38.96 65.98 300.00 8,250.00 72.07 123.99 144.29 144.29 57.13 40.00 130.74 371.28 265.71 38.33 73.24 15.17 26.85 86.61 3,000.00 1,350.00 4,500.00 48.67 43.71 24.26 18.55 9.04 15.46 2,500.00 241.97 127.86 93.78 4,200.00 3,750.00 800.00 47.66 47.47 133.82 17.33 20.11 246.47 27.51 226.01

UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS BeaconMediaNews.com CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS


904168 903533 908680 HLRMedia.com 915705 916158 919980 121866 124485 913708 920575 272371 274059 252832 262976 275593 901927 922120 917911 917278 919981 123356 904423 901930 922453 124468 907892 124466 906430 265674 923597 916163 914019 913433 904466 269784

3/12/2019 2/26/2019 5/21/2019 9/3/2019 9/17/2019 11/5/2019 5/15/2019 9/4/2019 8/6/2019 11/19/2019 3/16/2018 4/25/2018 12/16/2016 8/2/2017 5/31/2018 2/5/2019 12/10/2019 10/8/2019 9/24/2019 11/5/2019 7/15/2019 3/19/2019 2/5/2019 12/17/2019 9/4/2019 4/30/2019 9/4/2019 4/16/2019 10/5/2017 12/26/2019 9/17/2019 8/13/2019 7/30/2019 3/19/2019 1/19/2018

THERESA RYAN TIARA THOMAS TIGRANUHIE NAZARYANTS TODD SAALMAN TOMOHIRO KATAYAMA TREVOR CHRISTENSEN UB LABORATORIES UCLA IPN SCOI UM KULTHOOM SALIM KHAMIS AL NASRI UNITED SITE SERVICES OF CALIFORNIA INC VACHEH A. MARGANIAN VAGAK ABRAMYAN VALDECI PARUCCI VANCREST CONSTRUCTION CORP. VAROUJ BEJANIAN VARTANOOSH GHALIAN NAMAGERDI VARTGES ALEKSANIAN SARNEGHI VEIKKA EEMELI NIEMI VERDUGO ROAD PROPERTY VIKASH VARMA VINCE RIFINO VIVIEN BRAUNS VLADYSLAV KUSHNIR W.W. GRAINGER INC WILLIAM B. STET WOONYEA HAN WSTRN ORTHO SUR XIYU YAO YARIJANIAN & ASSOCIATES YEROS HACOUPIAN MILAGERDI YI WANG YILIN SHEN YOUSEF ALASKAR YUEIYI MA ZOHRA AKHTER

LEGALS

$ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $

47.66 47.47 133.82 17.33 20.11 246.47 27.51 226.01 123.00 1,156.35 605.00 1,480.00 2,400.00 30,000.00 6,000.00 307.45 131.19 83.76 1,184.00 133.15 22.04 50.51 19.30 353.36 149.91 49.35 238.93 247.14 2,400.00 30.61 114.54 63.90 123.98 48.00 600.00

UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS APRIL 24-APRIL 30, 2023 29 UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS UNCLAIMED CHECKS CASH BOND DEPOSIT

Publish April 24 & May 1, 2023 PUBLISH: APRIL 24 & MAY 1 GLENDALE INDEPENDENT NOTICE INVITING BIDS NOTICE is hereby given that the City of Glendale (“City”) will receive sealed Bids, before the Bid Deadline established below for the following work of improvement: COMMUNITY BEAUTIFICATION PROJECT SPECIFICATION NO. 3849 Bid Deadline: Submit before 2:00 p.m. on Wednesday, May 17, 2023 (“the Bid Deadline”) Original Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206 Bid Opening: 2:00 p.m. on Wednesday, May 17, 2023 City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206 NO LATE BIDS WILL BE ACCEPTED. Bidding Documents Available: Bidding documents are available to view and download online at: https://www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page Additional Bid Document Procurement Locations:

1. Bid America 2. Construct Connect 3.Dodge Construction Network 4. CMD Group 5. BidNet Direct

City of Glendale Contact Person:

(951) 677-4819 (877) 422-8665 (844) 326-3826 x 9110 (877) 794-6051 (800) 835-4603 Option 2

Viktoriya Pakhanyan, P.E., Project Manager Phone: 818-548-3945 Fax: 818-242-7087 E-mail: VPakhanyan@GlendaleCA.gov

Mandatory Qualifications for Bidder and Designated Subcontractors: A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that: Bidder satisfactorily completed at least four (4) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within three (3) years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project. General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work included in the Bid is defined in accordance with Specification No. 3849 and Plan Nos. 1-3088, 1-3093, 1-3107, 3-1580, 3-1585, 4-638, 4-641, 49-257, 50-694, and 50-695. The work generally includes: Surface grinding and placement of ARHM; surface grinding and placement of ARHM over Asphalt Rubber Aggregate Membrane (ARAM); selective removal, repair, and reconstruction of damaged curbs and gutters, sidewalks, driveways, cross gutters, alley aprons, and bus pads; modification and reconstruction of curb ramps to meet current ADA standards; adjustment of existing manholes and water meters to finished grade; removal and replacement of existing traffic striping and pavement markings; installation of new bicycle route (class III) with green shared roadway bicycle pavement markings (B-Type Sharrows); removal and replacement of sanitary sewer main line; removal and replacement of storm drain line; installation of storm drain line; construction of catch basins; construction of manhole structures; realignment of intersections; planting of new street trees; modification of existing traffic signals; installation of two drywells; as shown on the project plans and specifications, Standard Plans for Public Works Construction (SPPWC 2021 Edition), and the Standard Specifications for Public Works Construction (2021 Edition), including all supplements thereto issued prior to bid opening date. Other Bidding Information: Number of Contract Working Days: 160 Working Days Amount of Liquidated Damages: $4,000 per Calendar Day Required Construction Staging: Four Phases, See Construction Staging Plan Intermediate Completion Milestones: Phase I must be completed by October 13, 2023 Other Bidding Information: 1. Bidding Documents: Bids must be made on the Bidder’s Proposal form

contained herein. Bidding Documents may be obtained in the Public Works Engineering Department, 633 E. Broadway, Room 205, Glendale, CA 91206 where they may be examined. Electronic copies of bidding documents can be obtained at no cost from: https://www. glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page. Future addenda, if any, will be available for download on the same page as the bidding documents. The city will not mail/deliver the addenda to the prospective bidders. It is the bidders’ sole responsibility to check the website to obtain future addenda to this bid document. Prospective bidders shall acknowledge the receipt of the addenda in the bid forms. 2. Engineer’s Estimate. The preliminary cost of construction of this Work has been prepared. The estimate is in the range of $7,500,000 to $8,500,000. 3. Completion: This Work must be completed within One Hundred Sixty (160) Working days from the Date of Commencement as established by the City’s written Notice to Proceed. 4. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City. 5. Contractor License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s): • a. Pursuant to Section 3300, of the Public Contract Code, the classification of the bidder’s Contractor’s License shall be “Class A” (for sewer cleaning and video, Class A, C-36, C-42, or D-38). Failure of a bidder to obtain adequate licensing at the time the contract is awarded shall constitute a failure to execute the Contract and shall result in the forfeiture of the Bidder’s Bond. • b. For federally funded projects, the Contractor shall be properly licensed at the time of award. The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents. 6. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work. When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount. 7. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The City has applied and paid for the following Governmental Approvals and Utility Fees: NONE All other Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without markup. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities. 8. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable from the City’s Bidding website listed in the paragraph 1 above. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents. 9. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline. 10. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith. 11. Prevailing Wage Resolution. Bidders are hereby notified that in accordance with the provisions of the Labor Code of the State of California, the City Council of the City

has ascertained and determined by Resolution No. 18,626 (as amended), the general prevailing rate of per diem wages of a similar character in the locality in which the Work is performed and the general prevailing rate for legal holiday and overtime Work for each craft or type of worker needed in the execution of agreements with the City. Said resolution is on file in the Office of the City Clerk and is hereby incorporated and made a part hereof by the same as though fully set forth herein. Copies of said resolution may be obtained at the Office of the City Clerk. 12. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www. dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate. 13. California Department of Industrial Relations ― Public Works Contractor Registration. Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ActionServlet?a ction=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a non-refundable fee of $300. More information is available at the following links: http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law. Notice to Bidders and Subcontractors: • No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code Section 1771.1(a)]. • No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5. • This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. • The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.) Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement). Dated this ____ day of _______, 20___, City of Glendale, California. Suzie Abajian, Ph.D., City Clerk of the City of Glendale Publish April 24 & 27, 2023 GLENDALE INDEPENDENT

Monterey Park City Notices LEGAL NOTICE CITY OF MONTEREY PARK AN ORDINANCE AMENDING TITLE 13, CHAPTER 12 OF THE MONTEREY PARK MUNICIPAL CODE TO REPEAL AND REPLACE PROVISION AND PROCEDURES GOVERNING ENCROACHMENTS INTO PUBLIC STREETS, EASEMENTS, AND RIGHT OF WAYS The Monterey Park City Council introduced an Ordinance at the April


30

APRIL 24-APRIL 30, 2023

19, 2023 regular City Council meeting. If adopted, the proposed ordinance would repeal and replace current provisions and procedures under Monterey Park Municipal Code (“MPMC”) Chapter 13.12 and provide new permit requirements, including, exceptions to permits, procedures for permit application process, permit insurance requirements, guidelines for excavation in recently resurfaced public streets, requirements for traffic control plans and procedures for administrative review of permit decisions. Adoption of the proposed Ordinance is scheduled to take place at the May 3, 2023, regular City Council meeting at 6:30 p.m., in the City of Monterey Park, California, or as soon thereafter as possible.

