Pasadena Independent_12/30/2024

Page 1

FREE

Family mourns teenage girl stabbed to death in Azusa

Feds investigate Arcadia councilwoman’s ties to alleged China spy op Now incorporating

PG 02

PG 06

Pasadena Press

MONDAY, DECEMBER 30, 2024- JANUARY 05, 2025

VISIT PASADENAINDEPENDENT.COM

Trump’s pick to lead federal housing agency has opposed efforts to aid the poor

Health department confirms human H5 bird flu case in LA County

By Jesse Coburn and Andy Kroll, ProPublica This story was originally published by ProPublica. ProPublica is a Pulitzer Prize-winning investigative newsroom. Sign up for The Big Story newsletter to receive stories like this one in your inbox.

A

s Donald Trump’s nominee to run the U.S. Department of Housing and Urban Development, Scott Turner may soon oversee the nation’s efforts to build affordable apartments, protect poor tenants and aid the homeless. As a lawmaker in the Texas House of Representatives, Turner voted against those very initiatives. Turner supported a bill ensuring landlords could refuse apartments to applicants because they received federal housing assistance. He opposed a bill to expand affordable rental housing. He voted against funding public-private partnerships to support the homeless and against twobills that called merely to study homelessness among young people

and veterans. Behind those votes lay a deep-seated skepticism about the value of government efforts to alleviate poverty, a skepticism that Turner has voiced again and again. He has called welfare “dangerous, harmful” and “one of the most destructive things for the family.” When one interviewer said receiving government assistance was keeping recipients in “bondage” of “a worse form to find oneself in than slavery,” Turner agreed. Such views would seemingly place Turner at odds with the core work of HUD, a sprawling federal agency that serves as a backstop against homelessness for millions of the nation’s poor, elderly and disabled. With an annual discretion-

ary budget of $72 billion, the department provides rental assistance to 2 million families, oversees the country’s 800,000 public housing units, fights housing discrimination and segregation and provides support to the nation’s 650,000 homeless. If Turner’s record indicates how he will direct the agency’s agenda, it is those clinging to the bottom of the housing market who have the most to lose, researchers and advocates said. “It just doesn’t seem to me like this is someone who is at all aligned with what the values of that agency should be,” said Cea Weaver, director of the advocacy group Housing Justice for All. “It’s a deregulatory agenda, and it’s an anti-poor

By Staff

T

people agenda.” Shamus Roller, executive director of the National Housing Law Project, said Turner’s views, if translated into policy, could increase homelessness. “If, at a fundamental level, you believe that people getting assistance with their rent when they’re very poor and struggling, if you think that’s actually dependence and a bad thing, you’re going to try to undermine those programs,” he said. One former colleague offered a more optimistic view of Turner’s stewardship of HUD. “My sense of him is he will try to help people,” said Richard Peña Raymond, a Democratic

he Los Angeles County Department of Public Health has confirmed the county’s first human case of H5 bird flu in a worker exposed to livestock infected with the virus, officials said last week. The infected individual is an adult who became infected at a worksite, according to Public Health. The person had mild symptoms, has been treated with antivirals and is recovering at home. The public’s overall risk of H5 bird flu remains low with no evidence of person to person spread of the virus, officials said. The infected person’s close contacts and other workers exposed to H5 at the worksite are being monitored for symptoms and have been offered personal protective equipment, testing and antiviral prophylaxis. County officials along with the U.S. Centers for Disease Control and Prevention and the California Department of Public Health were investigating. “People rarely get bird flu, but those who interact​ with infected livestock or wildlife h ​ ave a greater risk of infection,” LA County Health Officer Muntu Davis said in a statement Dec. 23. “This case reminds us to take basic precautions to prevent being exposed. People should avoid unprotected contact with sick or dead animals including cows, poultry, and wild birds; avoid consuming raw or undercooked animal products, such as raw milk; and protect pets and backyard poultry from exposure to wild animals. It is also important for everyone to get the seasonal flu vaccine, which can help prevent severe seasonal flu

See Trump Page 04

See Bird flu Page 23

President Donald J. Trump listens as Scott Turner, executive director of the White House Opportinuity and Revitalization Council, addresses the audience Wednesday, April 17, 2019. | Official White House Photo by Shealah Craighead

NO. 204

VOL.28,

illness and lower the risk of getting both seasonal and bird flu infections at the same time if exposed.” Symptoms of an H5 bird flu infection in humans include eye redness or discharge, fever, cough or difficulty breathing, sore throat, muscle or body aches, diarrhea and vomiting, officials said. People who work with infected animals such as cows, poultry or wildlife continue to be at higher risk of exposure, according to the county health department, which has been working with the California Department of Food and Agriculture and the LA County agricultural community to ensure groups at higher risk receive information and resources to help identify and protect against H5 infection. Farm workers, workers at dairy, egg and meat processing facilities and backyard flock owners have been provided with gloves, face masks and eye protection along with access to testing and flu vaccines. Anyone who was exposed to sick animals and is experiencing symptoms of bird flu should immediately contact a health care provider and local health department, officials said. Public Health suggested these measures to protect against H5 transmission: -- While working with animals, their feces or water sources or raw milk, people should wear personal protective equipment — disposable gloves, an N-95 mask, goggles, coveralls that keep the wearer dry, a head or hair cover, and boot covers or boots. -- Wash hands with soap


2

HEYSOCAL.COM

DECEMBER 30, 2024- JANUARY 05, 2025

Convictions vacated for pair accused in 2007 East Hollywood murder By City News Service

A

man and woman who spent more than 17 years in prison for a 2007 East Hollywood murder have had their convictions vacated and been ordered to be immediately released, Los Angeles County District Attorney Nathan Hochman announced Dec. 23. Superior Court Judge William C. Ryan vacated the convictions and ordered the release of Charlotte Pleytez and Lombardo Palacios, with Hochman saying in a statement, “Our justice system must be both fair and accurate, and this case highlights the critical importance of never resting until justice is done, reviewing even past cases with the utmost care to ensure that the right and just result is reached.” Hochman added that, “I want to extend my deepest apologies to Ms. Pleytez and Mr. Palacios for the years of hardship they endured due to these wrongful convictions.” Dec. 23’s announcement concluded a process that began under Hochman’s predecessor as D.A., George Gascón. Gascón, in an October announcement, cited what he called “coercive investigations” by law enforcement of Palacios, who was then 15 and insisted for nearly two hours that he was innocent before being lied to and falsely told there was a video showing that he was the killer. In addition, Gascón said,

Palacios did not accurately describe what happened or what type of weapon was used because “he was never actually there.” But Gascón said the jury that heard the case never saw the videos. Gascón noted that Pleytez steadfastly maintained her innocence while being interrogated by police. At that time, Ryan did not immediately rule on the prosecution’s request for exoneration, instead ordering attorneys to return to the downtown L.A. courtroom Nov. 1 after the prosecutor who handled the trial said he wanted to provide more information to the judge. Tom Trainor, the head of the District Attorney’s Conviction Integrity Unit, said during the brief October hearing that he felt “very confident” in the most recent analysis by the D.A.’s Office of the case. But he noted that the trial prosecutor — Deputy District Attorney Dayan Mathai — had “raised some concerns” and that he “should be given the opportunity to be heard.” Pleytez’s attorney, Matthew Lombard, objected to what he called Mathai’s “last-minute approach,” and said there was “more than enough” to grant the petition to vacate the convictions of Pleytez, now 37, and Palacios, now 32. The convictions stemmed from a March 28, 2007 incident in which Hector Luis Flores was shot about 10:20 p.m., follow-

ing a verbal altercation in a shopping-center parking lot in the 5200 block of Sunset Boulevard He was taken to a hospital, where he later died. According to Dec. 23 announcement by Hochman, during the investigation, eyewitness identifications and other “circumstantial evidence” led to the arrests of Pleytez and Palacios. A jury convicted the pair on Oct. 6, 2009 of firstdegree murder, and each was sentenced to 50 years to life in prison — convictions and sentences that were later affirmed on appeal. Hochman’s office said that, some 13 years after the convictions, the DA’ s office was invited to work with lead attorney Ellen Eggers; Pleytez’s attorney, Lombard; Palacios’ attorney, Nicolas Tomas; and the California Innocence Advocates “to secure justice for both individuals.” Tomas — Pleytez and Palacios’ then-sole attorney — submitted the initial request to the office’s Conviction Review Unit (CRU) in November 2022. “We are reluctant to say justice has been done, because the injustices our clients have suffered for nearly two decades are unfathomable, but this is definitely a cause for celebration,” Lombard said in a statement released by Hochman’s office. Said Tomas: “Charlotte, Lombardo, their families,

| Photo by travelasrium/Envato

and the entire legal team are profoundly thankful to the Conviction Review Unit for having provided a platform to present this case and for working collaboratively to uncover the truths which ultimately set our clients free.” Meanwhile, Megan Baca of the California Innocence Advocates said the defense team was “heartened by DA Hochman’s commitment to correcting wrongful convictions and his remarkable efforts to secure our clients’ immediate release, enabling Charlotte and Lombardo to spend their first Christmas in 17 years home with their families, where they’ve always belonged.” The CRU and attorneys for Pleytez and Palacios had filed a joint petition to vacate the convictions and

find Pleytez and Palacios factually innocent. Ryan vacated the convictions and granted their release on Dec. 20. Hochman’s office said Dec. 23 that the DA will seek a finding of factual innocence at a later date. The DA’s office provided a supplemental letter to the court in support of the habeas petition and release, “clarifying its position on the underlying investigation and prosecution and the reasons for the requested relief,” according to Hochman’s office. “The DA’s Office asserts that, following a detailed review and analysis of the investigation and prosecution of the 2009 convictions, there is no evidence to suggest that any of the investigating officers, responding officers, or

prosecutors involved in the case acted inappropriately, unethically, or illegally in performing their duties in the investigation and prosecution of this case given the applicable case law and state of the evidence at that time,” Hochman said. “The request for relief in this case was based entirely on new evidence uncovered by the joint CRU and defense investigation.” In his Dec. 23 statement, Hochman also said, “I also want to recognize the tragic loss of Hector Luis Flores and share my heartfelt condolences with his family. His death is a painful reminder of the heavy responsibility we bear to ensure justice not only holds the right people accountable but also honors the lives of victims and their families.”

Family mourns teenage girl stabbed to death in Azusa By City News Service

A

n 18-year-old man described by relatives as the victim’s ex-boyfriend was charged Tuesday with murder for the stabbing of a 17-year-old Azusa High School cheerleader. The murder charge against Daniel Rodriguez includes an allegation of the use of a deadly weapon, according to court records. He is scheduled to be arraigned Jan. 8 in Pomona. Rodriguez remains jailed in lieu of $2 million bail, according to jail records. He is charged in the

Dec. 20 death of Angelina Camilla Gonzales, who was found dead that night at a home in the 300 block of North Soldano Avenue, near Third Street and west of the Azusa High School West Campus, according to the Los Angeles County Sheriff’s Department, which assisted Azusa police in the investigation. Family members said Rodriguez was Angelina’s ex-boyfriend, although it was still unclear what may have motivated the attack. According to relatives, Rodriguez picked up the

victim after she attended a cheerleading banquet the night of Dec. 20, and she never returned home. Her stepfather told ABC7 he was able to track her cell phone location to the Soldano Avenue address, where authorities found her suffering from stab wounds. She died at a hospital. Rodriguez was arrested Dec. 21. Angelina recently joined the Azusa High wrestling team and she would have turned 18 on Jan. 7, relatives said.

Angelina’s family has raised more than $17,700 as of Tuesday through a GoFundMe page for her funeral. The family also raised money by hosting a car wash and bake sale on Saturday at the VFW in Azusa from 9 a.m. to 3 p.m. Anyone with additional information about the stabbing was asked to call the Sheriff’s Homicide Bureau at 323-890-5500. Callers who wish to remain anonymous may call Crime Stoppers at 800-2228477 or send tips to visit lacrimestoppers.org.

Anglelina Camillia Gonzalez. | Photo courtesy of Leticia Pimentel Caraballo/GoFundMe


HEYSOCAL.COM

DECEMBER 30, 2024- JANUARY 05, 2025 3

Editorial editorial@beaconmedianews.com editor@hlrmedia.com

Environmental groups sue CA Air Resources Board over biogas credits

Graphics/Production production@beaconmedianews.com production@hlrmedia.com Advertising advertising@beaconmedianews.com advertising@hlrmedia.com

By Suzanne Potter, Producer, Public News Service

T

Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com Business accounting@beaconmedianews.com accounting@hlrmedia.com

BEACON MEDIA ADDRESS:

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

SanGabriel Sun A Beacon Media, Inc. Publication

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

Rosemead Reader A Beacon Media, Inc. Publication

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.

AI IN THE NEWSROOM

HeySoCal editors periodically utilize HeyWire AI’s tools for research and writing assistance for some articles. No article is ever published without human editorial supervision and approval. 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

hree environmental nonprofits filed suit Dec. 18 against the California Air Resources Board to oppose the expansion of a program allowing oil and gas companies to offset their pollution by buying credits from huge farms producing natural gas from animal waste. Last month, the state amended the low carbon fuel standard to expand credits favoring biogas, arguing it removes methane from the waste stream and creates renewable power. Tyler Lobdell, staff attorney for the nonprofit co-plaintiff Food and Water Watch, said the program is actually a perverse incentive for factory farms to get bigger. “The biggest operators, the biggest polluters, are the most rewarded,” Lobdell pointed out. “That is the incentive structure here. Go out and be as big and as polluting as possible, and you will see the largest reward from our program.” The low carbon fuel standard is intended to reduce carbon pollution by incentivizing the transition to clean cars. The lawsuit

The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California. The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California. The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California. The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California. The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California. The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California. 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.

argued the credit program prioritizes pollution-heavy practices over sustainable solutions. Lobdell noted manure only produces methane when large quantities are liquefied at concentrated animal feeding operations. He suggested the state require factory farms to manage their manure in ways which do not rely on anaerobic environments

emitting methane. “The real solution to addressing pollution is to reduce the pollution, not to monetize it and lock it in for generations,” Lobdell contended. “We should be requiring these facilities to more sustainably manage their waste. That would have climate benefits, that would also have benefits to local air quality and to local water quality.”

The lawsuit asks the court to require the California Air Resources Board to disclose, analyze and mitigate the environmental impact caused by the change to the low-carbon fuel standard. The other two plaintiffs include the nonprofits Defensores del Valle Central para el Aire y Agua Limpio, and the Animal Legal Defense Fund.

EPA allows California to implement strict clean-car rules

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.

power. | Photo courtesy of Lance Cheung/USDA

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.

Dairy digesters remove methane from liquified animal waste. The gas can then be used to generate

By Suzanne Potter, Producer, Public News Service

INDEPENDENT

G

roups that fight for environmental justice are praising the Biden administration’s decision to grant California a waiver so it can implement clean-car rules that exceed federal standards. California’s rules would ban the sale of new gaspowered cars after 2035 and require trucks to further clean up their exhaust. Andrea Marpillero-Colomina, data analytics advisor for the nonprofit GreenLatinos, said the new standards will help clean up the air in low-income areas overburdened by truck traffic. “Latino communities are more likely to be located near highways, near shipping centers, near freight distribution centers, and therefore they’re more susceptible to air pollution from vehicles,” she said. This fight has been going on for many years.

President-elect Donald Trump rescinded California’s clean-car waivers during his first term. A judge reinstated them. Then the state sought a waiver for a stronger set of rules - which Biden has now granted. And now Trump has vowed to revoke them again. Auto industry groups predict EV sales won’t keep up with the new rules, which call for 35% of all new cars to be electric by next year. Marpillero-Colomina added that California’s waiver could trigger protections in many other states. “The granting of the California waivers not only affects Californians - it affects Latino communities in the 11 other states that have enacted or are planning to enact equivalent state policies, and so that represents millions and millions of those people,” she continued. She noted that low-

Photo by Khunkorn Laowisit via Pexels

income Latino communities, especially those near the ports of Long Beach and Los Angeles, have higher rates of asthma linked to air pollution. Disclosure: GreenLatinos contributes to Public News Service’s fund for report-

ing on Climate Change/ Air Quality, Environmental Justice, Public Lands/Wilderness, Water. If you would like to help support news in the public interest, visit https:// www.publicnewsservice.org/ dn1.php.


4

HEYSOCAL.COM

DECEMBER 30, 2024- JANUARY 05, 2025

Trump Texas House member who served on a committee with Turner. “I do think he’ll do a good job.” Turner did not respond to detailed questions. A spokesperson for the nominee said: “Of course ProPublica would try and paint a negative picture of Mr. Turner before he is even given the opportunity to testify. We would expect nothing less from a publication that solely serves as a liberal mouthpiece.” The Trump transition team and HUD did not respond to requests for comment. Trump’s announcement of Turner’s nomination praised him for “helping lead an Unprecedented Effort that Transformed our Country’s most distressed communities” as head of a White House council that promoted opportunity zones, a plan to spur investment in lowincome neighborhoods by offering generous tax breaks, during Trump’s first administration. “Under Scott’s leadership,” the announcement went on, “Opportunity Zones received over $50 Billion Dollars in Private Investment!” Turner is hardly the only Trump cabinet nominee to display skepticism or outright hostility toward the work of agencies they may lead. But, while other nominees have faced intense scrutiny in recent weeks, Turner has attracted little public attention and said even less about his intentions, beyond vowing to “bring muchneeded change” to HUD, as he wrote on Facebook last month. ProPublica pieced together his views on housing through a review of legislative records and of Turner’s public speeches, podcast appearances and

sermons at the Plano, Texas, megachurch where he is a pastor. A possible HUD agenda for Turner can be found in Project 2025, the Heritage Foundation’s recommendations for a conservative presidential administration. The report calls for cutting funding for affordable housing, repealing regulations that fight housing discrimination, increasing work requirements and adding time limits for rental assistance and eliminating anti-homelessness policies, among other changes. The Project 2025 chapter on HUD lists Ben Carson, the department secretary during the first Trump administration and a mentor to Turner, as its author. Carson, as secretary, was involved in efforts to end an antisegregation rule, add work requirements for housing assistance and make it harder to prove housing discrimination. Turner’s views appear to be deeply rooted in his upbringing outside Dallas, where he was, as he later put it, “a young kid from a broken home, from a poor family.” His parents’ relationship was “filled with violence, domestic violence, abuse, a lot of anger [and] alcohol.” Years later, as a legislator, Turner said that his sister had been “on state assistance and wasn’t feeding [Turner’s] nephew while she was on drugs.” (ProPublica was unable to locate Turner’s sister for comment.) Football proved an escape. Turner received a scholarship to play for the University of Illinois Urbana-Champaign, and then he went on to a nearly decadelong career in the National Football League.

He began transitioning into politics while still in the league, interning for California Rep. Duncan L. Hunter. After an unsuccessful run for a California congressional seat in 2006, Turner moved back to Texas and was elected in 2012 to the state House of Representatives, where he served for four years. There, Turner solidified his position as a deeply conservative member opposed to many government interventions into the housing market, legislative records show. He voted against supporting foreclosure prevention programs. He opposed legislation to help public housing authorities replace or rehabilitate their property (although he voted for a minor expansion of that bill two years later). He also sought to require drug testing for poor families applying for government assistance, the Houston Chronicle reported at the time. Turner did support some modest housing assistance measures, such as bills helping housing developments for seniors and in rural areas seek low-income housing tax credits. During his time in office, Turner was the lead author of 17 substantive bills. None were related to housing, and none of them became law. “He’s a very nice guy,” but “he didn’t really make much of a legislative impression,” said a former high-ranking Republican Texas lawmaker, who requested anonymity to speak candidly about a former colleague. “He didn’t leave a deep footprint.” That did not stop Turner, however, from

mounting an audacious bid for the House speakership, a move reportedly backed by Tim Dunn, a West Texas pastor and oil billionaire who has used his fortune to push the state Legislature far to the right. Turner’s speaker campaign failed, but it helped solidify his position within Texas’ deep-red Christian political milieu, where he has remained ever since. Turner is an associate pastor at Prestonwood Baptist Church, a political force in Texas that has counted numerous statewide elected officials as congregants. Jack Graham, the church’s senior pastor, prayed over Trump at an event in October and praised his electoral victory from the pulpit in November. Turner’s skepticism about government assistance has found its way into his sermons there, where he has derided the “perverse incentives created by the government and the welfare system, which in turn creates an epidemic of fatherlessness in our country.” Turner or his political staffers also used campaign money to attend three conferences held by WallBuilders, an organization that seeks “to reveal the historical truths” about the “Christian foundation of our nation,” campaign finance records show. In 2016, Turner gave a $10,000 gift to WallBuilders from his campaign account. Turner’s allies on the Christian far right also include Ziklag, a secretive network of ultrawealthy Christian families and religious influencers that support Trump. As ProPublica reported, Ziklag has raised millions of dollars as part of a larger mission to help Christian

leaders “take dominion” over key areas of American society, from education and business to media and government. This year, Ziklag spent millions of dollars to mobilize Republican-leaning voters in swing states despite being a tax-exempt charity that isn’t allowed to intervene in politics. (A lawyer for Ziklag previously told ProPublica that the organization does not endorse candidates for political office.) In June 2019, Turner and his wife, Robin, attended a private Ziklag conference at the Broadmoor luxury resort in Colorado Springs, Colorado, according to photos of the event posted by an attendee. At the time, Turner was working in the first Trump administration as executive director of the White House Opportunity and Revitalization Council, where he served as a public salesman for the opportunity zones initiative. Turner has praised the program as a way to improve neighborhoods with high poverty and unemployment rates. Previous reporting by ProPublica found that the program was exploited by wealthy, politically connected investors, which drew scrutiny from members of Congress. Internal documents obtained by ProPublica and Documented show that Ziklag members sought to take advantage of the program; in May 2019, Ziklag said in one of its newsletters that members of the group had met with three administration officials about opportunity zones. “The administration informed the group they are in a state of listening and learning about the program,” the document reads. “Ziklaggers are

exploring additional avenues to make an impact on the program moving forward.” After leaving the Trump administration, Turner started a nonprofit that promotes “Christ-centered reading enhancement programs” for children and helps people get driver’s licenses. He also became “chief visionary officer” at the multifamily housing developer JPI. Now, if confirmed, Turner will be in charge of an agency with some 10,000 employees at a critical time. “We’re dealing with a pretty terrible housing crisis all across the country,” said Roller, of the National Housing Law Project. HUD will be “essential to any effort” to solve it. Correction Dec. 24, 2024: This story originally misidentified the member of Congress for whom Scott Turner interned. It was Rep. Duncan L. Hunter, not his son, Rep. Duncan D. Hunter. Jesse Coburn covers cities, housing and transportation for ProPublica. He’s interested in how the second Trump administration will reshape federal policy in those areas, particularly at the Department of Housing and Urban Development and the Department of Transportation. If you work for one of those agencies or are affected by their work, he’d like to hear from you. You can email him at jesse. coburn@propublica.org, or reach him via phone, Signal or WhatsApp at 917-2396642. His mailing address is: Jesse Coburn, ProPublica, 155 6th Avenue, 13th Floor, New York, NY 10013. Republished with Creative Commons License (CC BY-NC-ND 3.0).

