FREE
New OC supervisor sworn in early, taking over for Do PG 02
Rosemead Reader VISIT HEYSOCAL.COM
Bribery pleas unsealed for former officials of Commerce and Baldwin Park By City News Service
were unsealed. Both Cisneros and Tafoya agreed to cooperate in ongoing public corruption investigations, according to the documents filed in Los Angeles federal court. The plea agreements state that shortly after Baldwin Park began issuing marijuana permits in June 2017, thenBaldwin Park City Councilmember Ricardo Pacheco solicited bribes from companies seeking those permits. Cisneros helped a company obtain a marijuana permit and related approvals through about $45,000 in bribes and that the company promised to pay Cisneros at least $235,000 to help secure the permit, federal prosecu-
tors said. Tafoya facilitated a separate bribery scheme involving former Compton City Councilman Isaac Galvan, in which Galvan sought to obtain a marijuana permit for his consulting client also through bribes to Pacheco. Tafoya further admitted to evading payment of about $650,000 in federal tax liability, the documents show. Pacheco pleaded guilty in June 2020 to a federal bribery charge unrelated to the marijuana-permit scheme. He further admitted to orchestrating bribery schemes involving Tafoya and Gabriel Chavez, a former San Bernardino County planning commissioner who
VOL. 13,
pleaded guilty to a federal bribery charge two years ago. Pacheco’s sentencing hearing is scheduled for February. Chavez is expected to be sentenced in April. In September 2023, Galvan and his consulting client, Yichang Bai, were arrested on a federal grand jury indictment, alleging they paid $70,000 in bribes to Pacheco in exchange for his vote and support for marijuana permits for Bai’s company, W&F International Corp. Both defendants have pleaded not guilty. Their trial is expected in June. Sentencing dates for Cisneros and Tafoya are under seal, the U.S. Attorney’s Office said.
NO. 201
Janice Hahn sworn in for final term as LA County supervisor By Jose Herrera, City News Service
S
Left to right: Robert Tafoya and Edgar Cisneros. | Photos courtesy of the city of Baldwin Park and the city of Commerce/X, respectively
D
PG 27
A Beacon Media, Inc. Publication
MONDAY, DECEMBER 09- DECEMBER 15, 2024
ocuments unsealed Thursday show two former city officials in Commerce and Baldwin Park pleaded guilty last year to separately bribing a nowconvicted Baldwin Park politician in exchange for his votes and influence over his city’s cannabis permitting process. Edgar Cisneros, 42, of Montebello, who served as Commerce’s city manager for six years, pleaded guilty to federal bribery. Robert Tafoya, 62, of Redondo Beach, who spent nine years as Baldwin Park’s city attorney, pleaded guilty to federal bribery and tax evasion charges, the U.S. Attorney’s Office announced Thursday after the criminal charges and plea agreements
More bird flu finds prompt LA County to expand raw milk recall
upervisor Janice Hahn was sworn in Monday for her third and final term as a member of the Los Angeles County Board of Supervisors, which could culminate the 72-year-old Democrat’s nearly threedecade career in office. Hahn was sworn in by her brother, Los Angeles Superior Court Judge James Hahn, during Monday’s ceremony at the Kenneth Hahn Hall of Administration — named after the supervisor’s late father Kenneth Hahn. “I am so honored and grateful to the voters of the Fourth District who put their trust in me and elected me one more time,” Hahn said. “Together, we’ve worked to give a voice to the voiceless, champion the underdog, and tried to do the right thing — even if it wasn’t always the popular thing,” she added. “I look forward to continuing that work over these next four years.” Los Angeles Mayor Karen Bass delivered welcoming remarks. “I’ve known Supervisor Hahn for years, seeing her fight up close in D.C., on the Metro Board of Directors, and in the county chambers, named after her father, whose legacy she continues to expand with pride,” Bass said. Supervisor Kathryn Barger also congratulated Hahn on taking the oath of office, and in a statement said she was looking forward to working alongside Hahn to build a brighter future for the residents of LA County. In an interview with City News Service last week, Hahn said she felt “good” about her final term. “It’s an opportunity to do both things -- look back See Janice Hahn Page 28
on my long career in public service, not just as a supervisor, and also a chance to look forward for the next four years,” Hahn told CNS. While four years is a long way off, she added, “I don’t think the worst thing in the world is to think about retiring.” Hahn was inspired by the work of her father, who served on the LA City Council from 1947-52, then as a county supervisor from 1952-92. First elected to the Los Angeles City Charter Reform Commission in 1997, Janice Hahn was elected to the City Council in 2000, serving until 2011, when she won a special election to the U.S. House of Representatives. Hahn was elected to the Fourth District seat on the Board of Supervisors in 2016. Her district includes most of the Gateway Cities, Avalon and portions of the South Bay area and San Gabriel Valley. Looking ahead to the next four years, Hahn addressed the board’s recent vote seeking a report on creating a county homelessness department, which could move certain responsibilities away from the Los Angeles Homeless Services Authority, which operates jointly between the county and city of Los Angeles. “I know they do good work, but I think we’re all feeling a little frustrated and that the status quo is not working,” Hahn told CNS. She also thanked voters for passing Measure A, a half-cent sales tax increase that will generate funding in perpetuity for more homeless prevention initiatives. Hahn, whose district includes Signal Hill, touted
2
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024
New OC supervisor sworn in early, taking over for Do By City News Service
J
anet Nguyen was sworn in as Orange County’s newest supervisor Wednesday to finish out the term of former Supervisor Andrew Do, who resigned after pleading guilty to a federal bribery charge. Nguyen will fill out the last month of the term of Do, who was scheduled to be termed-out of office before he stepped down. In January, Nguyen will be sworn in for the full term she won in November over Democrat Frances Marquez on a 61.24% to 38.76% vote. Orange County Board Chairman Don Wagner’s office has been running Do’s office since his resignation Oct. 31. The Orange County Registrar on Tuesday certified the election results, but it wasn’t done in time to have Nguyen sworn in on that day, so the supervisors met Wednesday in special session to approve the certification of the election results, allowing Nguyen to take office. “The only reason to do it early to allow now-Senator Nguyen to be sworn in is so she can take over running the district for balance of Supervisor Do’s term,” Wagner told City News Service. “Then her new term and my new term will start in January. It’s just a way to get that seat filled a little sooner than otherwise.” Nguyen’s swearing-in on Wednesday was private, with a more public one planned in January, Wagner said. At the special meeting Wednesday, dozens of residents, many of whom regularly criticize the elec-
tions process to the board, questioned the results in this year’s election. Orange County Registrar Bob Page told the board he was required by law to wait until Dec. 1 to certify the election results. He also made it clear that the board only votes to accept the results and has no other authority beyond that. “The board is merely being asked to receive my certification and to declare the winner of the 1st District Supervisor contest,” Page said. Supervisor Katrina Foley praised Page’s office. “Every different phase of an election is an enormous challenge,” Foley said. “And we appreciate the employees who worked so hard and so diligently with such a commitment to the county’s election integrity.” Foley suggested that some of the complaints were based on not liking the result. “I supported some candidates that lost and I supported some candidates who won,” she said. “I mean, that’s politics, right? So I think that we have to accept the election results.” Wagner asked Page what he would tell the election skeptics. “When I have someone who has doubts or doesn’t trust us, my first place to go is always to invite them to come and observe and we’ll answer their questions,” Page said. Wagner repeatedly had to threaten to clear the room or eject some people in the audience who interrupted Page.
Janet Nguyen, 1st District Orange County supervisor. | Photo courtesy of the state of California
“We also have a very robust proactive approach to educate the public about what we do,” Page said, pointing to newsletters, social media accounts and public speaking events to community groups. “I see it as my obligation to make sure the public understands everything they can on how elections are conducted in California,” Page said. But Page said some of the changes that some residents
desire, such as going back to previous election processes, are up to state lawmakers. Nguyen previously served on the Board of Supervisors from 2007 through 2014 until she was elected to the state Senate. State Sen. Tom Umberg defeated her in 2018, but she returned to Sacramento as an Assemblywoman in 2020 and served in that position until 2022 when she was elected to the state Senate
again. Do, who had been Nguyen’s chief of staff until they had a falling out and he ran to succeed her on the board, admitted in his plea deal that, in exchange for more than $550,000 in bribes, he cast votes on the Board of Supervisors beginning in 2020 that directed more than $10 million in COVID relief funds to the Viet America Society, where his daughter Rhiannon worked, according to the U.S. Attorney’s Office. Do is scheduled to be sentenced March 31. On Tuesday, the supervisors agreed to seek bids to hire an outside auditor to comb through all of the county’s contracts starting in January 2019 through August of this year. Wagner voted against the idea. The proposal from Orange County Supervisor Vicente Sarmiento triggered a discussion about whether the project was too broad and expensive. Orange County CEO Michelle Aguirre said the review would be “hundreds if not thousands” of contracts. “My intent was to look at all the contracts the supervisor touched,” Sarmiento said. Foley said state officials usually do a sampling of contracts. “They’re not going to be doing some type of audit of every single contract,” Foley said of state lawmakers. “That’s not how it works. They do a sampling. If you’re looking at all the contracts ever entered into in the county of Orange -- even if we didn’t vote on it -- that is
going to be thousands and thousands of contracts. The state, when they do an audit, they don’t do that broad of an approach. ... I’m just trying to help us narrow the focus ... so the staff can get to work getting this important information to us and not take a two-year period of time.” Sarmiento said he was more concerned with accomplishing a “thorough scrubbing” of the contracts. “We’re starting a year and two months before (the COVID-19 pandemic began) even,” Wagner said. Wagner said it was more important to find ways to encourage staffers and whistleblowers to speak up. He also argued that an exhaustive forensic audit would discourage contractors going forward. “We need to empower our staff to say something,” Wagner said. “That’s what really needs to be done, frankly. And I would welcome a state audit. It would be a lot more focused, less expensive and less burdensome. None of our offices have anything to hide.” Internal Auditor Aggie Alonso said, “We’re going to have to develop an inventory of all these contracts. ... These things take a large amount of time.” Alonso suggested doing the work in “phases,” to narrow down the problematic contracts. “We’re looking at a two-year process,” he said. When asked if it would cost $1 million, he said, “I think that’s low. It will be over $1 million.”
LA County looks to support employees displaced by Phillips 66 refinery closure By City News Service
R
esponding to the pending closure of the Phillips 66 refinery facilities in Carson and Wilmington next year, the county Board of Supervisors called Tuesday for an action plan to assist displaced workers with job-training and placement services, including possible employment with the county. Texas-based Phillips 66 announced in October that it plans to close its Los Angeles-area refinery operations
next year. The company operates a crude oil processing facility in Carson and a finishing plant in Wilmington. The facilities are linked by a five-mile pipeline. “This closure will result in the loss of an estimated 600 full-time employee jobs and 300 contractor positions, many of whom are highly skilled workers with specialized expertise in fields,” Supervisor Janice Hahn stated in a motion approved by the board
Tuesday. Supervisor Holly Mitchell, who co-authored the motion, stressed the need for finding long-term equitable career opportunities for workers who lose their jobs. “We are responsible to ensure that displaced workers can smoothly transition to similar high road jobs ... not just by partnering with the private sector, but also by opening up doors here at the county,” Mitchell said. The Department of
Economic Opportunity was asked to report back in 60 days with a strategy to assist the workers through job training, job placement resources and opportunities including county positions. The agency was also instructed to partner with the South Bay Workforce Investment Board and the city of Los Angeles to expedite hiring and training resources, host job fairs and provide emergency workforce development resources.
The Phillips 66 Los Angeles Refinery rises in the distance, as seen from the Port of LA’s West Basin. | Photo courtesy of Communities for a Better Environment/Facebook
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024 3
Ted Danson to receive Golden Globes’ Carol Burnett Award
Editorial editorial@beaconmedianews.com editor@hlrmedia.com Graphics/Production production@beaconmedianews.com production@hlrmedia.com
By City News Service
Advertising advertising@beaconmedianews.com advertising@hlrmedia.com
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.
ed Danson, the veteran film and television character actor best known to many for his longrunning role as bartender Sam Malone on the classic sitcom “Cheers,” was named last week the recipient of the Golden Globes’ Carol Burnett Award. The award honors a person “who has made outstanding contributions to television on or off screen.” “Ted Danson has entertained audiences for decades with his iconic performances that will forever be ingrained in television history,” Helen Hoehne, president of the Golden Globes, said in a statement Dec. 2. “His renowned career is a testament to his remarkable talent and versatility as an actor and bears resemblance to the award*s legendary namesake. It is an honor to present him with the 2025 Carol Burnett Award to celebrate the tremendous impact he has made and continues to make in television.” Danson is a three-time
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.
Baldwin Park
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.
Nikki Glaser. Past recipients of the Carol Burnett Award include
Burnett, Norman Lear, Ryan Murphy and Ellen DeGeneres.
By City News Service 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.
Ted Danson. | Photo courtesy of aitchisons/Wikimedia Commons (CC BY 2.0)
Ex-USC receiver Jordan Addison pleads not guilty to DUI charges
Alhambra PRESS
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.
Golden Globe winner, taking home prizes in 1985 for best actor in a limited series or TV movie for “Something About Amelia” and in 1990 and 1991 for his lead role on “Cheers.” He has also played leading roles in the series “The Good Place,” “Becker” and “Mr. Mayor,” along with appearances in “Curb Your Enthusiasm,” “Fargo,” “CSI” and “Damages.” His film credits include “Three Men and a Baby,” “Hearts Beat Loud” and “Saving Private Ryan.” Danson will receive the award during a gala dinner at the Beverly Hilton on Jan. 3 — two days before the Golden Globe Awards ceremony at the same venue. Viola Davis will be honored during the dinner with the organization’s Cecil B. DeMille Award. It will be the first time the Globes has hosted a separate event to present the honors. The Golden Globe Awards will be presented Jan. 5, hosted by comedian
INDEPENDENT
F
ormer USC standout receiver Jordan Addison is due back in court Jan. 9 for a pretrial hearing on two misdemeanor counts of driving under the influence of alcohol after being caught asleep at the wheel near Los Angeles International Airport. Addison, who is in his second season with the Minnesota Vikings, was not present in the Metropolitan Courthouse in downtown Los Angeles Tuesday when his attorney entered not guilty pleas to one count each of driving under the influence of alcohol and driving a vehicle with a blood alcohol concentration of 0.08 or greater, Ivor B. Pine, the deputy director of communications for Los Angeles City Attorney Hydee Feldstein Soto, told City News Service. California Highway Patrol officers were dispatched at about 11:10 p.m. July 12 to a report of a disabled vehicle blocking lanes from the westbound Glen Anderson (105) Freeway to northbound Sepulveda Boulevard, according to a CHP statement.
Jordan Addison. | Photo courtesy of the NFL
Officers responding to the area reported a white RollsRoyce blocking the freeway’s No. 1 lane “with the driver asleep behind the wheel,” according to the CHP. Addison, 22, was arrested at 11:36 p.m. after a DUI investigation was completed. He was released at 1:36 a.m. July 13, the CHP added. Prior to attending USC, Addison was a consensus
All-American and Fred Biletnikoff Award winner as college football’s best receiver in 2021 at Pittsburgh. He transferred to USC in May 2022, and caught 59 passes for 875 yards and 14 touchdowns, all team highs, in his lone season with the Trojans. Addison was drafted in the first round, the 23rd overall selection, in the 2023
NFL draft by Minnesota. He caught 70 passes for 911 yards and 10 touchdowns as a rookie in 2023 and has 36 catches for 575 yards and four catches this season. Addison, driving a Lamborghini Urus, had been pulled over on July 20, 2023, and cited for speed and reckless driving before reporting to his first training camp with the Vikings.