LEGALS Plans are available to download for a fee from QuestCDN; link on the City’s website www.montereypark.ca.gov/444/Bids-Proposals. Bid Package Cost: $42.00. Bid Due Date and Time: Bids will be received via the online electronic bid service, Quest Construction Data Network (QuestCDN), www.questcdn.com, until 11:00 AM, Thursday, May 11, 2023. Questions? Please call: Ivan Daza, Contract Project Manager at (626) 307-1326. Publish April 24 & May 1, 2023 MONTEREY PARK PRESS

For a copy of the proposed Ordinance, please contact the City Clerk’s office at (626) 307-1359.

Pasadena City Notices

Approved as submitted above: Justin A. Tamayo, Deputy City Attorney

NOTICE OF PUBLIC HEARNG Planning Commission

ATTEST: Maychelle Yee, City Clerk Publish April 24, 2023 MONTEREY PARK PRESS

City of Monterey Park Engineering Division 320 West Newmark Avenue Monterey Park, CA 91754 Tel. No: (626) 307-1320 Fax: (626) 307-2500 NOTICE INVITING BIDS EDISON TRAILS PARK PLAYGROUND REPLACEMENT PROJECT SPEC. NO. 2023-003 Contract Time: 40 Working Days; Liquidated Damages: $1,000 per working day. DESCRIPTION OF WORK The project consists of the sidewalk, installation of Poured in Place (PIP) playground surface, installation of electrical grounding for the new play equipment, hauling play equipment from storage area, installation of the new play equipment, and other related work as shown on the plans on file with the City’s Public Works Department. Prevailing wages required. A 10% Bidder’s Bond is required with bid. Successful contractor will be required to provide: (1) Liability insurance with City of Monterey Park as addition insured endorsement; (2) Proof of workers’ compensation insurance coverage; (3) 100% Faithful Performance, (4) 100% Labor and Material Bond, and (5) DIR Registration. Plans are available to download for a fee from QuestCDN; link on the City’s website www.montereypark.ca.gov/444/Bids-Proposals. Bid Package Cost: $42.00. Bid Due Date and Time: Bids will be received via the online electronic bid service, Quest Construction Data Network (QuestCDN), www.questcdn.com, until 10:00 AM, Thursday, May 11, 2023. Questions? Please call: Ivan Daza, Contract Project Manager at (626) 307-1326.

Notice of Public Hearing on an Ordinance Implementing the Housing Element - Pertaining to Emergency Shelters, Low Barrier Navigation Centers, Safe Parking, Design Review, and Modifications for Individuals with Disabilities PROJECT DESCRIPTION: The Planning and Community Development Department is bringing forward a Zoning Code Amendment to amend Title 17 (the Zoning Code) to implement the Programs 16, 19, and 23 of the Housing Element and revise development standards for Emergency Shelters, allow Low Barrier Navigation Centers as a permitted use in certain non-residential zones, allow Safe Parking as an accessory use on sites developed with religious facility or public/semi-public uses, exempt certain sites carried forward from previous Housing Elements from subjective Design Review, and create a ministerial process for modifications to development standards for Individuals with Disabilities. PROJECT LOCATION: Citywide ENVIRONMENTAL DETERMINATION: An Addendum to the 2015 Pasadena General Plan Environmental Impact Report (GP EIR) (State Clearinghouse No. 2013091009) to address the potential site-specific environmental impacts associated with the proposed amendment has been prepared in accordance with the California Environmental Quality Act of 1970 (CEQA) (Cal. Public Resources Code Section 21000, et. seq., as amended) and its implementing guidelines (Cal. Code Regs., Title 14, Section 15000 et. seq., 2016). This Addendum has been prepared and will be processed consistent with CEQA Guidelines (Cal. Code Regs., Title 14, Section 15162 and Section 15164). The addendum found that the proposed amendment will not result in any potentially significant impacts that were not already analyzed. APPROVALS NEEDED: The Planning Commission will conduct a public hearing and consider recommendations on the proposed Zoning Code Amendment and Addendum to the GP EIR. The Planning Commission recommendation will be forwarded to the City Council. The City Council will make a final decision at a separately noticed public hearing. NOTICE IS HEREBY GIVEN that the Planning Commission will conduct a public hearing and consider the proposed Zoning Code Amendment and proposed environmental determination. The hearing is scheduled for:

Publish April 24 & May 1, 2023 MONTEREY PARK PRESS

Date: Wednesday, April 26, 2023 Time: 6:30 p.m. Place: Council Chambers, Pasadena City Hall 100 North Garfield Avenue, Room S249. The meeting agenda will be posted by April 21, 2023 at https://www.cityofpasadena.net/commissions/planning-commission/.

City of Monterey Park Engineering Division 320 West Newmark Avenue Monterey Park, CA 91754 Tel. No: (626) 307-1320 Fax: (626) 307-2500

PUBLIC INFORMATION: Any interested party or their representative may provide live public comment by following the instructions in the meeting agenda. Prior to the start of the meeting, written correspondence may be emailed to commentsPC@cityofpasadena.net or mailed to the address below (note that this email address will not be checked once the meeting starts).

NOTICE INVITING BIDS

Contact Person: Martin Potter, Senior Planner Phone: (626) 744-6710 E-mail: mpotter@cityofpasadena.net Website: www.cityofpasadena.net/planning

FY 22-23 CONCRETE IMPROVEMENTS PROJECT INCLUDING SIDEWALKS, CURB & GUTTERS, AND BUS PADS SPEC. NO. 2022-011 Contract Time: 60 Working Days; Liquidated Damages: $1,000 per working day. DESCRIPTION OF WORK The project consists of the removal and replacement of concrete sidewalk, curb and gutter, and bus pads at various locations Citywide and related work as shown on the plans on file with the City’s Public Works Department. Prevailing wages required. A 10% Bidder’s Bond is required with bid. Successful contractor will be required to provide: (1) Liability insurance with City of Monterey Park as addition insured endorsement; (2) Proof of workers’ compensation insurance coverage; (3) 100% Faithful Performance, (4) 100% Labor and Material Bond, and (5) DIR Registration.

Mailing Address: Planning & Community Development Department Planning Division, Community Planning Section 175 North Garfield Avenue, Pasadena, CA 91101 ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the Planning & Community Development Department as soon as possible at (626) 744-4009 or (626) 744-4371 (TDD) or mpotter@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability. Language translation services may also be requested with 72-hour advance notice by calling (626) 744-4009. Publish April 10, 17, 24, 2023 PASADENA PRESS

BeaconMediaNews.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: SAHAK KAZANGIAN CASE NO. 23STPB03899

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SAHAK KAZANGIAN. A PETITION FOR PROBATE has been filed by HENRY KAZANGIAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that AARON JACOBS 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: 05/22/23 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 DANIEL B. HERBERT - SBN 149301, MANNING & KASS ELLROD RAMIREZ TRESTER LLP 801 S. FIGUEROA STREET, 15TH FL. LOS ANGELES CA 90017 4/17, 4/20, 4/24/23 CNS-3690491# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF BRADLEY S. BROKOP Case No. 22STPB02536