Subscribe to our newsletter for local news, giveaways, and updates


HEYSOCAL.COM

DECEMBER 30, 2024- JANUARY 05, 2025 5

Opponents of factory farms regroup after mixed election results

Future of IRS uncertain as Trump chooses agency critic as commissioner

By Suzanne Potter, Producer, Public News Service

By Suzanne Potter, Producer, Public News Service

T

A

nimal rights organizers are regrouping after mixed results at the ballot box in November. A measure targeting factory farms passed in Berkeley but failed in Sonoma County. Measure J, to ban concentrated animalfeeding operations, only got 15% of the vote and Ordinance 309 to ban slaughterhouses failed in Denver. Cassie King, an organizer with the Coalition to End Factory Farming, helped raise $280,000 to promote the ban in Sonoma County, even as opponents raised $2.2 million. “We learned that money and the ability to lie during political campaigns is a very powerful combination of factors to be up against,” King asserted. “I was shocked by the amount of misinformation that came out from the No on J campaign, just statistics that had no basis in reality.” Measure DD in Berkeley passed but is mostly symbolic since the only existing concentrated animal feeding operation, a horse racing operation called Golden Gate Fields,

Supporters of Measure J said opposition mailers such as this one were used to spread false claims ahead of the election. | Photo courtesy of Direct Action Everywhere

closed last June. King stressed win or lose, the measures went a long way toward raising public awareness of the pollution and animal welfare issues at large factory farms. “It’s a test case, and whether it wins or loses, it’s generating tens of thousands of conversations in the county and many more beyond,” King contended. “And making the end of

factory farming visible for a lot of people who haven’t realized that it’s something we can achieve in our lifetimes.” The “No on J” campaign and opponents of the Denver slaughterhouse ordinance argued the bans would have hurt jobs and tax revenue. This story is based on original reporting by Seth Millstein for Sentient.

Reports: Dodgers’ Walker Buehler agrees to 1-year contract with Red Sox By City News Service

R

ight-hander Walker Buehler who recorded the final out of this year’s World Series for the Dodgers has signed a one-year deal worth $21.05 million with the Boston Red Sox, it was reported Dec. 23. The deal includes an additional $2.5 million in performance bonuses, according to multiple reports. The two-time All-Star joins a Red Sox team focused on strengthening its rotation as it pivots toward contention. After undergoing a second Tommy John surgery in 2022, Buehler returned this season with mixed results but delivered in the playoffs, throwing shutout innings in the NLCS and World Series. Buehler earned a reputation as an imposing presence on the mound. His standout season came in 2021, following the Dodgers’ first World Series championship since 1988.

Walker Buehler. | Photo courtesy of Jon Bleiweis/Wikimedia Commons (CC BY-SA 2.0)

That year, Buehler posted a 16-4 record with a 2.47 ERA over 207 2/3 innings, striking out 212 batters while issuing just 52 walks. His performance earned him a fourth-place finish in a competitive NL Cy Young race. The Red Sox hope Buehler can bring his postseason

dominance to October in Boston. The team has made a concerted effort to add highupside arms, including lefthanders Garrett Crochet via trade and Patrick Sandoval on a two-year deal, joining a rotation featuring Tanner Houck, Brayan Bello and Lucas Giolito.

he Internal Revenue Service will be in the crosshairs in the second Trump administration, as the president-elect’s recently announced choice to run the agency has called for it to be abolished. Former Missouri Congressman Billy Long, Trump’s choice for IRS Commissioner, cosponsored a bill to get rid of the IRS and implement a national sales tax in its place. Ryan Polk, assistant professor of accountancy at Clemson University, said if the new administration starts laying off IRS workers, taxpayers and businesses in California and across the U.S. would see big delays. “When you defund or reduce the funding at the IRS, you run the risk of a less helpful IRS,” Polk contended. “The average, everyday taxpayer might be worse off when they have a question.” During the Biden administration, the IRS got an $80 billion boost in funding from the Inflation Reduction Act and used it to overhaul old computer systems and add agents, raising its phone call response rate from an

Former Missouri Congressman Billy Long. | Photo by US House Office of Photography

abysmal 15% to over 80%. And the agency added a portal allowing people to upload documents instead of mailing them. The IRS also debuted Direct File, a system allowing people to file their federal income taxes without paying a tax preparer, available in California and 22 other states. Polk argued the new Congress should understand cutting the IRS budget will limit its ability to pay for the administration’s priorities. “Just last year, they audited taxpayers and

collected 100 additional billion dollars that wouldn’t otherwise have been collected,” Polk pointed out. “That’s a pretty significant amount of money. It can go a long way, regardless of the government program or tax cut you’re trying to get through.” The IRS said it collects $100 in revenue for every 34 cents it spends on enforcement. Conservative critics of the agency alleged it has been weaponized, with some audits being targeted for political reasons.


6

HEYSOCAL.COM

DECEMBER 30, 2024- JANUARY 05, 2025

Feds investigate Arcadia councilwoman’s ties to alleged China spy op By Joe Taglieri joet@beaconmedianews.com

F

ederal prosecutors have charged the campaign treasurer and reported fiancee of Arcadia City Councilwoman Eileen Wang with conspiring to influence a local election on behalf of the People’s Republic of China, city officials confirmed . Yaoning “Mike” Sun, 64, of Chino Hills, was arrested Dec. 19 for his alleged role in a decadeslong spy scheme aimed at influencing local elections to cultivate officials supportive of Chinafriendly policies, including opposition to Taiwan independence. In a report published Dec. 21, two unnamed sources familiar with the investigation told the Los Angeles Times that Wang is the local politician listed as “Individual 1” in the criminal complaint against Sun. Prosecutors’ court filing described Sun as Individual 1’s campaign manager and business partner and said the address Sun registered with the DMV was a home owned by Individual 1, now identified as Wang. Wang has not spoken publicly about Sun’s arrest and has not confirmed their engagement. On Dec. 23, Arcadia City Manager Dominic Lazzaretto issued a statement about Sun’s arrest and his connections to Wang: “On Thursday, December 19, the City of Arcadia was notified of FBI activity on the 1000 block of Huntington Drive. The individual of primary interest to the FBI’s investigation was arrested on charges that he acted as an illegal agent of the People’s Republic of China. That person was identified as Yaoning ‘Mike’ Sun, who has no affiliation with the City of Arcadia. Sun made his initial appearance at the United States District Court for the Central District of California and no plea has yet been entered to our knowledge. “Campaign filings submitted to Arcadia during the 2022 General Municipal Election listed Sun as the Treasurer for Arcadia’s

District 3 Candidate Eileen Wang. Council Member Wang has spoken to the FBI. ... She has stated that she intends to fully cooperate with federal authorities throughout this process. “The investigation naturally raises concerns and questions about the extent of Sun’s involvement locally and throughout the region,” Lazzaretto continued. “At this time, Sun’s involvement is considered an isolated incident, with no known association with other members of the Arcadia City Council. Importantly, we can confirm that Sun had no involvement whatsoever with City of Arcadia business or decisionmaking. “The City of Arcadia supports a thorough and comprehensive investigation by our federal partners into these serious allegations,” Lazzaretto said. “As this process unfolds, we will continue to inform and engage our residents on this matter.” Sun is charged with acting as an illegal agent of a foreign power and conspiring with another man, Chen Jun, who was sentenced to federal prison last month for illegally acting as an agent of the People’s Republic of China and plotting to target U.S.based practitioners of Falun Gong, a spiritual practice banned in China, according to the criminal complaint filed Dec. 17 in LA federal court. Sun was the “campaign manager and close personal confidante” for the Southern California politician now identified as Wang, who ran in 2022 for the seat on the city council of a San Gabriel Valley city that was not named in court papers. Sun allegedly communicated with Chen during the campaign about his efforts to get the politician elected. “Chen discussed with Chinese government officials how the PRC could ‘influence’ local politicians in the United States, particularly on the issue of

Taiwan,” according to prosecutors. China has longstanding hostilities against Taiwan and opposes any formal declaration of its independence. China claims the island nation of 23.4 million people about 100 miles off the mainland coast is legally part of PRC territory, citing a 1971 United Nations General Assembly resolution. Wang has not been charged with any crime, and it was unclear if she knew about the alleged activities by Sun or Chen on behalf of the Chinese government. The Arcadia city website describes Wang as a longtime resident, educator and the “daughter of proud immigrants who came to California seeking their American Dream.” During her campaign, Wang cited concerns about public safety and homelessness and vowed to be a “strong voice for her neighborhood and take a direct role in addressing resident and public concerns she had seen and heard throughout her 15 years of community service.” Earlier this year, U.S. Rep. Judy Chu, D-Monterey Park, honored Wang as one of the “2024 Congressional Women of the Year,” an honor “given to women nominated by people in their own cities and communities.” No explanation was provided about how Wang was nominated. Former Arcadia Councilwoman April Verlato, who unsuccessfully ran against Chu in November for the 28th Congressional District seat, referenced an announcement of the award event that “describes an ‘exhaustive process’ to select the honorees. What was that process exactly in this case?” she said in an email to Arcadia Weekly. In a statement Dec. 23 to the Times, Chu said Wang had a history of public service and was the “first Asian American woman elected to the Arcadia City Council in 119 years. She

Councilwoman Eileen Wang. | Photo courtesy of the city of Arcadia

was a leader in the community, helping to establish a new Health committee, supporting new affordable housing projects and implementing crossroads pallets at street intersections. “When we honored her, the entire city council and the leaders of the Arcadia community came out to support her,” Chu said. “I do not personally know Mike Sun, nor does my husband. We have seen him accompany her to events, but we have never engaged in a conversation with him.” Joaquin Lim, a former Walnut city councilman, told the Times the PRC has little to gain from a politician in office at the local level. “That’s one of the angles an anticipation of this person running for higher office,” Lim said. “This is not just happening in America. It’s happening in England. It’s happening in Australia, it’s happening in Canada. When I read about Eileen, I said, ‘OK, well, I’m just surprised, in this case it’s the San Gabriel Valley.’”

Not long after Wang’s election to represent Arcadia’s 3rd City Council District, Chen allegedly instructed Sun to prepare a report on the election. The report was later sent to Chinese government officials, who responded positively and expressed thanks, according to prosecutors. Chen also sent a message to Wang saying that she was “doing a good job, I hope you can continue the good work, make Chinese people proud,” the federal complaint affidavit states. About a month after the election, Chen arranged a meeting at a restaurant in Rowland Heights with Sun and others, a gathering that Chen described to a PRC official as a “core member lunch,” the affidavit alleges. Court papers further claim Chen later described the lunch as “successful” because participants agreed to establish a “US-China Friendship Promotional Association.” While Wang was not at the meeting, Chen described

STARTING A NEW BUSINESS? VISIT NOTICEFILING.COM

“the politician” as being part of the association with Sun serving as vice president. “This is the basic team dedicated for us,” Chen wrote to the Chinese government official, prosecutors alleged. “This case highlights the breadth of the PRC’s relentless intelligence and malign influence activities targeting the United States,” Akil Davis, assistant director in charge of the FBI’s LAField Office, said in a statement. Early last year, Sun and Chen wrote two reports for PRC officials, one of which requested an $80,000 budget for more pro-PRC operations and to combat “anti-China forces” in the U.S., the Justice Department alleges. After Chen and Sun discussed a planned trip to China to meet with “leadership,” and after Chen instructed Sun to set up a meeting with the Chinese consul general in LA, Sun and Wang traveled to China in late August 2023, prosecutors said. Sun faces up to 15 years in federal prison.


LEGALS

HEYSOCAL.COM

Starting a new business?

ba.com

Go to filed

Monrovia City Notices NOTICE OF PUBLIC HEARING MONROVIA PLANNING COMMISSION This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/ or 17 of the Monrovia Municipal Code:

Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565. Brenda Quezada, Planning Technician PLEASE PUBLISH ON DECEMBER 30, 2024 MONROVIA WEEKLY

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF WEN-CHIN LI Case No. 24STPB13196

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interAPPLICATION: Variance (VAR2024-0001) ested in the will or estate, or both, of WEN-CHIN LI REQUEST: The Planning Commission will A PETITION FOR PROBATE consider a request to approve a has been filed by Wei Hung in the Superior Court of California, County variance for the construction of a of LOS ANGELES. 2,000-square-foot detached garage, THE PETITION FOR PRO17 feet in height, in the rear yard of BATE requests that Wei Hung be an existing single-family home. The appointed as personal representative to administer the estate of the deceproject includes the demolition of an NOTICE OF PUBLIC HEARING dent. existing 1,800-square-foot detached THE PETITION requests aubarn in the rear yard. The variance MONROVIA PLANNING COMMISSION thority to administer the estate under would reduce the required rear yard the Independent Administration of Estatesshould Act. (This his Notice is to inform you of a public hearing to determine whether or 20 not feet. the following be authority will allow setback from 60 feet to The project the personal representative to take anted under Title 16 and/or 17 of the Monrovia Municipal Code: in the Residential property is located many actions without obtaining court Low-Density (RL) zone. approval. Before taking certain very PPLICATION: Variance (VAR2024-0001) important actions, however, the personal representative will be required Additional information regarding this to give notice for to interested persons EQUEST: The Planning Commission a request to approve a variance request may will be consider found on the City’s have waived notice or the construction of a 2,000-square-foot detached garage, unless 17 feet they in height, website at https://www.monroviaca. consented to the proposed action.) in the rear yard of an existing single-family home. The project includes the administration augov/projectsunderreview The independent demolition of an existing 1,800-square-foot detached barnthority in thewill rear beyard. granted unless an interwould reduceisthe required rear environ yard setback fromperson 60 feet to an objection to the ested files ENVIRONMENTALThe variance This project exempt from petition(RL) andzone. shows good cause why 20 feet. The property is located in the Residential Low-Density DETERMINATION: mental review under the California the court should not grant the authorEnvironmental Quality Act (CEQA) ity. on the City’s Additional information regarding this request may be found A HEARING on the petition will guidelines, §15303 (Class 3). This website at https://www.monroviaca.gov/projectsunderreview be held on Feb. 7, 2025 at 8:30 AM in exemption applies to the construction Dept. No. 4 located at 111 N. Hill St., placement small new facilities NVIRONMENTAL This projectand is exempt from ofenvironmental review under California Losthe Angeles, CA 90012. or structures, installation of small IF YOU to the granting ETERMINATION: Environmental Quality Act the (CEQA) guidelines, §15303 (Class 3). OBJECT This of the petition, you should appear at equipment, and the conversion of ex-of small exemption applies to the construction and placement new facilities the hearing and state your objections isting small structures new uses or structures, the installation of small to equipment, and the conversion of or file written objections with the court existing small structures to new uses with only minor exterior modifications. with only minor exterior modifications. 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 ROJECT PROJECT ADDRESS: ADDRESS: 166 North Sunset PlaceSunset Place 166 North and mail a copy to the personal representative appointed by the court within the later of either (1) four West Hillcrest Boulevard 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 N West Foothill Boulevard Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account Project Location Map Project Location Map as provided in Probate Code section 1250. A Request for Special Notice HEARING DATE AND TIME: Wednesday, January 15, 2025 at form is available from the court clerk. 7:30 PM 15, 2025 at 7:30 PM Attorney for petitioner: EARING DATE AND TIME: Wednesday, January PETER Y HONG ESQ SBN 213620 Monrovia City Chambers), Hall (Council ChamEARING HEARING LOCATION:LOCATION: Monrovia City Hall (Council 415 South Ivy Avenue, Monrovia, PETER Y HONG APC bers), 415 South Ivy Avenue, MonroCalifornia 91016 150 N SANTA ANITA AVE via, California 91016 STE 300 UBLIC COMMENTS: Public comments regarding this item may be stated in person at the ARCADIA CA 91006 CN112657 LI meeting, orPublic submitted in writing. Written this comments PUBLIC COMMENTS: comments regarding item submitted by 5:00 Dec 23,26,30, 2024 p.m. on may the meeting will be distributed be stateddate in person at the meet- to the Planning EL MONTE EXAMINER Commissioners. ing, or submitted in writing. Written

APPLICANT: PPLICANT:

Steve Algorri Steve Algorri

El Nido Avenue

North Sunset Place

McKinley Place

comments submitted by 5:00 p.m. on the meeting date will be distributed to the Planning Commissioners.

If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email at planning@ monroviaca.gov. The Staff Report pertaining to this item will be available on Thursday, January 9, 2025 after 4:00 PM. on-line at the following hyperlink: https://www.monroviaca.gov/your-government/boards-andcommissions/planning-commission/agendas-minutes

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SANDRA COLLIER AKA SANDRA COLLIER-CARTER CASE NO. 24STPB13417

To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SANDRA COLLIER AKA SANDRA COLLIER-CARTER. A PETITION FOR PROBATE has been filed by THOMAS KENT CARTER in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that THOMAS KENT CARTER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests author-

ity to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant 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 interest-ed 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: 01/29/25 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 knowledge-able 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 LINDA MCLARNAN-DUGAN - SBN 169190 LAW OFFICES OF LINDA MCLARNAN-DUGAN 150 N. SANTA ANITA AVE., SUITE 300 ARCADIA CA 91006 Telephone (626) 296-8670 12/26, 12/30/24, 1/2/25 CNS-3881575# DUARTE DISPATCH

NOTICE OF PETITION TO ADMINISTER ESTATE OF: YAN WANG CASE NO. 24STPB09851

To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of YAN WANG. A PETITION FOR PROBATE has been filed by JESSIE J CHIU in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that JESSIE J CHIU 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 authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant 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 interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority.

DECEMBER 30, 2024- JANUARY 05, 2025 7 A HEARING on the petition will be held in this court as follows: 01/21/25 at 8:30AM in Dept. 44 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 knowledge-able 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 PENG GAO - SBN 243339 LAW OFFICES OF GAO PENG 159 E LIVE OAK AVE #209 ARCADIA CA 91006 Telephone (626) 446-6588 12/26, 12/30/24, 1/2/25 CNS-3881707# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANCO SALVATORE IEZZA CASE NO. 24STPB14194

To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANCO SALVATORE IEZZA. A PETITION FOR PROBATE has been filed by FLAVIA DOLORES LOCOCO AND TINA THOMAS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that FLAVIA DOLORES LOCOCO AND TINA 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 authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant 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 interest-ed 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: 01/21/25 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 knowledge-able in California law. YOU MAY EXAMINE the file kept by the court. If you are a person in-

terested 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 H. JOHN KHOUKAZ, ESQ. - SBN 210847 BEZAIRE, KHOUKAZ & BABAIAN 6928 OWENSMOUTH AVE., STE. 200 WOODLAND HILLS CA 91303 Telephone (818) 264-0604 12/30/24, 1/2, 1/6/25 CNS-3882199# MONROVIA WEEKLY

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Zidney Anne Bermudez FOR CHANGE OF NAME CASE NUMBER: 24NWCP00465 Superior Court of California, County of Los Angeles 12720 Norwalk Blvd, Norwalk, Ca 90650, Southeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Zidney Anne Bermudez filed a petition with this court for a decree changing names as follows: Present name a. OF Zidney Anne Bermudez to Proposed name Anne Calimquim Bermudez 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: 01/31/2025 Time: 9:30AM Dept: C. Room: 312 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Arcadia Weekly DATED: December 3, 2024 Lee W. Tsao JUDGE OF THE SUPERIOR COURT Pub. December 23, 30, 2024, January 6, 13, 2025 ARCADIA WEEKLY NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 419836-24

(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: SOR-N-SUN FOODS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY 520 S. MYRTLE AVENUE, MONROVIA, CA 91016-2814 (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: REPUBLIK MONROVIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY 520 S. MYRTLE AVENUE, MONROVIA, CA 91016-2814 (5) The location and general description of the assets to be sold are ALL FURNITURE, FIXTURES, EQUIPMENT PRESENTLY OWNED BY THE SELLER AND USED IN THE OPERATION OF THE BUSINESS, AND GOODWILL of that certain business located at: 520 S. MYRTLE AVENUE, MONROVIA, CA 91016-2814 (6) The business name used by the seller(s) at that location is: SUNDAY’S OLD TOWN BISTRO. (7) The anticipated date of the bulk sale is 01/16/25 at the office of VIVA ESCROW! INC., 60 ALTA STREET SUITE 102 ARCADIA, CA 91006, Escrow No. 419836-24, Escrow Officer: JULIANA TU, CSEO, CEO, CBSS, CEI, SASIP. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 01/15/25. (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: DECEMBER 13, 2024 Transferees: Republik Monrovia, LLC, a California Limited Liability Company By:/S/ Nader Kaiser, Member 12/30/24 CNS-3882477# ARCADIA WEEKLY


8

DECEMBER 30, 2024- JANUARY 05, 2025

Trustee Notices APN: 8211-009-010 TS No: CA0800087324-1 TO No: 240430347-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 April 24, 2001. 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 January 14, 2025 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 May 3, 2001 as Instrument No. 01 0755778, of official records in the Office of the Recorder of Los Angeles County, California, executed by DAVID GOMEZ AND TOMASA GOMEZ, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for ALLIANCE MORTGAGE COMPANY DBA BNY MORTGAGE 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: 1632 DOVERFIELD AVENUE, HACIENDA HEIGHTS AREA, CA 91745 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 $281,070.33 (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 visit the Internet Website address www.insourcelogic.com or call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000873-24-1. 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 FORECLO-

SURES 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 702-659-7766, or visit this internet website www.insourcelogic.com, using the file number assigned to this case CA08000873-24-1 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: December 6, 2024 MTC Financial Inc. dba Trustee Corps TS No. CA08000873-24-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Order Number 108277, Pub Dates: 12/16/2024, 12/23/2024, 12/30/2024, EL MONTE EXAMINER NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000010218931 Title Order No.: 240426390 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/22/2005 as Instrument No. 05 0647445 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: DAVID R. ELY AND CYNTHIA S. ELY,WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 01/16/2025 TIME OF SALE: 10:00 AMPLACE OF SALE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 6575 N VISTA ST, SAN GABRIEL, CALIFORNIA 91775 APN#: 5375-008-002 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $267,190.13. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW. SALES.BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case

LEGALS

00000010218931. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: 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 833-561-0243, or visit this internet website WWW.SALES. BDFGROUP.COM using the file number assigned to this case 00000010218931 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW. SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 12/09/2024 A-4830234 12/16/2024, 12/23/2024, 12/30/2024 SAN GABRIEL SUN