4
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024
HOLIDAY SHOPPING IDEAS Explore Exciting Holiday Deals and Savings at Target and Beyond! As the festive season approaches, savvy shoppers are spoilt for choice with an array of irresistible bargains. Whether it's securing a chic winter coat or snagging the latest tech toy, Target offers a variety of deals for under $70. Shoppers can revel in savings of up to 82% on holiday gifts, including digital frames and aromatic candles that are perfect for any occasion. Beauty enthusiasts can look into Shop TODAY’s Bright Box offering nearly 80% off on select beauty products. It's a chance to discover top-tier brands, without breaking the bank. Holiday deal seekers can also check out Omaha Steaks and exquisite holiday trays, with discounts reaching up to 72%, a delight for anyone planning festive gatherings. This season, maximizing savings is all about strategic shopping. Cash-back apps allow consumers to optimize their budget effectively. These digital tools are becoming invaluable for those looking to stretch their holiday dollars just a bit further. The National Toy Hall of Fame continues to captivate with its newest inductees, spotlighting classic and innovative toys that promise endless joy. These selections remind parents and collectors alike of the timeless appeal toys hold across generations. Holiday shoppers can enjoy savings of up to 20% on the most popular trends in fashion, beauty, and technology enthusiasts. As excitement builds, these limited-time offers present the perfect opportunity to indulge in holiday shopping without emptying your wallet.
Christmas gifts in red stocking over red background. Invitation, christmas celebration, festive greeting card concept. | Photo by OksaLy/ envato
Charming Christmas Stocking Stuffers: Gift Ideas for All Ages As the festive season approaches, finding the perfect stocking stuffers becomes an exciting part of holiday preparations. Delightful mini-gifts that reflect the personality of the recipient, while staying within budget. With countless options available, there's something special for everyone, adults and children alike. For adults, consider the charm of Haribo's gummy bears as a nostalgic alternative to traditional chocolates. Similarly, a pocket-sized metal ornament featuring Mario is bound to rekindle childhood memories for video game enthusiasts. For fashionfocused individuals, cozy socks in festive patterns offer both comfort and style. For those on your list with a sweet tooth, limited-edition flavors such as Iced Gingerbread and Speculoos Cookie Butter from Eos provide a delectable touch to their seasonal collection. A curated selection of coffee assortments from Rifle Paper Co., featuring unique blends like Espresso Classico Medium Roast, brings warmth to any winter morning. Stocking stuffers for children do not need to be costly to bring joy. Introduce them to the exciting world of plush slippers with Bullseye's adorable designs, perfect for keeping little feet cozy during the cold weather. Engage their creativity with Squishmallows-themed slimes or a Nutcracker assembly kit, providing hours of interactive fun. For older children who thrive on mental challenges, the intense UNO card game with action-packed cards such as Skip Everyone and a Wild Draw 10 adds an exhilarating twist to traditional family games. Meanwhile, Star Wars fans will appreciate receiving a cute Pooba plushie, a staple from the beloved Young Jedi Adventures series. Affordable stocking stuffers that include items like a long-lasting hot cocoa candle and iconic Disney charms highlight the joy of thoughtful gift-giving, making every Christmas morning unforgettable.
| Photo courtesy of Canva
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024 5
HOLIDAY SHOPPING IDEAS
Pamper Your Pooch: Top Gift Picks for Devoted Dog Lovers From leashes to luxury sweaters, the array of gifts for pet lovers is endless. For those eager to celebrate their furry friends this festive season, gift options like Woof Pupsicle, Long Lasting Refillable Dog Treat Dispenser Toy, and Chuckit, the best selling ball launcher, are sure to bring joy. Another fun option is the Verloop sweater, hailed for its balance of style and warmth. According to Mili Godio, “The chunky knit material is both stretchy and soft,” ensuring comfort in chilly weather. The Furbo camera ensures pet owners can keep an eye on their companions with ease. As Mili Godio points out, the camera provides “two-way audio, letting you hear and speak to your pet.” Retail giant Walmart adds to the mix with affordable chew toys and stylish collars that promise to garner attention. These are must-haves for an accessible gift option, perfect for stocking stuffers that embrace the joy pets bring. For a chic statement, West & Willow’s custom pet portraits offer personalized flair. With so many choices, pet gifts this season ensure man’s best friend is truly part of the celebration. Whether choosing practical or luxurious items, shoppers have a plethora of carefully selected gifts catered to devoted pet parents.
| Photo courtesy of Canva
For Book Lovers: Gifts Beyond Pages Choosing gifts for those who immerse themselves in the pages of books can often feel daunting, especially if the shelves of their library are already overflowing. Fortunately, options extend beyond simply buying more books. Consider alternatives like a cozy nook for their reading rituals, organized with essentials that express their "bookish" lifestyle. From clip-on reading lights to literary-inspired cocktail recipe books, these items will delight even the most discerning reader. E-readers like the Kindle offer vast libraries at their fingertips, while personalized items such as bookmarks and stamps establish a reader's personal library label. Noise-canceling earbuds for uninterrupted reading sessions are another useful choice—especially when the world outside is a bit too noisy. For those with a flair for decor, themed bookends and wall art make excellent choices. Meanwhile, crafting kits such as a mini bookstore model allow readers to blend creativity with bibliography interests. For those who read late into the night, gifts like warm, adjustable lighting, or a wearable blanket to snuggle into while exploring a story's depths, offer comfort. Apparel celebrating their love for books can be a nice touch too. If you wish to add a story to their lives, literary-inspired accessories like charm bracelets or coffee mugs celebrate their affection for reading, making even their break times a tribute to the books that fill their hearts with joy. Scented burning candle with open paper book in bed close up. Aromatherapy. | Photo by morrowlight / envato
6
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024
Formaldehyde causes more cancer than any other toxic air pollutant. Little is being done to curb the risk. By Sharon Lerner and Al Shaw, 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.
Reporting Highlights - An Ever-Present Danger: Formaldehyde is all around us and causes more cancer than any other chemical in the air. It can also trigger asthma, miscarriages and fertility problems. - Industry Fights Back: Companies use formaldehyde for everything from making furniture to sterilizing food. Industry has repeatedly thwarted government efforts to limit its health risks. - Closer Than Ever: Federal regulators were recently on track to make modest reforms, but those are all but guaranteed to hit a dead end when Donald Trump takes office. These highlights were written by the reporters and editors who worked on this story. In a world flush with hazardous air pollutants, there is one that causes far more cancer than any other, one that is so widespread that nobody in the United States is safe from it. It is a chemical so pervasive that a new analysis by ProPublica found it exposes everyone to elevated risks of developing cancer no matter where they live. And perhaps most worrisome, it often poses the greatest risk in the one place people feel safest: inside their homes. As the backbone of American commerce, formaldehyde is a workhorse in major sectors of the economy, preserving bodies in funeral homes, binding particleboards in furniture and serving as a building block in plastic. The risk isn’t just to the workers using it; formaldehyde threatens everyone as it pollutes the air we all breathe and leaks from products long after they enter our homes. It is virtually everywhere. Federal regulators have known for more than four decades that formaldehyde is toxic, but their attempts to limit the chemical have been repeatedly thwarted by the many companies that rely on it. This year, the Biden administration finally appeared to make some progress. The Environmental Protection Agency is expected to take a step later this month toward creating new rules that could restrict formaldehyde. But the agency responsible for protecting the public from the harms of chemicals has significantly underesti-
mated the dangers posed by formaldehyde, a ProPublica investigation has found. The EPA is moving ahead after setting aside some of its own scientists’ conclusions about how likely the chemical is to cause myeloid leukemia, a potentially fatal blood cancer that strikes an estimated 29,000 people in the U.S. each year. The result is that even the EPA’s alarming estimates of cancer risk vastly underestimate — by as much as fourfold — the chances of formaldehyde causing cancer. The agency said it made the decision because its estimate for myeloid leukemia was “too uncertain” to include. The EPA noted that the National Academies of Sciences, Engineering and Medicine, which the agency paid to review its report, agreed with its decision not to include myeloid leukemia in its cancer risk. But four former government scientists with experience doing statistical analyses of health harms told ProPublica that the myeloid leukemia risk calculation was sound. One said the risk was even greater than the agency’s estimate. Jennifer Jinot, one of the EPA scientists who spent years calculating the leukemia risk, said there is always uncertainty around estimates of the health effects of chemicals. The real problem, she said, was cowardice. “In the end, they chickened out,” said Jinot, who retired in 2017 after 26 years working at the EPA. “It was kind of heartbreaking.” The EPA has also retreated from some of its own findings on the other health effects of formaldehyde, which include asthma in both children and adults; other respiratory ailments, including reduced lung function; and reproductive harms, such as miscarriages and fertility problems. In a draft report expected to be finalized this month, the agency identified many instances in which formaldehyde posed a health threat to the public but questioned whether most of those rose to a level the agency needed to address. In response to questions from ProPublica, the EPA wrote in an email that the report was not final and that the agency was in the process of updating it. Still, if the past is any guide, even the limited efforts of President Joe
Biden’s administration are all but guaranteed to hit a dead end after Donald Trump is inaugurated. And one of the longest-running attempts to restrict a dangerous chemical in American history would be set back yet again. ProPublica reporters have spent months investigating formaldehyde, its sweeping dangers and the government’s long, frustrating battle to curb how much of it we breathe. They have analyzed federal air pollution data from each of the nation’s 5.8 million populated census blocks and done their own testing in homes, cars and neighborhood businesses. They have interviewed more than 50 experts and pored through thousands of pages of scientific studies and EPA records. They’ve also reviewed the actions of the previous Trump administration and what’s been disclosed about the next. The conclusion: The public health risks from formaldehyde are greater and more prevalent than widely understood — and any hope of fully addressing them may well be doomed, at least for the foreseeable future. Since its inception, the EPA has been outgunned by the profitable chemical industry, whose experts create relatively rosy narratives about their products. That battle intensified over the last four years as the EPA tried to evaluate the scope of the public health threat posed by formaldehyde. Regulatory rules put the onus on the government to prove a chemical is harmful rather than on industry to prove its products are safe. Regardless of who is in the White House, the EPA has staff members with deep ties to chemical companies. During some administrations, it is run by industry insiders, who often cycle between jobs in the private sector and the government. Trump has already vowed to roll back regulations he views as anti-business — an approach that promises to upend the work of government far beyond formaldehyde protections. Still, this one chemical makes clear the potential human toll of crafting rules to serve commerce rather than public health. And Trump’s last term as president shows how quickly and completely the
Metal tanks are used to hold fish fixed with formaldehyde and stored in ethanol at the Smithsonian Division of Fisheries. FDA is in the midst of a massive project aimed at thwarting species substitution, in which consumers pay for one kind of fish but are sold another kind. FDA scientists store fish samples in the Smithsonian facility after taking DNA samples that allow them to create bar codes identifying individual fish species. | FDA photo by Michael J. Ermarth
efforts now underway might be stopped. At the EPA, he appointed a key figure from the chemical industry who had previously defended formaldehyde. The agency then quietly shelved a report on the chemical’s toxicity. It refused to enforce limits on formaldehyde released from wood products until a judge forced its hand. And it was under Trump that the agency first decided not to include its estimate of the risk of developing myeloid leukemia in formaldehyde’s overall cancer risk calculation, weakening the agency’s ability to protect people from the disease. The latest efforts to address formaldehyde pollution are likely to meet a similar fate, according to William Boyd, a professor at UCLA School of Law who specializes in environmental governance. Boyd has described formaldehyde as a sort of poster child for the EPA’s inability to regulate chemicals. Because formaldehyde is key to so many lucrative industrial processes, companies that make and use it have spent lavishly on questioning and delaying government efforts to rein it in. “The Biden administration was finally bringing some closure to that process,” said Boyd. “But we have every reason to suspect that those efforts will now be revised. And it will likely take years
for the EPA to do anything on this.” Invisible Threat Perhaps best known for preserving dead frogs in high school biology labs, formaldehyde is as ubiquitous in industry as salt is in cooking. Between 1 billion and 5 billion pounds are manufactured in the U.S. each year, according to EPA data from 2019. Outdoor air is often suffused with formaldehyde gas from cars, smoke, factories, and oil and gas extraction, sometimes at worrying levels that are predicted to worsen with climate change. Much of the formaldehyde outdoors is also spontaneously formed from other pollutants. Invisible to the eye, the gas increases the chances of getting cancer — severely in some parts of the country. This year, the EPA released its most sophisticated estimate of the chance of developing cancer as a result of exposure to chemicals in outdoor air in every populated census block across the United States. The agency’s sprawling assessment shows that, among scores of individual air pollutants, formaldehyde poses the greatest cancer risk — by far. But ProPublica’s analysis of that same data showed something far more concerning: It isn’t just that formal-
dehyde poses the greatest risk. It’s that its risk far exceeds the agency’s own goals, sometimes by significant amounts. ProPublica found that, in every census block, the risk of getting cancer from exposure to formaldehyde in outdoor air over a lifetime is higher than the limit of one incidence of cancer in a million people, the agency’s goal for air pollutants. That risk level means that if a million people in an area are continuously exposed to formaldehyde over 70 years, the chemical would cause at most one case of cancer, on top of those from other risks people already face. According to ProPublica’s analysis of the EPA’s 2020 AirToxScreen data, some 320 million people live in areas of the U.S. where the lifetime cancer risk from outdoor exposure to formaldehyde is 10 times higher than the agency’s ideal. (ProPublica is releasing a lookup tool that allows anyone in the country to understand their outdoor risk from formaldehyde.) In the Los Angeles/ San Bernardino, California, area alone, some 7.2 million people are exposed to formaldehyde at a cancer risk level more than 20 times higher than the EPA’s goal. In an industrial area east of
See Formaldehyde Page 07
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024 7
Formaldehyde downtown Los Angeles that is home to several warehouses, the lifetime cancer risk from air pollution is 80 times higher, most of it stemming from formaldehyde. Even those alarming figures underestimate the true danger. As the EPA admits, its cancer risk calculation fails to reflect the chances of developing myeloid leukemia. If it had used its own scientists’ calculation — “the best estimate currently available,” according to the agency’s August report — the threat of the chemical would be shown to be far more severe. Instead of causing 20 cancer cases for every million people in the U.S., formaldehyde would be shown to cause approximately 77. Using the higher figure to set regulations of the chemical could eventually help prevent thousands of cases of myeloid leukemia, according to ProPublica’s analysis. As Mary Faltas knows, the diagnosis can upend a life. Faltas, 60, is still sorting through the aftermath of having myeloid leukemia, which she developed in 2019. “It’s like having a storm come through,” she said recently. “It’s gone, but now you’re left with everything else to deal with.” It wasn’t always clear she’d survive. There are two types of myeloid leukemia. Faltas had the more deadly acute form and spent a year and a half undergoing chemotherapy, fighting life-threatening infections and receiving a bone marrow transplant. Too sick to work, she lost her job as a dental assistant. She and her husband were forced to sell their house in Apopka, Florida, and downsize to a small condo — a move that took place when she was too weak to pack a box. It’s almost always impossible to pinpoint a single cause for someone’s cancer. But Faltas has spent her entire life in places where the EPA’s data shows there is a cancer risk 30 times the level the agency says it strives to meet. And in that way, she’s typical. Nationwide, that’s the average lifetime cancer risk from air pollution; formaldehyde accounts for most of it. Factor in the EPA’s myeloid leukemia calculation, and Faltas has lived in places where cancer risk from formaldehyde alone is 50 to 70 times the agency’s goal. Layered on top of the outdoor risk we all face is the much more considerable threat indoors — posed by formaldehyde in furniture, flooring, printer ink and dozens of other products. The typical home has a formalde-
hyde level more than three times higher than the one the EPA says would protect people against respiratory symptoms. The agency said it came up with its recommended level to protect sensitive subgroups and that the potential for health effects just above it are “unknown.” The EPA’s own calculations show that formaldehyde exposure in those homes would cause as many as 255 cancer cases in every million people exposed over their lifetimes — and that doesn’t reflect the risk of myeloid leukemia. The agency also said “there may not be a feasible way currently to reduce the average indoor level of formaldehyde to a point where there is no or almost no potential risk.” ProPublica will delve more into indoor risks, and how to guard against them, in the coming days. The Long Road to Nowhere The fruitless attempts to limit public exposure to formaldehyde stretch back to the early ’80s, soon after the chemical was shown to cause cancer in rats. The EPA planned to take swift action to reduce the risks from formaldehyde, but an appointee of President Ronald Reagan named John Todhunter stopped the effort. He argued that formaldehyde didn’t pose a significant risk to people. A House investigation later revealed he had met with chemical industry representatives, including a lobbyist from the Formaldehyde Institute, just before making his decision. Todhunter denied being influenced but resigned under pressure. In 1991, under President George H.W. Bush, the EPA finally deemed formaldehyde a probable human carcinogen and calculated the likelihood of it causing an extremely rare cancer that affects a part of the throat called the nasopharynx. But it quickly became clear that more protection was needed. A 2003 study showed that factory workers exposed to high levels of formaldehyde were 3 1/2 times more likely to develop myeloid leukemia than workers exposed to low levels of the chemical. “Having human data showing an effect like that … it’s a rare thing,” said Jinot, the former EPA statistician and toxicologist. “You want to seize that opportunity.” She and colleagues at the agency crunched numbers, immersed themselves in the medical literature and consulted with other scientists to conclude that