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of BRADLEY S. BROKOP A PETITION FOR PROBATE has been filed by Margo Ann Brokop in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Margo Ann Brokop 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 un-

der the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 4, 2023 at 8:30 AM in Dept. No. 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 ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from 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: ANDREA LYNN RICE ESQ SBN 94314 LAW OFFICES OF ANDREA LYNN RICE APC 12100 WILSHIRE BLVD STE 800 LOS ANGELES CA 90025 CN995906 BROKOP Apr 17,20,24, 2023 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF PAUL S. FARRAR aka PAUL STANLEY FARRAR Case No. 23STPB03539

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PAUL S. FARRAR aka PAUL STANLEY FARRAR A PETITION FOR PROBATE has been filed by Christopher Farrar in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Christopher Farrar 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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 8, 2023 at 8:30 AM in Dept. No. 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 ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first


LEGALS

HLRMedia.com 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: NANCY A SHAW ESQ SBN 80656 REAY & SHAW 2425 MISSION ST STE 1 SAN MARINO CA 91108 CN995921 FARRAR Apr 17,20,24, 2023 BURBANK INDEPENDENT

NOTICE OF ANCILLARY PETITION TO ADMINISTER ESTATE OF Glenn Warren Hayes, aka Glenn W. Hayes CASE NO. 23STPB02336

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Glenn Warren Hayes, aka Glenn W. Hayes AN ANCILLARY PETITION FOR PROBATE has been filed by Lynn Hayes Walsh in the Superior Court of California, County of Los Angeles. THE ANCILLARY PETITION FOR PROBATE requests that Lynn Hayes Walsh be appointed as personal representative to administer the estate of the decedent. THE ANCILLARY 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 ANCILLARY 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 05/19/2023 at 8:30 a.m. in Dept. 11 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: Robert K. Smith, Attorney at Law

(SBN 128726) 1150 Foothill Blvd., Suite J La Canada, CA 91011 Telephone: (818) 949-0100 4/17, 4/20, 4/24/23 CNS-3691151# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF PATRICIA MARIA PARRA aka PATRICIA PARRA Case No. 23STPB03980

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PATRICIA MARIA PARRA aka PATRICIA PARRA A PETITION FOR PROBATE has been filed by Victor Parra in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Victor Parra be ap-pointed as personal representative to administer the estate of the dece-dent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 18, 2023 at 8:30 AM in Dept. No. 4 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from 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: RANDY D GRUEN ESQ SBN 105729 ELLE MUSSELMAN ESQ SBN 331088 THE WERNER LAW FIRM 27433 TOURNEY RD STE 200 SANTA CLARITA CA 91355 CN995931 PARRA Apr 17,20,24, 2023 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSE LARA HERNANDEZ Case No. 23STPB03840

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOSE LARA HERNANDEZ A PETITION FOR PROBATE has been filed by Dorothy Hernandez in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Dorothy Hernandez 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 ap-proval. Before taking certain very important actions, however, the per-sonal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 23, 2023 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal rep-resentative 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: MARIO D VEGA ESQ SBN 197659 ROBERT S PARADA ESQ SBN 258949 VISTAS LAW GROUP LLP 1150 S OLIVE ST STE 600 LOS ANGELES CA 90015 CN995902 HERNANDEZ Apr 20,24,27, 2023 ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF LEA OLONE RAITHEL Case No. 18STPB10694

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LEA OLONE RAITHEL A PETITION FOR PROBATE has been filed by Joe S. Duran in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Joe S. Duran 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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 12, 2023 at 8:30 AM in Dept. No. 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 ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either

(1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from 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: JASON G PINK ESQ SBN 300837 MEYER PINK LAW A PROFESSIONAL CORPORATION 945 MORNING STAR DR SONORA CA 95370 CN995928 RAITHEL Apr 20,24,27, 2023 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF JAMES GILBERT COX III aka JAMES COX Case No. 23STPB00726

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAMES GILBERT COX III aka JAMES COX A PETITION FOR PROBATE has been filed by Travis Cox in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Travis Cox be ap-pointed as personal representative to administer the estate of the dece-dent. 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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 8, 2023 at 9:30 AM in Dept. No. 4 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from 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 SBN 159078 GACKLE LAW OFFICE

APRIL 24-APRIL 30, 2023 31 1122 E GREEN ST PASADENA CA 91106 CN996037 COX Apr 20,24,27, 2023 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSEPH RUDOLPH VAUGHAN AKA JOSEPH R. VAUGHAN AKA JOSEPH RUDY VAUGHAN CASE NO. 23STPB04079

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSEPH RUDOLPH VAUGHAN AKA JOSEPH R. VAUGHAN AKA JOSEPH RUDY VAUGHAN. A PETITION FOR PROBATE has been filed by JASON ALEXANDER THOMAS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JASON ALEXANDER THOMAS 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: 05/23/23 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LISA WEINMANN - SBN 320109, PROBATE CALIFORNIA 17765 CALLE GRANADA MORGAN HILL CA 95037 4/20, 4/24, 4/27/23 CNS-3692379# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ESTHER MEDINA AKA ESTER MEDINA AKA ESTER SAGUN MEDINA AKA ESTER S. MEDINA CASE NO. 23STPB04123

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ESTHER MEDINA AKA ESTER MEDINA AKA ESTER SAGUN MEDINA AKA ESTER S. MEDINA. A PETITION FOR PROBATE has been filed by MARIE ROPER in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that MARIE ROPER 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: 05/24/23 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner ALAN D. DAVIS - SBN 81783 LAW OFFICE OF ALAN D. DAVIS 1323 N. BROADWAY SANTA ANA CA 92706 BSC 223237 4/24, 4/27, 5/1/23 CNS-3692614# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GEORGE MIN CASE NO. 23STPB04126

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GEORGE MIN. A PETITION FOR PROBATE has been filed by LAURA MIN JACKSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LAURA MIN JACKSON 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: 05/22/23 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


32

LEGALS

APRIL 24-APRIL 30, 2023

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 RITA M. DIAZ - SBN 205538, HAHN & HAHN LLP 301 E COLORADO BLVD., 9TH FLOOR PASADENA CA 91101-1977 4/24, 4/27, 5/1/23 CNS-3693236# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANK E. MITSCHEK AKA FRANK MITSCHECK, FRANK MITSCHEK, FRANK F. MITSCHEK, F MITSCHEK, FRANK MITSHEK CASE NO. 23STPB04120

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANK E. MITSCHEK AKA FRANK MITSCHECK, FRANK MITSCHEK, FRANK F. MITSCHEK, F MITSCHEK, FRANK MITSHEK. A PETITION FOR PROBATE has been filed by COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR 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: 07/10/23 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 SYNA N. DENNIS - SBN 134511, PRINCIPAL DEPUTY COUNTY COUNSEL, OFFICE OF THE COUNTY COUNSEL, PROBATE DIVISION 500 W. TEMPLE ST., #648 LOS ANGELES CA 90012 4/20, 4/24, 4/27/23 CNS-3692287# BALDWIN PARK PRESS

Public Notices Order To Show Cause For Change of Name Case No. 30-2023-01315903 To All Interested Persons: Devapurage T. Fernando filed a petition with this court for a decree changing names as follows: PRESENT NAME Devapurage T. Fernando PROPOSED NAME Tharindu Hiranya Fernando. 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: 05/30/2023 Time: 8:30am Dept. D100. 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: March 30, 2023 Layne H Melzer Judge of the Superior Court Pub Dates: April 3, 10, 17, 24, 2023 ANAHEIM PRESS NOTICE OF SHERIFF’S SALE PARK VIEW ESTATES HOA VS KOO, SUKMAN/KOO, SUK YING CASE NO: 17A01126 R Under a writ of Sale issued on 07/14/22. Out of the L.A. SUPE-RIOR COURT, CHATSWORTH, of the NORTH VALLEY DISTRICT, County of Los Angeles, State of California, on a judgment entered on 02/08/18. The described property is sold subject to the right of redemption. The amount of the secured indebt-edness with interest and costs is $31,696.67 (Amount subject to revision) In favor of PARK VIEW ES-TATES HOMEOWNER’S ASSOCI-ATION and against KOO, SUKMAN; KOO, SUK YING I have levied upon all the right, title and interest of said judgment debtor(s) in the property in the County of Los Angeles, State of California, described as follows: LOT 20 OF TRACT NO. 34012, IN THE CITY OF MONTEREY PARK, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 921, PAGE(S) 64, 65, AND 66 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APN: 5261-021-053 Commonly known as: 297 SOUTH ATLANTIC BLVD., #E, MONTEREY PARK, CA 91754-2752 Public notice is hereby given that I will sell at public auction to the highest bidder for cash in lawful money of the United States all the right, title and interest of the debtor(s) in the above described property or so much as will be sufficient to satisfy said writ or warrant with interest and all costs on 05/10/23, 10:00 AM at the following location. STANLEY MOSK COURTHOUSE 111 N. HILL STREET, ROOM 125B LOS ANGELES, CA 90012 () This sale is subject to a minimum bid in the amount of $0.00. (Subject to revision) Prospective bidders should refer to sections 701.510 to 701.680, inclusive, of the Code of Civil Pro-cedure for provisions governing the terms, conditions and effect of the sale and the liability of defaulting bidders. Creditor’s Attorney BEAUMONT TASHJIAN 21650 OXNARD STREET, STE. 1620 WOODLAND HILLS, CA 91367 Dated: 03/29/23 Branch: Los Angeles ROBERT G. LUNA, Sheriff By: FRANCIS ESPINALES, Deputy Operator Id: 533834 Para obtener esta infor-macion-traduccion en Espanol llame a este numero: (213) 972-3950 NOTE: IT IS A MISDEMEANOR TO TAKE DOWN OR DEFACE A POSTED NOTICE BEFORE THE DATE OF SALE. (Penal Code section 616) CN995700 17A01126 R Apr 10,17,24, 2023 MONTEREY PARK PRESS NOTICE OF SALE OF REAL PROPERTY BY MATTHEW L. TAYLOR, PARTITION REFEREE Please take notice that the following real property will be sold by private sale by Matthew L. Taylor, Partition Referee, pursuant to an order of the Riverside County Superior Court: Street Address: 323 W Kendall St, Corona, CA 92882; Assessor’s Parcel Number: 110-202-008; Legal Description: “Lot 7 in Block ‘B’ of the Holt’s addition to South Riverside, as shown by map on file in Book 5 Page 81 of Maps, Records of Riverside County, California.” (Hereinafter, the “Subject Property”.) Please take notice