Trustee Sale No. 1228606 Notice of Trustee’s Sale Loan No. 014850 Title Order No. APN TRA No. You Are In Default Under A Deed Of Trust Dated 04/26/2017. 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 01/07/2025 at 11:00AM, First American Title Insurance Company as the duly appointed Trustee under and pursuant to Deed of Trust recorded on May 4, 2017 as Document Number 20170495851 of official records in the Office of the Recorder of Los Angeles County, California, executed by: Great Wall International LLC, as Trustor, Hua Nan Commercial Bank, LTD., as Beneficiary, Will Sell At Public Auction To The Highest Bidder For Cash (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See Exhibit “A” attached hereto and incorporated by reference herein 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: 3223 East Garvey Avenue North, West Covina, CA 91791. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $21,538,246.69 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Notice To Potential Bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. Notice To Property Owner: The sale date shown on this notice of sale may be postponed one or more times by the

mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the website below using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 (858) 410-2154, or visit this internet website [iSee Link Below], using the file number assigned to this case [TS 1228606] to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. For information on sale dates please visit our website at: https://foreclosure.firstam. com/#/foreclosure Date: 12/9/24 First American Title Insurance Company 9255 Town Center Drive Suite 200 San Diego, CA 92121 (858) 410-2158 David Z. Bark, Foreclosure Trustee Exhibit “A” That Portion Of Lot 7, Block 25 Of The Phillips Tract, In The City Of West Covina, County Of Los Angeles, State Of California, As Per Map Recorded In Book 9, Pages 3 And 4 Of Miscellaneous Records In The Office Of The County Recorder Of Said County, Described As Follows: Beginning At The Intersection Of The Northerly Line Of Said Lot 7 With A Line Parallel With And Distant Northwesterly 130 Feet, Measured At Right Angles, From The Northwesterly Line Of The Land Described In The Deed To Los Angeles Flood Control District Recorded August 24, 1954 As Instrument No. 3821, In Book 45401, Page 283, Of Official Records In Said Office Of The County Recorder; Thence Along Said Parallel Line, South 33 Degrees 53 Minutes 59 Seconds West 79.04 Feet To A Line Parallel With And Distant Southerly 66.00 Feet, Measured At Right Angles, From Said Northerly Line Of Lot 7; Thence Along Said Parallel Line, North 89 Degrees 29 Minutes 10 Seconds West 155.69 Feet To A Line Parallel With And Distant Northwesterly 260.00 Feet, Measured At Right Angles, From Said Hereinbefore Mentioned Northwesterly Line, Thence Along Said Parallel Line, South 33 Degrees 53 Minutes 59 Seconds West 389.40 Feet; Thence South 0 Degrees 40 Minutes 32 Seconds West 53.33 Feet To The Northerly Line Of Garvey Avenue North (Frontage Road) As Described In Final Order Of Condemnation Recorded October 4, 1972 As Instr. # 2462 In The Office Of Said Recorder, Thence Along Said Last Mentioned Northerly Line, South 89 Degrees 19 Minutes 28 Seconds East 275.88 Feet Of Said Northwesterly Line Of The Land Described In Said Deed To Los Angeles Flood Control District; Thence Along Said Northwesterly Line, North 33 Degrees 53 Minutes 59 Seconds East 530.02 Feet To The Easterly Line Of Said Lot 7; Thence Along Said Easterly Line, North 0 Degrees 13 Minutes 15 Seconds West 0.26 Feet To The Northeast Corner Of Said Lot 7; Thence Along Said Northerly Line Of Lot 7, North 89 Degrees 29 Minutes 10 Seconds West 155.52 Feet To The Point Of Beginning, As Per Certificate Of Compliance With Subdivision Map Act, Recorded July 10, 1989 As Instr. # 89-1089261 Of Official Records. The Following Legal Description Is Shown And Described In Said Deed Of Trust As Follows: That Portion Of Lot 7, Block 25 Of The Phillips Tract, In The City Of West Covina, County Of Los Angeles, State Of California, As Per Map Recorded In Book 9, Pages 3 And 4 Of Miscellaneous Records In The Office Of The County Recorder Of Said County, Described As Follows: Beginning At The Intersection Of The Northerly Line Of Said Lot 7 With A Line Parallel With And Distant Northwesterly 130 Feet, Measured At Right Angles, From The Northeasterly Line Of The Land Described In The Deed To Los Angeles Flood Control District Recorded August 24, 1954 As Instrument No. 3821, In Book 45401, Page 283, Of Official Records In Said Office Of The County Recorder; Thence Along Said Parallel Line, South 33 Degrees 53 Minutes 59 Seconds West 79.04 Feet To A Line Parallel With And Distant Southerly 66.00 Feet, Measured At Right Angles, From Said Northerly Line Of Lot 7; Thence Along Said Parallel Line, North 89 Degrees 29 Minutes 10 Seconds West 155.69 Feet To A Line Parallel With And Distant Northwesterly 260.00 Feet, Measured At Right Angles, From Said Hereinbefore Mentioned Northwesterly Line, Thence Along Said Parallel Line, South 33 Degrees 53 Minutes 59 Seconds West 386.49 Feet; Thence South 0 Degrees 40 Minutes 32 Seconds West 53.33 Feet To The Northerly Line Of Garvey Avenue North (Frontage Road) As Described In Final Order Of Condemnation Recorded October 4, 1972 As Instr. # 2462 In The Office Of Said Recorder, Thence Along Said Last Mentioned Northerly Line, South 89 Degrees

HEYSOCAL.COM 19 Minutes 28 Seconds East 275.88 Feet Of Said Northwesterly Line Of The Land Described In Said Deed To Los Angeles Flood Control District; Thence Along Said Northwesterly Line, North 33 Degrees 53 Minutes 59 Seconds East 530.02 Feet To The Easterly Line Of Said Lot 7; Thence Along Said Easterly Line, North 0 Degrees 13 Minutes 15 Seconds West 0.26 Feet To The Northeast Corner Of Said Lot 7; Thence Along Said Northerly Line Of Lot 7, North 89 Degrees 29 Minutes 10 Seconds West 155.52 Feet To The Point Of Beginning, As Per Certificate Of Compliance With Subdivision Map Act, Recorded July 10, 1989 As Instr. # 89-1089261 Of Official Records. APN: 8451-016-035. 12/16, 12/23, 12/30 AZUSA BEACON APN: 8103-008-018 TS No: CA0800073319-5S TO No: 230439902 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 December 18, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 28, 2025 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 December 29, 2006 as Instrument No. 06 2899640, of official records in the Office of the Recorder of Los Angeles County, California, executed by LENORE CAMACHO GARCIA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for NATIONWIDE LENDING GROUP as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: 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: 2545 DOREEN AVENUE, SOUTH EL MONTE, CA 91733 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 $554,592.97 (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 visit the Internet

Website address www.insourcelogic.com or call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000733-19-5S. 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 702-659-7766, or visit this internet website www.insourcelogic.com, using the file number assigned to this case CA08000733-19-5S 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: December 20, 2024 MTC Financial Inc. dba Trustee Corps TS No. CA0800073319-5S 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www. insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Order Number 108563, Pub Dates: 12/30/2024, 01/06/2025, 01/13/2025, EL MONTE EXAMINER

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024233021 NEW FILING. The following person(s) is (are) doing business as CVHCARE LOS ANGELES AGENCY, 5550 Topanga Canyon Blvd. Suite 170, Woodland hills, CA 91367. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2014. Signed: CVHCARE HOLDINGS INC. (CA-19708915, 39 Beta Ct, San Ramon, Ca 94583, CA 91367; Isobel Parinas, Treasurer. The statement was filed with the County Clerk of Los Angeles on November 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 11/21/2024, 11/28/2024, 12/05/2024, 12/12/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024234911 NEW FILING. The following person(s) is (are) doing business as Georgiano Design, 787 E 15th Street , Los Angeles, CA 90021. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: EDR Constructions (CA-6346793, 787 E 15th Street , Los Angeles, CA 90021; Robin Banafsheha, President. The statement was filed with the County Clerk of Los Angeles on November 14, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 11/21/2024, 11/28/2024, 12/05/2024, 12/12/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024236670 NEW FILING. The following person(s) is (are) doing business as (1). Business Solution Provider (2). BSP (3). Business Broker (4). CMC groups (5). CMC teams (6). Cornerstone , 17777 N Center Ct Dr SUITE 600, CERRITOS, CA 90703. 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 May 2024. Signed: Cornerstone Marketing Concepts, LLC (CA-201602310244, 17777 N Center Ct


LEGALS

HEYSOCAL.COM Dr SUITE 600, CERRITOS, CA 90703; Ken Y Tang, CEO. The statement was filed with the County Clerk of Los Angeles on November 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 11/21/2024, 11/28/2024, 12/05/2024, 12/12/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024228744 NEW FILING. The following person(s) is (are) doing business as EGS MULTIMEDIA INC, 932 n azusa ave 4, azusa, CA 91702. 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: Emma Giraldo Salazar (CA-993956047, 932 n azusa ave 4, azusa, CA 91702; emma giraldo salazar, ceo. The statement was filed with the County Clerk of Los Angeles on November 5, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 11/07/2024, 11/14/2024, 11/21/2024, 11/28/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 238649 NEW FILING. The following person(s) is (are) doing business as ALBA’S CLEANING SERVICES, 1235 Ameluxen ave, Hacienda Heights, CA 91745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2019. Signed: Alba Simite Medina, 1235 Ameluxen ave, Hacienda Heights, CA 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on November 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024239732 NEW FILING. The following person(s) is (are) doing business as SILKY LUXURY SCALP SPA, 250 West Valley Boulevard, UNIT B, San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: CAI YUN JIAN (CA-6122878, 250 West Valley Boulevard, UNIT B, San Gabriel, CA 91776; Xiaohua Li, President. The statement was filed with the County Clerk of Los Angeles on November 21, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024235606 NEW FILING. The following person(s) is (are) doing business as Aviator, 1409 W Kenneth Rd, Glendale, CA 91201. 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 November 2024. Signed: GNEM LLC (CA-202460710091, 1409 W Kenneth Rd, Glendale, CA 91201; Gevork Khachaturian, Manager. The statement was filed with the County Clerk of Los Angeles on November 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024235606 NEW FILING. The following person(s) is (are) doing business as AVIATOR, 1409 W Kenneth Rd, Glendale, CA 91201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: Gevork Khachaturian, 1409 W Kenneth Rd, Glendale, CA 91201 (Owner). The statement was filed with the County Clerk of Los Angeles on November 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024 ______________________ FICTITIOUS BUSINESS NAME STATEMENT 2024229355 The following person(s) is/are doing business as: 1. DEEP WATER POOLS, 2. DREAMKEEPER POOLS, 3. DREAMKEEPER POOL AND SPA, 4. DREAM KEEPER POOLS, 5. DREAM KEEPER POOLS AND SPA, 6. DREAM WATER POOLS, 2221 FAIRGREEN AVE, MONROVIA, CA 91016 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DREAM KEEPER CONSTRUCTION, INC., 2221 FAIRGREEN AVE, MONROVIA, CA 91016 (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: JAKE RYAN, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 10/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/06/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1311720. FICTITIOUS BUSINESS NAME STATEMENT 2024229944 The following person(s) is/are doing business as: PROFESSIONAL PLUMBING SERVICES, 1601 S SANTA FE AVE, COMPTON, CA 90221 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: GRANT ANTAPLYAN, PO BOX 3761, GLENDALE, CA 91221. 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: GRANT ANTAPLYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/07/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1311930. FICTITIOUS BUSINESS NAME STATEMENT 2024230420 The following person(s) is/are doing business as: RR ELECTRICAL SOLUTIONS, 11486 VICTORY BLVD, NORTH HOLLYWOOD, CA 91606 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RAMIRO RESENDEZ, 11486 VICTORY BLVD, NORTH HOLLYWOOD, CA 91606. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RAMIRO RESENDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/07/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation

of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1312013.

FICTITIOUS BUSINESS NAME STATEMENT 2024231961 The following person(s) is/are doing business as: 1. A&S SOLUTIONS, 2. K&P COMMUNITY ADVOCATES, 3. CALIFORNIA WIRELESS LEADERS, 3151 CAHUENGA BLVD W, 100, LOS ANGELES, CA 90068 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KPI GROUP, INC., 3151 CAHUENGA BLVD W, SUITE 100,, LOS ANGELES, CA 90068 (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: ALBERT SANDOVAL, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/08/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1312313. FICTITIOUS BUSINESS NAME STATEMENT 2024233689 The following person(s) is/are doing business as: MODEFASHION, 2613 E CESAR E CHAVEZ AVENUE, LOS ANGELES, CA 90033 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MODESTA SANTAMARÍA REYES, 2613 E CESAR E CHAVEZ AVENUE, LOS ANGELES, CA 90033. 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: MODESTA SANTAMARÍA REYES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1313559. FICTITIOUS BUSINESS NAME STATEMENT 2024234379 The following person(s) is/are doing business as: TWINS FOOD, 1626 S RIMPAU BLVD, LOS ANGELES, CA 90019 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AMADO HERNANDEZ LOZANO, 1626 S RIMPAU BLVD, 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: AMADO HERNANDEZ LOZANO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/13/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1313754. FICTITIOUS BUSINESS NAME STATEMENT 2024235815 The following person(s) is/are doing business as: EMBREY PRESS, 541 BELOIT AVE, LOS ANGELES, CA 90049 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KATHLEEN ANN WEBER, 541 BELOIT AVE, LOS ANGELES, CA 90049. 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: KATHLEEN ANN WEBER, OWNER. The registrant

commenced to transact business under the fictitious business name listed above on (date): 09/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/15/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1314100. FICTITIOUS BUSINESS NAME STATEMENT 2024235918 The following person(s) is/are doing business as: NATURAL LIFE ACUPUNCTURE AND HOLISTIC MEDICINE, 25834 MCBEAN PARKWAY, VALENCIA, CA 91355 LA COUNTY. Mailing address if different: 26816 GREY PL, STEVENSON RANCH, CA 91381. The full name(s) of registrant(s) is/are: CHANEL BARRITT, 26816 GREY PL, STEVENSON RANCH, CA 91381. 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: CHANEL BARRITT, 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) 11/15/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1314129. FICTITIOUS BUSINESS NAME STATEMENT 2024236624 The following person(s) is/are doing business as: IMMIGRATION ADMINISTRATIVE SERVICES, 8029 CYPRESS LN, DOWNEY, CA 90242 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: FATIMA ROSAS, 8029 CYPRESS LN, DOWNEY, CA 90242. 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: FATIMA ROSAS, 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) 11/18/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1314347. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024232705 The following person(s) has abandoned the use of the fictitious business name(s): FARWEST TRAVELS, FARWEST TRAVELS, 1299 OCEAN AVENUE, SUITE 410 FARWEST TRAVELS GROUP, LLC, SANTA MONICA, CA 90401 . The fictitious business name(s) referred to above was filed on: 2024144005 in the County of Los Angeles. Original File No. JULY 08, 2024. Full name of Registrant(s): FARWEST TRAVELS GROUP, LLC, 1299 OCEAN AVENUE SUITE 410, SANTA MONICA, CA 90401 (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: ANDREA LYNN ADELSON, MEMBER. This statement was filed with the Los Angeles County Clerk on 11/12/2024. Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1314621. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024245399 The following person(s) has abandoned the use of the fictitious business name(s): SERVPRO OF SILVER LAKEECHO PARK, 3368 N SAN FERNANDO RD STE 109, LOS ANGELES, CA 90065 . The fictitious business name(s) referred to above was filed on: FEBRUARY 22, 2021 in the County of Los Angeles. Original File No. 2021044960. Full name of Registrant(s): GABLEDON AND SONS CONSTRUCTION, INC.,

DECEMBER 30, 2024- JANUARY 05, 2025 9 3368 N SAN FERNANDO ROAD STE 109, LOS ANGELES, CA 90065 (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: ALBERT P. GABLEDON JR., PRESIDENT. This statement was filed with the Los Angeles County Clerk on 12/03/2024. Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1315480. FICTITIOUS BUSINESS NAME STATEMENT 2024238238 The following person(s) is/are doing business as: DIRECT NETWORK SUPPORT, 531 S CLYDEBANK AVE., AZUSA, CA 91702 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALLEN WOOLSEY, 531 S CLYDEBANK AVE., AZUSA, CA 91702. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALLEN WOOLSEY, 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) 11/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1315643. FICTITIOUS BUSINESS NAME STATEMENT 2024238401 The following person(s) is/are doing business as: ASN MULTIMEDIA ENTERTAINMENT, 1300 WALNUT ST, SAN GABRIEL, CA 91776 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JANTZEN DE LOS SANTOS, 1300 WALNUT 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: JANTZEN DE LOS SANTOS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1315688. FICTITIOUS BUSINESS NAME STATEMENT 2024238411 The following person(s) is/are doing business as: TAX ACT & ASSOCIATES, 4122 W BURBANK BLVD, BURBANK, CA 91505 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3863424. The full name(s) of registrant(s) is/are: SECURITAX FINANCIAL PC, 522 N GLENOAKS BLVD, BURBANK, CA 91502 (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: MADY YEHIA, 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) 11/20/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1315692. FICTITIOUS BUSINESS NAME STATEMENT 2024239816 The following person(s) is/are doing business as: TYPEA CONTENT, 5724 ALADDIN ST TYPEA CONTENT, LOS ANGELES, CA 90008 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALYSON BAUMBACH, 5724 ALADDIN ST, 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: ALYSON BAUMBACH, 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) 11/21/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1316070. FICTITIOUS BUSINESS NAME STATEMENT 2024240239 The following person(s) is/are doing business as: 1. 1 PROFESSIONAL ACE INC., 2. 1 PRO ACE CORPORATION, 24007 VENTURA BLVD. SUITE 110, CALABASAS, CA 91302 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: 1 PROFESSIONAL ACE INC., 24007 VENTURA BLVD. SUITE 110, CALABASAS, CA 91302 (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: SHARI HENDERSON, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/21/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1316158. FICTITIOUS BUSINESS NAME STATEMENT 2024240323 The following person(s) is/are doing business as: SECURAL SECURITY CORP., 24007 VENTURA BLVD. SUITE 110, CALABASAS, CA 91302 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SECURAL SECURITY CORPORATION, 24007 VENTURA BLVD SUITE 110, CALABASAS, CA 91302 (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: ALBERT SCOLA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/21/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1316172. FICTITIOUS BUSINESS NAME STATEMENT 2024246451 The following person(s) is/are doing business as: PASSA PAROLA, 28447 ASCENT WAY, SANTA CLARITA, CA 91350 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MACKENZIE LEE KIRK, 28447 ASCENT WAY, SANTA CLARITA, 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: MACKENZIE LEE KIRK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA


10

DECEMBER 30, 2024- JANUARY 05, 2025

WEEKLY. AAA1316257. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024240791 The following person(s) has abandoned the use of the fictitious business name(s): CHERRY CITY, 10408 LUNDENE DR, WHITTIER, CA 90601 . The fictitious business name(s) referred to above was filed on: 2023017371 in the County of Los Angeles. Original File No. JANUARY 24, 2023. Full name of Registrant(s): CHERITH BROOK MENDOZA, 10408 LUNDENE DRIVE, WHITTIER, CA 90601. 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: CHERITH BROOK MENDOZA, OWNER. This statement was filed with the Los Angeles County Clerk on 11/22/2024. Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1316299. FICTITIOUS BUSINESS NAME STATEMENT 2024240967 The following person(s) is/are doing business as: HEARTNSOL, 22422 MOUNTAIN LAUREL WAY, DIAMOND BAR, CA 91765 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: CHELSEA LAUREN SOLIS, 22422 MOUNTAIN LAUREL WAY, PLACENTIA, CA 91765. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHELSEA LAUREN SOLIS, 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) 11/22/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1316347. FICTITIOUS BUSINESS NAME STATEMENT 2024241710 The following person(s) is/are doing business as: THERODBUILDER, 840 E. MENDOCINO ST, APT A-5, ALTADENA, CA 91001 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDDIE G AHNSTEDT, 840 E. MENDOCINO ST, APT A-5, ALTADENA, CA 91001. 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: EDDIE G AHNSTEDT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/25/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1317521. FICTITIOUS BUSINESS NAME STATEMENT 2024242141 The following person(s) is/are doing business as: GDS SPORTS APPAREL, 10934 PAINTER AVE, SANTA FE SPRINGS, CA 90670 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VICTOR MIRANDA, 10934 PAINTER AVE, SANTA FE SPRINGS, CA 90670. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VICTOR MIRANDA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/26/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1317647.