formaldehyde was a known carcinogen and caused myeloid leukemia, among other cancers. But in 2004, their work hit a roadblock. Sen. James Inhofe, R-Okla., persuaded the EPA to delay the update of its formaldehyde report until the National Cancer Institute released the results of a study that was underway. The harms, meanwhile, continued to mount. In 2006, people who lost their homes in Hurricane Katrina and were housed in government trailers began to report feeling sick. The symptoms, which included breathing difficulties, eye irritation and nosebleeds, were traced to high levels of formaldehyde. In 2009, under the Obama administration, the EPA was once again poised to release its report on the toxicity of formaldehyde. By then, the National Cancer Institute’s study had been published, making the link between formaldehyde and myeloid leukemia even clearer. This time, another U.S. senator intervened. David Vitter, R-La., who had received donations from chemical companies and a formaldehyde lobbyist, held up the confirmation of an EPA nominee. He agreed to approve the nomination in exchange for an additional review of the formaldehyde report by a panel of the National Academies of Sciences, Engineering and Medicine. The outside review found “problems with clarity and transparency of the methods” used in the EPA report and recommended that, in its next version, the EPA employ “vigorous editing” and explain its arguments more clearly. But the EPA would not issue that next version for more than a decade. After the outside review, the chemical industry seized on its findings as evidence of fundamental problems at the agency. For years afterward, the EPA’s release of chemical assessments — and its work on the formaldehyde assessment — slowed. “They became completely cowardly,” Jinot said. “They were shellshocked and retreated.” As the EPA went about revising its report, it fell behind others around the world in recognizing that formaldehyde causes cancer. The World Health Organization’s arm that researches cancer had already concluded in 2006 that the chemical is a carcinogen. Five years later, scientists with the Department of Health and Human Services found that formal-
See Formaldehyde Page 08
8
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024
Formaldehyde dehyde causes cancer, citing studies linking it to myeloid leukemia. Between 2011 and 2017, the Foundation for Chemistry Research and Initiatives, which had been created by an industry trade group, funded 20 studies of the chemical. The research presented formaldehyde as relatively innocuous. The industry trade group still disputes the mainstream science, insisting that “the weight of scientific evidence” shows that formaldehyde does not cause myeloid leukemia. The trade group’s panel on formaldehyde also complained that regulation would be devastating for business. The argument was undercut by one of the few limits the EPA did manage to put in place. In 2016, the EPA issued a rule limiting the release of formaldehyde from certain wood products sold in the U.S. Under Trump, the agency did not implement the rule until a court ordered it to in 2018. But once the regulation was in effect, many companies complied with it. Necessity bred invention, and furniture and wood products makers found glues and binders with no added formaldehyde. Still, under Trump, the EPA refused to move forward with other efforts that had been underway to tighten regulations of formaldehyde. When he assumed office, the agency was yet again preparing to publish the toxicity report that Jinot had been working on. One of the new Trump appointments to the EPA was David Dunlap, a chemical engineer who, as the director of environmental regulatory affairs for Koch Industries, had tried to persuade the EPA that formaldehyde doesn’t cause leukemia. Koch’s subsidiary, Georgia-Pacific,
made formaldehyde and many products that emit it. (Georgia-Pacific has since sold its chemicals business to Bakelite Synthetics.) At the EPA, Dunlap had authority over the division where Jinot and other scientists were working on the toxicity report. Ethics rules require federal employees not to participate in matters affecting former clients for two years. Dunlap complied with the law, recusing himself in 2018 from work on formaldehyde, but only after taking part in internal agency discussions about its health effects. He signed his recusal paperwork the same day the EPA killed the toxicity report. Dunlap did not respond to requests for comment. Imperfect Progress, Inevitable Disruption This August, the Biden EPA finally managed to carry that report across the finish line, getting it reviewed by other agencies and the White House. For the first time, it also set a threshold to protect people from breathing difficulties caused by formaldehyde, such as increased asthma symptoms and reduced lung function. In a draft of another key report on formaldehyde released this year, the EPA found that levels of the chemical were high enough to potentially trigger health problems in dozens of scenarios, including workers using lawn and garden products and consumers who might inhale the chemical as it wafts from cleaners, foam seating and flooring. But the agency is required to address risks only if they are deemed “unreasonable.” For many of those risks, the EPA said it wasn’t certain they were unreasonable. The EPA made the decision after employing a variety of unusual
scientific strategies. One involved outdoor air. The EPA first estimated the amount of formaldehyde in the air near some of the country’s biggest polluters. To determine whether those amounts posed an unreasonable risk of harm, the agency compared them to a specific benchmark — the highest concentration of formaldehyde measured by government monitors in outdoor air between 2015 and 2020. EPA records show that peak level was recorded in 2018 in Fontana, California, about 50 miles east of Los Angeles. The EPA concluded the levels near polluting factories would not be unreasonable if they were below this record high, even though local scientists had noted that the Fontana reading didn’t meet their quality control standards, according to documents obtained by ProPublica. Local air quality officials said they didn’t know what caused the temporary spike in the level of formaldehyde near the Fontana monitor. The fact that an air monitor in Fontana once registered a fluke reading that dwarfs the level of formaldehyde in the air near her home is of little comfort to Rocky Rissler. A retired teacher, Rissler shares her home in Weld County, Colorado, with her husband, Rick, two horses, one dog and 12 highland cows; she calls it the “Ain’t Right Ranch” — a name that feels increasingly fitting as the number of oil and gas facilities near her home has ballooned in recent years. The rural area is one of hundreds around the country — many of them in Colorado, New Mexico, North Dakota and West Virginia — where the formaldehyde risk is elevated because of oil and gas production. Gusts of nausea-inducing pollution
have become so frequent that Rissler now carries a peppermint spray with her at all times to ease the discomfort. She has frequent headaches, and her asthma has worsened to the point where she’s been hospitalized three times in recent years. Rissler, who is 60 but says she feels “closer to 99,” has also been diagnosed with chronic bronchitis and chronic obstructive pulmonary disease, or COPD — conditions that have been linked to formaldehyde exposure. Just walking up the slight hill from her horse barn to her front door can leave her winded. “It feels like a gorilla is sitting on my chest,” she said. And while she used to jog in her youth, “these days, I’m only running if there’s a bear chasing me.” Under Biden, EPA scientists have been sharply divided over how to gauge all the dangers of formaldehyde. Some employees throughout the agency have been working to strengthen the final health assessment expected later this month. But they are fighting against immense outside pressure. During the past four years, no fewer than 75 trade groups have pushed back against the EPA’s findings. Among them are the Fertilizer Institute, the Golf Course Superintendents Association of America, the Toy Association, the National Chicken Council, the Asphalt Roofing Manufacturers Association, the Independent Lubricant Manufacturers Association, the RV Industry Association, the Halogenated Solvents Industry Alliance and the American Chemistry Council, which represents more than 190 companies and led the charge. Meanwhile, scientists with ties to the industry are pushing the EPA to abandon its own
toxicity calculations and use theirs instead — a move that could seriously weaken future limits on the chemical. “I’ve seen the industry engage on lots of different risk assessments,” said Tracey Woodruff, a professor and director of the Program on Reproductive Health and the Environment at the University of California, San Francisco. “This one feels next level.” An EPA spokesperson wrote in an email that the agency’s draft risk evaluation of formaldehyde was “based purely on the best available science.” The industry’s fortunes have now shifted with Trump’s election. Despite campaign assurances that he wants “really clean water, really clean air,” Trump is expected to eviscerate dozens of environmental protections, including many that limit pollution in water and air. He will have support from a Republican Congress, where some have long wanted to rewrite environmental laws, including the one regulating chemicals. Trump has already laid out a plan to require federal agencies to cut 10 rules for every one they introduce, a far more aggressive approach than he took during his last time in the White House, when he rolled back more than 100 environmental rules. And his transition team has floated the idea of relocating the EPA headquarters, a move that would surely cause massive reductions in staff. According to regulatory experts consulted by ProPublica, the incoming administration could directly interfere with the ongoing review of formaldehyde in several ways. The EPA could simply change its reports on the chemical’s health effects. “They can just say they’re reopening the risk assess-
ment and take another look at it. There may be some legal hurdles to overcome, but they can certainly try,” said Robert Sussman, an attorney who represents environmental groups and served in the EPA under Presidents Bill Clinton and Barack Obama. Project 2025, the conservative playbook organized by the Heritage Foundation, calls for the EPA’s structure and mission to be “greatly circumscribed.” Its chapter on the agency specifically recommends the elimination of the division that evaluated the toxicity of formaldehyde and hundreds of other chemicals over the past three decades. Project 2025 also aims to take away funding for research on the health effects of toxic chemicals and open the EPA to industry-funded science. Trump distanced himself from Project 2025, saying, “I don’t know what the hell it is.” But after the election, some of his surrogates have openly embraced the document, and Trump picked an architect of the conservative plan to fill a key cabinet post. Last month, Trump announced he had chosen former U.S. Rep. Lee Zeldin of New York to head the EPA. Zeldin could not be reached for comment, and the Trump transition team did not respond to questions about formaldehyde. In his announcement, Trump said Zeldin would deliver deregulatory decisions “to unleash the power of American businesses.” “The election of Trump is a dream for people who want to deregulate all chemicals,” said Woodruff, the University of California, San Francisco, professor. “We are going to continue to see people get sick and die from this chemical.” Republished with Creative Commons License (CC BY-NC-ND 3.0).
Subscribe to our newsletter for local news, giveaways, and updates
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024 9
Study: Fish farms consume far more wild fish than previously thought By Sophie Kevany for Sentient. Broadcast version by Suzanne Potter for California News Service reporting for the Sentient-Public News Service Collaboration
F
ish, once a Friday penance for many, has recently become the “good meat” poster child. Fish farming has been touted as a way to help protect wild marine animals and, by some, even a way to feed the world. Yet a new study in Science Advances makes the case that farming fish comes at a much higher cost than previous estimates suggest, because of how much aquaculture relies on wild fish. According to the researchers, the total mass of wild fish required to produce farmed fish could be 536 percent higher than previous estimates. The drain on wild fish populations can in turn make it harder for vulnerable communities to find food. One of the core arguments for farmed fish - the idea that it protects wild fish by leaving them in the sea - ignores the fact that aquaculture relies on feed made from wild anchovies, sardines, herring, mackerel and other fish that many coastal nations rely on for sustenance. The field of fish farming is no stranger to criticisms: overcrowded pens; poor fish health; inhumane killing methods; pollution; plastic waste from nets used to create pens, as well as diseases (spread by escaped farmed fish) that cause health problems for wild fish populations. Nonetheless, the practice is growing. Farmed fish production is expected to have expanded by over 17 percent between 2022 and 2032, according to the United Nations Food and Agriculture Organization. By 2050, global demand for fish is expected to nearly double, thanks in part to an ever-increasing output of farmed seafood. Over a similar period, demand for fishmeal - the feed carnivorous farmed fish like salmon, trout and bass rely on - is projected to grow over seven percent by 2030. “This is a hot topic in academic circles, but I don’t think the public under-
stands how fish farming works, especially in terms of its reliance on wild fish,” Spencer Roberts, an environmental science and policy researcher at the University of Miami and a co-author of the new study, tells Sentient. In reality, says Roberts, aquaculture has simply shifted pressure from one set of fish to another. The need for fish feed is creating problems for people too. “When we hear about fish farming feeding the world, it’s not true. The reality is that it’s starving people...in places like West Africa where ‘reduction fisheries’ are taking their fish,” says Roberts, and selling or using them to turn into fishmeal. “Subsistence fishing communities are literally starving and being forced to emigrate,” Roberts adds. Part of how the aquaculture industry sold itself as the more sustainable option is thanks to what’s known as the fish-in-fish-out ratio - the measurement of how many wild fish it takes to feed farmed ones. This figure, in essence, compares the number of how many wild fish are used as feed for fish farming, versus how many come out to feed humans. The calculation is used by the industry to demonstrate its efficiency, and therefore, its sustainability. It’s used to make the case for how large a role it should play in a future with a growing global population, increasing planetary warming and shrinking natural resources, like farmland to grow food. By focusing only on the ratio, Roberts and his co-authors argue, the true number of wild fish used to feed farm ones ends up obscured - indirect deaths are ignored, essentially - while outputs are maximized. This creates a misleading measurement. There are a number of ways this plays out, but here’s one example: so-called fish trimmings. Trimmings, which are the parts of the
A new study examined the true sustainability of fish farming. | Photo by Lilly Agustina/Act For Farmed Animals/We Animals
fish people don’t traditionally eat (heads, tails and so on), are conventionally classified as by-products and subtracted on the basis that they are not wild fish. But according to a representative from The Marine Ingredients Organizations, only about 20 percent of trimmings for fishmeal come from farmed fish. The other 80 percent is from wild fish. Once you adjust the calculation for the fish trimmings and other factors, the study finds, the volume of wild fish used to feed farmed fish could be over 300 percent higher than standard estimates. Taking other factors into account - when farmed fish that don’t eat fishmeal are excluded, and indirect mortalities like slippage are included - it’s even more dramatic. The total wild fish mass, according to the study, could be 536 percent higher. It is not yet possible to convert the study’s new percentage estimates into wild fish numbers, but Roberts says researchers working on the question believe reduction fisheries account for most fish taken from the ocean each year,
killing over a trillion wild animals. These are animals who could otherwise be maintaining ocean health simply by staying in the sea, or helping to feed vulnerable populations. Responses from fishmeal trade bodies to the new study varied, with the Marine Ingredients Organization favoring “a shared metric system” of lifecycle assessments, rather than fish-in-fishout, and linking to a study that supports these as “the pathway to improved sustainability for all feed ingredients.” A life cycle assessment quantifies the environmental impacts of a product, system or service from beginning to end. The Federation of European Aquaculture Producers’ general secretary Javier Ojeda was more upbeat about the study, saying its average ratio confirms that farming of fish reliant on fishmeal “is a net producer of aquatic food [which] should be heralded as great news,” rather than a way to “demonize” it. The Problem with Dewilding the Ocean Fish farming creates another problem: dewild-
ing. Separately, another new study finds mariculture - fish farming that takes place in the sea - is contributing to oceanic dewilding. Dewilding is a term for prioritizing human interests over ecosystems and, essentially, destroying the natural or wild world. Fish farms pollute the ocean too, with fish feces and uneaten food from farms creating excess nitrogen and phosphorus that can lead to algae blooms, depriving the water of oxygen. The study looks at different dewilding categories, one of which is conceptual dewilding. Conceptual dewilding is a category that deals with human perceptions, which can set the stage for uncontrolled exploitation, says Becca Franks, co-author and assistant professor of environmental studies at New York University. “The ocean is less explored than the moon... [but] as we map it for more places to put farms in and start to see it as a place to extract more resources from, the less we see it as a wild place, and the more we are going to be casual about destroying it,” Franks tells Sentient.
Findings by Roberts and his team that aquaculture’s dependence on wild fish is underestimated, are, Franks says, an example of “this rough, casual” approach to marine environments, and evidence that we are “not looking at the ocean as a wild space that should be approached with respect and caution.” Franks offers an example of humanity turning from a rough approach to a respectful one: whales. “We used to see them as floating oil reserves ...[but] with enough organizing and attention to who they actually were ... and allowing a bit of poetry to come in ... [we have] completely changed the way we think about whales, and it has allowed them to do better.” The bottom line, according to Franks, is that the critical role of oceans in storing carbon and mitigating climate change means we should take a very careful look at what kinds of aquaculture we want to proceed with, adding, “the details really matter.” Sophie Kevany wrote this article for Sentient.