that the Subject Property is being sold by private sale by Matthew L. Taylor, as Partition Referee appointed in the matter of Sanzaro v. Sanzaro, Riverside County Superior Court case number CVRI2202505. The sale is being made pursuant to California Code of Civil Procedure section 873.680, et seq. The Subject Property is sold in an “As Is” condition with no warranties or representations. Offers must be submitted in writing on a California Association of Realtors form contract. All sales are subject to court confirmation. Offers must be submitted to Matthew L. Taylor, Partition Referee, P.O. Box 4198, Rancho Cucamonga, CA 91729, and must be received on or before April 30, 2023. This date may be extended by the Partition Referee. Further information can be obtained at www.matthewtaylorattorney.com or by calling Matthew Taylor at 909-989-7774. 4/10, 4/17, 4/24/23 CNS-3682119# CORONA NEWS PRESS SUMMONS on FIRST AMENDED COMPLAINT (CITACION JUDICIAL) CASE NUMBER (Número del Caso): CIVSB2029151 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): Marion Dwight aka Marion Rogers, an individual believed to be deceased; Reba Dwight, an individual believed to be deceased; Roy Adams, an individual believed to be deceased; Edna Sellars, an individual believed to be deceased; Mulryan Adams, an individual; The testate and intestate successors of Marion Dwight aka Marion Rogers; The testate and intestate successors of Reba Dwight; The testate and intestate successors of Roy Adams; The testate and intestate successors of Edna Sellers; and Does 1 through 20, inclusive YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): Anniversary Mining Claims LLC, a Nevada Limited Liability Company NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is (El nombre y dirección de la corte es): San Bernardino Superior Court, 247 West Third Street, San Bernardino, CA 92415-0240 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la dirección y

el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): SCHORR LAW, APC - Zachary D. Schorr [SBN 222510]; Ben Heller [SBN 320277]; 1901 Ave of the Stars, Suite 815, Los Angeles, CA 90067 T: (310) 954-1877, F: (310) 402-5972 DATE (Fecha): March 12, 2021 Clerk (Secretario), by Jovanna Leandro, Deputy (Adjunto) (SEAL) 4/10, 4/17, 4/24, 5/1/23 CNS-3687931# SAN BERNARDINO PRESS NOTICE OF AGREEMENT TO PURCHASE TAX-DEFAULTED PROPERTY FOR DELINQUENT TAXES CHAPTER 8 AGREEMENT SALE NUMBER 2862 NOTICE IS HEREBY GIVEN, in accordance with the provisions of Division 1, Part 6, Chapter 8 of the California Revenue and Taxation Code and the written authorization of the State Controller that the Board of Supervisors of Los Angeles County and Arroyos & Foothills Conservancy have entered into an agreement, a copy of which is on file in the office of said Board of Supervisors, approved by the State Controller, whereby the County of Los Angeles will sell to the Arroyos & Foothills Conservancy under the terms set forth in said agreement, the real property herein-after described which is subject to the tax collector’s power to sell. That unless redeemed before the date and time of the effective agreement date stated below, which is not less than 21 days after the date of the first publication of this notice, as required by law, the undersigned Treasurer and Tax Collector (TTC), pursuant to said agreement, will sell said property to Arroyos & Foothills Conservancy. The effective date of the agreement will be on Monday, May 1, 2023, at 5:01 p.m. Pacific Time. If the TTC sells the property, parties of interest, as defined in California Revenue and Taxation Code Section 4675, have a right to file a claim with the County for any proceeds from the sale, in excess of the liens and costs required to be paid from the proceeds. If excess proceeds result from the sale, TTC will give notice to Parties of Interest, pursuant to law. If the property is not redeemed before the agreement becomes effective, the right of redemption will cease. Please direct requests for information concerning redemption of tax-defaulted property to Keith Knox, Treasurer and Tax Collector, at 225 North Hill Street, Room 130, Los Angeles, California 90012, (213) 974-2045. The real properties cov-ered by said Agreement are located in the County of Los Angeles, State of California, and described as follows, to wit: ASSESSOR’S IDENTIFICATION NUMBER: 5672-023-020 ASSESSED TO: Andres P. Jr and Adelie DeLos Santos TRACT NO 1O113 LOT 34 DATED THIS 17th DAY OF MARCH, 2023 KEITH KNOX, TREASURER AND TAX COLLECTOR CN995724 05-01-2023 Apr 10,17,24, 2023 GLENDALE INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Randy You Gu FOR CHANGE OF NAME CASE NUMBER 23PSCP00150 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Randy You Gu filed a petition with this court for a decree changing names as follows: Present name a. OF Randy You Gu to Proposed name Randy Youran Lei 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 06/09/2023 Time: 8:30AM Dept: L. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: West Covina Press DATED: March 30, 2023 Wesley L. Hsu JUDGE OF THE SUPERIOR COURT Pub. April 10, 17, 24 May 1, 2023 WEST COVINA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Carlos Noriega FOR CHANGE OF NAME CASE NUMBER:23AHCP00141 Superior Court of California, County of Los Angeles 150 W Commonwealth Ave, Alhambra Ca 90801, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Carlos Noriega filed a petition with this court for a decree changing names as follows: Present name a. OF Carlos Noriega to Proposed name Carlos Rua 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

BeaconMediaNews.com should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 06/02/2023 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: Pasadena Independent DATED:March 20, 2023 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. April 17, 24, May 1, 8, 2023 Pasadena Press CVMV2301561 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 13800 Heacock, Ste D-201, Moreno Valley, Ca 92552 Branch name: Moreno Valley Branch. TO ALL INTERESTED PERSONS: 1. Petitioner: Steven Ray-Subia Mancilla filed a petition with this court for a decree changing names as follows: a. Present name: Steven Ray-Subia Mancilla changed to Proposed name Steven Ray Perez 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: 6/14/2023 Time: 8:00AM, Dept. MV2. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside Independent,. Date: March 30, 2023 Belinda A. Handy JUDGE OF THE SUPERIOR COURT Pub. April 17, 24, May 1, 8, 2023 RIVERSIDE INDEPENDENT CASE NUMBER: (Numero del Caso): CIV SB 2200666 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Chi Hong Chiang, as Trustee of the Chiang Family Trust, dated July 8, 2010; Hui-Chuan Wang, as Trustee of the Chiang Family Trust, dated July 8, 2010; San Bernardino County Tax Collector; Any and All Persons Unknown Having or Claiming to Have Any Title or Interest in or to the Property Sought to be condemned Herein; and Does 1 Through 100, Inclusive Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): San Bernardino County Transportation Authority NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación,

pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, Ca 92415-0210 The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Richards, Watson & Gershon – Regina N. Danner (137210), Michael F. Yoshiba (177301), Samantha Marconi (333282), 350 S. Grand Avenue, 37th Floor., Los Angeles, Ca 90071-3101 Date: (Fecha) February 14, 2022 Ashlee Bayless Chapa, Clerk (Secretario) By Ashlee Bayless Chapa, Deputy (Adjunto) You are served Publish April 24, May 1, 8, 15, 2023 SAN BERNARDINO PRESS NOTICE TO CREDITORS OF BULK SALE (SEC. 6104, 6105 U.C.C.) Escrow No. 2699-DH Notice is hereby given to creditors of the within named Seller that a bulk sale is about to be made of the assets described below: The name(s) and business address(es) of the seller(s) are: JOELY L. NG, 7871 VALLEY VIEW ST., LA PALMA, CA 90623 The location in California of the chief executive office of the Seller is: N/A As listed by the Seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: NONE The name(s) and business address(es) of the buyer(s) are: RM & SA LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 7871 VALLEY VIEW ST., LA PALMA, CA 90623 The assets to be sold are described in general as: FIXTURES, FURNISHINGS & EQUIPMENT which are located at: 7871 VALLEY VIEW ST., LA PALMA, CA 90623 The business name used by the Seller at that location is : MINUTEMEN PRESS LA PALMA The anticipated date of the bulk sale is MAY 12, 2023 at the office of: WARRANTY ESCROW SERVICE CORP, 410 S. MELROSE DR., STE. 101, VISTA, CA 92081 PHONE: (760) 434-1800 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject, the name and address of the person with whom claims may be filed is: WARRANTY ESCROW SERVICE CORP, 410 S. MELROSE DR., STE. 101, VISTA, CA 92081 PHONE: (760) 434-1800 and the last date for filing claims shall be MAY 11, 2023, which is the business day before the sale date specified above. Dated: APRIL 17, 2023 RM & SA LLC 1623977-PP ANAHEIM PRESS 4/24/23 NOTICE TO CREDITORS OF BULK SALE (Sec. 6101-6111 UCC) Exempt from fee under GC27388.1(a) (1); Not related to real property Escrow No. 107-042049 Notice is hereby giventhat a Bulk Sale is about to be made. The name(s), and business address(es) to the seller(s) are: Raghu Marwaha and Rohit Marwaha and FRESH SUBS SAN DIEGO LLC, Subway #4686 475 College Blvd. #1, Oceanside, CA 92057, Subway #23198 3776 Mission Ave., #140, Oceanside, CA 92054 Doing Business as: Subway All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/ are: NONE The location in California of the chief executive office of the seller is: 2551 W. Woodland Dr, Anaheim, CA 92801 The name(s) and business address of the Buyer(s) is/are: Ila Gholami and SUBRA L.L.C, 15636 Bernardo Center Drive, Unit 2, Apt. 2509, San Diego, CA 92127 The assets to be sold are described in general as: trade name of the business, leasehold interest, leasehold improvements, sub lease, goodwill, inventory of stock, franchise rights, furniture, fixtures and equipment, and are located at: 475 College Blvd. #1, Oceanside, CA 92057, 3776 Mission Ave., #140, Oceanside, CA 92054 The Bulk Sale is intended to be consummated at the office of: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103 and the anticipated date of sale/transfer is 5/10/2023, pursuant to Division 6 of the California Code. This 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


LEGALS

HLRMedia.com whom claims may be filed is: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103, Escrow No. 107-042049, Escrow Officer: Debbie Kneeshaw Howe and the last date for filing claims shall be 5/9/2023, which is the business day before the sale date specified above. By: /s/ Ila Gholami SUBRA L.L.C. By: /s/ Ila Gholami Title: Member 4/24/23 CNS-3693432# ANAHEIM PRESS NOTICE OF PUBLIC SALE OF GOODS TO SATISFY LIEN AUCTION LOCATION: 3800 E Philadelphia St, Ontario, CA 91761 In accordance with the provisions of the California Commercial Code, Sections 7201-7210, notice is hereby given that on Thursday , May 11th, 2023 at the hour of 9:00 am of said date3800 E Philadelphia St ., City of Ontario, County of San Bernardino, State of CA, the undersigned will sell at public auction for cash, in lawful money of the United States, the articles hereinafter described, belonging to, or deposited with, the undersigned by the persons hereinafter named at Clutter, INC. Said goods are being held on the accounts of: Marcus M White, Davida Pitts, Anastassia Davis, Gia, Diogo A Beltran,Lisette Duevara, Daniel Loch Powell, Scott Wengel, SHELLY BARBER, Bee Nguyen, Raj Vyas, Brittany Smith, Saundra Parker, Max Myaskovskiy. All other goods are described as household items, misc. furniture, appliances, boxes, garage, artwork, rugs, antiques, personals and the unknown. The auction will be made for the purpose of satisfying the lien of the undersigned on said personal property to the extent of the sum owed, together with the cost of the sale. For information contact Clutter, INC. Terms: Cash only with a 15% buyer’s premium. Inspection at sale time. Payment and removal day of sale. Auction conducted by American Auctioneers, Dan Dotson & Associates (800) 838-SOLD, (909) 790-0433 or www.americanauctioneers.com Bond #FS863-20-14. Clutter, INC 4/24, 5/1/23 CNS-3693492# ONTARIO NEWS PRESS NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 100308-PH NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: Y&Q FOOD INC. Mailing Address: 18495 E COLIMA RD UNIT 8 ROWLAND HEIGHTS, CA 91748 Doing Business as: FRIENDSHIP BBQ All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/ are: NONE The name(s) and address of the Buyer(s) is/are: NAYA DING INC., MAILING ADDRESS: 18495 E COLIMA RD UNIT 8 ROWLAND HEIGHTS, CA 91748 The assets to be sold are described in general as: FURNITURE, EQUIPMENT, LEASEHOLD INTEREST & IMPROVEMENT AND COVENANT NOT TO COMPETE and are located at: 18495 E COLIMA RD UNIT 8 ROWLAND HEIGHTS, CA 91748 The bulk sale is intended to be consummated at the office of: DIAMOND GLOBAL ESCROW, INC., 22632 GOLDEN SPRINGS DR., SUITE 160, DIAMOND BAR, CA 91765 and the anticipated sale date is MAY 10, 2023 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: DIAMOND GLOBAL ESCROW, INC., 22632 GOLDEN SPRINGS DR., SUITE 160 DIAMOND BAR, CA 91765 and the last date for filing claims shall be MAY 9, 2023, which is the business day before the sale date specified above. Dated: APRIL 17, 2023 BUYER: NAYA DING INC. ORD-1621520 WEST COVINA PRESS 4/24/23 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 53813 (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: GROVE PHARMACY, 655 NO. FAIR OAKS AVENUE, PASADENA, CA 91103 (3) The location in California of the chief executive office of the Seller is: 655 NO. FAIR OAKS AVENUE, PASADENA, CA 91103 (4) The names and business address of the Buyer(s) are: GROVE RX, INC., 655 NO. FAIR OAKS AVENUE, PASADENA, CA 91103 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 655 NO. FAIR OAKS AVENUE, PASADENA, CA 91103 (6) The business name used by the seller(s) at said location is: GROVE PHARMACY (7) The anticipated date of the bulk sale is MAY 10, 2023 at the office of: OAK ESCROW, INC., 301 EAST GLENOAKS BLVD., SUITE 2 GLENDALE, CA 91207, Escrow No. 53813, Escrow Officer: JENNIFER WOODARD (8) Claims may be filed with Same as “7” above (9) The last date for filing claims is: MAY 9, 2023. (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: APRIL 13, 2023 TRANSFEREES: GROVE RX, INC., A CALIFORNIA CORPORATION ORD-1623929 PASADENA PRESS 4/24/23 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 332703-BY (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: Good Habits Education LLC, 710 E. Foothill Blvd., Upland, CA 91786 (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: Ochre Montessori of Arcadia LLC, 710 E. Foothill Blvd., Upland, CA 91786 (5) The location and general description of the assets to be sold are All fixture and equipment of that certain business located at: 710 E. Foothill Blvd., Upland, CA 91786 (6) The business name used by the seller(s) at that location is: Fairytale Castle Preschool (7) The anticipated date of the bulk sale is 05/10/23 at the office of Jade Escrow, Inc., 9604 Las Tunas Drive, Temple City, CA 91780, Escrow No. 332703-BY, Escrow Officer: Betty Sit. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 05/09/23. (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: April 10, 2023 Transferees: Ochre Montessori of Arcadia LLC By: S/ Mingxin Zhang, Manager 4/24/23 CNS-3693004# ONTARIO NEWS PRESS