FICTITIOUS BUSINESS NAME STATEMENT 2024242827 The following person(s) is/are doing business as: DINO EMPANADAS, 15009 HARTLAND ST, VAN NUYS, CA 91405 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JORGE ALBERTO REINHARDT, 15009 HARTLAND ST, VAN NUYS, CA 91405, VICTORIA ELENA PANDO, 15009 HARTLAND ST, VAN NUYS, CA 91405. 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: JORGE ALBERTO REINHARDT, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/27/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1317859. FICTITIOUS BUSINESS NAME STATEMENT 2024242853 The following person(s) is/are doing business as: EAGLE PAINTING CO, 10153 1/2 RIVERSIDE DRIVE 346, TOLUCA LAKE, CA 91602 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VASEL MALOTA, 10153 1/2 RIVERSIDE DRIVE 346, TOLUCA LAKE, CA 91602. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VASEL MALOTA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/27/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1317876. FICTITIOUS BUSINESS NAME STATEMENT 2024242987 The following person(s) is/are doing business as: RUVALCABA’S LAWN MOWER SERVICES, 11655 GLENOAKS BLVD, PACOIMA, CA 91331 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VICTOR RUVALCABA, 11655 GLENOAKS BLVD, PACOIMA, CA 91331. 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: VICTOR RUVALCABA, 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) 11/27/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1317919. FICTITIOUS BUSINESS NAME STATEMENT 2024243063 The following person(s) is/are doing business as: 1. CRES CAPITAL, 2. CRES MORTGAGE, 3. CRES LOANS, 120 EL CAMINO DRIVE SUITE 116, BEVERLY HILLS, CA 90212 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CONTINENTAL REAL ESTATE SERVICES, INC., 120 EL CAMINO DRIVE SUITE 116, BEVERLY HILLS, CA 90212 (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: ABRAHAM MATHALON, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/27/2024. NOTICE: This

LEGALS fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1317926. FICTITIOUS BUSINESS NAME STATEMENT 2024247363 The following person(s) is/are doing business as: RED PEPPER COMPANY, 5438 TEMPLE CITY BLVD, TEMPLE CITY, CA 91780 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: YONGPING LUO, 5438 TEMPLE CITY BLVD, TEMPLE CITY, CA 91780. 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: YONGPING LUO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1317988. FICTITIOUS BUSINESS NAME STATEMENT 2024243477 The following person(s) is/are doing business as: HIBEEMS, 20152 LORNE STREET, WINNETKA, CA 91306 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WILL ARMSTRONG PUBLIC RELATIONS, LLC, 20152 LORNE STREET, WINNETKA, CA 91306. 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: WILLIAM SHEPARD, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1318019. FICTITIOUS BUSINESS NAME STATEMENT 2024243657 The following person(s) is/are doing business as: CLUTTER CULT, 4140 DUQUESNE AVE, LOS ANGELES, CA 90232 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BROOKE MORGAN BUTIN, 4140 DUQUESNE AVE, LOS ANGELES, CA 90232. 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: BROOKE MORGAN BUTIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1318086. FICTITIOUS BUSINESS NAME STATEMENT 2024243853 The following person(s) is/are doing business as: YI YI MASSAGE, 414 W FOOTHILL BLVD, MONROVIA, CA 91016 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LYN MASSAGE SPA INC, 414 W FOOTHILL BLVD, MONROVIA, CA 91016 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this

HEYSOCAL.COM

statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YANNING LIU, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1318114. FICTITIOUS BUSINESS NAME STATEMENT 2024243865 The following person(s) is/are doing business as: MASSAGE IRISES HEALTH SPA, 2982 E COLORADO BLVD, STE 112, PASADENA, CA 91107 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: IRISES SPA MASSAGE, 2982 E COLORADO BLVD, STE 112, PASADENA, CA 91107 (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: BINGJUN LI, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1318116. FICTITIOUS BUSINESS NAME STATEMENT 2024244270 The following person(s) is/are doing business as: D&P SPA NAILS, 6569 OLYMPIC BLVD, LOS ANGELES, CA 90022 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AMEY HOANG, 6569 OLYMPIC BLVD, LOS ANGELES, CA 90022. 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: AMEY HOANG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1318179. FICTITIOUS BUSINESS NAME STATEMENT 2024244286 The following person(s) is/are doing business as: MORNING DEVOTION FAMILY GLOBAL MINISTRY, 18513 CORBY AVENUE, ARTESIA, CA 90701 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: IRIS H. BUENAFLOR, 18513 CORBY AVENUE, ARTESIA, CA 90701. 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: IRIS H. BUENAFLOR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1318186. FICTITIOUS

BUSINESS

NAME

STATEMENT 2024244566 The following person(s) is/are doing business as: BUSINESS DOC’S ON THE GO, 1755 STANLEY AVENUE, LONG BEACH, CA 90804 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DINAH D. SMITH, 1755 STANLEY AVENUE, LONG BEACH, CA 90804. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DINAH D. SMITH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1318243. FICTITIOUS BUSINESS NAME STATEMENT 2024245855 The following person(s) is/are doing business as: GREENSHIELD INSURANCE SOLUTIONS, 19516 INGMAR ST, RESEDA, CA 91335 LOS ANGLES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GREENSHIELD FINANCIAL INC, 19516 INGOMAR ST, RESEDA, CA 91335 (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: TY M JACKSON, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/03/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319253. FICTITIOUS BUSINESS NAME STATEMENT 2024245911 The following person(s) is/are doing business as: EVO MOTORS, 6600 JURUPA AVE 113, RIVERSIDE, CA 92504 RIVERSIDE. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 6467820. The full name(s) of registrant(s) is/ are: 3MOTORS CORPORATION, 6600 JURUPA AVE 113, RIVERSIDE, CA 92504 (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: RAVSHAN ISTAMOV, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319255. FICTITIOUS BUSINESS NAME STATEMENT 2024246058 The following person(s) is/are doing business as: CYBER WIRELESS, 1570 S WESTERN AVE UNIT 204, LOS ANGELES, CA 90006 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDWIN TRUJILLO, 1570 S WESTERN AVE UNIT 204, LOS ANGELES, CA 90006. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDWIN TRUJILLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement

must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319381. FICTITIOUS BUSINESS NAME STATEMENT 2024246306 The following person(s) is/are doing business as: MI ILUSION 502 RESTAURANTE GUATEMALTECO, 20154 SATICOY ST A-1 A-2, WINNETKA, CA 91306 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 6440709. The full name(s) of registrant(s) is/ are: MI ILUSION #1, 20154 SATICOY ST A-1 A-2, WINNETKA, CA 91306 (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: JULIA A LANDAVERDE, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319416. FICTITIOUS BUSINESS NAME STATEMENT 2024246531 The following person(s) is/are doing business as: CULLIVAN PLACE, 2064 CULLIVAN PLACE, LOS ANGELES, CA 90047 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5465510. The full name(s) of registrant(s) is/ are: ANOTHER BEGINNING II, INC., 112 SOUTH MARKET STREET UNIT #102, LOS ANGELES, CA 90047 (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: EDWARD WALKER II, CEO. 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) 12/04/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319447. FICTITIOUS BUSINESS NAME STATEMENT 2024246609 The following person(s) is/are doing business as: OPTUM SERVICES, 14144 BORA DR, LA MIRADA, CA 90638 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OSWALDO ORTEGA, 14144 BORA DR, 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: OSWALDO ORTEGA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319448. FICTITIOUS BUSINESS NAME STATEMENT 2024247365 The following person(s) is/are doing business as: ROSEWOOD HOSPICE AND PALLIATIVE CARE, 6040 LINDLEY AVE, ENCINO, CA 91316 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: SASAN MAHBOBI, PO BOX 673, TUJUNGA, CA 91043. This business is conducted by: INDIVIDUAL. I declare that all information in this statement


HEYSOCAL.COM is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SASAN MAHBOBI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319516. FICTITIOUS BUSINESS NAME STATEMENT 2024231165 The following person(s) is/are doing business as: MUCIKEE & CO, 3368 W 84TH ST, UNIT 8, INGLEWOOD, CA 90305 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HILDAH MURINGAI, 3368 W 84TH ST, UNIT 8, INGLEWOOD, CA 90305. 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: HILDAH MURINGAI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/08/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319518. FICTITIOUS BUSINESS NAME STATEMENT 2024247217 The following person(s) is/are doing business as: SUPER TACOS EL PASTORCITO, 10484 VALLEY BLVD SPC 60, EL MONTE, CA 91731 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: SERGIO GARCIA JACINTO, 10484 VALLEY BLVD SPC 60, EL MONTE, CA 91731 (State of Incorporation/ Organization: CALIFORNIA). 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: SERGIO GARCIA JACINTO, 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) 12/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319637. FICTITIOUS BUSINESS NAME STATEMENT 2024247425 The following person(s) is/are doing business as: MACANELI’S, 2703 1/2 ARTESIA BLVD., REDONDO BEACH, CA 90278 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHANCEN FOOD L.L.C., 17825 WILTON PL, TORRANCE, CA 90504 (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: JOHN HANSEN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319700. FICTITIOUS BUSINESS STATEMENT 2024247513

NAME

The following person(s) is/are doing business as: AWESOME BLOSSOM WHOLESALE FLOWERS, 755 WALL ST UNIT 29, LOS ANGELES, CA 90014 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ERICK BARAJAS, 755 WALL ST UNIT 29, LOS ANGELES, CA 90014. 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: ERICK 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) 12/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319703. FICTITIOUS BUSINESS NAME STATEMENT 2024247688 The following person(s) is/are doing business as: ALOHA POKE & GRILL, 21822 S. MAIN ST., CARSON, CA 90745 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MAYO F. BAYANG, 21822 S. MAIN ST., CARSON, CA 90745, EMIL PADRE, 21822 S. MAIN ST., CARSON, CA 90745, ROGER MEDINA, 21822 S. MAIN ST., CARSON, CA 90745. 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: MAYO F. BAYANG, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024. ARCADIA WEEKLY. AAA1319704. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024246440 NEW FILING. The following person(s) is (are) doing business as C3 Services, 453 S Spring St Ste 400 #142, Los Angeles, CA 90013. 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: Cozy Creative Consulting LLC (CA-202463910131, 453 S Spring St Ste 400 #142, Los Angeles, CA 90013; Cameryn Esslin, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 4, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024242548 NEW FILING. The following person(s) is (are) doing business as Universal Merchants, 11555 Cantara Street Unit B, North Hollywood, CA 91605. 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: Mave Enterprises Inc. (CA-1964815, 11555 Cantara Street Unit B, North Hollywood, CA 91605; Amy Grawitzky, President. The statement was filed with the County Clerk of Los Angeles on November 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024247096 NEW FILING.

LEGALS

The following person(s) is (are) doing business as Hollingsworth Real Estate Management, 482 W Arrow Hwy #F, San Dimas, CA 91773. 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: Nexus Real Estate Services Inc (CA-3173359, 482 W Arrow Hwy #F, San Dimas, CA 91773; Kevin Hollingsworth, President. The statement was filed with the County Clerk of Los Angeles on December 5, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024238370 NEW FILING. The following person(s) is (are) doing business as D&F THERAPY AND SERVICES, 22940 Cass Ave, woodland hills, CA 91364. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Daniel faghihi, 22940 Cass Ave, woodland hills, CA 91364 (Owner). The statement was filed with the County Clerk of Los Angeles on November 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024245503 NEW FILING. The following person(s) is (are) doing business as Budget Friendly Transportation, 1101 Horizon Dr STE 103, Fairfield, CA 94533. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: GOLDEN STATE MANAGEMENT GROUP INC (CA-264758851, 1101 Horizon Dr STE 103, Fairfield, CA 94533; NIRMALJIT SINGH, PRESIDENT. The statement was filed with the County Clerk of Solano on December 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024245805 NEW FILING. The following person(s) is (are) doing business as GOURMET LEAVES, 13556 Gilmore St, Van Nuys, CA 91401. 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: ARMEN BASMADZHYAN, 13556 Gilmore St, Van Nuys, CA 91401 (Owner). The statement was filed with the County Clerk of Los Angeles on December 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024245985 NEW FILING. The following person(s) is (are) doing business as Pop & Glow Creations, 13611 Ramona Dr, Whittier, CA 90602. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: (1). Sandra Lizet Nieto, 13611 Ramona Dr, Whittier, CA 90602 (2). Christian Nieto, 13611 Ramona Dr, Whittier, CA 90602 (Wife). The statement was filed with the County Clerk of Los Angeles on December 4, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement

does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024244931 NEW FILING. The following person(s) is (are) doing business as Pawzzle, 128 W Chestnut St apt 3, Glendale, CA 91204-1727. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: Artem Vinnichenko, 128 W Chestnut St apt 3, Glendale, CA 91204-1727 (Owner). The statement was filed with the County Clerk of Los Angeles on December 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024246649 NEW FILING. The following person(s) is (are) doing business as ESP Solutions, 970 West 190th Street 302, Torrance, CA 90502. 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: Jolt, LLC (CA-202016810455, 970 West 190th Street 302, Torrance, CA 90502; Bradley Comyns, Manager. The statement was filed with the County Clerk of Los Angeles on December 4, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024242864 NEW FILING. The following person(s) is (are) doing business as E.N.G PLUMBING SERVICES, 3447 Brighton Street, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: EUDES NEFTALI MOSCOSO ORREGO, 3447 Brighton Street, Rosemead, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on November 27, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024242076 NEW FILING. The following person(s) is (are) doing business as Rokktober, 11870 Santa Monica Blvd Suite 106, Los Angeles, CA 90025. 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: October Comstock, 11870 Santa Monica Blvd Suite 106, Los Angeles, CA 90025 (Owner). The statement was filed with the County Clerk of Los Angeles on November 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024242073 NEW FILING. The following person(s) is (are) doing business as Simply Cute, 11870 Santa Monica Blvd 106, Los Angeles, CA 90025. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2024. Signed: October Comstock, 11870 Santa Monica Blvd

DECEMBER 30, 2024- JANUARY 05, 2025 11 106, Los Angeles, CA 90025 (Owner). The statement was filed with the County Clerk of Los Angeles on November 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024243603 NEW FILING. The following person(s) is (are) doing business as (1). The Tenant Team (2). Tenant Team (3). Car Accident Solutions (4). Block LLP Injury Law Firm (5). Block Law Firm (6). Block Injury Law Firm (7). Block Law Group (8). Block Law (9). Quick Counsel , 2101 W Burbank Blvd., Burbank, CA 91506. This business is conducted by a limited liabilty partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: (1). Safarian Law, 2101 W Burbank Blvd., Burbank, CA 91506 (2). Block Law, 2101 W Burbank Blvd., Burbank, CA 91506 (3). Block LLP, 2101 W Burbank Blvd., Burbank, CA 91506. Alex Safarian, General Partner The statement was filed with the County Clerk of Los Angeles on December 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024245485 NEW FILING. The following person(s) is (are) doing business as ERNEST CREATES, 339 W WILSON AVE UNIT 206, GLENDALE, CA 91203. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Ernest Waddell, 339 W WILSON AVE UNIT 206, GLENDALE, CA 91203 (Owner). The statement was filed with the County Clerk of Los Angeles on December 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024245195 NEW FILING. The following person(s) is (are) doing business as South El Monte Social Golf Group, 1527 Durfee Ave, South El Monte, CA 91733. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: South El Monte Social Golf Group (CA-6445522, 1527 Durfee Ave, South El Monte, CA 91733; Ronnie Angel, President. The statement was filed with the County Clerk of Los Angeles on December 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024245538 NEW FILING. The following person(s) is (are) doing business as AI VISUAL, 26 E Colorado Blvd Unit A, Arcadia, CA 91006. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: HUNG JU WEI, 26 E Colorado Blvd Unit A, Arcadia, CA 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on December 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024244740 NEW FILING. The following person(s) is (are) doing business as Frend, 1819 Victory Blvd, Glendale, CA 91201. 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 December 2024. Signed: DNS Distribution Company, LLC (CA-202464217329, 1819 Victory Blvd, Glendale, CA 91201; Shawn Simon, Member. The statement was filed with the County Clerk of Los Angeles on December 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024247024 NEW FILING. The following person(s) is (are) doing business as (1). pvco (2). pvcompany , 1254 S Brannick Ave, Los Angeles, CA 90023. 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: jennifer anahi vargas rivera, 1254 S Brannick Ave, Los Angeles, CA 90023 (Owner). The statement was filed with the County Clerk of Los Angeles on December 5, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 ________________________ FICTITIOUS BUSINESS NAME STATEMENT 2024252064 The following person(s) is/are doing business as: MAXIMUM OUTPUT RENTALS & EXPENDABLES, 1121 N WALNUT AVE, SAN DIMAS, CA 91773 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3296316. The full name(s) of registrant(s) is/ are: MAXIMUM OUTPUT, INC., 1121 N WALNUT AVE, SAN DIMAS, CA 91773 (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: DONALD DAVIDSON, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1305880. FICTITIOUS BUSINESS NAME STATEMENT 2024231755 The following person(s) is/are doing business as: WEFLY, 1 W MOUNTAIN ST., PASADENA, CA 91103 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WESTERN SIMULATIONS LLC, 1 W MOUNTAIN ST., PASADENA, CA 91103 (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: CARSON WESTERN, 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) 11/08/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law


12

LEGALS

DECEMBER 30, 2024- JANUARY 05, 2025

(see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1312203. FICTITIOUS BUSINESS NAME STATEMENT 2024233710 The following person(s) is/are doing business as: FIXEDBYGEN, 15955 VANOWEN STREET, VAN NUYS, CA 91406 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GENESIS OROPEZA, 15955 VANOWEN STREET, VAN NUYS, CA 91406. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GENESIS OROPEZA, 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) 11/13/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1313564. FICTITIOUS BUSINESS NAME STATEMENT 2024235729 The following person(s) is/are doing business as: 1. THE LITTLE SUGAR SHOPPE, LLC, 2. THE COOKIE CUTTER COMPANY, 10830 BOGARDUS AVE, WHITTIER, CA 90603 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: THE LITTLE SUGAR SHOPPE, LLC, 10830 BOGARDUS AVE, WHITTIER, CA 90603 (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: MICHELLE RODRIGUEZ, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/15/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1314093. FICTITIOUS BUSINESS NAME STATEMENT 2024236388 The following person(s) is/are doing business as: BUILDING A BETTER REALITY, 1128 WEST 101ST STREET, LOS ANGELES, CA 90044 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FAITH STOREY, 1128 WEST 101ST STREET, 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: FAITH STOREY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/18/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1314276. FICTITIOUS BUSINESS NAME STATEMENT 2024236858 The following person(s) is/are doing business as: THE 3 C’S AUTO REPAIR, 5479 HUNTINGTON DRIVE NORTH, LOS ANGELES, CA 90032 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SOCORRO PEDRO ARREDONDO, 5479 HUNTINGTON DRIVE NORTH, 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: SOCORRO PEDRO ARREDONDO, 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) 11/18/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1315283. FICTITIOUS BUSINESS NAME STATEMENT 2024237551 The following person(s) is/are doing business as: 1. ACAI DREAMS, 2. ACAI DREAM BOWL TRUCK, 5257 WASHINGTON BLVD, LOS ANGELES, CA 90016 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EMAN KAKHI, 954 S BARRINGTON AVE 2, LOS ANGELES, CA 90049. 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: EMAN KAKHI, 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) 11/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1315454. FICTITIOUS BUSINESS NAME STATEMENT 2024237960 The following person(s) is/are doing business as: LOS REYES DE LA COCINA, 860 1/2 W MARTIN LUTHER KING JR. BLVD, LOS ANGELES, CA 90037 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HERMENEGILDA GARCIA BERNAL, 860 1/2 W MARTIN LUTHER KING JR. BLVD, LOS ANGELES, CA 90037, ACENCION SOLANO HERNANDEZ, 860 1/2 W MARTIN LUTHER KING JR. BLVD, LOS ANGELES, CA 90037. 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: HERMENEGILDA GARCIA BERNAL, WIFE. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1315564. FICTITIOUS BUSINESS NAME STATEMENT 2024238025 The following person(s) is/are doing business as: JUGETERIA SOLANO, 860 1/2 W MARTIN LUTHER KING JR. BLVD, LOS ANGELES, CA 90037 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ACENCION SOLANO HERNANDEZ, 860 1/2 W MARTIN LUTHER KING JR. BLVD, LOS ANGELES, CA 90037, HERMENEGILDA GARCIA BERNAL, 860 1/2 MARTIN LUTHER KING JR BLVD, LOS ANGELES, CA 90037. 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: ACENCION SOLANO HERNANDEZ, HUSBAND. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1315585. FICTITIOUS BUSINESS STATEMENT 2024238083

NAME

The following person(s) is/are doing business as: REGENCY JOY SERVICES, 3660 WEST MEDICI LANE, INGLEWOOD, CA 90305 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOY N UGWU, 3660 WEST MEDICI LANE, INGLEWOOD, CA 90305. 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 N UGWU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1315605. FICTITIOUS BUSINESS NAME STATEMENT 2024239474 The following person(s) is/are doing business as: 1. PAWS AND SPACES, 2. PAWS IN SPACES, 453 S SPRING ST STE 400, LOS ANGELES, CA 90013 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HERBERT BRUUNER, 453 S SPRING ST SUITE 400, LOS ANGELES, CA 90013. 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: HERBERT BRUUNER, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2023. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/21/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1315998. FICTITIOUS BUSINESS NAME STATEMENT 2024239675 The following person(s) is/are doing business as: CENTIFOLIA BOTANICALS, 535 S. ALEXANDRIA AVE APT. 225, LOS ANGELES, CA 90020 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANIMA MUNDI CREATIONS LLC, 535 S. ALEXANDRIA AVE APT 225, 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: MARIJA SRDIC KIM, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/21/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1316050. FICTITIOUS BUSINESS NAME STATEMENT 2024239903 The following person(s) is/are doing business as: JC GALAXY SECURITY INC, 5300 BEACH BLVD STE 110-273, BUENA PARK, CA 90621 ORANGE. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JC GALAXY SECURITY INC, 5300 BEACH BLVD STE 110-273, BUENA PARK, CA 90621 (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: JONATHAN IL CHON KIM SON, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/21/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The

filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1316090. FICTITIOUS BUSINESS NAME STATEMENT 2024240952 The following person(s) is/are doing business as: ROJAS CONSTRUCTION, 3049 FRAZIER ST, BALDWIN PARK, CA 91706 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAQUELINE SUZETTE ROJAS, 3049 FRAZIER ST, BALDWIN PARK, CA 91706, FRANCISCO JAVIER ROJAS, 3049 FRAZIER ST, BALDWIN PARK, CA 91706. 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: JAQUELINE SUZETTE ROJAS, WIFE. 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) 11/22/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1316342. FICTITIOUS BUSINESS NAME STATEMENT 2024242566 The following person(s) is/are doing business as: LAS ÁGUILAS APARTMENTS, 4914 NOBLE AVE, SHERMAN OAKS, CA 91403 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: IRMA VERDUZCO, PO BOX 57574, SHERMAN OAKS, CA 91413. 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: IRMA VERDUZCO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2002. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/26/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1317777. FICTITIOUS BUSINESS NAME STATEMENT 2024242955 The following person(s) is/are doing business as: THREE ROAD HOMES, 422 HOLLAND AVE, LOS ANGELES, CA 90042 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CRAIG BROWNRIGG, 422 HOLLAND AVE, LOS ANGELES, CA 90042. 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: CRAIG BROWNRIGG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/27/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1317905. FICTITIOUS BUSINESS NAME STATEMENT 2024252060 The following person(s) is/are doing business as: BLU BODY CONTOURING, 1627 CACTUS DR APT C, LANCASTER, CA 93535 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TINA BLUFORD, 1627 CACTUS DR APT C, 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: TINA BLUFORD, OWNER. The registrant commenced to transact business under the fictitious

HEYSOCAL.COM business name listed above on (date): 10/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1317991. FICTITIOUS BUSINESS NAME STATEMENT 2024244995 The following person(s) is/are doing business as: TOROGOZ CLEANING SERVICES, 2000 PEYTON AVE H, BURBANK, CA 91504 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SANDRA LILIANA ABARCA TORRES, 2000 PEYTON AVE H, BURBANK, CA 91504. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SANDRA LILIANA ABARCA TORRES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/03/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1318378. FICTITIOUS BUSINESS NAME STATEMENT 2024245213 The following person(s) is/are doing business as: EAGLE ROCK ORTHODONTICS, 2244 FAIR PARK AVE, LOS ANGELES, CA 90041 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: UTUDJIAN DDS, INC., 1921 N BUENA VISTA STREET UNIT 415, BURBANK, CA 91504 (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: GAREN UTUDJIAN, 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) 12/03/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1319194. FICTITIOUS BUSINESS NAME STATEMENT 2024246919 The following person(s) is/are doing business as: BYRON’S HARDWOOD FLOORING, 4460 OVERLAND AVE. #2, CULVER CITY, CA 90230 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BYRON GONZALEZ, 4460 OVERLAND AVE #2, CULVER CITY, CA 90230. 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: BYRON GONZALEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1319553. FICTITIOUS BUSINESS NAME STATEMENT 2024247040 The following person(s) is/are doing business as: D.I.ROYZ, 6232 AURA AVE, TARZANA, CA 91335 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DANIEL ROYZ, 6232 AURA AVE,

TARZANA, 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: DANIEL ROYZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1319607. FICTITIOUS BUSINESS NAME STATEMENT 2024252062 The following person(s) is/are doing business as: POLO TOURS & TRAVEL, 2124 HUNTINGTON DR, SAN MARINO, CA 91108 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTOPHER LIN, PO BOX 80310, SAN MARINO, CA 91118. 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: CHRISTOPHER LIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/1986. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1319636. FICTITIOUS BUSINESS NAME STATEMENT 2024247606 The following person(s) is/are doing business as: PREMIER PROPERTY GROUP, 13103 VENTURA BLVD 101, STUDIO CITY, CA 91604 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3970227. The full name(s) of registrant(s) is/are: JULIAN SELLS LA, INC., 4924 BALBOA BLVD #606, ENCINO, CA 91316 (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: STEVE JULIAN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/05/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1319752. FICTITIOUS BUSINESS NAME STATEMENT 2024247936 The following person(s) is/are doing business as: QUICK TIME VIP TRANSPORTATION, 1422 W 84TH ST APT 4, LOS ANGELES, CA 90047 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FUNSON, LLC, 1422 W 84TH ST. APT 4, 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: FUNZELL SMITH, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/06/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA


LEGALS

HEYSOCAL.COM WEEKLY. AAA1319837. FICTITIOUS BUSINESS NAME STATEMENT 2024248810 The following person(s) is/are doing business as: RICGLA080208 AUTO GLASS, 1047 1/2 W 106TH ST, LOS ANGELES, CA 90044 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICARDO DEL CID ARRIAGA, 1047 1/2 W 106TH ST, LOS ANGELES, CA 90044, GLADYS ESMERALDA DEL CID, 1047 1/2 W 106TH ST, LOS ANGELES, CA 90044. 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: RICARDO DEL CID ARRIAGA, HUSBAND. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/06/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1320054. FICTITIOUS BUSINESS NAME STATEMENT 2024248904 The following person(s) is/are doing business as: SOMANTE COACHING, 3405 HOLYOKE DR., LOS ANGELES, CA 90065 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WILLIA DREW, 3405 HOLYOKE DR., 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: WILLIA DREW, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/09/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1320086. FICTITIOUS BUSINESS NAME STATEMENT 2024248941 The following person(s) is/are doing business as: PINEAPPLE MOTORS, 735 BATTERY ST, SAN PEDRO, CA 90731 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICHARD KANESHIRO, 1006 VIA CORDOVA, SAN PEDRO, CA 90732. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICHARD KANESHIRO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/09/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1320087. FICTITIOUS BUSINESS NAME STATEMENT 2024249370 The following person(s) is/are doing business as: KB PRECISION PRODUCTS, 2009 N. PARMELEE AVE., COMPTON, CA 90222 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KNOTT BOYS LASER ENGRAVING LLC, 2009 N. PARMELEE AVE., COMPTON, CA 90222 (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: KYLE KNOTT, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/09/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the

county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1320226. FICTITIOUS BUSINESS NAME STATEMENT 2024250163 The following person(s) is/are doing business as: MASTERING THE BUSINESS OF ACTING, 12115 MAGNOLIA BLVD, NORTH HOLLYWOOD, CA 91601 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 1870275. The full name(s) of registrant(s) is/are: BLACK HAWK ENTERTAINMENT, INC., 12115 MAGNOLIA BLVD SUITE 127, NORTH HOLLYWOOD, CA 91601 (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: CHI LO, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/10/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1320751. FICTITIOUS BUSINESS NAME STATEMENT 2024250346 The following person(s) is/are doing business as: AMERICAN SOLAR CARE, 16030 SHERMAN WAY APT 309, VAN NUYS, CA 91406 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: TIGRAN TADEVOSYAN, 16030 SHERMAN WAY APT 309, VAN NUYS, CA 91406. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TIGRAN TADEVOSYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/10/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1320798. FICTITIOUS BUSINESS NAME STATEMENT 2024251199 The following person(s) is/are doing business as: TEAM PEREZ TRANSPORTATION, 15608 S. WASHINGTON AVE #5, COMPTON, CA 90221 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: IDELFONSO PEREZ-GARCIA, 15608 S. WASHINGTON AVE #5, COMPTON, CA 90221. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: IDELFONSO PEREZ-GARCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/11/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1320968. FICTITIOUS BUSINESS NAME STATEMENT 2024251552 The following person(s) is/are doing business as: GONZALEZ AUTO REPAIR, 4313 SANTA ANA ST, CUDAHY, CA 90201 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARLOS H. GONZALEZ MARTINEZ, 4313 SANTA ANA ST, 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: CARLOS H. GONZALEZ MARTINEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/11/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1321001. FICTITIOUS BUSINESS NAME STATEMENT 2024249724 The following person(s) is/are doing business as: 1. MINDCRUIT, 2. MINDCRUITER, 8605 SANTA MONICA BLVD. #558955, WEST HOLLYWOOD, CA 90069 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202464511011. The full name(s) of registrant(s) is/are: PROLINK TALENT CONNECT, LLC, 8605 SANTA MONICA BLVD. #558955, WEST HOLLYWOOD, CA 90069 (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: BRETT PERNSTEINER, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/10/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1321003. FICTITIOUS BUSINESS NAME STATEMENT 2024251292 The following person(s) is/are doing business as: OCAJ, 333 W BROADWAY,STE 101, LONG BEACH, CA 90802 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: APARTMENT ASSOCIATION , CALIFORNIA SOUTHERN CITIES , INC., 333 W BROADWAY,STE 101, LONG BEACH, CA 90802 (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: JOHN M EDMOND, CFO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/11/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1321017. FICTITIOUS BUSINESS NAME STATEMENT 2024251375 The following person(s) is/are doing business as: GEM STUDIOS, 19197 GOLDEN VALLEY RD., SANTA CLARITA, CA 91387 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALBERT JONES, 19197 GOLDEN VALLEY RD., SANTA CLARITA, CA 91387. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALBERT JONES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/11/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation

of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1321035. FICTITIOUS BUSINESS NAME STATEMENT 2024252201 The following person(s) is/are doing business as: MAX ELECTRICAL SALES, 8603 VICKI DR, WHITTIER, CA 90606 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RAUL PAEZ, 8603 VICKI DR, WHITTIER, AC 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: RAUL PAEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1321229. FICTITIOUS BUSINESS NAME STATEMENT 2024252479 The following person(s) is/are doing business as: GG CLEANING SERVICES, 1725 1/2 W. OLYMPIC BLVD., MONTEBELLO, CA 90640 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GLADIS GUTIERREZ DE PEREZ, 1725 1/2 W. OLYMPIC BLVD., MONTEBELLO, CA 90640. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GLADIS GUTIERREZ DE PEREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025. ARCADIA WEEKLY. AAA1321274. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 250004 FIRST FILING. The following person(s) is (are) doing business as X7 Performance, 473 E. Carnegie Dr. #200, San Bernardino, CA 92408. 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 K S Industries, inc. (CA-2328137, 797 Greenridge Dr, La Cañada Flintridge, CA 91011; Allen Chachi, President. The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248922 NEW FILING. The following person(s) is (are) doing business as THEBOGHEART, 116 N Pacific Ave, Glendale, CA 91203. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Bradley Williams, 116 N Pacific Ave, Glendale, CA 91203 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025

DECEMBER 30, 2024- JANUARY 05, 2025 13

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024229185 NEW FILING. The following person(s) is (are) doing business as WEBWEB DESIGN, 777 S Marengo Ave APT 1, Pasadena, CA 91106. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: PO LUN LEE, 777 S Marengo Ave APT 1, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252005 NEW FILING. The following person(s) is (are) doing business as Casita Inspections, 414 N Lyall Ave, West Covina, CA 91790. 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: Jesus Vega, 414 N Lyall Ave, West Covina, CA 91790 (Owner). The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024249312 NEW FILING. The following person(s) is (are) doing business as James Starr Shots, 10850 Bloomfield St 405, Toluca Lake, CA 91602. 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: James L Maddox Jr, 10850 Bloomfield St 405, Toluca Lake, CA 91602 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024243627 NEW FILING. The following person(s) is (are) doing business as Mirror Mirror Photo Booth, 4439 Ocean View Blvd Apt 11, Montrose, CA 91020. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: (1). Talin Marachlian, 4439 Ocean View Blvd Apt 11, Montrose, CA 91020 (2). Susana Medina, 4439 Ocean View Blvd Apt 11, Montrose, CA 91020 (Partner). The statement was filed with the County Clerk of Los Angeles on December 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024250589 NEW FILING. The following person(s) is (are) doing business as Cal Oaks Pharmacy, 55 East California Blvd 103, Pasadena, CA 91105. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Minah Kim, 55 East California Blvd 103, Pasadena, CA 91105 (Owner). The statement was filed with the County Clerk of Los Angeles on December 11, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to

that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248372 NEW FILING. The following person(s) is (are) doing business as CQ hair studio, 15606 Gale Ave, Unit D, Hacienda Heights, CA 91745. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: CQ Beauty LLC (CA-, 417 S Orange Ave, Apt A, Monterey Park, Ca 91755; Chengwen Quan, CEO. The statement was filed with the County Clerk of Los Angeles on December 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024240618 NEW FILING. The following person(s) is (are) doing business as Onate Trucking, 5014 N 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 January 1998. Signed: Jaime Onate, 55014 N Lyman Ave, Covina, CA 91724 (Owner). The statement was filed with the County Clerk of Los Angeles on November 22, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024250801 NEW FILING. The following person(s) is (are) doing business as (1). The green shirt guys construction (2). C&M Home Revival , 6 Centerpointe Drive suite 700, La Palma, CA 90623. 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: Moody Ventures Inc (CA-5857147, 6 Centerpointe Drive suite 700, La Palma, CA 90623; Mahmoud Ibrahim, CEO. The statement was filed with the County Clerk of Orange on December 11, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024236797. The following person(s) have abandoned the use of the fictitious business name: Mahrs Brau of America LLC, 30765 Pacific Coast Hwy, Suite 363, Malibu, CA 90265. The fictitious business name referred to above was filed on: January 19, 2024 in the County of Los Angeles. Original File No. 202413299. Signed: Malibu BC LLC (CA-201927510027, 30765 Pacific Coast Hwy, Suite 363, Malibu, CA 90265; Ryan Ahrens, CEO. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County RegistrarRecorder on November 18, 2024. Pub. Monrovia Weekly 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024250436 NEW FILING. The following person(s) is (are) doing business as Podhaus, 1812 W Burbank Blvd #895, Burbank, CA 91506. 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: Nova Lab Studios, Inc (CA-C4557314, 1812 W Burbank Blvd #895, Burbank, CA 91506; Andrew Zeytounyan, CEO. The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from


14

DECEMBER 30, 2024- JANUARY 05, 2025

the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024250593 NEW FILING. The following person(s) is (are) doing business as The Ace Estate Team, 6621 E Pacific Coast Hwy, Ste 150, Long Beach, CA 90803. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Ace Nguyen, 6621 E Pacific Coast Hwy, Ste 150, Long Beach, CA 90803 (Owner). The statement was filed with the County Clerk of Los Angeles on December 11, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024249777 NEW FILING. The following person(s) is (are) doing business as AJ WHOLESALE, 1171 E Alosta Ave Suite 152, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: JESUS HARO, 1171 E Alosta Ave Suite 152, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024250314 NEW FILING. The following person(s) is (are) doing business as Maranga Hot Oil LLC, 8403 Garibaldi Avenue, San Gabriel, CA 91775. 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 May 2024. Signed: Maranga Hot Oil LLC (CA-202462211446, 8403 Garibaldi Avenue, San Gabriel, CA 91775; Nicholas Maranga, President. The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024250336 NEW FILING. The following person(s) is (are) doing business as Sol Lux Beauty, 8383 Wilshire Blvd Suite 99, Beverly Hills, CA 90211. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2024. Signed: Pouya Sanaei, 8383 Wilshire Blvd 99, Beverly Hills, CA 90211 (Owner). The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 ____________________ FICTITIOUS BUSINESS NAME STATEMENT 2024236747 The following person(s) is/are doing business as: A’STEEL ERECTORS, 12741 1/2 PIONEER BLVD 38C, NORWALK, CA 90650 LOS ANGELES.

Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALAN F MARTINEZ CRUZ, 12741 1/2 PIONEER BLVD 38C, 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: ALAN F MARTINEZ CRUZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/18/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1315246. FICTITIOUS BUSINESS NAME STATEMENT 2024237495 The following person(s) is/are doing business as: 1. PRESSHER, 2. PRESSHER BY NAYL, 22904 BANYAN PL #187, SANTA CLARITA, CA 91390 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JANAY JACKSON, 22904 BANYAN PL #187, SANTA CLARITA, CA 91390. 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: JANAY JACKSON, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 10/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1315451. FICTITIOUS BUSINESS NAME STATEMENT 2024239908 The following person(s) is/are doing business as: 50 STATES OF AMERICA ENTERPRISES, 8001 SOMERSET BLVD. UNIT 2, PARAMOUNT, CA 90723 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DARRYL NATHANIEL BULLOCK, 8001 SOMERSET BLVD. UNIT 2, 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: DARRYL NATHANIEL BULLOCK, 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) 11/21/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1316092. FICTITIOUS BUSINESS NAME STATEMENT 2024240744 The following person(s) is/are doing business as: RIBBON IN THE SKY SCATTERING SERVICES, 29572 STAGELINE CIRCLE, MENIFEE, CA 92584 RIVERSIDE. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SIENNIKA PRYORWINTERS, 29572 STAGELINE CIRCLE, MENIFEE, CA 92584. 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: SIENNIKA PRYORWINTERS, 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) 11/22/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business

LEGALS

and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1316286.

FICTITIOUS BUSINESS NAME STATEMENT 2024241391 The following person(s) is/are doing business as: JANAE DESIGNS, 3625 W 39TH ST, LOS ANGELES, CA 90008 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JORDAN BLACKWELL, 3625 W 39TH ST, 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: JORDAN BLACKWELL, 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) 11/25/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1316473. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024236985 The following person(s) has abandoned the use of the fictitious business name(s): KOKONAN, 55 N MAR VISTA AVE APT 36, PASADENA, CA 91106 . The fictitious business name(s) referred to above was filed on: JULY 15, 2022 in the County of Los Angeles. Original File No. 2022158281. Full name of Registrant(s): CHERYL GARCIA, 55 N MAR VISTA AVE APT 36, PASADENA, CA 91106. 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: CHERYL GARCIA, OWNER. This statement was filed with the Los Angeles County Clerk on 11/18/2024. Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1316735. FICTITIOUS BUSINESS NAME STATEMENT 2024242551 The following person(s) is/are doing business as: HIGH PERFORMANCE MECHANICAL, 10081 MCBROOM ST, LOS ANGELES, CA 91040 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WOLF RESTORATION INC, 10081 MCBROOM ST, LOS ANGELES, CA 91040 (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: ROBERT GARCIA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/26/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1317776. FICTITIOUS BUSINESS NAME STATEMENT 2024243031 The following person(s) is/are doing business as: I9 SPORTS, 8811 SEPULVEDA BOULEVARD, NORTH HILLS, CA 91343 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TRAIN TO WIN LLC, 1401 21ST STREET STE R, NORTH HILLS, CA 91343 (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: TROY T HUDSON, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/27/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions

Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1317924. FICTITIOUS BUSINESS NAME STATEMENT 2024243454 The following person(s) is/are doing business as: PAULA FONG, 3006 WINDMILL ROAD, TORRANCE, CA 90505 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PAULA KUNO, 3006 WINDMILL ROAD, TORRANCE, CA 90505. 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: PAULA KUNO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1318009. FICTITIOUS BUSINESS NAME STATEMENT 2024244023 The following person(s) is/are doing business as: OJEDA LANDSCAPE SERVICES, 1322 S. CATALINA ST. 9, LOS ANGELES, CA 90006 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIGUEL OJEDA CUETO, 1322 S CATALINA ST 9, LOS ANGELES, CA 90006. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MIGUEL OJEDA CUETO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1318130. FICTITIOUS BUSINESS NAME STATEMENT 2024244085 The following person(s) is/are doing business as: 1. ALYESIS, 2. ALYESIS ATHLETIC PERFORMANCE & RECOVERY CENTER, 3407 W. 6TH STREET #107, LOS ANGELES, CA 90020 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PROLETICS PHYSICAL THERAPY INC., 3407 W. 6TH STREET #107, LOS ANGELES, CA 90020 (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: CHRISTOPHER DAVID, 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) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1318145. FICTITIOUS BUSINESS NAME STATEMENT 2024244879 The following person(s) is/are doing business as: HERSCAPE, 2218 E ORIS ST, COMPTON, CA 90222 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: VALERIE JEAN, 2218 E ORIS ST, 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: VALERIE JEAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/03/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in

HEYSOCAL.COM the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1318339. FICTITIOUS BUSINESS NAME STATEMENT 2024245963 The following person(s) is/are doing business as: CHAOS PUBLISHER, 30246 SUNROSE, CANYON COUNTRY, CA 91387 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STEPHANIE RATTLER, 30246 SUNROSE PL, CANYON COUNTRY, CA 91387, DANA RATTLER, 30246 SUNROSE PL, CANYON COUNTRY, CA 91387. 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: STEPHANIE RATTLER, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1319346. FICTITIOUS BUSINESS NAME STATEMENT 2024248210 The following person(s) is/are doing business as: ALPHACORTEX SOLUTIONS, 1603 BUCKINGHAM ROAD, LOS ANGELES, CA 90019 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YVETTE M GHOLAR, 1603 BUCKINGHAM ROAD, 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: YVETTE M GHOLAR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/06/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1319902. FICTITIOUS BUSINESS NAME STATEMENT 2024248719 The following person(s) is/are doing business as: YOU GOT IN-SERVICED, 721 E 102ND ST, LOS ANGELES, CA 90002 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHARITY MAXWELL, 721 E 102ND 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: CHARITY MAXWELL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/06/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1320037. FICTITIOUS BUSINESS NAME STATEMENT 2024256846 The following person(s) is/are doing business as: ISRAEL CARE, 11618 ACACIA AVE, HAWTHORNE, CA 90250 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GHION DE ISRAEL PROANO, 11618 ACACIA 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: GHION DE ISRAEL PROANO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1320743. FICTITIOUS BUSINESS NAME STATEMENT 2024251571 The following person(s) is/are doing business as: HOTELYR, 28920 CALABRIA DR, AGOURA HILLS, CA 91301 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DAVID JOSEPH WEBER, 28920 CALABRIA DR, AGOURA HILLS, CA 91301. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID JOSEPH WEBER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1321073. FICTITIOUS BUSINESS NAME STATEMENT 2024251802 The following person(s) is/are doing business as: 1. WHERTHY HR SOLUTIONS, 2. WHERTHY CARE MANAGEMENT, 3. WHERTHY HEALTH PARTNERS, 4. WHERTHY PRACTICE SOLUTIONS, 5. WHERTHY MEDICAL MANAGEMENT SERVICES (MMS), 6. WHERTHY HEALTH, 7. WHERTHY GIRLS, 8. WHERTHY AFFAIRS, 9. WHERTHY BLACK OFFICE SUPPLY STORE (B.O.S.S), 10. WHERTHY BY DESIGN, 11. WHERTHY CREATIONS, 12. WHERTHY STAFFING, 13. WHERTHY TALENT MANAGEMENT, 14. WHERTHY BUSINESS SOLUTIONS, 15. WHERTHY HOMES, 112 HARVARD AVE STE 528, CLAREMONT, CA 91711 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WHERTHY ENTERPRISES LLC, 112 HARVARD AVE STE 528, CLAREMONT, CA 91711 (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: TERAH DORSEY, MANAGER. 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) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1321154. FICTITIOUS BUSINESS NAME STATEMENT 2024252361 The following person(s) is/are doing business as: PRETTY PAPER SANDY, 9002 RIVERA ROAD, PICO RIVERA, CA 90660 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SANDY ROBERTSON, 9002 RIVERA ROAD, PICO RIVERA, CA 90660. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SANDY ROBERTSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of


LEGALS

HEYSOCAL.COM a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1321298. FICTITIOUS BUSINESS NAME STATEMENT 2024252869 The following person(s) is/are doing business as: MH INFINITY, 7420 CLIFFSIDE CT, WEST HILLS, CA 91307 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MANJU HARIDAS, 7420 CLIFFSIDE CT, WEST HILLS, CA 91307. 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: MANJU HARIDAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/13/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1321436. FICTITIOUS BUSINESS NAME STATEMENT 2024253020 The following person(s) is/are doing business as: CAP PLUMBING INC., 3362 CALIFORNIA ST, HUNTINGTON PARK, CA 90255 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4201058. The full name(s) of registrant(s) is/are: CAP PLUMBING INC., 3362 CALIFORNIA ST, 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: CAYETANO AJCUC PUNAY, CEO. 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) 12/13/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1321477. FICTITIOUS BUSINESS NAME STATEMENT 2024253414 The following person(s) is/are doing business as: SKIPPER CLEAN, 5383 E OCEAN BLVD A, LONG BEACH, CA 90803 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRYAN RICHARDSON, 5383 E OCEAN BLVD A, 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: BRYAN RICHARDSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/16/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1321592. FICTITIOUS BUSINESS NAME STATEMENT 2024253464 The following person(s) is/are doing business as: STEPSTICK PRINT, 708 N ISABEL STR. APT. 2, GLENDALE, CA 91206 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STEPAN SEDRAKYAN, 708 N ISABEL STR. APT. 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: STEPAN SEDRAKYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the

County Clerk of Los Angeles County on (Date) 12/16/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1321599. FICTITIOUS BUSINESS NAME STATEMENT 2024253535 The following person(s) is/are doing business as: WAX GIRL BEAUTY BY ADRI, 3225 TWEEDY BLVD, SOUTH GATE, CA 90280 LOS ANGELES COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ADRIANA JUAREZ, 742 E 77TH ST, LOS ANGELES, CA 90001. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ADRIANA JUAREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/16/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1321624. FICTITIOUS BUSINESS NAME STATEMENT 2024253953 The following person(s) is/are doing business as: EDGAR’S REFINISHING, 204 S JUANITA AVE 03-201, LOS ANGELES, CA 90004 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDGAR A MONFORT FLORES, 204 S JUANITA AVE 03-201, LOS ANGELES, CA 90004. 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: EDGAR A MONFORT FLORES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/16/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1321727. FICTITIOUS BUSINESS NAME STATEMENT 2024254433 The following person(s) is/are doing business as: STINGERS, 4942 VINELAND AVE STE 215, NORTH HOLLYWOOD, CA 91601 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202252917493. The full name(s) of registrant(s) is/are: CANNA LA LA LLC, 4942 VINELAND AVE 215, NORTH HOLLYWOOD, CA 91601 (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: HAROUTIOUN AIVAZIAN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/17/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1322831. FICTITIOUS BUSINESS NAME STATEMENT 2024255482 The following person(s) is/are doing business as: MAKHMUD CONSTRUCTION, 11110 LORNE ST APT 127, SUN VALLEY, CA 91352 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s)

is/are: MAKHMUD AMANSHIN, 11110 LORNE ST APT 127, 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: MAKHMUD AMANSHIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/18/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1323107. FICTITIOUS BUSINESS NAME STATEMENT 2024256041 The following person(s) is/are doing business as: TRICK TRENDS, 10900 183RD ST. SUITE 171B, CERRITOS, CA 90703 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202355111094. The full name(s) of registrant(s) is/are: DYE DRESS LLC, 10900 183RD ST. SUITE 171B, CERRITOS, CA 90703 (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: LOVELEEN ARORA, 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) 12/18/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1323155. FICTITIOUS BUSINESS NAME STATEMENT 2024255957 The following person(s) is/are doing business as: 1. KINGSLEY & KINGSLEY, A PROFESSIONAL CORPORATION DBA KINGSLEY SZAMET & LY, 2. KINGSLEY & KINGSLEY, A PROFESSIONAL CORPORATION DBA KINGSLEY SZAMET & LY EMPLOYMENT LAWYERS, 3. KINGSLEY & KINGSLEY, A PROFESSIONAL CORPORATION DBA KINGSLEY SZAMET EMPLOYMENT LAWYERS, 16133 VENTURA BL 1200, ENCINO, CA 91436 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KINGSLEY & KINGSLEY, A PROFESSIONAL CORPORATION, 16133 VENTURA BL 1200, ENCINO, CA 91436 (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: ERIC KINGSLEY, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/18/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1323156. FICTITIOUS BUSINESS NAME STATEMENT 2024256135 The following person(s) is/are doing business as: BELOVED PARTY RENTALS, 9723 PEACE AVE, LOS ANGELES, CA 90003 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CONVARIO WILLIAMS, 9723 PEACE AVE, 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: CONVARIO WILLIAMS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the