STARTING A NEW BUSINESS? VISIT NOTICEFILING.COM
10
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024
What is neoliberalism? An economic and political system devoted to the free market By John Patrick Leary, Economic Hardship Reporting Project via Stacker
N
eoliberalism is a sprawling, contentious, difficult economic and political concept that can be hard to pin down because it shapes our lives in so many ways. Sometimes it can seem to describe everything, so it often appears not to mean anything. The Economic Hardship Reporting Project and Teen Vogue offer a best effort: Neoliberalism is an economic philosophy and a political system devoted to enforcing economic competition, protecting the power of businesses and celebrating the “free market” — that is, the capitalist market — as the wisest and best judge of people, institutions and ideas. Quinn Slobodian, a history professor at Wellesley College, is one of the leading historians on neoliberalism. He describes it as “the ongoing effort to protect capitalism from democracy,” which is helpful, but now that, too, must be explained. First of all, “capitalism”: the economic system we live under that organizes the production and distribution of goods and services around private ownership and profit. Under this system, a comparatively small group of owners purchases the labor of the majority. (Think of your time and energy as a resource that belongs to you. When you work for someone, you are selling that labor to them, and when a boss hires you, they are buying it.) Secondly, “democracy”: from the Greek, meaning “the rule of the people.” The word speaks to a political system in which power is meant to be vested in the people. Capitalism, which relies on the productive power of hierarchy — many people working under the authority of a smaller group of bosses — has always come into conflict with political systems based on freedom and equality. Neoliberalism, Slobodian argues, is a response by politicians and capitalists to protect the market from interference by democratic representatives of the people. So, for example, when international free-trade agreements, like NAFTA, require national governments to privatize public utilities and adjust their labor laws to encourage economic growth, they allow corporations and private businesses to overrule government demands for social justice.
| Photo courtesy of ShutterstockProfessional/Shutterstock/Stacker
Other critics tend to think about neoliberalism as a way of life, a “subjectivity” that is a way of thinking and behaving that we’re all sucked into. If capitalism celebrates competition, in neoliberalism, we can see how economic competition takes over more and more of our lives. Wendy Brown, a professor of politics at UC-Berkeley, describes neoliberalism in terms of the pressure on everyone to “hustle,” to always be working, striving, branding, investing. People encounter this intense competition in all sorts of ways. Think of a Lyft driver, picking up passengers after work to help pay down her student debt and cover her sky-high rent. Or the high school student in Detroit, rising at dawn to attend a charter school across town that his parents chose after sorting through myriad options. That same student makes a TikTok in the hallway at lunch, laughing and dancing for the brief amusement of someone halfway across the world, and the profit of advertisers on the app. Or consider the Cambodian farmer who takes out a microloan with a development bank to make improvements on his house. What do they all share? Neoliberals might say they have abundant choices — they are free to patronize the
employers, media, banks, car dealers or schools of their choice. They are competitive, clawing to make their way in a dynamic marketplace; they are individuals, making their way with minimal interference from large government institutions, like a public health system or a centralized school district. For those who defend the economic system, these people are above all free — to compete with one another, to get ahead (or fail to get ahead), and ultimately to choose their destiny with relatively little government interference. But then think of the wear and tear on that weary Lyft driver’s vehicle, costs she alone is responsible for because Lyft considers her an independent contractor, not an employee. And what about the wear and tear on her? In 2016, a pregnant Lyft driver went into labor in her car, dropping off her last passenger on the way to the hospital. The company, which does not grant drivers health insurance or maternity leave, praised her devotion to the job. And what about that high school student in Detroit? The city’s public school system has been transformed over the past decade into a bewildering archipelago of charter schools, some of which are
operated for profit by firms far from Detroit, so he’s fortunate his parents even had the time and wherewithal to research school options. Will those parents also be able to help him manage the anxiety that has soared among American teens — one result, doctors say, of social media corporations’ marketing to young people, mining teenagers’ social lives for advertising dollars? All of these spaces — school, childbirth, just hanging out in the hallway with friends — should be protected from the whims and predations of the market, but they are dominated by private businesses and the profit motive. For the Cambodian farmer, the good news is that highinterest microloan integrated him into the global financial system; but that’s also the bad news, as many who lost their land and savings to poorly regulated predatory microlenders have learned. What may seem at first glance to be freedom, the decrease of state regulation and the increase of choice, can also be viewed as the extension of oppressive hierarchies into new parts of people’s lives, especially their working lives. For Melinda Cooper, a feminist critic of neoliberalism, neoliberalism
also happens at home, and it uses the power of the government in ways that can be hard to see. As she argues, neoliberalism’s promotion of the capitalist free market cannot be separated from “family values” conservatism. Neoliberals have fought to shrink public welfare benefits and public education funding, maintaining that this is inefficient and wasteful spending. But families must be fed and children must be educated. These responsibilities don’t simply disappear, they just get passed on. Families who could have once counted on free public college tuition are forced to take on massive education debt; relatives have to manage the time and expense of caring for the ill and the elderly; and families, especially mothers, are charged with more and more of the responsibility to rear and care for children. Now for another short-and-sweet definition: Neoliberalism is “the free economy and the strong state,” to borrow from historian Andrew Gamble’s description of Margaret Thatcher’s rule in 1980s Britain. Thatcher was an admirer of neoliberal economic thinkers like Friedrich Hayek, and many regard her term in office as an attempt to put neoliberalism into practice.
Her Conservative government moved aggressively to privatize public housing and decimate the power of unions. In 1980, for instance, Thatcher’s parliament passed the Housing Act, which set about privatizing Britain’s council houses, or state-owned public housing. Flats could be purchased by their tenants, who then became responsible for their upkeep. Some of these tenants prospered as homeowners; many other working-class tenants could not maintain their old apartments and sold out to investors, who in turn jacked up rents, exacerbating Britain’s affordable housing crisis. This is neoliberalism in a nutshell: The state uses its muscle to break up a public asset, turning what had once been a public, democratic obligation (providing and maintaining affordable housing for the people) into an individual’s personal obligation, subject to the power of the private market. In the process, an asset built and maintained by a democratic government — public housing — became, in the end, just another engine to create private fortunes. In the United States, critics of neoliberalism call out its unpopular effects — including expensive housing, low wages, unaffordable higher education, broken public infrastructure and inadequate health care — but there’s been little momentum or will in Congress to address any of these issues at the required scale. In the national affordable housing crisis, for example, there is a society, ostensibly politically democratic and equal, whose people cannot afford a place to live in their home states and towns. None of this is exactly new, even if the problems are getting worse. Defining neoliberalism can seem unnecessarily complicated if one concentrates too much on that prefix — what’s so “neo” about low wages and expensive housing? So, to keep it simple: Neoliberalism is the newest stage of a very old conflict between capitalism and democracy. This story was produced by the Economic Hardship Reporting Project and Teen Vogue, and reviewed and distributed by Stacker. The article was copy edited and retitled from its original version. Republished with CC BY-NC 4.0 license.
LEGALS
HEYSOCAL.COM
Starting a new business?
ba.com
Go to filed
Monrovia City Notices REQUEST FOR PROPOSAL NOTICE TO VENDORS CALLING FOR PROPOSALS RFP# M-25-202 MUSD UPS REFRESH FY2025 Monrovia Unified School District, hereinafter referred to as the District, is seeking competitive proposals for an Uninterruptable Power Supply (UPS) Refresh, including hardware, software and physical installation. In addition to issuing this Request For Proposals (RFP) and in conformity with the FCC Schools and Library Division (SLD), “Universal Service Fund” (also known as E-Rate funding), MUSD will post a Form 470 to seek E-Rate discounts for the services sought by this RFP. The Form 470 will be posted on December 9, 2024, and can be found on the EPC portal and at the following website: https://data. usac.org/publicreports/Forms/Form470Rfp/Index or https://data. usac.org/publicreports/Forms/Form470Detail/Index Bids accepted until 2:00 p.m on January 21, 2025. All bids shall be submitted in the format and method specified within the RFP. All bids will be opened no earlier than the day following the bid deadline. All questions must be submitted in the format outlined in the RFP by December 20, 2024. No bidder may withdraw a submitted bid for a period of ninety (90) days after the time set for opening proposals. The District and Board of Education reserve the right to reject any and all bids, and to waive any irregularities or informalities in any bid or in the bidding procedure. By: Arin Golestani Director of Information Technology By authority of the Governing Board of Monrovia Unified School District, Monrovia, County of Los Angeles, State of California Publishing Dates: December 9 and December 16, 2024 MONROVIA WEEKLY
EL Monte City Notices
WHEREAS, on November 19, 2024, the City Council held a full and fair public hearing to consider the First Reading of this Ordinance to approve Development Agreement No. 02-2024; and
SECTION 1 – RECITALS. The recitals above are true and correct and incorporated herein by reference;
WHEREAS, on August 27,2024, the El Monte Planning Commission (the “Planning Commission”) held a full and fair public hearing and adopted Resolution No. 3675, recommending the City Council approve Design Review No. 05-2024 for the billboard’s aesthetics and recommending the City Council approve Development Agreement No. 02-2024 for the terms and regulations of the billboard; and
North: East: South: West:
SECTION 5 – DEVELOPMENT AGREEMENT FINDINGS. Pursuant to EMMC Section 17.129.090, the City Council approves Development Agreement No. 02-2024, based upon the following findings: A.
The Development Agreement will have a positive effect on the orderly development of Subject Property or the preservation of property of neighboring property values; Finding of Fact: The Subject Property has a General Plan Land Use Designation of “Regional Commercial” land use designation. The Regional Commercial land use designation calls for The Regional Commercial land use designation allows for a range of land uses and development types. The Proposed Project and Development Agreement will not adversely affect the orderly development of properties in the area or the preservation of land values in the vicinity.
C.
•
E.
The Development Agreement will provide sufficient benefits to the community to justify entering into the agreement; Finding of Fact: The Development Agreement will provide extensive community benefits in the form of general fund revenues. These revenues can be allocated to a wide range of City programs and projects. The Applicant will be required to pay a one (1) time processing and developer fees of $100,000. In addition, the Applicant will subject quarterly contributions to the City for a period of 30 years. The total base amount of to be collected during that period is $3,050,000. However, if ad revenues exceed base projections, the total amount collected may be even greater. The City will also have access to use the billboard for public service announcements.
Introduction: Designing a Prosperous Economy and Increase Local Revenues – attracting and expanding economic activity through revitalization efforts, increasing business value, improving sales and generating new revenues; Goal ED-1: Policy ED-1.5 – Funding. Explore, develop and use alternative funding sources to pay for and provide incentives for economic development activities for which the City lacks sufficient resources; and Goal ED-3: An improved El Monte Businesses environment that attracts new businesses, investment, new jobs and increased revenues to El Monte.
The proposed installation site is compatible with the uses and structures on the site and in the surrounding area; Finding of Fact: The proposed location for the billboard is adjacent to the I-10 Freeway right-of-way. The nearest structure is a two-story commercial structure used for a retail cannabis business. The two-story commercial structure is not highly visible form the I-10 Freeway. The proposed billboard will be compatible with the surrounding area.
F.
The proposed billboard will not create a traffic or safety problem, including problems associated with onsite access circulation or visibility; Finding of Fact: The proposed location for the billboard is adjacent to the I-10 Freeway right-of-way. Traveling eastbound, the billboard will be located after vehicles entering the freeway from Valley Boulevard have merged with travel lanes. The next exit is more than one-half (½) mile away. The proposed billboard will not create traffic or safety problems.
The Development Agreement will not be detrimental to the public health, safety or welfare or injurious to the City; Finding of Fact: The Proposed Project and Development Agreement contain all requisite provisions set forth therein. In addition, the Proposed Project and Development Agreement will not be detrimental to the health, safety, and general welfare through the enforcement and implementation of Conditions of Approval and mitigation measures. Further, prior to the issuance of City development permits and/or the issuance of a final completion of work, the Building and Safety Division, Engineering/Public Works Division, Planning Division and City Attorney Office’s conditions and requirements must be met, which will protect and preserve the health, safety and general welfare.
B.
•
Freeway ROW; I-10 Freeway C-3; Multi-tenant Commercial Use C-3; Religious Facility Freeway ROW; I-10 Freeway
SECTION 4 – ENVIRONMENTAL. In accordance with the criteria and authority contained in the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines as amended, an Initial Study and Mitigated Negative Declaration (IS/MND) was circulated from April 7, 2017 to May 8, 2017 to establish the Freeway Overlay Zone. On July 18, 2017, the City Council adopted Ordinance No. 2914 approving the Freeway Overlay Zone. A total of four (4) mitigation measures were incorporated in the MND to reduce the impacts of any future billboards to a “Less Than Significant” level. These mitigation measures have been incorporated in Exhibit A, Conditions of Approval, of the City Council Resolution, approving Design Review No. 05-2024. Therefore, no further environmental analysis is required.
WHEREAS, on January 29, 2024, Ray Baker of Lamar of Los Angeles (the “Applicant”) submitted an application for Design Review No. 05-2024 and Development Agreement No. 02-2024, to construct a digital billboard (the “Proposed Project”); and
WHEREAS, the full Development Agreement is attached to this Ordinance as Exhibit A; and
•
SECTION 3 – ZONING. The Subject Property is located within the C-3 (General Commercial) zone. The surrounding zoning and land uses of the adjacent properties are as follows:
WHEREAS, on December 17, 2019, the City Council adopted Ordinance No. 2961, adding an additional three (3) overlay areas, for a total of ten (10) areas; and
WHEREAS, the requests were made pursuant to the requirements of Chapters 17.122 (Design and Minor Review) and 17.129 (Development Agreements) of the El Monte Municipal Code (EMMC); and
The General Plan does not specifically identify digital billboards as a potential revenue source. However, there are other areas of the Plan that discuss the need for new revenue sources to implement City policies and support programs. Examples from the Economic Development Element include the following:
SECTION 2 – GENERAL PLAN. The 2011 General Plan land use designation for the Subject Property is “Regional Commercial” The General Plan does not specifically identify digital billboards as a potential revenue source. However, there are other areas of the General Plan that discuss the need for new revenue sources to implement City policies and support programs. Therefore, the proposed digital billboard is consistent with the General Plan.
• • • •
The Development Agreement is consistent with the purpose, goals and policies of the General Plan and any applicable Specific Plan; Finding of Fact: Objective CD-8.8 of the Community Design Element of the General Plan calls for signs to be of high quality and distinct styles that complement building architecture. In addition, signs should not present a cluttered image. The digital billboard will follow a simplified modern design with metal finishings. Other approved digital billboards in the City are also of a modern design. This creates a level of unison between the different billboards. Furthermore, the proposed billboard meets all the development standards of Chapter 17.82 (Billboard Overlay Zone) of the EMMC.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF EL MONTE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL MONTE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 02-2024 BETWEEN THE CITY OF EL MONTE AND LAMAR CENTRAL OUTDOOR, LLC, TO CONSTRUCT A DIGITAL BILLBOARD AT 11605 VALLEY BOULEVARD IN AREA NO. 5 OF THE CITY’S BILLBOARD OVERLAY ZONE
WHEREAS, the digital billboard will be located at 11605 Valley Boulevard (Assessor Parcel No. 8565-010-004), El Monte, California (the “Subject Property”), Area No. 5 of the Overlay Zone; and
D.
WHEREAS, notices of the Planning Commission and City Council public hearings were placed in a local newspaper and mailed to all property owners in accordance with the EMMC, and all interested persons were given full opportunity to be heard and present evidence.
ORDINANCE NO. 3041
WHEREAS, on July 18, 2017, the El Monte City Council (the “City Council”) adopted Ordinance No. 2914, establishing El Monte Municipal Code (EMMC) Chapter 17.88 – Freeway Overlay Zone (the “Overlay Zone”) and seven (7) overlay areas in which billboards would be allowed; and
DECEMBER 09- DECEMBER 15, 2024 11
G.
The proposed billboard would not interfere with onsite parking or landscaping required by the Zoning Code; Finding of Fact: The base of the billboard will not impact any onsite parking or landscaping on the Subject Property. Therefore, it will not impact any onsite parking or landscaping on the Subject Property.
SECTION 6 – DESIGN REVIEW APPROVAL. This Ordinance shall not be effective until the City Council approves the Resolution for Design Review No. 05-2024 SECTION 7 – CONDITIONS OF APPROVAL. The applicant shall comply with all the conditions of approval outlined in the Resolution for Design Review No. 05-2024. PASSED, APPROVED AND ADOPTED by the City Council of the City of El Monte at the regular meeting of this 19th day of November 2024.