Trustee Notices NOTICE OF TRUSTEE’S SALE T.S. No. 22-01735-SM-CA Title No. DEF-481907 A.P.N. 374-091-12 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/13/1993. 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: Steven Williams, an unmarried man Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/19/1993 as Instrument No. 93-0559275 (or Book, Page) of the Official Records of Orange County, California. Date of Sale: 05/15/2023 at 9:00 AM Place of Sale: Doubletree By Hilton Hotel Anaheim – Orange County, Auction. com Room, 100 The City Drive, Orange, CA 92868 Estimated amount of unpaid balance and other charges: $49,520.64 Street Address or other common designation of real property: 16361 Fellows Drive, Orange Area, CA 92665 A.P.N.: 374-09112 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 800-2802832 or visit this internet website www. ndscorp.com/sales, using the file number assigned to this case 22-01735-SM-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 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 a “representative of all eligible tenant buyers” you may be able to 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 888264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 22-01735-SM-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 a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 04/03/2023 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800280-2832; Sales Website: www.ndscorp. com Connie Hernandez, Trustee Sales Representative A-4780238 04/10/2023, 04/17/2023, 04/24/2023 ANAHEIM PRESS APN: 0284-364-01-0-000 TS No.: 2204124CA TSG Order No.: 220514491-CAVOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED NOVEMBER 9, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 November 22, 2005 as Document No.: 20050876651 of Official Records in the office of the Recorder of San Bernardino County, California, executed by: Aris Suhardi and Susilawati Titioka, husband and wife as joint tenants, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. Sale Date: May 1, 2023 Sale Time: 1:00 PM Sale Location: At the main (south) entrance to the City of Chino Civic Center, 13220 Central Avenue, Chino, CA 91710 File No.:2204124CA The street address and other common designation, if any, of the real property described above is purported to be: 25010 Lawton Ave, Loma Linda, CA 92354. 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, towit: $309,996.48 (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.# 22-04124CA. 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 22-04124CA 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. File No.:22-04124CA 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. For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: March 24, 2023 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0432883 To: SAN BERNARDINO PRESS 04/10/2023, 04/17/2023, 04/24/2023 T.S. No.: 2022-01898-CA A.P.N.:8413-006-025 Property Address: 5063 LANTE STREET, BALDWIN PARK, CA 91706 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/27/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: ARMANDO MORALES, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC

APRIL 24-APRIL 30, 2023 33 Deed of Trust Recorded 09/01/2004 as Instrument No. 04 2255218 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 05/31/2023 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 189,583.77 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 5063 LANTE STREET, BALDWIN PARK, CA 91706 A.P.N.: 8413-006-025 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 189,583.77. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number assigned to this case 2022-01898-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 OF TRUSTEE’S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, 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 (877)-518-5700, or visit this internet website https://www.realtybid.com/ , using the file number assigned to this case 2022-01898-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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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: April 18, 2023 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage. aspx ________________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. APP2304CA-3837426 BALDWIN PARK PRESS, 4/24/2023, 5/1/2023, 5/8/2023 NOTICE OF TRUSTEE’S SALE No. 22333-LA: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/19/2022. 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 MAY 16, 2023 at 10:00 am, the sale will take place behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, Ca. 91766, The Foreclosure Company, Inc., as Trustee, will sell at public auction to the highest bidder for cash (payable at the time of sale in lawful money of the United States) the following described property situated in the County of Los Angeles, State of California, described more fully within said Deed of Trust. The street address and other common designation of the real property described above is purported to be: 1344 5th Street, #38, Glendale, Ca. 91201 APN: 5623-005-077 The undersigned disclaims any liability for any incorrectness of the street address and other common designation shown here. 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 in a foreclosure sale under a lien secured by the property, 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 (408) 374-7204 or visit www.foreclosureco.com or www.nationwideposting.com and check Trustee’s Sale #22-333-LA. 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 (408) 374-7204 or visit www. foreclosureco.com or www.nationwideposting.com and check Trustee’s Sale #22-333-LA 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. Said sale will be made without covenant or warranty, expressed or implied regarding title, possession or encumbrances to satisfy the obligations secured by and pursuant to the Power of Sale conferred in the Deed of Trust executed by Tigran Mamikonyan, a single man, as Trustor, Recorded on July 29, 2022 as Instrument Number 20220769345 in Book n/a at Page n/a of Official Records in the Office of the Recorder of Los Angeles County. At the time of the initial publication of this Notice, the amount due to satisfy the ob-


34

LEGALS

APRIL 24-APRIL 30, 2023

ligation secured by the subject Deed of Trust, estimated costs, expenses, fees and advances is $101,849.88. To verify the opening bid call (408) 374-7204, before the sale date. The Foreclosure Company, Inc., as Trustee, 827 Cedar Street, Santa Cruz, California 95060 By: Christina Leigh, Foreclosure Officer Date: April 13, 2023 This office is attempting to collect a debt and any information obtained will be used for that purpose; whether that information is obtained verbally or in writing. NPP0433999 To: GLENDALE INDEPENDENT 04/24/2023, 05/01/2023, 05/08/2023 GLENDALE INDEPENDENT

Fictitious Business Name Filings The following person(s) is (are) doing business as ANGIE’S MEXICAN FOOD 25211 Sunnymead Blvd Unit G1 Moreno Valley, CA 92553 Riverside County Ma De Los Angeles Araujo Carrilo, 26372 primrose way, moreno valley, CA 92555 Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 24, 2022. 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. Ma De Los Angeles Araujo Carrilo Statement filed with the County of Riverside on January 26, 2023 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-202301162 Pub. 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023 Riverside Independent ___________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 20230003199 The following persons are doing business as: Supply Express, 2238 N 1st Ave, Upland, CA 91784. sarkis s margaryan, 289 E Alegria Ave, Sierra Madre, CA 91024. County of Principal Place of Business: San Bernardino This business is conducted by:

a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ sarkis s margaryan. This statement was filed with the County Clerk of San Bernardino on March 29, 2023 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#: 20230003199 Pub: 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 San Bernardino Press The following person(s) is (are) doing business as (1). FLOW LANDSCAPE LLC (2). FLOW LANDSCAPE (3). FLOW LANDSCAPES (4). FLOW AQUASCAPES (5). FLOW AQUASCAPE (6). FLOW 4724 Golden Ridge Drive Corona, CA 92878 Riverside County FLOW LANDSCAPE LLC (CA), 4724 Golden Ridge Dr, Corona, CA 92878 Riverside County 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 24, 2018. 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. STANLEY SUH, PRESIDENT Statement filed with the County of Riverside on March 24, 2023 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# 202304538 Pub. 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 Riverside Independent FICTITIOUS BUSINESS NAME STATEMENT File No. 20230003115 The following persons are doing business as: DLE Construction, 1216 W 31st Street, San Bernardino, CA 92405. Dynamic Lighting & Electrical (CA), 1216 W 31st Street, San Bernardino, CA 92405; Andrea Alcantara, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 27, 2023. 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/ Andrea Alcantara, President. This statement was filed with the County Clerk of San Bernardino on March 28, 2023 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#: 20230003115 Pub: 04/03/2023, 04/10/2023,

04/17/2023, 04/24/2023 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT 20236657564. The following person(s) is (are) doing business as: (1). Catalyst Cares (2). Catalyst – Cares , 2400 Pullman St, Santa, CA 92705. Full Name of Registrant(s) South Cord Management (CA), 401 Pine Ave., Long Beach, CA 90802. 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 March 28, 2023. (1). Catalyst Cares (2). Catalyst – Cares . /S/ Elliot Lewis, Managing Member/Manager. This statement was filed with the County Clerk of Orange County on March 6, 2023. Publish: Anaheim Press 04/03/2023, 04/10/2023, 04/17/2023, 04/24/2023 _____________________ The following person(s) is (are) doing business as (1). Boat Removers (2). Boat & RV Removers 35099 CA-74 SPC E4 Hemet, CA 92545 Riverside County Lando Fehrenbach, 35099 CA-74 SPC E4, Hemet, CA 92545 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Lando Fehrenbach Statement filed with the County of Riverside on March 30, 2023 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# 202304900 Pub. 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 Riverside Independent The following person(s) is (are)

BeaconMediaNews.com doing business as Showtime Tattoo Gallery 24877 Sunnymead Blvd Moreno Valley, CA 92553 Riverside County Showtime Tattoo Gallery LLC (CA), 23815 Hemlock Ave #5, Moreno Valley, CA 92557 Riverside County 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. 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. Francisco Ramos, Manager Statement filed with the County of Riverside on April 4, 2023 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-202305142 Pub. 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 Riverside Independent The following person(s) is (are) doing business as Eddcart 1075 Mountain Grove Ln Corona, CA 92881 Riverside County (1). DESTI YUINGRA NGUI, 1075 Mountain Grove Ln, Corona, CA 92881 (2). DENNY TEJAKUSUMA, 1075 Mountain Grove Ln, Corona, CA 92881 Riverside County This business is conducted by: a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. DESTI YUINGRA NGUI Statement filed with the County of Riverside on April 5, 2023 NOTICE: In accordance with subdivision (a) of section 17920,

Starting a New Business?