County Clerk of Los Angeles County on (Date) 12/18/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1323232. FICTITIOUS BUSINESS NAME STATEMENT 2024256775 The following person(s) is/are doing business as: EXPRESS REPAIR & MAINTENANCE SERVICES, 8301 DENSMORE AV, NORTH HILLS, CA 91343 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JUAN RECINOS, 8301 DENSMORE AV, NORTH HILLS, CA 91343, MARINO DE LEON, 8301 DENSMORE AV, NORTH HILLS, CA 91343. 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: JUAN RECINOS, 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) 12/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1323422. FICTITIOUS BUSINESS NAME STATEMENT 2024256767 The following person(s) is/are doing business as: VIP GLOBAL INVESTMENT GROUP LLC, 11112 SOUTH HARVARD BLVD, LOS ANGELES, CA 90047 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VIP GLOBAL INVESTMENT GROUP LLC, 11112 SOUTH HARVARD BLVD, 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: AMBROSE THOMAS, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1323423. FICTITIOUS BUSINESS NAME STATEMENT 2024256667 The following person(s) is/are doing business as: LA ONE REJUVENATING, 11301 W. OLYMPIC BLVD UNIT 110, LOS ANGELES, CA 90064 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5140434. The full name(s) of registrant(s) is/are: WELL WORTH, INC., 11301 W. OLYMPIC BLVD UNIT 110, LOS ANGELES, CA 90064 (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: SUWANNA RUNGRUANG, 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) 12/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1323424. FICTITIOUS BUSINESS NAME STATEMENT 2024256909 The following person(s) is/are doing

DECEMBER 30, 2024- JANUARY 05, 2025 15 business as: CHAPIN’S KITCHEN & MINI MARKET INC, 1060 W EXPOSITION BLVD 102, LOS ANGELES, CA 90037 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C6426991. The full name(s) of registrant(s) is/ are: EL CHAPIN KITCHEN & MINI MARKET INC, 1060 W EXPOSITION BLVD 102, LOS ANGELES, CA 90037 (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: LUCI E. CASTANON, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1323479. FICTITIOUS BUSINESS NAME STATEMENT 2024256958 The following person(s) is/are doing business as: MW ROOFING, 4338 HUDDART AVE, EL MONTE, CA 91731 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MATTHEW ANGELO WILLIAMS, 4338 HUDDART AVE, EL MONTE, CA 91731. 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: MATTHEW ANGELO WILLIAMS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025. ARCADIA WEEKLY. AAA1323480. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252859 NEW FILING. The following person(s) is (are) doing business as Mehrabian Dental Corporation, 14330 Ramona Blvd, Baldwin Park, CA 91706. 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: Mehrabian Dental Corp (CA-3656384, 14330 Ramona Blvd, Baldwin Park, CA 91706; Vahag Mehrabian, President. The statement was filed with the County Clerk of Los Angeles on December 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024237904 NEW FILING. The following person(s) is (are) doing business as Snak shack vending, 2700 S Azusa Ave Unit 164, 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: Robert Salvador Sanchez, 2700 S Azusa Ave Unit 164, West Covina, CA 91792 (Owner). The statement was filed with the County Clerk of Los Angeles on November 29, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024237814 NEW FILING. The following person(s) is (are) doing

business as Taco Party Catering, 2700 S Azusa Ave Unit 164, 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 March 2020. Signed: Robert Sanchez, 2700 S Azusa Ave Unit 164, West Covina, CA 91792 (Owner). The statement was filed with the County Clerk of Los Angeles on November 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024256793 NEW FILING. The following person(s) is (are) doing business as (1). Aburto Graphics (2). AburtoGraphics , 9900 Tagus St # 23, Pico Rivera, CA 90660. 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: Julio C Aburto, 9900 Tagus St 23, Pico Rivera, CA 90660 (Owner). The statement was filed with the County Clerk of Los Angeles on December 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024256739 NEW FILING. The following person(s) is (are) doing business as Kailei Media, 25644 Crockett Lane, Stevenson Ranch, CA 91381. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: John Yang, 25644 Crockett Lane, Stevenson Ranch, CA 91381 (Owner). The statement was filed with the County Clerk of Los Angeles on December 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024253064 NEW FILING. The following person(s) is (are) doing business as (1). Prime Dental Group (2). Comfort Dental Group , 5815 Whittier Blvd, Los Angeles, CA 90022. 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: Vahag Mehrabian Dental Cooperation (CA-4093939, 5815 Whittier Blvd, Los Angeles, CA 90022; Vahag Mehrabian, President. The statement was filed with the County Clerk of Los Angeles on December 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255735 NEW FILING. The following person(s) is (are) doing business as Luca Styles, 1206 E Huntington Dr, Duarte, CA 91010. 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: Elizabeth Flores, 222 E Evergreen Ave, Monrovia, Ca 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business


16

DECEMBER 30, 2024- JANUARY 05, 2025

and Professional Code). Pub. Monrovia Weekly 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024241231 NEW FILING. The following person(s) is (are) doing business as Dancer After Dark, 645 W 9th Street, Los Angeles, CA, CA 90015. 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: Jade McDermott, 645 W 9th Street, Los Angeles, CA, CA 90015 (Owner). The statement was filed with the County Clerk of Los Angeles on November 25, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024256067 NEW FILING. The following person(s) is (are) doing business as A1 Best Electrical & Development Group, 1005 E LAS TUNAS DR unit 228, SAN GABRIEL, CA 91776. 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: Hubert W Tsang, 1005 E LAS TUNAS DR unit 228, SAN GABRIEL, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024256013 NEW FILING. The following person(s) is (are) doing business as Tube Warehouse, 5392 E Appian Way, Long Beach, CA 90803. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Svegliato (CA-20031362678, 5392 E Appian Way, Long Beach, CA 90803; Dan Svegliato, President. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024239150 NEW FILING. The following person(s) is (are) doing business as National Academy of Athletics San Diego South, 8605 Santa Monica Blvd #76599, West Hollywood, CA 90069. 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 November 2024. Signed: JJs CA Investments LLC (CA-202461511167, 8605 Santa Monica Blvd #76599, West Hollywood, CA 90069; Joanna Oliva, Member. The statement was filed with the County Clerk of Los Angeles on November 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255742 NEW FILING. The following person(s) is (are) doing business as LEGACY ALARM, 1031 Emerson Street, Pasadena, CA 91106. 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: BRIJON HOLDINGS LLC (CA-202463511474, 1031 Emerson Street, Pasadena, CA

91106; Jonathan Allen, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024245969 NEW FILING. The following person(s) is (are) doing business as (1). GRAVEYARDCOFFEE (2). GRAVEYARD COFFEE , 11208 La Cima Dr, Whittier, CA 90604. 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 November 2024. Signed: GRAVEYARDGHOULZ LLC (CA-202356114361, 11208 La Cima Dr, Whittier, CA 90604; Karen Garcia, CEO. The statement was filed with the County Clerk of Los Angeles on December 4, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024251665 NEW FILING. The following person(s) is (are) doing business as Boogeyman Audio, 8302 Southport Dr, Huntington Beach, CA 92646. 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: Nicholas Monaco, 8302 Southport Dr, Huntington Beach, CA 92646 (Owner). The satatement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255431 NEW FILING. The following person(s) is (are) doing business as Holiday Inn & Suites Los Angeles – Monterey Park, 400 N Atlantic Blvd, Monterey Park, CA 91754. 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: Stonewell Investment LLC (CA-202354417889, 400 N Atlantic Blvd, Monterey Park, CA 91754; JIE LUO, CEO. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2029 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024250173 NEW FILING. The following person(s) is (are) doing business as Bellaire Banquet Hall, 7348 Bellaire Avenue, North Hollywood, CA 91605. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: BB Hall Inc. (CA-6485371, 7348 Bellaire Avenue, North Hollywood, CA 91605; Nazareth Kasabyan, President. The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025

____________________

LEGALS

FICTITIOUS BUSINESS NAME STATEMENT 2024259492 The following person(s) is/are doing business as: MICHAEL NOLL PROFESSIONAL FIDUCIARY, 61 S BALDWIN AVE STE 1147, SIERRA MADRE, CA 91024 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4182101. The full name(s) of registrant(s) is/are: MICHAEL NOLL & ASSOCIATES, INC., 61 S BALDWIN AVE STE 1147, SIERRA MADRE, CA 91024 (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: MICHAEL B. NOLL, 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) 12/24/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1313897. FICTITIOUS BUSINESS NAME STATEMENT 2024259489 The following person(s) is/are doing business as: LEADERSHIP CNR STRATEGIES, 30 N RAYMOND AVE STE 402, PASADENA, CA 91103 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201724510041. The full name(s) of registrant(s) is/are: J&J CONSULTING GROUP, LLC, 30 N RAYMOND AVE STE 402, 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: JANINE HAMNER HOLMAN, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/24/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1313932. FICTITIOUS BUSINESS NAME STATEMENT 2024259487 The following person(s) is/are doing business as: FLORERIA INSPIRACION, 14650 PARTHENIA ST 2ND FLOOR #V6, PANORAMA CITY, CA 91402 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PERLA E. GUTIERREZ, 14650 PARTHENIA ST 2ND FLOOR #V6, PANOARAMA 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: PERLA E. GUTIERREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/24/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1316152. FICTITIOUS BUSINESS NAME STATEMENT 2024242747 The following person(s) is/are doing business as: JJ NUTRITION, 1457 N. LAGOON AVE, WILMINGTON, CA 90744 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUAN ELIAS JIMINEZ, 1457 N. LAGOON AVE, WILMINGTON, CA 90744. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUAN ELIAS JIMINEZ, OWNER. The registrant commenced to

transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/27/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1317829. FICTITIOUS BUSINESS NAME STATEMENT 2024244220 The following person(s) is/are doing business as: EAS WES DOG SITTERS, 436 E. HARDING ST., LONG BEACH, CA 90805 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAN PETTY JR, 436 E. HARDING ST., 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: JAN PETTY JR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1318170. FICTITIOUS BUSINESS NAME STATEMENT 2024245759 The following person(s) is/are doing business as: SAZÓN GRIP, 11408 BENFIELD AVE, NORWALK, CA 90650 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAZON PILATES LLC, 11408 BENFIELD AVE, NORWALK, CA 90650 (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: MICHELLE ARCHILA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/03/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1319284. FICTITIOUS BUSINESS NAME STATEMENT 2024246752 The following person(s) is/are doing business as: JENNIFER PURDUE PROPERTY GROUP, 311 N ROBERTSON BLVD #113, BEVERLY HILLS, CA 90211 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: CUZCO INC, 311 N ROBERTSON BLVD #113, BEVERLY HILLS, CA 90211 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JENNIFER PURDUE, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/04/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1319511. FICTITIOUS BUSINESS NAME STATEMENT 2024259483 The following person(s) is/are doing business as: ADA MEDICAL SUPPLY, 1317 N SAN FERNANDO BLVD NUM 202, BURBANK, CA 91504 LOS ANGELES. Mailing address if different:

HEYSOCAL.COM N/A. The full name(s) of registrant(s) is/are: ROSE SOIBATIAN, 1317 N SAN FERNANDO BLVD NUM 202, BURBANK, CA 91504. 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: ROSE SOIBATIAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/24/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1319707. FICTITIOUS BUSINESS NAME STATEMENT 2024248023 The following person(s) is/are doing business as: DIGIPROVISION, 131 PALOS VERDES BLVD, REDONDO BEACH, CA 90277 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DIGIPROVISION LLC, 131 PALOS VERDES BLVD, REDONDO BEACH, CA 90277 (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: JUAN GOMEZ, 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) 12/06/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1319873. FICTITIOUS BUSINESS NAME STATEMENT 2024249105 The following person(s) is/are doing business as: CASA BUEN SAZON, 4811 AZUSA CANYON RD, BALDWIN PARK, CA 91706 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: LOURDES DIAZ, 4811 AZUSA CANYON RD., 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: LOURDES DIAZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/09/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1320148. FICTITIOUS BUSINESS NAME STATEMENT 2024249125 The following person(s) is/are doing business as: MEDINA FIRE SPRINKLER CONSULTANT, 454 S GAGE AVE, LOS ANGELES, CA 90063 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GEORGE JR MEDINA, 454 S GAGE AVE, 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: GEORGE JR MEDINA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/09/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025,

01/13/2025, 01/20/2025. WEEKLY. AAA1320155.

ARCADIA

FICTITIOUS BUSINESS NAME STATEMENT 2024249387 The following person(s) is/ are doing business as: VALEX MECHANICAL HVAC, 4824 WEST 94TH ST, INGLEWOOD, CA 90301 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: RIGOBERTO DIEGO CARRILLO, 4824 W 94TH ST, INGLEWOOD, CA 90301. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RIGOBERTO DIEGO CARRILLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/09/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1320233. FICTITIOUS BUSINESS NAME STATEMENT 2024243984 The following person(s) is/are doing business as: SOKOSOUND MUSIC, 23502 SUMMIT DR, CALABASAS, CA 91302 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BENJAMIN SOKOLER, 23502 SUMMIT DR, CALABASAS, CA 91302. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BENJAMIN SOKOLER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/02/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1320420. FICTITIOUS BUSINESS NAME STATEMENT 2024251595 The following person(s) is/are doing business as: HELPER CREW, 8605 SANTA MONICA BLVD 753000, WEST HOLLYWOOD, CA 90069 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RUN FASTER LLC, 706 S NORMANDIE AVE 218, LOS ANGELES, CA 90005 (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: DAVID LEE, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1321086. FICTITIOUS BUSINESS NAME STATEMENT 2024251864 The following person(s) is/are doing business as: TANTRUM SUPPLY COMPANY, 21341 ALDER DR UNIT 203, NEWHALL, CA 91321 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MELANIE SOLBERG, 21341 ALDER DR UNIT 203, 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 SOLBERG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in


LEGALS

HEYSOCAL.COM the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1321173. FICTITIOUS BUSINESS NAME STATEMENT 2024259485 The following person(s) is/are doing business as: 1. GUMTREE GULLY SOAP & CANDLE, 2. NATURE CRAFT CASTING, 1606 W VICTORY BLVD, BURBANK, CA 91506 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: LAUREN YVONNE MOSCO, 1606 W VICTORY 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: LAUREN YVONNE MOSCO, 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) 12/24/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1321230. FICTITIOUS BUSINESS NAME STATEMENT 2024252234 The following person(s) is/are doing business as: J&J CPA GROUP, 21015 PATHFINDER ROAD SUITE 150, DIAMOND BAR, CA 91765 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JOYCE ZHU, 21015 PATHFINDER ROAD SUITE 150, DIAMOND BAR, CA 91765. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOYCE ZHU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1321262. FICTITIOUS BUSINESS NAME STATEMENT 2024252429 The following person(s) is/are doing business as: MK SMOKE SHOP, 15409 LASSEN ST, MISSION HILLS, CA 91345 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MK SMOKE SHOP LLC, 11787 GRUEN ST, SYLMAR, CA 91342 (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: FRED KHAJAVI, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/12/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1321315. FICTITIOUS BUSINESS NAME STATEMENT 2024253764 The following person(s) is/are doing business as: GLAM SHOTZ PHOTOBOOTH RENTAL SERVICES, 900 W. TEMPLE ST. 402, LOS ANGELES, CA 90012 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DFM MARKETING SERVICES LLC, 900 W. TEMPLE ST 402, LOS ANGELES, CA 90012 (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: RANDY VELASCO, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/16/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1321679. FICTITIOUS BUSINESS NAME STATEMENT 2024254358 The following person(s) is/are doing business as: LA SKY BEAUTY SALON, 2713 W PICO BLVD, LOS ANGELES, CA 90006 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PAULINA MARTINEZ SANCHEZ RAMIREZ, 1229 FEDORA ST APT. 1, LOS ANGELES, CA 90006. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PAULINA MARTINEZ SANCHEZ RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/17/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1322817. FICTITIOUS BUSINESS NAME STATEMENT 2024256468 The following person(s) is/are doing business as: SARGSYAN FURNITURE, 1707 N ALEXANDRIA AVE APT 210, LOS ANGELES, CA 90027 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MKHITAR SARGSYAN, 1707 N ALEXANDRIA AVE APT 210, LOS ANGELES, CA 90027. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MKHITAR SARGSYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/19/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1323351. FICTITIOUS BUSINESS NAME STATEMENT 2024257967 The following person(s) is/are doing business as: FRESH LAUNDRY, 1815 TYBURN ST, GLENDALE, CA 91204 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 6210487. The full name(s) of registrant(s) is/ are: VARD APPAREL, 1815 TYBURN ST, 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: ANTHONY VARDUMIAN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/20/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1323787.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024258764 The following person(s) has abandoned the use of the fictitious business name(s): YOUR BEST COMPANION DOG BEHAVIOR AND TRAINING, 17330 BRONTE PLACE, GRANADA HILLS, CA 91344 . The fictitious business name(s) referred to above was filed on: DECEMBER 27, 2023 in the County of Los Angeles. Original File No. 2023276029. Full name of Registrant(s): DUANE ARLEN OVERTURF, 17330 BRONTE PLACE, GRANADA HILLS, CA 91344. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: DUANE ARLEN OVERTURF, OWNER. This statement was filed with the Los Angeles County Clerk on 12/23/2024. Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1323989. FICTITIOUS BUSINESS NAME STATEMENT 2024258769 The following person(s) is/are doing business as: 1. YOUR BEST COMPANION DOG TRAINING AND BEHAVIOR, 2. YOUR BEST COMPANION DOG BEHAVIOR AND TRAINING, 17330 BRONTE PLACE, GRANADA HILLS, CA 91343 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: LINDSAY TIARA OVERTURF, 17330 BRONTE PLACE, GRANADA HILLS, CA 91344. 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: LINDSAY TIARA OVERTURF, 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) 12/23/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1323992. FICTITIOUS BUSINESS NAME STATEMENT 2024259695 The following person(s) is/are doing business as: BABYBEARDAYCARE, 6122 HERSHOLT AVE, LAKEWOOD, CA 90712 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LUCINDA HAWKINS, 6122 HERSHOLT AVE, LAKEWOOD, CA 90712. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LUCINDA HAWKINS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2001. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/24/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1324207. FICTITIOUS BUSINESS NAME STATEMENT 2024259758 The following person(s) is/are doing business as: LILY CHILD CARE, 1427 LARK ELLEN AVE, LA PUENTE, CA 91744 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELDA JULIA CASAVIELLES DE LA ROSA, 1427 LARK ELLEN AVE, 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: ELDA JULIA CASAVIELLES DE LA R, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2000. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/24/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1324208.