ATTEST:
STATE OF CALIFORNIA COUNTY OF LOS ANGELES CITY OF EL MONTE
) ) )
SS:
I, Gabriel Ramirez, City Clerk of the City of El Monte, hereby certify that the foregoing Ordinance No. 3041 was introduced for a first
12
DECEMBER 09- DECEMBER 15, 2024
reading on the 19th day of November, 2024 and approved for a second reading and adopted by said Council at its regular meeting held on the 3rd day of December, 2024 by the following vote, to-wit: AYES: NOES:
Mayor Ancona, Mayor Pro Tem Dr. Ruedas, Councilmembers Cortez, Herrera, Martinez Muela, Puente and Rojo None
ABSTAIN: None ABSENT:
None
Publish December 9, 2024 EL MONTE EXAMINER
Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF PHYLLIS B. COHEN Case No. 24STPB13368
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PHYLLIS B. COHEN A PETITION FOR PROBATE has been filed by Pamela G. McConoughey in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Pamela G. McCo-noughey be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Dec. 31, 2024 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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 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 knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of 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: WILLIAM J ZEUTZIUS JR ESQ SBN 152829 LAW OFFICES OF ZEUTZIUS & LABRAN 234 E COLORADO BLVD STE 520 PASADENA CA 91101 CN112288 COHEN Dec 5,9,12, 2024 ROSEMEAD READER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: EARLE DONALD SWEENEY CASE NO. 24STPB13229
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EARLE DONALD SWEENEY. A PETITION FOR PROBATE has been filed by CATHERINE M. DECAMARA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CATHERINE M. DECAMARA be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 12/24/24 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner RENEE L. SPIECKERMANN - SBN 279111 LAW OFFICES OF RENEE L. SPIECKERMANN 25101 THE OLD ROAD STEVENSON RANCH CA 91381 Telephone (661) 255-5411 12/5, 12/9, 12/12/24 CNS-3875558# DUARTE DISPATCH
LEGALS NOTICE OF PETITION TO ADMINISTER ESTATE OF: CATHLEEN DAVISON MASTAN CASE NO. 24STPB13412
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CATHLEEN DAVISON MASTAN. A PETITION FOR PROBATE has been filed by JOSHUA H. MASTAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOSHUA H. MASTAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/08/25 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner GRAHAM S. HANCOCK - SBN 356215 1112 FAIROAKS AVE SOUTH PASADENA CA 91030 Telephone (626) 799-7156 12/5, 12/9, 12/12/24 CNS-3875576# MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CECILIA E. LERMA CASE NO. 24STPB13306
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CECILIA E. LERMA. A PETITION FOR PROBATE has been filed by ADRIAN LERMA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ADRIAN LERMA be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the
authority. A HEARING on the petition will be held in this court as follows: 01/03/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner FRED EDWARDS - SBN 317309 THE LAW OFFICE OF FRED W EDWARDS 9333 BASELINE RD. STE 250 RANCHO CUCAMONGA CA 91730 Telephone (909) 888-8588 12/5, 12/9, 12/12/24 CNS-3875733# ROSEMEAD READER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: SANDRA COLLIER AKA SANDRA COLLIER-CARTER CASE NO. 24STPB13417
To all heirs, beneficiaries, creditors, contingent 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 KENNETH COLLIER, SR. in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KENNETH COLLIER, SR. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 12/31/24 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
HEYSOCAL.COM 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 SYBIL YVONNE BURRELL - CSB: 183383 101 N. CITRUS AVE., SUITE 2B COVINA CA 91723 Telephone (213) 572-3700 12/5, 12/9, 12/12/24 CNS-3876060# DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JUDY ANN NOVELL CASE NO. 24STPB13553
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JUDY ANN NOVELL. A PETITION FOR PROBATE has been filed by PATRICK J. HEGARTY in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that PATRICK J. HEGARTY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/10/25 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 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 THOMAS O. HOFFMAN - SBN 100881 LAW OFFICES OF THOMAS O. HOFFMAN 302 W. SIERRA MADRE BOULEVARD SIERRA MADRE CA 91024 Telephone (626) 355-4422 12/9, 12/12, 12/16/24 CNS-3876661# MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM MICHAEL MAES
CASE NO. 24STPB13038
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM MICHAEL MAES. A PETITION FOR PROBATE has been filed by BEATRICE PADILLA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BEATRICE PADILLA be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/17/25 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 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 VICTORIA P. MARTIN - SBN 277116 ARCHANGEL ESTATE PLANNING & TRUST SERVICES 16191 KAMANA ROAD, STE. #202 APPLE VALLEY CA 92307 Telephone (760) 946-2233 12/9, 12/12, 12/16/24 CNS-3876669# ROSEMEAD READER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANA DAMARIS SANTANA CASE NO. 24STPB13399
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANA DAMARIS SANTANA. A PETITION FOR PROBATE has been filed by BLANCA AMER in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BLANCA AMER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/08/25 at 8:30AM in Dept. 67 located at 111
tisingHEYSOCAL.COM Our Control # CNNotice of Divided Signature
LEGALS
DECEMBER 09- DECEMBER 15, 2024 13
Contact Legal Advertising cashier’s check, or bank-issued interest, as defined by R&TC Section p.m. Pacific Time. N. HILL ST., Ref. LOS ANGELES, CA 6 # Legal Advertisingtransfer, # CNNotice of Divided Signature money order at Our the time Control of registration. Pursuant to R&TC Section 3692.3, the 4675, have a right to file a claimCal-Net with 90012 Trustee Notices Registration will begin on Friday, TTC sells all properties ``as is`` and the the County for any proceeds from the Pursuant to R&TC Section 3692.3, the Pub. Arcadia Weekly (1296) IF YOU OBJECT to thePaper granting of Box 86308 Contact Advertising November 22, 2024, at 8:00 a.m. Pacific CountyLegal and its employees are not liable sale, which are in excess of theP.O. liens TTC sells all properties ``as is`` and the the petition, you should appear at the Time and end on Thursday, December 12, for any known or unknown conditions of and costs be paid from2024 County and its employees are not liable Run Novrequired 25, toDec 2,9, hearing and state yourDates objections or 2024, at 1:00 p.m. Pacific Time. the properties, including, but not limited Los Angeles, Ca 90086 Ref. # the proceeds. If there are any excess for any known or unknown conditions of NOTICE OF TRUSTEE’S SALE Trustee file written objections with the court to, errors in the records of the Office of proceeds after the application of the at the 8:08 properties, including, but not limited 3 Printed December 6, 2024 AM Sale No. 176930 Title No. DEF-647651 the Assessor (Assessor) pertaining (1296) to Pursuant to R&TC Section 3692.3, the before the hearing. Your appearPub. Paper Arcadia Weekly minimumLegal bid, the TTC will send notice to, errors in the records ofControl the Office of Cal-Net Advertising Our # CNNotice of Divided Signature YOU ARE IN DEFAULT UNDER A DEED improvement of the property. TTC sells all properties ``as is`` and the ance may be Page in person or by your Legal Advertising Our Control # CNNotice of Divided Signature 6Cal-Net 1 of to all parties of 1 interest, pursuant to law. the Assessor (Assessor) pertaining to OF TRUST, DATED 12/20/2006. UNCounty and its employees are not liable Run Dates Nov 25, Dec 2,9, 2024 attorney. improvement of the property. LESS YOU TAKE ACTION TO PROP.O. Box 86308 Contact Legal Advertising for any known or unknown conditions of If the TTC sells a property, parties of P.O. Box Contact Legal Advertising IF YOU86308 ARE A CREDITOR or a conTECT YOUR PROPERTY, IT MAY BE Please direct requests for information the properties, including, but not limited interest, as defined by R&TC Section 4675, Phone: (213) 346-0033 Printed December 6, 2024 at 8:08 tingent creditor of the decedent,Los you Angeles, SOLD AT AAM PUBLIC SALE. IF YOU concerning redemption of If the TTC sellsRef. a property, of to, errors in the records of the Office of have a right to file a claim with the County Ca 90086 # parties to all parties of interest, pursuant to law. Los Angeles, Ref. #tax-defaulted NEED AN EXPLANATION OF THE NAmust file yourCa claim 90086 with the court the Assessor (Assessor) pertaining to for any proceeds from the sale, which are property to the Treasurer andFAX: Tax interest, as defined by R&TC Section (213) 687-3886 Page 1 of 1 TURE OF THE PROCEEDING AGAINST improvement of the property. in excess of the liens and costs required to mail a copyfor to the personal repCollector, at 225 North Hill Street, 4675, have a right to file Paper a claim with Pub. Arcadia Weekly (1296) Please and direct requests information Pub. Paper Arcadia Weekly (1296) YOU, YOU SHOULD CONTACT A LAWbe paid from the proceeds. If there are any Room 130, Los Angeles, California the County for any proceeds from the resentative appointed by the court concerning redemption of tax-defaulted YER.On 12/27/2024 at 9:00 AM, Prime excess proceeds after the application of If the TTC sells25, a property, parties Dates Nov Dec 2,9,of 2024 90012. You may also call (213) 974sale, which are Run in excess of the liens propertywithin to the and Tax the Treasurer later of either (1) four Run Dates NovCounty 25, Dec 2,9,to all2024 Recon LLC, as duly appointed Trustee the minimum bid, the TTC will send notice interest, as defined by R&TC of parties of interest, pursuant to law. Section 2045, Monday through Friday, 8:00 and costs required toLos be paid from Collector, at 225 from North the Hill Street, Room months date of first issuunder and pursuant to Deed of Trust to all parties of interest, pursuant to law. 4675, have a right to file a claim with the Angeles Phone: (213) 346-0033 Printed December 6, 2024 at 8:08 AM 130, Los Angeles, California 90012. a.m. to 5:00 p.m. Pacific Time, visit our the proceeds. If there are 6, any 2024 excess at 8:08 AM ance of letters to a general personal recorded 12/27/2006, as Instrument No. Phone: (213) 346-0033 Printed December County for any proceeds from the sale, Department of direct requests for information You may also call (213) 974-2045,in secwebsite at ttc.lacounty.gov or email us proceeds after the application of Please the 06 2869307, in book xx, page xx, of Ofrepresentative, as defined which are in excess of the liens and costs Please direct requests for information the Treasurer and concerning redemption of tax-defaulted Monday through Friday, 8:00 a.m. to FAX:at auction@ttc.lacounty.gov. (213) 687-3886 Page 1 of 1 minimum bid, the TTC will send notice ficial Records in the office of the County be paid fromand the proceeds. If concerning redemption of tax-defaulted FAX: (213) 687-3886 Page 1 ofTax 1interest, tion 58(b) of the California Probate Collector propertyrequired to theto Treasurer Tax 5:00 p.m. Pacific Time, visit our website to all parties of pursuant to law. Recorder of Los Angeles County, State
there are North any excess proceeds Collector, at 225 Hill Street, Roomafter the Code, or (2) or 60 days at ttc.lacounty.gov email from us the at date The Assessor’s Identification Numbers application of the minimum90012. bid, the TTC Notice of Divided 130, Los Angeles, California of mailing or personal delivery to you auction@ttc.lacounty.gov. (AIN) in this County publication refer to the Pleaseof direct requests for information will send notice to all parties of interest, of Los to all parties interest, pursuant to law. Publication You may also call (213) 974-2045, of a notice under section County of Los9052 of the to all parties of interest, to Map law. Page, Assessor’s Map pursuant Book, the concerning redemption of tax-defaulted pursuant to Friday, law. Angeles Monday through 8:00 a.m. to The Assessor's Numbers Angeles CaliforniaIdentification Probate Code. and the individual Parcel Number on property to the Treasurer and Tax Department of Please to direct requests for Taxation information 5:00 p.m. Pacific Time, visit our website Pursuant Revenue and (AIN) inOther this California publication refer to the legal Department of and Please the direct requests for information statutes Please direct or requests for information Map Page. If a change in the AIN Collector, at 225 North Hill Street, the Treasurer and concerning redemption of tax-defaulted Code (R&TC) Sections 3702, 3381, and at ttc.lacounty.gov email us at Assessor's Map Book, the Map Page, the Treasurer and redemption ofCollector tax-defaulted concerning redemption of tax-defaulted authority may affect your rights concerning as occurred, the publication will show both Room 130,Angeles Los Angeles, California Tax property toLos the Treasurer and Tax the County auction@ttc.lacounty.gov. and the individual Parcel Number on the Tax may Collector property to the Treasurer and Tax 3382, property to the Treasurer and Tax a creditor. You want to consult Collector, at 225 North Hill Street, Room prior and current AINs. An explanation 90012. You may also call (213) 974Treasurer and Tax Collector is Map Page. If a change in the AIN Collector, at 225 North Hill Street, Room Collector, Identification at 225 North Numbers Hill Street, Room Notice of Divided 130, Los California in Angeles, divided distribution, the The Assessor's with attorney in Los of the parcel numbering systempublishing and 2045, Monday through 90012. Friday, 8:00 occurred, thean publication show both Noticewill ofknowledgeable Divided 130, Angeles, California 90012. Angeles, California You Publication You call (213) 974-2045, Notice Online Bid Auction of visit (AIN) thisLos publication refer to 90012. the the also referenced maps 974-2045, are available at ofmay a.m. also to Sealed 5:00 p.m. Pacific Time, our in130, California law.Publication prior and current AINs. An explanation You may call (213) may Map also Book, call (213) 974-2045, Monday through Friday, 8:00 a.m. to Tax-Defaulted Property Subject to the Assessor's the Map Page,Monday the Office of the Assessor located at website at ttc.lacounty.gov or email us of the parcel system and YOU numbering MAY EXAMINE the the file kept Monday through Friday, 8:00 a.m. to through Friday, 8:00 a.m. to 5:00 p.m. to West Revenue and Taxation 5:00 p.m. Pacific Time, visitinour Collector's Power to Sell andwebsite for and the individual Parcel Number on the 500 Temple RoomTax 225, at auction@ttc.lacounty.gov. referenced maps areIfand available the Pursuant Pursuant to the Revenue 5:00 p.m. Pacific Time, visitStreet, our website by court. you Taxation are at a person in- (R&TC) PacificIf Time, visit our website Code Sections 3702, 3381, and the at ttc.lacounty.gov or email County of Los Angeles, State us of at Map Page. a change in the AIN at ttc. Los Angeles, California 90012, at Office of the Assessor located 500 Code (R&TC) Sections 3702, 3381,at and at or emailCounty us at or auction@ttc.lacounty.gov. terested in the estate, you may3382, file ttc.lacounty.gov lacounty.gov or email us at both auction@ttc. the Los Angeles California, to various newspapers of occurred, the publication will show West Temple Street, Room 225, Los assessor.lacounty.gov. The Assessor’s Identification Numbers 3382, the Angeles County auction@ttc.lacounty.gov. lacounty.gov. with Los the court a Request for Special Treasurer and Tax Collector is general circulation published in the prior and current AINs. An explanation Angeles, and California 90012, (AIN) in this publication refer to the Treasurer Tax DE-154) Collectoroforthe is atfiling Notice (form of publishing in divided distribution, the County. The Assessor's Numbers AAssessor’s portion ofIdentification the appears in of the parcel numbering system and the assessor.lacounty.gov. publishing in divided distribution, the The Assessor's Identification Numbers certify Sealed under penalty of perjury that MaplistBook, The maps Assessor’s Identification Numbers Notice ofI Online Bid Auction of each (AIN) in this publication referthetoMap the Page, of such newspapers. referenced are available at the inventory Notice of an Online Sealedand Bid appraisal Auction ofof estate (AIN) in this publication refer to the the foregoing is true and correct. and the individual Parcel Number Office on (AIN) in this publication Tax-Defaulted Property Subject to the Assessor's Map Book, the Map Page, of the Assessor located atrefer 500 to the assets or of any petition or account I certify underProperty penalty of perjurytothat Tax-Defaulted Subject thethe Tax Assessor's Map Book, the Map Page, Assessor’s Map Book, the Map Page, and Executed at Los Angeles, California, on the Map Page. If a change in the AIN Collector's Power to Sell in and for and the individual Parcel Number on the West Temple Street, Room 225, Los of Online Sealed Bid Auction foregoing true andto Executed as isprovided incorrect. Probate Code Tax Collector's Power Sell in and for section andCounty theNovember individual Number onof the Notice the individual Parcel Number on the Map 06, 2024. occurred, publication will the of LosParcel Angeles, State Map Page. If Property athechange in the AIN both of Tax-Defaulted Subject toshow Angeles, California 90012, or at Los California, theat County ofAngeles, Los Angeles, State ofon Notice Map Page. If a change in the AIN 1250. A Request for Special Page. If a change in the AIN occurred, prior and current AINs. An explanation California, to various newspapers of occurred, the publication the Tax Collector's Powerwill toshow Sell both assessor.lacounty.gov. November California, to06, various newspapers of occurred, the publication will show both the publication will show both prior and form is 2024. available from the court clerk. of(Sale the parcel numbering system and general circulation published in the prior and current AINs. An explanation No. 2024C) general circulation published thePetitioner prior and currentofAINs. Anappears explanation current AINs. An explanation of the parcel In ProinPer the referenced areand available at County. A portion the list in of the parcel numberingmaps system the I certify under penalty of perjury County. A portion of the list appears in AMER of the parcel numbering system and the numbering system and that the the referenced BLANCA each of such newspapers. referenced maps are available at the _____________________________ the Office of the Assessor located at on Tuesday, September 24, foregoing is true correct. _______________________________ each of such newspapers. referenced maps are available at the Whereas, maps are and available at Executed the Office of the Office of the Assessor located at 500 ELIZABETH BUENROSTRO 500 West Temple Street, Room 225, 2024, the Board of Supervisors of the at Los Angeles, California, on Temple 285 SAINT NICHOLAS AVE., #22 ELIZABETH BUENROSTRO Assessor located at 500 West Office of the Assessor located at 500 Notice of Online Sealed Bid Auction WestofTemple Street, Room Los orNovember Los Angeles, State of 225, 06, Room 2024. 