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-202305260 Pub. 04/10/2023, 04/17/2023, 04/24/2023, 05/01/2023 Riverside Independent _________________________ The following person(s) is (are) doing business as Muresan Insurance Agency 11840 Pierce St #200 Riverside, CA 92505 Riverside County Romeo Sebastian Muresan, 17148 Rocky Bend Ct, Riverside, CA 92505 Riverside County This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 28, 2015. 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. Romeo Sebastian Muresan Statement filed with the County of Riverside on April 12, 2023 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-202305645 Pub. 04/17/2023, 04/24/2023, 05/01/2023, 05/08/2023 Riverside Independent

Start it off Right

File your D.B.A. Online

www.noticefiling.com


HLRMedia.com

APRIL 24-APRIL 30, 2023 35

UCLA survey says dissatisfaction remains high for LA County residents By City News Service

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

I

nflation, the homelessness crisis, the COVID-19 pandemic’s impacts and rising housing costs are contributing to the woes of Los Angeles County residents who recently expressed nearly historic levels of dissatisfaction with their quality of life, according to a new UCLA survey released Wednesday. The latest edition of the UCLA Luskin School of Public Affairs’ quality of life index reveals that despite the sunshine, beaches and excellent tacos, living in Los Angeles is essentially a downer for respondents, although they admit to some slight improvements over last year. Inflation remains a primary concern as people worry about losing their homes or feeding their families. Many residents said their quality of life had been affected by a particular homeless encampment. And they believe the pandemic’s impacts on the region will be long-lasting. The survey measures county residents’ satisfaction levels in nine categories. The overall rating rose two points to 55, but it was still the second-lowest rating in the eight years of the project. The highest rating of 59 was recorded in 2016 and 2017. “Last year’s record negativity appears to have bottomed out and made a slight upward turn,” said Zev Yaroslavsky, director of the Los Angeles Initiative, who oversees the index. “But inflation has taken a toll, especially among lower- and middle-income residents.” In fact, 94% of respondents said they were affected by inflation and the increase in costs of basic needs. And 71% said it had a major impact. Rising housing costs were an issue for 82% of respondents, and 58% said the issue is a major concern. More than a quarter, or 28%, of respondents worried about losing their homes and becoming homeless, while 25% were afraid their families will go hungry because they can’t afford the cost of food. Nearly half of the people in households earning less than $60,000 were concerned about becoming homeless. Almost three-quarters of residents, 73%, said their quality of life had been impacted in the last year by a particular homeless encampment. A major impact

of the encampments was reported by 43% of respondents, with San Fernando Valley and Westside residents at 50% and San Gabriel Valley residents at 28%. Most respondents, 75%, said life has been fundamentally changed by the COVID-19 pandemic. Only 23% expect life to return to the way it was before. Many respondents said their income changed during the pandemic, with 27% saying it went down and 30% saying it went up. More than a third, or 35%, of those with a household income below $60,000 said it declined. Nearly half, or 45%, of respondents with a household income over $120,000, said it rose. “The income disparities that have defined the Southern California economy for several decades have been exacerbated by COVID, as the rich seem to be getting richer while the poor are getting poorer,” Yaroslavsky said. “County residents whose incomes have not rebounded have less money than they used to, and what they have doesn’t buy what it did before. They’re getting hurt coming and going.” This year’s quality of life survey was based on interviews conducted with 1,429 county residents over 30 days beginning on Feb. 24. The survey has a margin of error of plus or minus 2.6%. Ratings were up slightly in all nine categories except health care, which remained the same as 2022. The survey also examined approval ratings for local elected officials. Los Angeles Mayor Karen Bass had the highest favorability, with 46% of all respondents viewing her favorably and 23% unfavorably. City of Los Angeles respondents were even more positive, with 51% favorable and 17% unfavorable. Sheriff Robert Luna was rated 37% favorable and 21% unfavorable, while Police Chief Michel Moore received a 31% favorable and 22% unfavorable rating, according to the index. Meanwhile, ratings for District Attorney George Gascón improved somewhat from last year but were still negative — 27% of county residents view him favorably, compared to 40% who view him unfavorably. Last year, the survey’s result was 22% favorable, 44% unfavorable.

Riordan vital infrastructure was rebuilt in record time,” Krekorian said in a statement. “Nowhere is his impact more visible than in downtown Los Angeles. He drove the long-delayed completion of Disney Concert Hall, presided over the restoration of City Hall, and rebuilt a library system that had been ravaged by budget cuts and the catastrophic Central Library fire.” Riordan was instrumental in leading the drive for charter reform that created the neighborhood council system, Krekorian said. “The conflicts of that era resisted easy resolution, but Mayor Riordan always aimed for progress not perfection, and in the Riordan years the city saw very real progress,” Krekorian said. Cardinal Roger Mahony, archbishop emeritus of Los Angeles, recalled Riordan’s key role in the construction of the Cathedral of Our Lady of the Angels beginning in 1998, following the severe damage incurred by its predecessor, the Cathedral of Saint Vibiana, in the Northridge quake. “He not only rallied the private sector to assist in rebuilding the I-10 freeway and other buildings, but he also assisted us when the city red-tagged the former St. Vibiana’s Cathedral in downtown,” Mahony said in a statement. “He was instrumental in working with County Supervisor Gloria Molina in acquiring the property on Temple Street between Grand Avenue and Hill Street. As he did with all major construction in the city during his eight years, he streamlined the process for permits and inspections which shortened the construction time. Both of them were key to the successful construction and dedication of our new cathedral.” Mahony also recalled Riordan as a champion of Catholic education who helped found the Catholic Education Foundation in 1987. Thursday, more than 10,000 grants a year are made through that organization to families who could not otherwise afford tuition, according to the archdiocese. “Dick Riordan was an Irish Catholic exuding the charm, creativity, and energy which led him ‘to raise our wings and soar,’” Mahony said. “He loved new ideas, he was passionate about moving beyond the past ways and methods, and he was bold in engaging in any new idea or plan which would help people across the city. ... His legacies span an enormous spectrum of commitment to serving all people and their communities in every way possible.” LAPD Chief Michel Moore

Richard Riordan. | Photo courtesy of Richard J Riordan/Twitter

posted in a tweet, “LAPD joins all of Los Angeles in extending condolences to the family of Mayor Richard Riordan. Mayor Riordan loved Los Angeles & believed in the men & women of LAPD. His Public Safety Initiative rebuilt the Department with critical staffing & technology. May God welcome him home.” Los Angeles County Supervisor Janice Hahn said Riordan was the right mayor for the right time for LA in a tweet. “He led us through challenging times and championed charter reforms that made our city better. I am grateful I could celebrate his 92nd birthday with him last year and thank him for everything he did for our city,” Hahn posted on Twitter. City Councilman Tim McOsker said he worked with Riordan while serving as a deputy city attorney, calling him “passionate, determined and tough.” “He knew charter reform was necessary and I was honored to be among those who worked to pass needed reforms and create a more accountable and efficient city government, including creating a citywide network of neighborhood councils to encourage community participation,” McOsker said in a statement. “Even in disagreement over policy, Mayor Riordan and the city family had the same goal of making Los Angeles a better place.” Former Police Chief and LA City Councilman Bernard C. Parks said in a statement, “Today, we find ourselves without the man who was our compass during the very many challenges of the 90s.” Parks, who was appointed chief by Riordan in 1997, added, “Mr. Mayor, your unbending strength inspired me. And, your faith in me changed my life forever. Together, we made this city one of the safest in the nation.” Riordan was born May 1, 1930, and grew up in New Rochelle, New York. He was the youngest of eight children

in an Irish Catholic family. He told the Los Angeles Times one of his most vivid Depression childhood memories was seeing unemployed men coming to the family’s back door in search of food or work. Riordan attended an all-male Jesuit prep school where both neckties and Latin were mandatory. He attended Santa Clara University, where he played on the football team. After two years at Santa Clara, he transferred to Princeton. Following his time at Princeton, he served in the Army in Korea and graduated first in his class at the University of Michigan Law School. Riordan married Eugenia “Genie” Warady at a resort in New York and moved to Southern California. They had five children and he built a law practice, eventually founding Riordan & McKinzie. He emerged as a political player in the 1980s, lending $300,000 to Tom Bradley’s campaign for governor and served on the city’s Coliseum and Recreation and Parks commissions. He also helped lead a successful campaign to oust state Supreme Court Justice Rose Elizabeth Bird in 1986. Two of Riordan’s children died during his rise in political circles. Billy, his only son, died in a scuba diving accident off the East Coast days before his 22nd birthday. His daughter Carol died from complications of an eating disorder when she was 19. Riordan was married four times. He was married to Genie Riordan for 23 years before the marriage was annulled by the Catholic church. He married Jill Noel in 1990, children’s activist Nancy Daly in 1998, and Elizabeth Gregory, then head of admissions at Harvard-Westlake School, in 2017. Riordan is survived by his wife; three children, Mary Elizabeth Riordan, Kathleen Ann Riordan and Patricia Riordan Torrey; three grandchildren, Luca, Jessica and Elizabeth; and a sister, Mary Elizabeth Riordan Hearty.