FICTITIOUS BUSINESS NAME STATEMENT 2024259838 The following person(s) is/are doing business as: WATTEV ZE TOURS, 444 W OCEAN BLVD STE 1250, LONG BEACH, CA 90802 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EV BROKERAGE INC, 444 W OCEAN BLVD STE 1250, LONG BEACH, CA 90802 (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: UMAR JAVED, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/24/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1324209. FICTITIOUS BUSINESS NAME STATEMENT 2024260433 The following person(s) is/are doing business as: 1. P2P AUTO FINANCE, 2. P2P AUTO, 3. PEER SERVICES, 13418 DARVALLE STREET, CERRITOS, CA 90703 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PENGUIN PEERS, INC., 13418 DARVALLE STREET, CERRITOS, CA 90703 (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: PRITEE PATIL, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/26/2024. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025. ARCADIA WEEKLY. AAA1324421. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023259393 NEW FILING. The following person(s) is (are) doing business as Active Capital, 13760 Oxnard St. #203, Van Nuys, CA 91401. 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: Active Capital Advisors (CA-3722493, 13760 Oxnard St. #203, Van Nuys, CA 91401; Mark Henry Gregory, President. The statement was filed with the County Clerk of Los Angeles on December 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024259176 NEW FILING. The following person(s) is (are) doing business as (1). Comfort Dental Group (2). Prime Dental Group , 27916 Seco Canyon Rd #201, Santa Clarita, CA 91350. 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: V Mehrabian DDS. INC (CA-4179990, 27916 Seco Canyon Rd #201, Santa Clarita, CA 91350; Vahag Mehrabian, President. The statement was filed with the County Clerk of Los Angeles on December 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025

DECEMBER 30, 2024- JANUARY 05, 2025 17 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024259180 NEW FILING. The following person(s) is (are) doing business as (1). Comfort Dental Group (2). Prime Dental Group , 15071 Imperial Hwy., La Mirada, CA 90638. 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: Mehrabian & Ambarachyan Dental Corppration (CA-3155866, 15071 Imperial Hwy., La Mirada, CA 90638; Vahag Mehrabian, President. The statement was filed with the County Clerk of Los Angeles on December 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024259184 NEW FILING. The following person(s) is (are) doing business as (1). Comfort Dental Group (2). Prime Dental Group , 249 E Beverly Blvd Suite A, Montebello, CA 90640. 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: Mehrabian DDS. INC (CA-4044081, 249 E Beverly Blvd Suite A, Montebello, CA 90640; Vahag Mehrabian, President. The statement was filed with the County Clerk of Los Angeles on December 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024249652 NEW FILING. The following person(s) is (are) doing business as Bosphorus Management, 1706 Atchison St, Pasadena, CA 91104. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2024. Signed: Safa Egilmez, 1706 Atchison St, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024257400 NEW FILING. The following person(s) is (are) doing business as Vilo, 560 Cumberland Rd, 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 September 2024. Signed: Vilyam Magadamyan, 560 Cumberland Rd, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024257900 NEW FILING. The following person(s) is (are) doing business as Dottie and Devons Tax Solutions, 16736 E Groverdale St, Covina, CA 91722. 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: Devon Farfan, 16736 E Groverdale St, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2024. NOTICE: This fictitious business name statement expires five years from the

date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255567 NEW FILING. The following person(s) is (are) doing business as Bizy Spot, 1964 Thoreau St, 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 January 2000. Signed: Chita Oje, 1964 Thoreau St, Los Angeles, CA 90047 (Owner). The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024236808 NEW FILING. The following person(s) is (are) doing business as (1). Dreams, Delights & Heroes (2). Dark Dirty Hearts , 827 N Ontario , Burbank, CA 91505. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: (1). jacquelynn remery-pearson, 1955 west glenoaks blvd, glendale, ca 91201 (2). colleen harris, 827 N Ontario , Burbank, CA 91505 (General Partner). The statement was filed with the County Clerk of Los Angeles on November 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024258470 NEW FILING. The following person(s) is (are) doing business as GREEN ISLAND PRODUCE, 4423 Hawthorne Ave, Vernon, CA 90058. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2019. Signed: SJC PRODUCE INC (CA-4319485, 4423 Hawthorne Ave, Vernon, CA 90058; CHRISTINA HUYNH, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 23, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024249677 NEW FILING. The following person(s) is (are) doing business as TAIL & WHISKER CO., 1676 Kenneth Way, Pasadena, CA 91103. 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: Favored Media, Inc. (CA-3926961, 1676 Kenneth Way, Pasadena, CA 91103; Sherry Fruge, President. The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 12/30/2024, 01/06/2025, 01/13/2025, 01/20/2025


18

DECEMBER 30, 2024- JANUARY 05, 2025

Starting a new business?

ba.com

Go to filed

Pasadena City Notices City of Pasadena REQUEST FOR APPLICATION FOR NON EXCLUSIVE POLICE TOWING FRANCHISES The City is seeking professional services for the NON EXCLUSIVE POLICE TOWING FRANCHISES. Parties interested in responding are directed to apply using the link below: The application and guidelines can be found on OpenGov with the attached link: https://procurement.opengov.com/portal/pasadena Applicants must meet all guidelines as detailed in the RFA. Proposals received after the Proposal Deadline may not be accepted by the City. The RFA will close on January 6th, 2025. All information pursuant to this Request for application can be found on OpenGov using the link above. Questions regarding this Request for Applications should be directed only to the person(s) designated below. Any questions should be sent by using the link above. Do not contact any other City employee or official regarding this RFA. Questions shall be in written format and be submitted ONLY via e-mail. Any questions submitted after the date and time specified will not be considered. • General and/or technical questions: Anthony Russo, Lieutenant Pasadena Police Department (626) 744-7159 arusso@cityofpasadena.net Publish December 30, 2024 PASADENA PRESS

Probate Notices NOTICE OF SUBSEQUENT PETITION TO ADMINISTER ESTATE OF: MAGDALENA TORRES CASE NO. 21STPB05944

To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MAGDALENA TORRES. A SUBSEQUENT PETITION FOR PRO-BATE has been filed by IRENE TORRES-GOMEZ in the Superior Court of California, County of LOS ANGELES. THE SUBSEQUENT PETITION FOR PROBATE requests that IRENE TORRES-GOMEZ be appointed as personal repre-sentative to administer the estate of the decedent. THE SUBSEQUENT 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 SUBSEQUENT 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 admin-istration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 02/07/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general

personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able 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 MICHAEL G. EBINER, ESQ. - SBN 183499 EMILY EBINER - SBN 348101 EBINER LAW OFFICE 100 N. CITRUS ST., STE. 520 WEST COVINA CA 91791 Telephone (626) 918-9000 12/23, 12/26, 12/30/24 CNS-3880579# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF TIMOTEO CORNEJO Case No. 24STPB14174

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of TIMOTEO CORNEJO A PETITION FOR PROBATE has been filed by Earnesto Lauro Cornejo in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Earnesto Lauro Cornejo be appointed as personal repre-sentative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to

LEGALS 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 January 17, 2025 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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: CLARK E SELTERS ESQ SBN 306892 SELTERS & SELTERS 399 W MISSION BLVD STE K POMONA CA 91766 CN112986 CORNEJO Dec 30, 2024, Jan 2,6, 2025 BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: AMY ALLISON WOODALLOJEDA CASE NO. 24STPB14040

To all heirs, beneficiar-ies, creditors, contin-gent creditors, and persons who may otherwise be interest-ed in the WILL or estate, or both of AMY ALLISON WOODALL-OJEDA. A PETITION FOR PROBATE has been filed by LOREN OJEDA in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that LOREN OJEDA be appointed as per-sonal representative to administer the estate of the decedent. THE PETITION re-quests authority to administer the estate under the Independent Administration of Estates Act with lim-ited authority. (This authority will allow the personal representa-tive to take many actions without obtain-ing 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 con-sented to the proposed action.) The independ-ent administration authority will be grant-ed unless an interest-ed person files an objection to the peti-tion 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: 01/22/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hear-ing. Your appearance may be in person or by your attorney. IF YOU ARE A CRED-ITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal repre-sentative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mail-ing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California stat-utes and legal

authori-ty may affect your rights as a creditor. You may want to consult with an attor-ney 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 availa-ble from the court clerk. Attorney for Petitioner SHANNON H. BURNS - SBN 125359 HINOJOSA & FORER LLP 2215 COLBY AVE. LOS ANGELES CA 90064 Telephone (310) 473-7000 Ext 125 12/26, 12/30/24, 1/2/25 CNS-3881315# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DORA GUADALUPE GOMEZ CASE NO. 24STPB14190

To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DORA GUADALUPE GOMEZ. A PETITION FOR PROBATE has been filed by FRANK OLIVAS in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that FRANK OLIVAS 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 authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant 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 interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 02/13/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able 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. BURBOTT - SBN 279759 GAUDY LAW INC. 267 D STREET UPLAND CA 91786 Telephone (909) 982-3199 12/30/24, 1/2, 1/6/25 CNS-3881812# BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JANET F. VORE CASE NO. 24STPB14284

To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in

HEYSOCAL.COM the lost WILL or estate, or both of JANET F. VORE. A PETITION FOR PROBATE has been filed by BRADLEY WAYNE BROWN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BRADLEY WAYNE BROWN be ap-pointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s lost WILL and codicils, if any, be admitted to probate. The lost 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 authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant 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 interest-ed 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: 01/28/25 at 8:30AM in Dept. 62 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 knowledge-able 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 MIN N. THAI - SBN 232770 SPLINTER & THAI, PC 25124 NARBONNE AVE., STE. 106 LOMITA CA 90717 Telephone (310) 539-6334 12/30/24, 1/2, 1/6/25 CNS-3882146# WEST COVINA PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Anahleya Rose Palomares by and through Baleria Madrigal Aviles FOR CHANGE OF NAME CASE NUMBER: 24CHCP00464 Superior Court of California, County of Los Angeles 9425 Penfield Ave, Chatsworth, Ca 91311, North Valley Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Baleria Madrigal Aviles filed a petition with this court for a decree changing names as follows: Present name a. OF Anahleya Rose Palomares to Proposed name Aaliyah Rose Palomares 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: 01/27/2025 Time: 8:30AM Dept: F47. 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: Baldwin Park Press DATED: December 2, 2024 Melvin D. Sandvig JUDGE OF THE SUPERIOR COURT Pub. December 9,

16, 23, 30, 2024 BALDWIN PARK PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Unknown Aditya FOR CHANGE OF NAME CASE NUMBER: 24PSCP00469 Superior Court of California, County of Los Angeles 400 Civic Center Plaza , Pomona Ca 91366, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Unknown Aditya filed a petition with this court for a decree changing names as follows: Present name a. OF Unknown Aditya to Proposed name Arthur Klein 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: 1/31/2025 Time: 8:30AM Dept: G. Room: 302 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: December 6, 2024 Salvatore Sirna JUDGE OF THE SUPERIOR COURT Pub. December 9, 16, 23, 30, 2024 WEST COVINA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Alondra Veronica Figueroa FOR CHANGE OF NAME CASE NUMBER: 24NNCP00743 Superior Court of California, County of Los Angeles 150 W. Commonwealth Ave, Alhambra, Ca 91801, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Alondra Veronica Figueroa filed a petition with this court for a decree changing names as follows: Present name a. OF Alondra Veronica Figueroa to Proposed name Alondra Veronica Armas 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: 01/31/2025 Time: 8:30AM Dept: V. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: November 27, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. December 16, 23, 30, 2024, January 6, 2025 ALHAMBRA PRESS Order To Show Cause For Change of Name Case No. 24FL001267 To All Interested Persons: Lili Wang and Yicheng Lin on behalf of Ruxi Wang, a minor filed a petition with this court for a decree changing names as follows: PRESENT NAME Ruxi Wang PROPOSED NAME Grace Ruxi Lin . The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 03/06/2025 Time: 1:30pm Dept. L74 REMOTE HEARING The address of the court is Lamoreaux Justice Center, 341 The City Dr S, Orange CA 92863. 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: November 18, 2024 Julie A Palafox Judge of the Superior Court Pub Dates: December 16, 23, 30, 2024, January 6, 2025 ANAHEIM PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF MariePierre Fortin FOR CHANGE OF NAME CASE NUMBER: 24TRCP00480 Superior Court of California, County of Los Angeles 825 Maple Avenue, Torrance, Ca 90503, Southwest Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner MariePierre Fortin filed a petition with this court for a decree changing names as follows: Present name a. OF Marie-Pierre Fortin to Proposed name Marie-Pierre Fortin Danault 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 with-


LEGALS

HEYSOCAL.COM out a hearing NOTICE OF HEARING a. Date: 01/31/2025 Time: 8:30AM Dept: M. Room: 350. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: December 9, 2024 Gary Y. Tanaka JUDGE OF THE SUPERIOR COURT Pub. December 16, 23, 30, 2024, January 6, 2025 BURBANK INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Van Thuc Truong FOR CHANGE OF NAME CASE NUMBER: 24PSCP00540 Superior Court of California, County of Los Angeles 1427 West Covina Parkway, West Covina, Ca 91790, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Van Thuc Truong filed a petition with this court for a decree changing names as follows: Present name a. OF Van Thuc Truong to Proposed name Vivian Van Thuc Truong 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 02/14/2025 Time: 8:30AM Dept: 6. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: November 27, 2024 Lynette Gridiron JUDGE OF THE SUPERIOR COURT Pub. December 23, 30, 2024, January 6, 13, 2025 ALHAMBRA PRESS Case No. PB2023-050496| IN THE MATTER OF LINDA FAYE-LONG, Deceased. NOTICE OF HEARING REGARDING: PETITION FOR DISCHARGE OF GUARDIAN/ CONSERTVATOR. WARNING This is a legal notice; your rights may be affected. Este es un aviso legal. Sus derechos podrian ser afectados. You are not required to attend this hearing as provided in A.R.S.§ 5401(D). However, if you oppose any of the relief requested in the petition that accompanies this notice, you must file with the court a written response at least 7 calendar days before the hearing date OR you or your attorney must attend the hearing by following the instructions provided in this notice. Any written response must comply with Rule 15(e) of the Arizona Rules of Probate Procedure. If you do not file a timely response or attend the hearing: (1) the court may grant the relief requested in the petition without further proceedings, and (2) you will not receive additional notices of court proceedings relating to the petition unless you file a Demand for Notice pursuant to Title 14. Arizona Revised Statutes. 1. Notice is given that Brigette Long-Rhodes, filed the following: • PETITION FOR DISCHARGE OF GUARDIAN/CONSERVATOR SUMMARY ACCOUNTING & NOTICE OF ERRATE. A hearing has been scheduled to consider the Petition as follows: DATE and TIME: February 5, 2025 at 11:00 AM, to be conducted virtually. JUDICIAL OFFICER: COMMISSIONER VANESSA N. SMITH. Unless the above-named Judicial Officer orders otherwise, you should not appear in person for the hearing. Instead, you and anyone else wishing to participate in the Hearing must do so electronically using Court Connect, which is based on the Microsoft Teams platform. 3. COURT CONNECT / MICROSOFT TEAMS app: https://www.microsoft.com/en-us/microsoft-365/microsoft-teams/download-app. If you have a camera-enabled computer, smartphone, or tablet device, you should go to tinyurl.com/jbazmc-pcc11 a few minutes before the Initial Hearing is scheduled to begin. If you have a camera-enabled device, but do not want to install the Microsoft Teams application, you may use a web browser simply by typing tinyurl.com/ jbazmc-pcc11 into your browser a few minutes before the Initial Hearing is scheduled to begin. Please note, however, that you will not have access to all the features if you use a web browser rather than the Microsoft Teams application. If you do not have a camera-enabled device, you can still attend the Initial Hearing by phone by calling: • Courtroom Phone Number: 1 917-781-4590 • Courtroom Conference ID#:738 643 491#. Commissioner Smith’s TELEPHONE NO: 602-506-6086. Do NOT appear in person unless you have been specifically ordered to do so. For more information about Court Connect, please see https://superiorcourt.maricopa.gov/ court-connect Dated this 19th of December, 2024, /s/ C.A. Soderquist, Esq., cs@probatefamily. com, Counsel for Brigette Long-Rhodes. Publish 12/23/2024, 12/30/2024, 1/6/2025 PASADENA PRESS NOTICE TO CREDITORS OF BULK SALE (SEC. 6104, 6105 U.C.C.) Escrow No. 2812-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: KAIWILL (U.S.A.) CORP., A CALIFORNIA CORPORATION, 446 S. CENTRAL AVE., GLENDALE, CA 91204

The location in California of the chief executive office of the Seller is: SAME AS ABOVE As listed by the Seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: NONE The name(s) and business address(es) of the buyer(s) are: ALTIETT INC., A CALIFORNIA CORPORATION, 446 S. CENTRAL AVE., GLENDALE, CA 91204 The assets to be sold are described in general as: FIXTURES, FURNISHINGS & EQUIPMENT which are located at: 446 S. CENTRAL AVE., GLENDALE, CA 91204 The business name used by the Seller at that location is : MINUTEMAN PRESSGLENDALE The anticipated date of the bulk sale is JANUARY 16, 2025 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 JANUARY 15, 2025, which is the business day before the sale date specified above. Dated: DECEMBER 20, 2024 ALTIETT INC. 3092084-PP GLENDALE INDEPENDENT 12/30/24

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 10203-EEC1 NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the Seller(s) are: SENOA HOLDING, LLC, 135 N. RAYMOND AVE., FULLERTON, CA 92831-4609 Doing Business as: SPARKLE COIN LAUNDRY 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 Officer of the Seller(s) is: NONE The name(s) and address of the Buyer(s) is/are: CHINTAN DESAI, BHUMIKA DESAI, SANDEEP LAD AND PARUL LAD, 135 N. RAYMOND AVE., FULLERTON, CA 92831-4609 The assets to be sold are described in general as: FURNITURE, FIXTURES AND EQUIPMENTS and are located at: 135 N. RAYMOND AVE., FULLERTON, CA 92831-4609 The bulk sale is intended to be consummated at the office of: EMPIRE ESCROW CORP., 17862 E, 17TH ST. STE. 209 TUSTIN, CA 92780 and the anticipated sale date is JANUARY 17, 2025 The bulk sale IS subject to California Uniform Commercial Code Section 6106.2.. and the last date for filing claims shall be JANUARY 16, 2025 which is the business day before the sale date specified above. Dated: 12/19/2024 CHINTAN DESAI, BHUMIKA DESAI, SANDEEP LAD AND PARUL LAD, Buyer ORD-3093637 ANAHEIM PRESS 12/30/24

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC Sec. 6105 et seq. and B & P 24073 et seq.) Escrow No. 24-2230-DK NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address(es) of the Seller(s)/Licensee(s) are: SNL OZEN BUENA , INC, 7185 LINCOLN AVE, BUENA PARK, CA 90620 Doing Business as: OZEN SUSHI All other business names(s) and address(es) used by the Seller(s)/ Licensee(s) within the past three years, as stated by the Seller(s)/Licensee(s), is/ are: NONE The name(s) and address of the Buyer(s)/ Applicant(s) is/are: ARAON K & J INC, 9453 ALLISON LN, CYPRESS, CA 90630 The assets being sold are generally described as: FURNITURES, FIXTURES, EQUIPMENTS, TOOLS, GOODWILL, TRADENAME, ALL TRANSFERABLE PERMITS, LICENSES AND INVENTORY OF STOCK IN TRADE and is/are located at: 7185 LINCOLN AVE, BUENA PARK, CA 90620 The type of license(s) and license no(s) to be transferred is/are: Type: 41-ON-SALE BEER & WINE EATING PLACE, LICENSE #41-625523, And are now issued for the premises located at: SAME The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of: ACE ESCROW INC, 6871 BEACH BLVD, BUENA PARK, CA 90621 and the anticipated sale/transfer date is JANUARY 23, 2025 The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $600,000.00, including inventory estimated at $0.00, which consists of the following: DESCRIPTION, AMOUNT: CASH $120,000.00; CHECK $480,000.00; ALLOCATION-SUB TOTAL $600,000.00; ALLOCATION TOTAL $600,000.00 It has been agreed between the Seller(s)/ Licensee(s) and the intended Buyer(s)/ Applicant(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: 12/2/24 SNL OZEN BUENA , INC, Seller(s)/ Licensee(s)

ARAON K & J INC, Buyer(s)/Applicant(s) ORD-3093671 ANAHEIM PRESS 12/30/24 ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIV SB 2435238 TO ALL INTERESTED PERSONS: Petitioner: Melvin Ray Rosebud, filed a petition with this court for a decree changing names as follows: Present Name(s): Melvin Ray Rosebud to Proposed name: MLima Rosebud, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 01/31/20251 Time: 8:30 am Dept.: S27 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District Civil Division 247 West Third Street, San Bernardino, CA 92415-0210 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: December 20, 2024 STAMPED/s/: Gilbert G. Ochoa, Judge of the Superior Court Publish Dates: December 30, 2024, January 6, 13, 20, 2025 SAN BERNARDINO PRESS

Trustee Notices APN: 2438-019-019 TS No: CA0800069724-1 TO No: 240335732-CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/ or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 15, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 14, 2025 at 10:00 AM, behind the fountain located in 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 September 21, 2006 as Instrument No. 06 2102252, of official records in the Office of the Recorder of Los Angeles County, California, executed by PAUL RACI AND ELIZABETH RACI, HUSBAND AND WIFE AS COMMUNITY PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for RIGHTAWAY MORTGAGE, INC. 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: 1226 NORTH MYERS STREET, BURBANK, CA 91506 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 $635,278.88 (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 visit the Internet Website address www.Xome.com or call Trustee Corps at (949) 252.8300 for information regarding the Trustee’s Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000697-24-1. 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 800758-8052, or visit this internet website www.Xome.com, using the file number assigned to this case CA08000697-24-1 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: December 6, 2024 MTC Financial Inc. dba Trustee Corps TS No. CA08000697-24-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Xome.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Xome - Premier at 800-758-8052 Order Number 108276, Pub Dates: 12/16/2024, 12/23/2024, 12/30/2024, BURBANK INDEPENDENT T.S. No.: 2024-00961-CA A.P.N.:920212012 Property Address: 39269 CAYMAN CT, MURRIETA AREA, CA 92563 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 08/12/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: JIMMY T. PREAL, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 09/14/2006 as Instrument No. 2006-0682331 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 01/30/2025 at 09:30 AM Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882 Estimated amount of unpaid balance, reasonably estimated costs and other

DECEMBER 30, 2024- JANUARY 05, 2025 19 charges: $ 193,249.03 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: 39269 CAYMAN CT, MURRIETA AREA, CA 92563 A.P.N.: 920212012 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: $ 193,249.03. 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 2024-00961-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 (866)-960-8299, or visit this internet website https://www.altisource. com/loginpage.aspx, using the file number assigned to this case 2024-00961-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 pro-

fessional immediately for advice regarding this potential right to purchase. Date: December 11, 2024 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. BCNS # 243459/Reference # 2024-00961-CA, Run Dates: 12/16/2024, 12/23/2024, 12/30/2024 RIVERSIDE INDEPENDENT T.S. No.: 2024-01449-CA A.P.N.:774053020 Property Address: 53165 AVENIDA HERRERA, LA QUINTA, CA 92253 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 03/26/1999. 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: NANCY J. GOULSTON, A SINGLE WOMAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 03/30/1999 as Instrument No. 132083 in book ---, page-- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 02/05/2025 at 09:00 AM Place of Sale: AUCTION. COM ROOM, 2410 WARDLOW ROAD #111, CORONA, CA 92880 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 49,874.84 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: 53165 AVENIDA HERRERA, LA QUINTA, CA 92253 A.P.N.: 774053020 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: $ 49,874.84. 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


20

DECEMBER 30, 2024- JANUARY 05, 2025

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 2024-01449-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 (855)-976-3916, or visit this internet website https://tracker.auction. com/sb1079, using the file number assigned to this case 2024-01449-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: December 9, 2024 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. BCNS # 243460/Reference # 2024-01449-CA, Run Dates: 12/16/2024, 12/23/2024, 12/30/2024 RIVERSIDE INDEPENDENT T.S. No.: 2023-01602-CA A.P.N.:8551-017-031 Property Address: 3433 REMEY AVE, 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 09/12/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Eduardo Pineda, A Single Man Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 09/19/2006 as Instrument No. 06 2077547 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 01/28/2025 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: $ 245,535.54 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: 3433 REMEY AVE, BALDWIN PARK, CA 91706 A.P.N.: 8551-017-031 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 245,535.54. 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 2023-01602-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 (866)-960-8299, or visit this internet website https://www.altisource. com/loginpage.aspx, using the file number assigned to this case 2023-01602-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: December 9, 2024 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. BCNS # 243463/Reference # 2023-01602-CA, Run Dates: 12/16/2024, 12/23/2024, 12/30/2024 BALDWIN PARK PRESS

LEGALS T.S. No.: 2015-01085-CA A.P.N.:280-331-41 Property Address: 2264 Simon Street, Fullerton, CA 92833 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 03/06/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Eun H. Ko, A SINGLE WOMAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 03/09/2006 as Instrument No. 2006000157619 in book ---, page--- and of Official Records in the office of the Recorder of Orange County, California, Date of Sale: 01/29/2025 at 03:00 PM Place of Sale: ON THE FRONT STEPS TO THE ENTRANCE OF THE ORANGE CIVIC CENTER, 300 E. CHAPMAN AVENUE, ORANGE, CA 92866 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 2,008,315.77 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: 2264 Simon Street, Fullerton, CA 92833 A.P.N.: 280-331-41 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: $ 2,008,315.77. 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 2015-01085-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 (866)-960-8299, or visit this internet website https://www.altisource. com/loginpage.aspx, using the file number assigned to this case 2015-01085-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: December 12, 2024 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. BCNS # 243474/Reference # 2015-01085-CA, Run Dates: 12/16/2024, 12/23/2024, 12/30/2024 ANAHEIM PRESS NOTICE OF TRUSTEE’S SALE TS No. CA-24-996949-SH Order No.: 240478425-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/3/2020. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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): SARGIS GEZVKARAYAN, A SINGLE MAN Recorded: 3/11/2020 as Instrument No. 20200287692 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 2/11/2025 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $977,337.76 The purported property address is: 2503 RISA DRIVE, GLENDALE, CA 91208 Assessor’s Parcel No.: 5653027-012 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