225, Los Angeles, California GINSBERG Los Angeles, California 90012, at NEW YORK NY 10027 GINSBERG Street, Notice of Online Sealed Bid Auction West Temple Street, Room 225, to Los County of Tax-Defaulted Property Subject Angeles, California 90012, or at California, directed the County of Los Treasurer and Tax Collector assessor.lacounty.gov. Treasurer Property and Tax12/9, Collector 12/12, 90012, or at assessor.lacounty.gov. of Tax-Defaulted Subject to 12/16/24 Angeles, California 90012, or at the Tax Collector's Power Sell assessor.lacounty.gov. Angeles Treasurer and Tax Collector County of LostoAngeles of Los Angeles the Tax County Collector's Power toCNS-3876802# Sell assessor.lacounty.gov. (Sale No.State 2024C) (TTC), to sell certain tax-defaulted _______________________________ of California I certify under penalty of perjury that State of 2024C) California I certify under penalty of perjury that the (Sale No. ROSEMEAD READER I certifythe under penalty ofisperjury properties at theforegoing online sealed bid that true andthecorrect. ELIZABETH foregoing isBUENROSTRO true and correct. Executed at I certify under penalty September of perjury that on Tuesday, 24, the to foregoing is true at and Executed auction. GINSBERG The realonproperty that is subject24, to this Whereas, Los Angeles, California, on November 06, The real property that Executed is subject this Executed Loscorrect. Angeles, California, on Whereas, Tuesday, September foregoing is true and correct. 2024, the Board of Supervisors of the at Los Angeles, California, on Treasurer and Tax Collector notice situated in the County of Los 2024. 2024, theisBoard of Supervisors of the at Los Angeles, California, on notice is situated in the County of Los November 06, 2024. County of Los Angeles, State of November 06, 2024. The TTC does hereby give public notice, County of Los Angeles Angeles, of California, County of LosState Angeles, State of and is California, November 06, 2024. Angeles, State of California, and is directed the County of Los that unless said properties are State of California described as follows: California, directed the County of Los described and as follows: Angeles Treasurer Tax Collector redeemed, prior to the close of business Angeles Treasurer and Tax Collector to sell certain tax-defaulted on _______________________________ Tuesday, December 17, 2024, at The real _______________________________ property that is subject to this PUBLIC AUCTION NOTICE OF SALE (TTC), (TTC), to sell certain tax-defaulted _______________________________ PUBLIC AUCTION OF 5:00 SALE p.m. _____________________________ at the online sealedNOTICE bid ELIZABETH Pacific BUENROSTRO Time, the last notice isELIZABETH situated inBUENROSTRO the County of GINSBERG Los OF TAX-DEFAULTED County of Losproperties properties at the online sealedPROPERTY bid ELIZABETH BUENROSTRO OF TAX-DEFAULTED PROPERTY ELIZABETH GINSBERG business day prior to the firstBUENROSTRO day of the Angeles, StateTreasurer of California, and is and Tax Collector SUBJECT TO THE POWER OF SALE auction. SUBJECT Angeles auction. GINSBERG TO THE POWER OF SALE GINSBERG Treasurer and Tax Collector online sealed bid auction, the TTC will described as follows: County of Los Angeles (SALE NO. 2024C) Department of the and2024C) Tax Collector (SALE NO. and Tax Collector The TTCTreasurer does hereby give public notice, offer for saleCounty of said Los Angeles andTreasurer sell properties on State of California Treasurer and Tax AIN hereby 5789-028-004 BARTZ, The1947 TTC does give public notice, County of Losproperties Angeles said are BARTZ, of California 1947 AIN 5789-028-004 County of 18, Los Angeles Wednesday, State December 2024, PUBLIC AUCTION NOTICE OF SALE ROBERT AND properties BETTY Collector R are AND that unless that unless A said State of California redeemed, prior to the close of business ROBERT A AND BETTY R AND State of California beginning at 11:00 a.m. Pacific Time, OF TAX-DEFAULTED PROPERTY The real property that is subject to this BUNTING, GLENDA LOCATION redeemed, prior to the close of business on Tuesday, DecemberGLENDA 17, 2024, LOCATION at through The real property that is subject to this SUBJECT Thursday, December 19, 2024, TO isTHE POWER OFCounty SALE of Los BUNTING, notice situated in the G.O $250.00 onARCADIA-2011 Tuesday, December 17,Notice 2024,ofatDivided The real property that is subject tolast this 5:00 p.m. Pacific Time, the notice is situated in the County of Los at 11:00 a.m. Pacific Time, to the (SALE NO. 2024C) Angeles, State of California, and is ARCADIA-2011 G.O $250.00 The real property that is subject to this Publication CN112084 506 NovTime, 25, Decthe 2,9, last 2024 5:00 p.m. Pacific notice isday situated thefirst Countyofofthe Los business prior toin the Angeles, State of and highest bidder, for not California, lessin than the isof Los 1947 described AIN 5789-028-004 BARTZ, as follows: CN112084 506 Nov day 25, Dec 2,9, 2024 notice is situated the County business day prior to the first day of the Angeles, State of California, and is online sealed bid auction, the TTC will described as follows: minimum bid, at online sealed bid ROBERT A AND BETTY R AND ARCADIA WEEKLY Angeles, State of California, and is Pursuant to Revenue online sealed bid auction, the TTCand will Taxation described follows: offer for saleas and sell said properties on auction described as follows: at BUNTING, LOCATION PUBLICGLENDA AUCTION NOTICE OF SALE OF Code 3381, offer for sale and(R&TC) sell said Sections properties3702, on Wednesday, December 18, 2024, www.govease.com/los-angeles. PUBLIC AUCTION NOTICE OF SALE ARCADIA-2011 G.O $250.00 TAX-DEFAULTED PROPERTY SUBJECT Wednesday, 18, Angeles 2024, County PUBLIC AUCTION NOTICE OF SALE and December 3382, the Los beginning at 11:00 a.m. Pacific Time, OF TAX-DEFAULTED PROPERTY CN112084 506 Nov 25, Dec 2,9, 2024 TO THE POWER OF SALE (SALE NO. County of Los beginning Treasurer at 11:00 a.m. OF PUBLIC AUCTION NOTICE OF SALE andPacific Tax Time, Collectorthrough is TAX-DEFAULTED Thursday, DecemberPROPERTY 19,Angeles 2024, TheSUBJECT TO THE OF SALE only OF persons that POWER are eligible to 2024C) through Thursday, 19,distribution, 2024, TO THE POWER OF SALE TAX-DEFAULTED PROPERTY publishingDecember in divided the atSUBJECT 11:00 a.m. Pacific Time, to the (SALE NO. 2024C) submit bids are owners of contiguous 1860 AIN 8621-010-020 VILLAFAN, Department of the at 11:00 Notice a.m. Pacific to Bid theAuction (SALE NO. 2024C) THEofPOWER of OnlineTime, Sealed of highest bidder, for not less than the 1947orSUBJECT BARTZ, JAIME A AND LUS LOCATION COUNTY parcels aAIN holder5789-028-004 ofTO record either a OF SALE Treasurer and Tax highest bidder, for not Property less thanSubject the 1947 AIN 5789-028-004 BARTZ, (SALE NO. 2024C) Tax-Defaulted tominimum the bid, at online sealed bid ROBERT A AND BETTY R AND OF LOS ANGELES $250.00 predominant easement or right-of-way minimum Tax bid, Collector’s at online Power sealedto bid ROBERT A AND BETTY Collector R AND 1824 GLENDA AIN 8515-015-032 PERRY, Sell inauction and at BUNTING, LOCATION CN112116 609 Nov 25, Dec 2,9, 2024 auction for the County of Los Angeles, at BUNTING, GLENDA LOCATION easement. BRIAN G.O R $250.00 LOCATION CITYState www.govease.com/los-angeles. ARCADIA-2011 AZUSA BEACON www.govease.com/los-angeles. ARCADIA-2011 G.O $250.00 MONROVIA $.00 CN112084 506 Nov 25, Dec 2,9, 2024 of California, to various newspapers Bidders are required to pre-register at CN112084 506 Nov 25, Dec 2,9, 2024 1969 AIN 8506-026-022 TAPIA, The only persons that are eligible to generalthat circulation published in the and Notice of Divided Publicationwww.govease.com/los-angeles The only of persons are eligible to submit LOCATION CITY-MONROVIA depositP of 10 percent of the County. A portion the list appears in bids are owners of contiguous submit a JUAN submit bids are owners of of contiguous County of Los parcels orPursuant a holder of of either spend limit$250.00 that is set by each registered of such newspapers. to record Revenue and a Taxation parcels oreach a holder of record of either a Angeles predominant right-of-way deposits must be in25, theDec form2,9, 2024 527 Nov Codeeasement (R&TC) or Sections 3702, bidder. 3381, BidCN112096 predominant easement or right-of-way Department of the easement. of a wire transfer, cashier's check, or MONROVIA WEEKLY Notice of Online Sealed Bid Auction and 3382, the Los Angeles County easement. Treasurer and Tax bank-issued money order at the time of of Tax-Defaulted Property Subject Treasurer Tax Collector is Collector Bidders are required and to pre-register at registration. Registration will begin on to required the Tax Collector’s Power Sell Bidders are to pre-register at to www.govease.com/los-angeles publishing in divided distribution, the November 22, 2024, at 8:00 a.m. and Friday, www.govease.com/los-angeles and (Sale No. 2024C) Online Sealed of Bidthe Auction of Time and end on Thursday, submit a Notice depositof of 10 percent Pacific County of Los submit a deposit of 10 percent of the Tax-Defaulted Property Subject to the spend limit that is set by each registered December 12, 2024, at 1:00 p.m. Pacific Angeles spend limitWhereas, that is set by registered oneach Tuesday, September Tax Collector’s Power Sell inTime. and Notice of Divided Publication bidder. Bid deposits must be in thetoform Department of the bidder. Bid24, deposits be in the form 2024, must the Board of Supervisors of the County of Los Angeles, State of a wirefor transfer, cashier's check, or Treasurer and Tax of a wire the transfer, cashier's or State County of Los check, Angeles, of Pursuant to Revenue and Taxation Code of California, to atvarious bank-issued money order the timenewspapers of Pursuant to R&TC Section 3692.3, the Collector bank-issued money order at the of ofregistration. (R&TC) Sections 3702, 3381, and 3382, California, directed thetime County Los Registration will begin on in of general circulation published thesells all properties ``as is`` and the TTC registration. Registration will and beginTax on Collector the Los Angeles County Treasurer and Angeles Treasurer Friday, November 22, 2024, at 8:00 a.m. County. A portion of the list appears in and its employees are not liable County Friday, November 22, sell 2024,certain at 8:00 a.m. Tax Collector is publishing in divided (TTC), to tax-defaulted Pacific Time and end on Thursday, for any known or unknown conditions of each of such newspapers. Pacific Time and end on Thursday, distribution, the Notice of Online Sealed 12, 2024, at 1:00 p.m. Pacific the properties, including, thep.m. online sealedDecember bid but not Publication limited Notice of Divided Decemberproperties 12, 2024, atat1:00 Pacific Bid Auction of Tax-Defaulted Property Time. auction. to, errors in the records of the Office of Notice of Online Sealed Bid Auction Time. Subject to the Tax Collector’s Power to Pursuant to Revenue and Taxation Code the Assessor (Assessor) pertaining to of Tax-Defaulted Property Subject Sell in and for the County of Los Angeles, Pursuant to to the R&TC 3692.3, the toimprovement (R&TC) Sections 3702, 3381, and 3382, of the property. The TTCSection does 3692.3, hereby the give public TaxSection Collector’s Power Sell Pursuant to R&TC State of California, to various newspapers TTC sells all properties ``as is`` and the the Los Angeles County Treasurer and that ``as unless saidtheproperties (Sale No. 2024C) TTC sells notice, all properties is`` and of general circulation published in the County Collector is publishing sells a property, parties ofin divided areits redeemed, priornottoliable the close of and its employees are not liable If the TTCTax County and employees are County. A portion of the list appears in for any known or unknown conditions of distribution, the R&TC Notice Section of Online Sealed interest, as defined by business on Tuesday, December 17, for any known or unknown conditions of Whereas, on Tuesday, September each of such newspapers. Auction Tax-Defaulted including, but not limited 4675, haveBid a right to fileofa claim with the Property 2024,including, at 5:00 p.m. Time, thethe lastproperties, the properties, butPacific not limited 2024, the Board Supervisors of forSubject to the Taxfrom Collector’s Power to Sell to, errors24, in the records of the of Office of County any proceeds the sale, to, errors in the records of the business day prior to Office the firstofday of the Notice of Online Sealed Bid Auction the County of Los Angeles, State of for the County Los Angeles, State the Assessor (Assessor) pertaining to which areininand excess of the of liens and the Assessor (Assessor) to TTCimprovement of Tax-Defaulted Property Subject to online sealed bidpertaining auction, the will California, directed the County of Los required of California, various of of the property. costs to be to paid from newspapers the improvement thesale property. the Tax Collector’s Power to Sell offeroffor and sell said properties Angeles Treasurer and Tax Collector circulation published in the County. proceeds. general If there are any excess (Sale No. 2024C) on Wednesday, December 18, 2024, (TTC), sell certain tax-defaulted portion the list appears each of such If the TTC sells to a property, parties of proceeds Aafter theof application of inthe If the TTCbeginning sells a property, parties of at 11:00 a.m. Pacific Time, newspapers. properties online sealedminimum bid interest, as defined at by the R&TC Section bid, the TTC will send notice Whereas, on Tuesday, September 24, interest, as defined Thursday, by R&TC Section through December 4675, 19, have a right to file a claim with the auction. 2024, the Board of Supervisors of the 4675, have a rightatto11:00 file a claim the Time, Notice of Online Sealed Bid Auction 2024, a.m. with Pacific to for any proceeds from the sale, County County of Los Angeles, State of California, County forthe anyhighest proceeds from the of Tax-Defaulted Property Subject bidder, for sale, not less which than areThe in excess of thehereby liens and TTC does give public directed the County of Los Angeles which are in excess of the liens and to the Tax Collector’s Power to Sell be unless paid from the minimum onlinethesealedcosts bid required notice, tothat said the properties Treasurer and Tax Collector (TTC), to costs required to be bid, paidatfrom (Sale No. 2024C) proceeds.areIf redeemed, there are prior any to excess the close of sell certain tax-defaulted properties at the proceeds.auction If there atare www.govease.com/losany excess proceedsbusiness after theonapplication the Tuesday, of December 17, online sealed bid auction. proceeds angeles. after the application of the Whereas, on Tuesday, September 24, minimum2024, bid, the TTCp.m. will Pacific send notice at 5:00 Time, the last minimum bid, the TTC will send notice 2024, the Board of Supervisors of the The only persons that are eligible to The TTC does hereby give public notice, business day prior to the first day of the County of Los Angeles, State of California, that unless said properties are redeemed, submit bids are owners of contiguous online sealed bid auction, the TTC will directed the County of Los Angeles prior to the close of business on Tuesday, parcels or a holder of record of either a offer for sale and sell said properties Treasurer and Tax Collector (TTC), to December 17, 2024, at 5:00 p.m. Pacific predominant easement or right-of-way on Wednesday, December 18, 2024, sell certain tax-defaulted properties at the Time, the last business day prior to the easement. online sealed bid auction. beginning at 11:00 a.m. Pacific Time, first day of the online sealed bid auction, through Thursday, December 19, the TTC will offer for sale and sell said The TTC does hereby give public notice, Bidders are required to pre-register 2024, at 11:00 a.m. Pacific Time, to properties on Wednesday, December that unless said properties are redeemed, at www.govease.com/los-angeles the highest bidder, for not less than 18, 2024, beginning at 11:00 a.m. Pacific prior to the close of business on Tuesday, and submit a deposit of 10 percent the minimum bid, at online sealed bid Time, through Thursday, December December 17, 2024, at 5:00 p.m. Pacific of the spend limit that is set by each auction at www.govease.com/los19, 2024, at 11:00 a.m. Pacific Time, to Time, the last business day prior to the registered bidder. Bid deposits must be angeles. the highest bidder, for not less than the first day of the online sealed bid auction, in the form of a wire transfer, cashier’s minimum bid, at online sealed bid auction the TTC will offer for sale and sell said check, or bank-issued money order at at www.govease.com/los-angeles. The only persons that are eligible to properties on Wednesday, December the time of registration. Registration will submit bids are owners of contiguous 18, 2024, beginning at 11:00 a.m. Pacific The only persons that are eligible to submit begin on Friday, November 22, 2024, parcels or a holder of record of either a Time, through Thursday, December bids are owners of contiguous parcels or at 8:00 a.m. Pacific Time and end on predominant easement or right-of-way 19, 2024, at 11:00 a.m. Pacific Time, to a holder of record of either a predominant Thursday, December 12, 2024, at 1:00 the highest bidder, for not less than the easement. easement or right-of-way easement. p.m. Pacific Time. minimum bid, at online sealed bid auction at www.govease.com/los-angeles. Bidders are required to pre-register Bidders are required to pre-register at Pursuant to R&TC Section 3692.3, the at www.govease.com/los-angeles www.govease.com/los-angeles and The only persons that are eligible to submit TTC sells all properties ``as is`` and the and submit a deposit of 10 percent submit a deposit of 10 percent of the spend bids are owners of contiguous parcels or County and its employees are not liable of the spend limit that is set by each limit that is set by each registered bidder. a holder of record of either a predominant for any known or unknown conditions of registered bidder. Bid deposits must be Bid deposits must be in the form of a wire easement or right-of-way easement. the properties, including, but not limited in the form of a wire transfer, cashier’s transfer, cashier’s check, or bank-issued to, errors in the records of the Office of money order at the time of registration. check, or bank-issued money order at Bidders are required to pre-register at the Assessor (Assessor) pertaining to Registration will begin on Friday, the time of registration. Registration will www.govease.com/los-angeles and submit November 22, 2024, at 8:00 a.m. Pacific improvement of the property. begin on Friday, November 22, 2024, a deposit of 10 percent of the spend limit Time and end on Thursday, December 12, at 8:00 a.m. Pacific Time and end on that is set by each registered bidder. Bid 2024, at 1:00 p.m. Pacific Time. If the TTC sells a property, parties of Thursday, December 12, 2024, at 1:00 deposits must be in the form of a wire
Public Notices
property to the Treasurer and Tax Collector, at 225 North Hill Street, Room 130, Los Angeles, California 90012. You may also call (213) 974-2045, Monday through Friday, 8:00 a.m. to 5:00 p.m. Pacific Time, visit our website at ttc. lacounty.gov or email us at auction@ttc. lacounty.gov. The Assessor’s Identification Numbers (AIN) in this publication refer to the Assessor’s Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the AIN occurred, the publication will show both prior and current AINs. An explanation of the parcel numbering system and the referenced maps are available at the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012, or at assessor.lacounty.gov. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on November 06, 2024.