36

BeaconMediaNews.com

APRIL 24-APRIL 30, 2023

Conditions in LA County jails discussed at federal court hearing By Fred Shuster, City News Service

A

federal judge Wednesday heard a litany of longstanding problems at the Twin Towers Correctional Facility in downtown Los Angeles, including faulty sanitation, mentally ill inmates kept chained to benches, and uses of excessive force, before conceding that the facility is “one of the most complicated places on the planet.” During a four-hour hearing encompassing discussion of cases involving the jail, U.S. District Judge Dean Pregerson said he would hold a contempt hearing in June to deal with the American Civil Liberties Union’s allegations that Los Angeles County has failed to comply with court orders to address conditions at the jail system’s booking center. ACLU attorneys contend that mentally ill detainees were shackled to chairs for days at a time at the Inmate Reception Center and others were crammed together, sleeping head-to-foot on concrete floors.

The request for sanctions and fines is the latest action in the long history of federal oversight of the county jail system, the largest in the nation. Robert Dugdale, an attorney representing the county, said efforts to reduce the jail’s population by diverting some mentally ill inmates to community-based housing would help in the ongoing “depopulation” of the facility. “We believe we can do it and do it safely,” the attorney told the court. However, an ACLU lawyer suggested that placing an inmate in a non-custodial setting was a decision for a judge, not the Los Angeles County Sheriff’s Department, which runs the jails. Pregerson pointed out that “most judges are not going to order diversion to non-custodial facilities.” As for non-working toilets, poor sanitation and a basic lack of hygiene inside jail walls, the judge said those

problems must be fixed immediately. “It just needs to be done. Period,” he said. Dugdale promised “this is something we will solve,” to which Pregerson responded, “that needed to be done yesterday. There’s no excuse for submitting people to unsanitary conditions. Period.” Compounding the problems of an aged and decrepit jail, the mentally ill inmate population has skyrocketed in recent years, with half of those incarcerated similarly afflicted, said Corene Kendrick, deputy director of the ACLU National Prison Project. “After almost five decades of an endless cycle of promises followed by excuses and failures and generations of class members enduring abysmal conditions, the time for talk is over,” lawyers wrote in the filing seeking a contempt hearing. Pregerson had initially set the hearing for Wednes-

Man in prison

day, but the county filed a status report Friday providing an update on the steps it has taken in the past month to ensure compliance with the court. The judge said he would hold off on contempt proceedings until the new information could be considered. In September, the court granted a permanent injunction designed to help move mentally ill inmates and others out of the inmate reception center and into secure housing within 24 hours. “Yet the evidence indisputably shows the IRC yet again has long delays in processing and intake of detainees, and people continue to suffer serious deprivations while in appalling conditions,” the ACLU alleged in a court filing. Kendrick asked the court Wednesday to ensure the county would be fined for future violations, to make sure officials “keep their foot on the gas.”

couldn’t really see the gunman’s face. The first witness had already recanted his identification, saying he was convinced someone else was the shooter. Defense attorneys said two other men had since confessed to the crime, though those men refused to testify and incriminate themselves, according to the Santa Clara University School of Law. In Carrillo’s lawsuit, he alleged that former sheriff’s Deputy Craig Ditsch had steered the first witness’ identification. That witness had randomly selected several photos from the gang book, but was told each time by Ditsch that his selection “could not be the suspect,” according to court documents. When the witness picked Carrillo, Ditsch told him he’d made the “right choice.” Ditsch testified during trial that witnesses often recant for fear of being seen as “snitches” and said the witness changed his story after being sent to jail. Carrillo’s story was featured on the Netflix series “The Innocence Files.” According to his website, Carrillo earned a degree from Loyola Marymount University after his exoneration and works as a chief policy adviser for the Los Angeles Innocence Project. He also serves on the county’s Probation Oversight Commission.

against the county by the ACLU on behalf of previous or current jail inmates who allege a pattern of excessive force by deputies and a failure of superiors to discipline the officers. “We believe that frequently there are inappropriate uses of force and supervisors are not finding violations,” ACLU attorney Peter Eliasberg told the court. “Discipline when meted out is not sufficient. We believe some mandatory punishment is necessary.” Dugdale countered that progress had been made to reduce both “head strikes” — or closed-fist punches to an inmate’s head — and the use of full-body restraint devices. “Things are improving,” Dugdale said. “We have made a lot of progress in the past year.” Referring to new Sheriff Robert Luna, who stresses accountability, the attorney added, “we have a new tone at the top.”

LA City Council OKs new program to provide legal services for immigrants

T

Francisco “Franky” Carillo. | Photo courtesy of Franky Carillo/Twitter

Pregerson said another problem at the IRC appears to involve basic data keeping for exactly how much time each inmate spent there. “You don’t track when people come in and when they go out,” the judge said. “Without the beginning and end it’s hard for me to understand the credibility of the process.” Explaining that “we recognize the seriousness of the problem,” Dugdale said a new “automated” system will go online next week that tracks when inmates enter the center and when they leave. The system will also keep track of how long an inmate has been on a reception center bench -- and a warning will go off when that time exceeds the amount allowable by the court, Dugdale said. The IRC, the judge said, is “one of the most complicated places on the planet.” Pregerson also addressed a class-action suit brought

he Los Angeles City Council voted unanimously Wednesday to move forward with the implementation of RepresentLA, a $4 million program to provide various legal services to the city’s immigrant community. The council adopted an amending motion, presented by members Kevin de León, Paul Krekorian and Monica Rodriguez in May 2022, seeking the adoption of a new program framework following the conclusion of the Los Angeles Justice Fund, the predecessor to RepresentLA. The earlier program was a two-year public-private partnership between the city, Los Angeles County, the California Community Foundation and the Weingart Foundation. The LAJF pilot program provided a collective $7.9 million to establish a legal defense fund to provide representation to immigrants facing deportations. “Due process is everyone’s concern,” de León said. “It’s also very human beings’ fundamental right. Regardless of who you are, where you come from, due process is fundamental to personal justice.” According to de León, more than two-thirds of people who appear in immigration court in LA County face a judge with no one at

By City News Service

A U.S. green card. | Photo by duallogic/Envato Elements

their side to represent them. “This is why the complete transition from LA Justice Fund to RepresentLA is so important,” he said. “It formalizes the city’s commitment to our immigrant communities. It’s everyone’s responsibility at every level of government to stand with immigrants.” He also argued that RepresentLA would be a huge investment in the city’s economic gross domestic product, as deportation “rips families apart in the city” and said that kind of dislocation results in the impoverishment of communities. Under the motion, the city will utilize a selection of contractors recommended to implement various RepresentLA components such as data collection and program evaluation, detained and nondetained removal defense representation, affirmative immigration benefits representation, and community and education outreach. The city will authorize

a memorandum of understanding with the county to provide immigrant legal services through its program for a three-year term with the options to extend for two additional one-year terms based on the availability of funds. The motion passed in an 11-0 vote. Some members of the public criticized de León’s continued participation on the council Wednesday. He has defied widespread calls to resign over his participation in the 2021 conversation with former Council President Nury Martinez, former Councilman Gil Cedillo and Ron Herrera, former president of the LA County Federation of Labor, which featured racist comments and was leaked in 2022. Martinez and Herrera resigned in the aftermath of the leak, while Cedillo was unseated by Councilwoman Eunisses Hernandez to represent the 1st District.


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.