HEYSOCAL.COM 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 http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24996949-SH. 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 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-996949-SH 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 business day following the trustee’s sale at the address set forth in the below signature block. NOTICE TO PROSPECTIVE POST-SALE OVER BIDDERS: For post-sale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-24-996949-SH and call (866) 6457711 or login to: http://www.qualityloan. com. 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 619645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Post-Sale Information (CCC 2924m(e)): (866) 6457711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-24-996949-SH IDSPub #0225750 12/23/2024 12/30/2024 1/6/2025 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA-24-990903-CL Order No.: FIN24005206 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/3/2021. 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): Alina Muradyan, unmarried woman. Recorded: 11/2/2021 as

Instrument No. 20211643187 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 1/23/2025 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: $466,258.74 The purported property address is: 423 W STOCKER ST UNIT 8, GLENDALE, CA 91202 Assessor’s Parcel No.: 5633-022-109 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-280-2832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan. com, using the file number assigned to this foreclosure by the Trustee: CA-24990903-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet 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 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-990903-CL 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 business day following the trustee’s sale at the address set forth in the below signature block. NOTICE TO PROSPECTIVE POST-SALE OVER BIDDERS: For post-sale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-24-990903-CL and call (866) 6457711 or login to: http://www.qualityloan. com. 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 619-6457711 For NON SALE information only Sale Line: 1-800-280-2832 Or Login to: http://www.qualityloan.com Post-Sale Information (CCC 2924m(e)): (866) 6457711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-24-990903-CL IDSPub #0225813


HEYSOCAL.COM 12/23/2024 12/30/2024 1/6/2025 GLENDALE INDEPENDENT T.S. No. 24-70034 APN: 8440-031-003 NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: DONALD A. DRIFTMIER AND MARILYN L. DRIFTMIER, HUSBAND AND WIFE AS COMMUNITY PROPERTY Duly Appointed Trustee: ZBS LAW, LLP Deed of Trust recorded 11/1/2006, as Instrument No. 06 2425458, of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:1/23/2025 at 9:00 AM Place of Sale: Vineyard Ballroom, Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650Estimated amount of unpaid balance and other charges: $408,863.77Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 637 NORTH CHAPMAN STREET WEST COVINA, CALIFORNIA 91790Described as follows: As more fully described on said Deed of Trust .A.P.N #.: 8440-031-003The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 976-3916 or visit this internet website www.auction.com, using the file number assigned to this case 24-70034. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.NOTICE TO TENANT: 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, youcan call (855) 976-3916, or visit this internet website tracker.auction.com/sb1079, using the file number assigned to this case 24-70034 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. Dated: 12/16/2024 ZBS LAW, LLP , as Trustee 30 Corporate Park, Suite 450Irvine, CA 92606For Non-Automated Sale Information, call: (714) 848-7920For Sale Information: (855) 976-3916 www.auction.com Ryan Bradford, Trustee Sale OfficerThis office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 42049 Pub Dates 12/23, 12/30, 01/06/2025 WEST COVINA PRESS T.S. No.: 2024-01140-CA A.P.N.:244-462-13 Property Address: 5413 BISHOP STREET, CYPRESS, CA 90630 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/16/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: MARIA ILDA R AMAYA, A SINGLE WOMAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 02/27/2006 as Instrument No. 2006000130221 in book ---, page--- and of Official Records in the office of the Recorder of Orange County, California, Date of Sale: 01/29/2025 at 03:00 PM Place of Sale: ON THE FRONT STEPS TO THE ENTRANCE OF THE ORANGE CIVIC CENTER, 300 E. CHAPMAN AVENUE, ORANGE, CA 92866 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 116,439.72 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: 5413 BISHOP STREET, CYPRESS, CA 90630 A.P.N.: 244-462-13 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: $ 116,439.72. 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

LEGALS

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 2024-01140-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 (866)-960-8299, or visit this internet website https://www.altisource. com/loginpage.aspx, using the file number assigned to this case 2024-01140-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: December 13, 2024 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. BCNS # 243793/Reference # 2024-01140-CA, Run Dates: 12/23/2024, 12/30/2024, 01/06/2025 ANAHEIM PRESS T.S. No. 24-69713 APN: 5345-020-017 NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/4/2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: LINDA L PASCALE, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: ZBS LAW, LLP Deed of Trust recorded 1/11/2010, as Instrument No. 20100032490, of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:1/16/2025 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $666,941.79Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt

owed. Street Address or other common designation of real property401 S HIDALGO AVENUE ALHAMBRA, CALIFORNIA 91801-4045Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 5345-020-017The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866) 266-7512 or visit this internet website www.elitepostandpub.com, using the file number assigned to this case 24-69713. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: 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 (866) 266-7512, or visit this internet website www.elitepostandpub.com, using the file number assigned to this case 24-69713 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. Dated: 12/18/2024 ZBS LAW, LLP, as Trustee 30 Corporate Park, Suite 450Irvine, CA 92606For Non-Automated Sale Information, call: (714) 848-7920For Sale Information: (866) 266-7512 www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 42076 Pub Dates 12/23, 12/30, 01/06/2025 ALHAMBRA PRESS NOTICE OF TRUSTEE’S SALE T.S. No. 24-02711-QQ-CA Title No. 240476018-CA-VOI A.P.N. 351-113-06 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/07/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, (cashier’s check(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

DECEMBER 30, 2024- JANUARY 05, 2025 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: David Allan Cassidy, an unmarried man Duly Appointed Trustee: National Default Servicing Corporation Recorded 03/17/2016 as Instrument No. 2016000112432 (or Book, Page) of the Official Records of Orange County, California. Date of Sale: : 02/03/2025 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: $114,970.61 Street Address or other common designation of real property: 7566 E Woodsboro Ave, Anaheim, CA 92807 A.P.N.: 351-113-06 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 800-280-2832 or visit this internet website www.ndscorp.com/ sales, using the file number assigned to this case 24-02711-QQ-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 24-02711-QQ-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: 12/19/2024 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 800-280-2832; Sales Website: www.ndscorp.com Deandre Garland, Trustee Sale Representative A-4831235 12/30/2024, 01/06/2025, 01/13/2025 ANAHEIM PRESS NOTICE OF TRUSTEE’S SALE T.S. No. 24-30277-J P-C A Title No. 240203615-CA-VOI A.P.N. 7242-028073 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/31/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAW-

21

YER. 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: Jonathan C. Broome and Ornah Levy domestic partners, as tenants in common Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/12/2015 as Instrument No. 20150983906 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: : 01/31/2025 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $902,364.16 Street Address or other common designation of real property: 5972 Spinnaker Bay Drive, Long Beach, CA 90803 A.P.N.: 7242-028-073 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 714-730-2727 or visit this internet website www.ndscorp. com/sales, using the file number assigned to this case 24-30277-JP-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 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 24-30277-JP-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 af-


22

LEGALS

DECEMBER 30, 2024- JANUARY 05, 2025

ter January 1, 2021, through December 31, 2025, unless later extended. Date: 12/20/2024 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 714-730-2727; Sales Website: www.ndscorp.com Deandre Garland, Trustee Sales Representative A-4831336 12/30/2024, 01/06/2025, 01/13/2025 BELMONT BEACON

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240009443 The following persons are doing business as: Money Hacking Mama, 7847 Lion Street, Rancho Cucamonga, CA 91730. Mailing Address, 7847 Lion Street, Rancho Cucamonga, CA 91730. # of Employees 1. Prosperous Media Group, LLC (CA, 7847 Lion Street, Rancho Cucamonga, CA 91730; Rachel Jimenez, President. County of Principal Place of Business: San Bernardino 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. 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/ Rachel Jimenez, President. This statement was filed with the County Clerk of San Bernardino on October 16, 2024. 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#: FBN20240009443 Pub:

11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024, 1/06/2025, 1/13/2025 San Bernardino Press _____________________ FICTITIOUS BUSINESS NAME STATEMENT 20246703956. The following person(s) is (are) doing business as: JJ Fire Protection, 2295 N Tustin St Unit 80, Orange, CA 92865. Full Name of Registrant(s) Jimmy Desbiens, 2295 N Tustin St Unit 80, Orange, CA 92865. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2024. /S/ Jimmy Desbiens. This statement was filed with the County Clerk of Orange County on December 2, 2024. Publish: Anaheim Press 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 ANAHEIM PRESS The following person(s) is (are) doing business as VISISTA COLLECTIONS 6770 Belynn Ct EASTVALE, CA 92880 Riverside County SRIANA INVESTMENTS LLC (CA, 6770 Belynn Ct, Eastvale, CA 92880 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. SUDHIR POTTURI, MANAGING MEMEBER Statement filed with the County of Riverside on December 4, 2024 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-202414992 Pub. 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as MBI Welding & Fabrication 1229 Columbia Avenue Unit C1 Riverside, CA 92507 Riverside County Juiced Rite, LLC (CA, 1229 Columbia Avenue Unit C1, Riverside, CA 92507 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. Stephanie Bryan, CEO Statement filed with the County of Riverside on December 4, 2024 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-202414993 Pub. 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 Riverside Independent The following person(s) is (are) doing business as (1). California Realty and Mortgage Group (2). California Realty Group (3). California Mortgage Group (4). Calrmgroup 37948 Sawleaf Place Murrieta, CA 92562 Riverside County California Mortgage Group, Inc. (CA, 37948 Sawleaf Place, Murrieta, CA 92562 Riverside County This business is conducted

by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2024. 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. Joakim L Torehov, President Statement filed with the County of Riverside on November 20, 2024 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-202414429 Pub. 12/09/2024, 12/16/2024, 12/23/2024, 12/30/2024 Riverside Independent _______________ The following person(s) is (are) doing business as 19K Security Solutions 7091 Deer Canyon Eastvale, CA 92880 Riverside County Gustavo Jimenez Jr, 7091 Deer Canyon, Eastvale, CA 92880 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. Gustavo Jimenez Jr Statement filed with the County of Riverside on December 11, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the

HEYSOCAL.COM 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-202415258 Pub. 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 Riverside Independent FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240011359 The following persons are doing business as: Nice Jump, 2908 S Whispering Lakes Ln Apt 10, Ontario, CA 91761. Mailing Address, 2908 S Whispering Lakes Ln Apt 10, Ontario, CA 91761. Ashley E Pioquinto, 2908 S Whispering Lakes Ln Apt 10, Ontario, CA 91761. 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 62506277). /s/ Ashley E Pioquinto. This statement was filed with the County Clerk of San Bernardino on December 12, 2024 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#: FBN20240011359 Pub: 12/16/2024, 12/23/2024, 12/30/2024, 01/06/2025 San Bernardino Press ________________ FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240011399 The following persons are doing business as: SIN YUN TRUCK INC, 2248 Wandering Ridge Dr, Chino Hills, CA 91709. Mailing Address, 919 N Unruh Ave, La Puente, CA 91744. xscape one inc (CA, 2248 Wandering Ridge Dr, Chino Hills, CA 91709; MEIGUANG ZHANG, president. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. 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 62506277). /s/ MEIGUANG ZHANG, president. This statement was filed with the County Clerk of San Bernardino on December 13, 2024 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#: FBN20240011399 Pub: 12/23/2024, 12/30/2024, 01/06/2025, 01/13/2025 San Bernardino Press

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

www.NoticeFiling.com


HEYSOCAL.COM

DECEMBER 30, 2024- JANUARY 05, 2025

23

Man convicted of veteran UPS employee’s murder in Covina By City News Service

A

n ex-con was found guilty Dec. 20 of fatally shooting a veteran UPS employee who was among three people who tried to stop him after he was seen rummaging around a parked car in Covina four days before Christmas in 2021. Jurors deliberated an hour before finding Trevor Howard Thompson, 37, guilty of firstdegree murder for the Dec. 21, 2021, killing of 38-yearold Joey Manuel Casias, along with two counts each of assault with a semiautomatic firearm and possession of a firearm by a felon, according to Deputy District Attorney Phil Stirling. The jury also found true the special circumstance allegation of murder to avoid arrest, along with gun allegations, Stirling said. Thompson is facing life in prison without the possibility of parole, with sentencing set Jan. 31 in a Pomona courtroom. Deputy District Attorney Michelle Weiske told the Pomona jury in opening statements earlier this month that ballistics evidence linked Thompson to the killing, while defense attorney Anthony Cavalluzzi countered that his client opened fire only after being punched and kneed. Weiske told jurors that the bulk of the charges against the defendant stemmed from his actions in

December 2021 after he was seen inside a white BMW that had inadvertently been left unlocked. Thompson was first confronted by the vehicle’s owner, who was informed that someone was inside the vehicle that he had bought for his daughter and had parked in front of a neighbor’s residence to keep it a surprise, according to the prosecutor. The deputy district attorney said that Thompson told the vehicle’s owner that his “homegirl” told him to come pick up the vehicle and that it must have been the wrong car, and that three other people, including Casias who was returning home with his family from a mall, subsequently went into a nearby housing complex to try to look for him. One of the two 17-yearold boys called 911 and went to the front of the complex to meet a responding police officer, while the other two people followed Thompson after finding him inside the complex, the prosecutor told jurors. Weiske said the two encountered the defendant as they went around a corner and Thompson turned toward them in a boxing stance, taking a swing at the 17-yearold boy before Casias came to the boy’s aid and kneed the defendant. Thompson responded by pulling out a gun and firing

Murder victim Joey Manuel Casias. | Photo courtesy of Calvary Chapel El Monte/YouTube

a round, with the 17-year-old boy hearing a series of about three more shots as he ran from the scene and toward police with his hands up in the air, according to the prosecutor. Casias — who was found on the ground — had been shot once in the back and once in the back of his right hand, Weiske said. Thompson was arrested the next day after a standoff

with police, according to the prosecutor, who said a firearms examiner subsequently concluded that the cartridge cases collected from the scene of the shooting had been “fired from that gun that the defendant had in his possession.” Thompson is also charged with an Aug. 23, 2021, attack on a man who was confronted at gunpoint while sitting with his girlfriend inside his

vehicle in his own assigned parking spot at an apartment complex where Thompson’s mother also lived, the deputy district attorney told jurors. Thompson pounded on the car window to ask the man what he was doing there, then pulled out a gun and said, “Don’t make me put a bullet in your head,” before eventually walking away, according to Weiske. Defense attorney Anthony Cavalluzzi noted that there is some evidence that his client suffers from mental health issues and delusions and said he was “not going to spend a lot of time talking about the August incident.” He said the case was really about three people who “decide to take the law into their own hands and that’s not justice. ... “This wasn’t helping. This was hunting,” Cavalluzzi said. “All he’s ever doing is walking away.” He questioned the account by one of the teens, who told authorities that Thompson was the first to respond with force during the December 2021 confrontation. The defense attorney described a “literal beating of my client.” He said Thompson did not make the choice to hurt anyone until he was getting punched and kneed. “This is what is happening to my client when he made a

decision to pull out his gun,” Thompson’s attorney told jurors. The defense lawyer said then that he would ask the jury to acquit Thompson of first-degree murder and the special circumstance allegation, along with the lesser charge of second-degree murder charge. He also told jurors that “it’s not manslaughter” if jurors believe it is “righteous self-defense,” and said that is what he will argue when the trial nears an end. Casias’ widow, Veronica, was called as the prosecution’s first witness and gave emotional testimony, in which she described returning home with her husband and their two children from Christmas shopping at the Brea mall and coming upon one of the 17-year-old boys, who informed him that he had seen a man inside the BMW. “Joey told me to take the kids out of the car and wait inside the house,” she said. When asked by Stirling if it was the “last time you saw him,” she responded, “Yes,” with her voice shaking. Shortly after the shooting, then-District Attorney George Gascón called Casias’ killing “an especially heartbreaking incident since Mr. Casias was simply acting as a good Samaritan.” Thompson has remained behind bars since his arrest.

without showing symptoms.” -- Report sick or dead birds — if residents see sick or dead birds, they should contact

local animal control agencies. “Symptoms can vary; infected birds or animals may be unable to fly, have seizures, have difficulty walking or be found dead,” officials said. -- Protect pets or poultry — “Keep pets or poultry away from wild animals and birds,” officials said. “Ensure that wild birds cannot defecate into areas holding or housing pet birds or poultry.” -- Remove bird feeders and bird baths — take down bird feeders and communal bird baths to reduce the risk of the virus spreading from birdto-bird. -- Get a seasonal flu vaccine. For questions or to find a nearby clinic or doctor, residents may call the Public Health InfoLine, 833-5400473 daily from 8 a.m. to 8 p.m. More information on avian flu in animals and humans is at ph.lacounty. gov.

Bird flu and water throughout the day and before touching the face. -- Don’t drink raw milk and don’t feed it to pets. People and their pets may get sick from drinking raw milk from infected cows. -- Do not touch the face and don’t eat, drink, or put anything near the mouth when working with animals. -- Only touch personal belongings or use the restroom after hand washing with soap and water. -- Shower and change out of work clothing and shoes before going home or shower and change clothes as soon as possible. To reduce H5 risk for the general public, officials advised: -- Avoiding raw dairy and undercooked meat products — don’t drink raw milk or eat raw cheeses and undercooked meats. Also, don’t feed these to pets. -- Limit contact with animals — “avoid unprotected

| Image courtesy of the U.S. Centers for Disease Control and Prevention

contact with sick or dead animals or birds or any materials contaminated with bird feces,” county health officials

said. “Avoid handling wild birds and observe them only from a distance. If you have to handle wild birds, even if they

appear healthy, wear a wellfitting mask and gloves, and practice good hand hygiene, as some birds may carry the virus


24

HEYSOCAL.COM

DECEMBER 30, 2024- JANUARY 05, 2025

Appeals court reinstates lawsuit alleging FBI spying of OC mosques By City News Service

A

federal appeals court panel earlier this month revived a lawsuit alleging the FBI violated the civil rights of Southland Muslims by using an undercover operative to infiltrate Orange County mosques, more than a decade after the case was dismissed on grounds it would endanger national security if the case went to trial. The lawsuit, filed in 2011 on behalf of Yassir Fazaga, Ali Uddin Malik and Yasser AbdelRahim, centers on ex-FBI informant Craig Monteilh, who said he was recruited by the federal agency to pretend he was a Muslim convert and infiltrate Orange County mosques to gather information and point out extremists. The following year, U.S. District Judge Cormac Carney dismissed the bulk of the case, accepting defense arguments that the case could not move forward without revealing state secrets. The case then bounced around the federal appeals system, and on Dec. 20, a three-judge panel of the 9th

The headquarters of the Islamic Society of Orange County in Garden Grove. | Photo courtesy of Hfuegreuhg123/Wikimedia Commons (CC BY-SA 4.0)

U.S. Circuit Court of Appeals reversed the dismissal on state secrets grounds, saying that argument could not be used to dismiss claims that the plaintiffs were improperly targeted because of their religion. The panel noted that while there was some privileged information included in the case, “the district court did not apply the proper standard or use the proper process when it

held that Fazaga’s religion claims should be dismissed outright on the grounds that privileged information gives defendants a valid defense, and that litigation would present an unacceptable risk of disclosing state secrets.” “The district court has not yet conducted the detailed and fact- intensive inquiry required to dismiss a claim based on a valid defense under (a state secrets claim), nor did the

district court’s dismissal of Fazaga’s claims on the basis that litigation would present an unacceptable risk of disclosing state secrets meet the stringent standard for such dismissals,” according to the ruling. The panel remanded the case back to the federal district court for further proceedings. In a statement released by the ACLU of Southern California, Fazaga — former

imam of the Orange County Islamic Foundation, hailed the ruling. “Nearly two decades ago, the FBI sent an informant to Orange County to surveil and harass our sacred community,” Fazaga said. “Ali, Yasser and I decided to fight back, and after today’s ruling, we will have the courthouse doors finally opened to us. We and the thousands of Muslims whom the FBI targeted simply for

praying in mosques deserve justice.” The suit alleged that Monteilh violated the constitutional rights of Muslims by infiltrating mosques and recording conversations in a search for potential terrorists. The lawsuit contended that over 14 months, beginning in 2006, the FBI used Monteilh to “indiscriminately” collect personal information on hundreds or even thousands of Muslim Americans. Monteilh, who served time in prison for forgery, claimed he was recruited by the FBI in 2004 to infiltrate drug-trafficking groups, according to the lawsuit. In 2006, he said, he was asked to assume the identity of a Muslim convert and go undercover to identify extremists and gather intelligence, the suit contends. “Today, the Ninth Circuit said that the government does not get a free pass out of wrongdoing simply by shouting ‘national security,”’ Mohammad Tajsar, senior staff attorney at the ACLU SoCal, said in a statement. “Today’s victory ensures our clients will get their day in court.”

UCLA, UCSD resolve federal civil rights complaints By City News Service

T

he University of California has resolved nine federal civil rights complaints of antisemitism and bias against Muslim, Arab and pro-Palestinian students stemming from Israel-Hamas war protests at five UC campuses, including UCLA and UCSD, the U.S. Department of Education announced Dec.20. The complaints alleged that the universities failed to respond promptly or effectively to harassment of their students based on their actual or perceived national origin — including shared Jewish, Israeli, Muslim, Palestinian and Arab ancestry — and that some of the universities subjected these students to different treatment with respect to their access to campus or university programs. With regard to UCLA and its law school, civil rights compliance concerns stemmed in part from

the university’s receipt of more than 150 reports about protests and rallies in October and November 2023, as well as complaints related to an encampment on campus in the spring of 2024. These and other reports included: -- Reports of rally chants such as “death to Israel.” A separate video reviewed by OCR depicted a group that included students beating an effigy of Israeli Prime Minister Benjamin Netanyahu and shouting “beat that ... Jew” on the campus; -- Muslim, Palestinian and/or pro-Palestinian students experienced unwanted filming, doxing, and being followed both on and near UCLA’s campus by other students and members of the public; -- Reports of checkpoints at the spring 2024 encampment that allegedly denied entry to Jewish students who

refused to “denounce their Zionism”; and -- UCLA, through its campus police, allegedly failed to protect Palestinian, Arab, and/or pro-Palestinian student protesters while they were violently attacked, injured, and intimidated by counter-protesters, including third parties. The American Jewish Committee Los Angeles applauded the announcement. “Students at UCLA and UC Santa Barbara have faced unprecedented and unacceptable levels of antisemitism and we are glad to see these new agreements with the Department of Education which — if properly implemented by the schools’ administrations — will help make these campuses a safer and more welcoming place for Jews and all students,” AJC Los Angeles Regional Director Richard S. Hirschhaut said in a statement.

A sign reading “UCLA funds war” is displayed on the wall of an encampment in April as the red brick towers of Royce Hall loom in the background. | Photo courtesy of Niashervin/Wikimedia Commons (CC BY-SA 4.0)

“Amid the toxic and dangerous climate arising from the encampment on the UCLA campus last spring, AJC Los Angeles convened an urgent media briefing at

the Hillel Student Center to enable students, faculty, and prominent alumni to raise their voices, in solidarity and safety, to implore university administration to enforce its

own codes of conduct,” he said. “Today’s announcement affirms the deep concern and genuine courage expressed that day.”


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.