_______________________________ ELIZABETH BUENROSTRO GINSBERG Treasurer and Tax Collector County of Los Angeles State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE (SALE NO. 2024C) 1846 AIN 8576-025-033 CASTELLANOS, RAQUEL Z LOCATION CITY EMP PENSION $250.00 CN112092 518 Nov 25, Dec 2,9, 2024 EL MONTE EXAMINER NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 130887-KT (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. All Furniture, Fixtures, Equipment presently used in the operation of the Business and owed by the Seller, goodwill, tradename, leasehold improvement, if any, stock in trade remaining at closing. (2) The name and business addresses of the seller are: HENRY SY TAING, 1001 E. AMAR RD #100, WEST COVINA, CA 91792 (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: LIMKAO CHEA, 1001 E. AMAR RD. #100, WEST COVINA, CA 91792 (5) The location and general description of the assets to be sold are All Furniture, Fixtures, Equipment presently used in the operation of the Business and owed by the Seller, goodwill, tradename, leasehold improvement, if any, stock in trade remaining at closing, of that certain business located at: 1001 E. AMAR RD. #100, WEST COVINA, CA 91792 (6) The business name used by the seller(s) at that location is: MISS DONUTS & BAGELS (7) The anticipated date of the bulk sale is 12/26/24 at the office of Jade Escrow, Inc., 19724 East Colima Road Rowland Heights, CA 91748, Escrow No. 130887KT, Escrow Officer: KIM TEP. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 12/24/24. (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: NOVEMBER 27, 2024 Transferees: S/ LIMKAO CHEA 12/9/24 CNS-3876556# AZUSA BEACON
of California, executed by Robert Kazuaki Yasui, a married man as his sole and separate property, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by 292411(b), (payable at time of sale in lawful money of the United States), Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 5361032-004 The street address and other common designation, if any, of the real property described above is purported to be: 1149 Abbot Avenue, San Gabriel, CA 91776 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $265,150.16 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.Dated: 11/21/24 Prime Recon LLC Prime Recon LLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. Devin Ormonde, Assistant Vice President Prime Recon LLC 27368 Via Industria, Ste 201 Temecula, CA 92590 (888) 725-4142 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (800) 280-2832 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee’s sale or visit this Internet Web site - www.auction.com - for information regarding the sale of this property, using the file number assigned to this case: TS#176930. 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
14
DECEMBER 09- DECEMBER 15, 2024
right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 280-2832 for information regarding the trustee’s sale, or visit this internet website www.auction.com or auction. com/sbl079 for information regarding the sale of this property, using the file number assigned to this case TS#176930 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. A-4829493 12/02/2024, 12/09/2024, 12/16/2024 SAN GABRIEL SUN NOTICE OF TRUSTEE’S SALE TS No. CA-24-994841-SH Order No.: 2509472CAD YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/1/2010. 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 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): TIEN PHUOC TRUONG, A SINGLE MAN Recorded: 10/5/2010 as Instrument No. 20101414714 and modified as per Modification Agreement recorded 6/28/2022 as Instrument No. 20220674294 and modified as per Modification Agreement recorded 7/19/2019 as Instrument No. 20190710118 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/24/2024 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: $563,773.49 The purported property address is: 4808 MUSCATEL AVE, ROSEMEAD, CA 91770 Assessor’s Parcel No.: 5389-013-111 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan. com, using the file number assigned to this foreclosure by the Trustee: CA-24994841-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 CA24-994841-SH, or visit this internet website http://www.qualityloan.com, using the
file number assigned to this foreclosure by the Trustee: CA-24-994841-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 CA24-994841-SH and call (866) 645-7711 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-24-994841-SH IDSPub #0225439 12/2/2024 12/9/2024 12/16/2024 ROSEMEAD READER
T.S. No.: 2016-03407-CA A.P.N.:8592-016-050 Property Address: 4508 Encinita Avenue, Rosemead, CA 91770 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 04/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Rodolfo R Lomeli and Sylvia M Lomeli, Husband and Wife as Joint Tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 05/08/2007 as Instrument No. 20071110689 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 01/09/2025 at 09:00 AM Place of Sale: VINEYARD BALLROOM, DOUBLETREE HOTEL LOS ANGELES-NORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 654,747.13 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:
LEGALS
More fully described in said Deed of Trust. Street Address or other common designation of real property: 4508 Encinita Avenue, Rosemead, CA 91770 A.P.N.: 8592-016-050 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: $ 654,747.13. 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 201603407-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 2016-03407-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: November 21, 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 # 242734/Reference # 201603407-CA, Run Dates: 12/02/2024, 12/09/2024, 12/16/2024 MONROVIA WEEKLY
Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 218172 NEW FILING. The following person(s) is (are) doing business as Saero Coffee, 300 S Mentor Ave #4, Pasadena, CA 91106. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: (1). SunAh Lee, 300 S Mentor Ave #4, Pasadena, CA 91106 (2). Andrew H Lee, 300 S Mentor Ave #4, Pasadena, CA 91106 (Wife). The statement was filed with the County Clerk of Los Angeles on October 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 10/24/2024, 10/31/2024, 11/07/2024, 11/14/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024195023 NEW FILING. The following person(s) is (are) doing business as Clover Advocates, LLC, 3746 Foothill Blvd, Glendale, CA 91214. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: Clover Advocates, LLC. (CA-202133710096, 3746 Foothill Blvd, Glendale, CA 91214; Cecille Dalmacio, Managing Member. The statement was filed with the County Clerk of Los Angeles on September 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 11/04/2024, 11/11/2024, 11/18/2024, 11/25/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024219450 NEW FILING. The following person(s) is (are) doing business as Finemaker Automation, 623 Vineland Avenue, La Puente, CA 91746. 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: Finemaker Automation Corporation (CA-5530905, 623 Vineland Avenue, La Puente, CA 91746; Jeff Ou, President The statement was filed with the County Clerk of Los Angeles on October 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 11/04/2024, 11/11/2024, 11/18/2024, 11/25/2024 ________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024234043 The following person(s) has abandoned the use of the fictitious business name(s): POSH NAILS SERVICES, 1023 W FOOTHILL, CLAREMONT, CA 91711 . The fictitious business name(s) referred to above was filed on: 08/02/2024 in the County of Los Angeles. Original File No. 2024162734. Full name of Registrant(s): CAROLINE TRUONG, 6705 BRENTMEAD AVE, ARCADIA, CA 91007. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: CAROLINE TRUONG, OWNER. This statement was filed with the Los Angeles County Clerk on 11/13/2024. Publish: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1301194. FICTITIOUS BUSINESS NAME STATEMENT 2024233987 The following person(s) is/are doing business as: ASSISTED LIVING TRAINING CENTER, 1055 WILSHIRE BLVD #900A, LOS ANGELES, CA 90017 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201913510081. The full name(s) of registrant(s) is/are: BRILO LLC, 19735 EAGLE RIDGE LN, PORTER RANCH, CA 91326 (State of Incorporation/ Organization: CALIFORNIA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that
HEYSOCAL.COM all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BENEDICT PAK, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2019. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1303513. FICTITIOUS BUSINESS NAME STATEMENT 2024217386 The following person(s) is/are doing business as: SUBWAY # 50210, 8401 VAN NUYS BLVD, # 6, PANORAMA CITY, CA 91402 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHANZ GROUP, INC., 5424 BLANCO AVE, WOODLAND HILLS, CA 91367 (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: FARHOOD FRANK AZIZOLLAHI, 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) 10/21/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1305855. FICTITIOUS BUSINESS NAME STATEMENT 2024217398 The following person(s) is/are doing business as: SUBWAY # 54739, 9301 TAMPA AVE,, NORTHRIDGE, CA 91324 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHANZ GROUP, INC., 5424 BLANCO AVE, WOODLAND HILLS, CA 91367 (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: FARHOOD FRANK AZIZOLLAHI, 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) 10/21/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1305861. FICTITIOUS BUSINESS NAME STATEMENT 2024218925 The following person(s) is/are doing business as: VEGA TRUCKING, 12948 MACNEIL STREET, SYLMAR, CA 91342 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SERVANDO VEGA, 12948 MACNEIL STREET, SYLMAR, CA 91342. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SERVANDO VEGA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2007. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1306301. FICTITIOUS BUSINESS NAME STATEMENT 2024219323 The following person(s) is/are doing business as: NAIL STUDIO BY ALEVTINA, 300 N 3RD ST SUITE 318, BURBANK, CA 91502 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEVTINA VASILEVA, 375 S 3RD ST 219, BURBANK, CA 91502. This business is
conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEVTINA VASILEVA, 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) 10/23/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1306440. FICTITIOUS BUSINESS NAME STATEMENT 2024221789 The following person(s) is/are doing business as: J SALON STUDIOS & SPA, 44140 20TH ST WEST #111, LANCASTER, CA 93534 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201403010373. The full name(s) of registrant(s) is/are: J SALON STUDIOS & SPA LLC, 6013 WEST AVE K-9, LANCASTER, CA 93536 (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: JODALE EDWARDS, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/25/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1307990. FICTITIOUS BUSINESS NAME STATEMENT 2024221864 The following person(s) is/are doing business as: BIRTHED BY VISIONS, 1804 E MCMILLAN ST, COMPTON, CA 90221 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROBBYN MAXCINE RICHARDSON, 1804 E MCMILLAN ST, 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: ROBBYN MAXCINE RICHARDSON, 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) 10/28/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1308012. FICTITIOUS BUSINESS NAME STATEMENT 2024221906 The following person(s) is/are doing business as: CHEN VACATION LLC, 131 KENNARD, IRVINE, CA 92618 ORANGE. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHEN VACATION LLC, 131 KENNARD, IRVINE, CA 92618 (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: YUHANG CHEN, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/28/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1308039. FICTITIOUS BUSINESS NAME STATEMENT 2024221971 The following person(s) is/are doing business as: LA DIY GARAGE, 12429 WAGNER ST, LOS ANGELES, CA 90066 LOS ANGELES. Mailing address if different: N/A. The full name(s) of
LEGALS
HEYSOCAL.COM registrant(s) is/are: LA DIY LLC, 12429 WAGNER ST, LOS ANGELES, CA 90066 (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: CHRISTOPHER FRANCO, MANAGING MEMBER. 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) 10/28/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1308059. FICTITIOUS BUSINESS NAME STATEMENT 2024224350 The following person(s) is/are doing business as: 1. PERALTA ASSOCIATES AND DEFENSE, 2. PERALTA ASSOCIATES AND DEFENSE, 7007 WAHINGTON AVE SUITE 240, WHITTIER, CA 90602 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PERALTA MANAGEMENT CO, LLC, 7007 WASHINGTON AVE SUITE 240, WHITTIER, CA 90602 (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: EDDIE PERALTA, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 09/2024. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/30/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1309652. FICTITIOUS BUSINESS NAME STATEMENT 2024224916 The following person(s) is/are doing business as: ATOMO, 420 S SUN PEDRO ST 602, LOS ANGELES, CA 90013 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YAHOR YASKEVICH, 420 S SUN PEDRO ST 602, 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: YAHOR YASKEVICH, 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) 10/30/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1309772. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024225121 The following person(s) has abandoned the use of the fictitious business name(s): PACIFIC AUTO REPAIR, 678 W 6TH ST, SAN PEDRO, CA 90731 . The fictitious business name(s) referred to above was filed on: JUNE 26, 2023 in the County of Los Angeles. Original File No. 2023140069. Full name of Registrant(s): THE GOOD MECHANIC, INC., 678 W 6TH ST, SAN PEDRO, CA 90731 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: ALBERTO GAVINA, PRESIDENT. This statement was filed with the Los Angeles County Clerk on 10/30/2024. Publish: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1309805. FICTITIOUS BUSINESS NAME STATEMENT 2024225611 The following person(s) is/are doing business as: ADRIANNA’S CATERING, 6131 GARFIELD AVE, COMMERCE, CA 90040 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIA MARGARITA LARREYNAGA MARROQUIN, 5814 CLARA ST APT A, BELL GARDENS, CA 90201. This business is conducted
by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIA MARGARITA LARREYNAGA MARROQUIN, 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) 10/31/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1309958. FICTITIOUS BUSINESS NAME STATEMENT 2024225910 The following person(s) is/are doing business as: AANCHAL LUBNA, 18624 PIONEER BLVD., ARTESIA, CA 90701 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZAHRAN YOUSUFF, 18624 PIONEER BLVD, 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: ZAHRAN YOUSUFF, 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) 10/31/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1310027. FICTITIOUS BUSINESS NAME STATEMENT 2024226138 The following person(s) is/are doing business as: FIRE DOG - SUSHI BOY, 6533 STAFFORD AVE, HUNTINGTON PARK, CA 90255 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALBERT ANTHONY SIFUENTES, 6533 STAFFORD AVE, HUNTINGTON PARK, CA 90255. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALBERT ANTHONY SIFUENTES, 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) 10/31/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1310092. FICTITIOUS BUSINESS NAME STATEMENT 2024234836 The following person(s) is/are doing business as: SACRED DEVOTIONS POETRY GALLERY, LLC, 9835 FLOWER STREET, UNIT 4060, BELLFLOWER, CA 90707 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202463816288. The full name(s) of registrant(s) is/ are: SACRED DEVOTIONS POETRY GALLERY, LLC, 9835 FLOWER STREET, UNIT 4060, BELLFLOWER, CA 90707 (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: SYLVIA L. LEWIS, CEO. 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) 11/14/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1310239. FICTITIOUS BUSINESS NAME STATEMENT 2024226791 The following person(s) is/are doing business as: SO CAL LOW VOLTAGE, 6000 ETAWANDA AVE # 127,
TARZANA, CA 91356 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICHAEL JOHNSON, 6000 ETAWANDA AVE. # 127, TARZANA, CA 91356. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 JOHNSON, 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) 11/01/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1310258. FICTITIOUS BUSINESS NAME STATEMENT 2024234041 The following person(s) is/are doing business as: SPRING FORWARD, 24347 NEWHALL AVE #18, NEWHALL, CA 91321 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANA CRISTINA SCOTT, 24347 NEWHALL AVE #18, 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: ANA CRISTINA SCOTT, 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) 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1311264.
FICTITIOUS BUSINESS NAME STATEMENT 2024233985 The following person(s) is/are doing business as: AWAKE6:33, 449 W FOOTHILL BLVD #211, GLENDORA, CA 91741 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAMES A. MAYES, 449 W FOOTHILL BLVD. #211, GLENDORA, CA 91741, KAREN MAYES, 449 W FOOTHILL BLVD. #211, GLENDORA, CA 91741. 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: JAMES A. MAYES, 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) 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1311306. FICTITIOUS BUSINESS NAME STATEMENT 2024233990 The following person(s) is/are doing business as: TLC TIRES & ALIGNMENT, 15315 SATICOY ST, VAN NUYS, CA 91406 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JESUS ABRAHAM LARIOS, 15315 SATICOY ST, 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: JESUS ABRAHAM LARIOS, 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1311512. FICTITIOUS BUSINESS NAME STATEMENT 2024229705 The following person(s) is/are doing business as: 1. ERIC LAVELL CLICK TRUST, 2. CLICK, ERIC LAVELL
DECEMBER 09- DECEMBER 15, 2024 15
TRUST, 3. CLICK, ERIC LEVELL TRUST, 4. ERIC LEVELL CLICK TRUST, 4531 W 63RD ST., LOS ANGELES, CA 90043 LA COUNTY. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ERIC-LAVELLE: CLICK BEY, 4531 W 63RD ST, LOS ANGELES, CA 90043. This business is conducted by: TRUST. I declare that all information in this statement is 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-LAVELLE: CLICK BEY, TRUSTEE. The registrant commenced to transact business under the fictitious business names listed above on (date): 07/1976. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1311826. FICTITIOUS BUSINESS NAME STATEMENT 2024231416 The following person(s) is/are doing business as: SJM BILLING & ADMINISTRATIVE SERVICES, 555 E. OCEAN BLVD. SUITE 500, LONG BEACH, CA 90802 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SJM ENTERPRISES, INC., 555 E. OCEAN BLVD. SUITE 500, 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: STEVEN J. MILLER, 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) 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1312133. FICTITIOUS BUSINESS NAME STATEMENT 2024231599 The following person(s) is/are doing business as: LIEUX LA, 5660 FAYETTE STREET, LOS ANGELES, CA 90042 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRYAN CHASTANG, 5660 FAYETTE STREET, 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: BRYAN CHASTANG, 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) 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1312168. FICTITIOUS BUSINESS NAME STATEMENT 2024232373 The following person(s) is/are doing business as: HAY TECH, 11036 WESCOTT AVE, SUNLAND, CA 91040 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RENE BABAKHANIAN MOLHEMI, 11036 WESCOTT AVE, SUNLAND, CA 91040. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RENE BABAKHANIAN MOLHEMI, 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) 11/12/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1312451. FICTITIOUS BUSINESS STATEMENT 2024233340
NAME
The following person(s) is/are doing business as: FRIEDBOARDS PROMOTIONS, 615 S COLUMBUS AVE APT E, GLENDALE, CA 91204 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BENJAMIN FRIED, 615 S COLUMBUS AVE APT E, GLENDALE, CA 91204. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 FRIED, 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313493. FICTITIOUS BUSINESS NAME STATEMENT 2024233342 The following person(s) is/are doing business as: BYRON 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): 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313495. FICTITIOUS BUSINESS NAME STATEMENT 2024234707 The following person(s) is/are doing business as: LA ESQUINITA, 235 1/2 W 27TH STREET, LOS ANGELES, CA 90007 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DILMA R DIAZ, 928 E 49 ST, LOS ANGELES, CA 90011. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DILMA R DIAZ, 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) 11/14/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313543. FICTITIOUS BUSINESS NAME STATEMENT 2024234026 The following person(s) is/are doing business as: NOTHING BUNDT CAKES, 2506 RIVINGTON, IRVINE, CA 92612 ORANGE. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 6427407. The full name(s) of registrant(s) is/ are: KEEP BAKING WHITTIER, INC., 2506 RIVINGTON, IRVINE, CA 92612 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PETER KIM, CFO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313662. FICTITIOUS
BUSINESS
NAME
STATEMENT 2024234149 The following person(s) is/are doing business as: SUMMER NITES ARETES, 4562 YELLOWSTONE ST, LOS ANGELES, CA 90032 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARY BERNADETTE DOMINGUEZ, 4562 YELLOWSTONE ST, 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: MARY BERNADETTE DOMINGUEZ, 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313685. FICTITIOUS BUSINESS NAME STATEMENT 2024234406 The following person(s) is/are doing business as: MONTY’S CHICKEN & WAFFLES, 11735 THE PLAZA, NORWALK, CA 90650 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CUMULUS RESTAURANTS LLC, 11735 THE PLAZA, 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: HENRY ARAYASIRIKUL, 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) 11/13/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313686. FICTITIOUS BUSINESS NAME STATEMENT 2024234384 The following person(s) is/are doing business as: BELLABLING, LLC., 4352 UNION PACIFIC AVE., LOS ANGELES, CA 90023 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202460713602. The full name(s) of registrant(s) is/are: BELLABLING 14K, LLC, 4352 UNION PACIFIC AVE., LOS ANGELES, CA 90023 (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: VIVIAN MARIVI ESPANA ARRUE, 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) 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313687. FICTITIOUS BUSINESS NAME STATEMENT 2024234713 The following person(s) is/are doing business as: MEISHE HEALING SPA, 2440 S HACIENDA BLVD UNIT 206, HACIENDA HEIGHTS, CA 91745 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FORTUNESPRING LLC, 2440 S HACIENDA BLVD UNIT 206, HACIENDA HEIGHTS, CA 91745 (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: LI YANJUN, 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) 11/14/2024. 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
16
DECEMBER 09- DECEMBER 15, 2024
under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313689. FICTITIOUS BUSINESS NAME STATEMENT 2024234718 The following person(s) is/are doing business as: JUNO’S ORGANIC PANTRY, 630 N OLIVE AVE, ALHAMBRA, CA 91801 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CYNTIA YVONNE MAZA, 630 N OLIVE AVE, ALHAMBRA, CA 91801. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CYNTIA YVONNE MAZA, 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) 11/14/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313690. FICTITIOUS BUSINESS NAME STATEMENT 2024234909 The following person(s) is/are doing business as: RJ TRANSMISSION, 12509 BEVERLY BLVD APT B, WHITTIER, CA 90601 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JORGE A. GONZALEZ LOPEZ, 12509 BEVERLY BLVD APT B, 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: JORGE A. GONZALEZ LOPEZ, 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) 11/14/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313896. FICTITIOUS BUSINESS NAME STATEMENT 2024234955 The following person(s) is/are doing business as: TOLEDO BODY FENDER, 1349 E. FIRESTONE BLVD, LOS ANGELES, CA 90001 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ORLANDO TOLEDO IRIAS, 1349 E. FIRESTONE BLVD, LOS ANGELES, CA 90001, SINDY JAQUELIN COELLO VALLE, 1349 E. FIRESTONE BLVD, LOS ANGELES, CA 90001. 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: ORLANDO TOLEDO IRIAS, 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) 11/14/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313898. FICTITIOUS BUSINESS NAME STATEMENT 2024234946 The following person(s) is/are doing business as: B&O TOWING, 4056 W 103RD ST, INGLEWOOD, CA 90304 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRIAN ALBERTO ORTIZ, 4056 W 103RD ST, INGLEWOOD, CA 90304. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BRIAN ALBERTO ORTIZ, 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) 11/14/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313899. FICTITIOUS BUSINESS NAME STATEMENT 2024235045 The following person(s) is/are doing business as: TEPA SALE, 4528 W 173RD ST # 1, LAWNDALE, CA 90260 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TERESA RIVERA, 4528 W 173RD ST # 1, LAWNDALE, CA 90260, PABLO A SALINAS, 4528 W 173RD ST # 1, LAWNDALE, CA 90260. 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: PABLO A SALINAS, HUSBAND. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2021. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/14/2024. 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: 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024. ARCADIA WEEKLY. AAA1313900.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 217734 NEW FILING. The following person(s) is (are) doing business as Dermacare Inc, 19720 Ventura Blvd Ste 103, Woodland Hills, CA 91364. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2010. Signed: Dermacare Inc (CA-2037939, 19720 Ventura Blvd Ste 103, Woodland Hills, CA 91364; Kaylyn Thomas Stoll, CEO. The statement was filed with the County Clerk of Los Angeles on October 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 217759 NEW FILING. The following person(s) is (are) doing business as Eurosport, 529 N Pacific Hwy #D, Redondo Beach, CA 90277. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2014. Signed: Christopher Adam Clayton, 529 N Pacific Hwy #D, Redondo Beach, CA 90277 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 217763 NEW FILING. The following person(s) is (are) doing business as GYT Realty, 1243 Highland Ave, 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 June 2009. Signed: Gary Tchakmakian, 1243 Highland Ave, Glendale, CA 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 217739 NEW FILING. The following person(s) is (are) doing business as Heart and Soul K9, 14318 Lemoli Ave, Hawthorne, CA 90250. This business is conducted by a individual.
LEGALS Registrant commenced to transact business under the fictitious business name or names listed herein on March 2010. Signed: Christine Zbinden, 14318 Lemoli Ave, Hawthorne, CA 90250 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 217741 NEW FILING. The following person(s) is (are) doing business as Knead Balance Massage a Mobile business, 19535 W Nordhoff St #547, Northridhe, CA 91324. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2020. Signed: Heather Anne Gabel, 19535 W Nordhoff St #547, Northridhe, CA 91324 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 217761 NEW FILING. The following person(s) is (are) doing business as Pink Nails, 711 Fair Oaks Ave Ste L, South Pasadena, CA 91030. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2014. Signed: Phuong Hin, 711 Fair Oaks Ave Ste L, South Pasadena, CA 91030 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 217768 NEW FILING. The following person(s) is (are) doing business as Pool & Spa Clinic, 3563 Evans Dr, Simi Valley, CA 93063. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2019. Signed: Pool & Spa Clinic Inc (CA6107559, 3563 Evans Dr, Simi Valley, CA 93063; Felipe Solorzano, President. The statement was filed with the County Clerk of Los Angeles on October 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 217765 NEW FILING. The following person(s) is (are) doing business as WDR Contracting, 7623 Baldwin Pl, Whittier, CA 90620. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2020. Signed: WDR Builder Enterprise (CA-4591293, 7623 Baldwin Pl, Whittier, CA 90620; William Rojo, CEO. The statement was filed with the County Clerk of Los Angeles on October 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024234598 NEW FILING. The following person(s) is (are) doing business as (1). SMN Management Services (2). SMN Construction Management , 1114 Stovall Ave, Hacienda Heights, CA 91745. 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: SMN Construction Management (CA-6391034, 1114 Stovall Ave, Hacienda Heights, CA 91745; Sergio N Martinez, 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024233816 NEW FILING. The following person(s) is (are) doing business as Man Arc Designs, 9922 Balmoral St, Whittier, CA 90601. 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: Miguel Angel Manzo, 9922 Balmoral St, Whittier, CA 90601 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024234456 NEW FILING. The following person(s) is (are) doing business as Providence Capital Insurance Services, 16727 Dubesor Street, La Puente, CA 91744. 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: Providence Capital Investments, Inc (CA-3972056, 16727 Dubesor Street, La Puente, CA 91744; George Daniel Munoz, CEO. The statement was filed with the County Clerk of Los Angeles on November 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024225266 NEW FILING. The following person(s) is (are) doing business as BAO DIM SUM HOUSE, 8256 Beverly Blvd, Los Angeles, CA 90048. 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: CALI HOSPITALITY INC. (CA-6356502, 8256 Beverly Blvd, Los Angeles, CA 90048; Jian Zhang, Ceo. The statement was filed with the County Clerk of Los Angeles on October 30, 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024228073 NEW FILING. The following person(s) is (are) doing business as The Social Chair, 10255 Colima Rd Unit G, Whittier, CA 90603. 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: Charisse Suer, 14503 Greenworth Drive, La Mirada, Ca 90638 (Owner). 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
HEYSOCAL.COM law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024234387 NEW FILING. The following person(s) is (are) doing business as Leading Tax Group, 15233 Ventura Blvd Penthouse 1, Los Angeles, CA 91403. 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: Take it to the Max, LLC (CA-201120810173, 15233 Ventura Blvd Penthouse 1, Los Angeles, CA 91403; Pejman Behboudikha, President. The statement was filed with the County Clerk of Los Angeles on November 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024222913 NEW FILING. The following person(s) is (are) doing business as Queen of Hooks Music, 1787 La Cresta Drive, Pasadena, CA 91103. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2012. Signed: Nevada Breeze, 1308 East Colorado Blvd PMB 296, Pasadena, Ca 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on October 28, 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024210943 NEW FILING. The following person(s) is (are) doing business as H & H ELECTRIC CONTRACTOR, 1562 Lake Shore Ave, Los Angeles, CA 90026. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: (1). Gaby Hernandez-Shoyoye, 1562 Lake Shore Ave, Los Angeles, CA 90026 (2). Hector Hernandez, 1562 Lake Shore Ave, Los Angeles, CA 90026 (General Partner). The statement was filed with the County Clerk of Los Angeles on October 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 232849 FIRST FILING. The following person(s) is (are) doing business as dong fong bodywork, 965 W Duarte Rd #A, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2011. Signed: Wei min Zheng, 965 W Duarte Rd #A, Monrovia, CA 910162024 (Owner). 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024234136 NEW FILING. The following person(s) is (are) doing business as MIER’S ICE CREAM, 7816 CLYBOURN AVE, SUN VALLEY, CA 91352. 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: CARLOS A MIER, 7816 CLYBOURN AVE, SUN VALLEY, CA 91352 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024234144 NEW FILING. The following person(s) is (are) doing business as WRAP STARS, 1940 W Kenneth Rd, Glendale, CA 91201. This business is conducted by a joint venture. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: (1). Kristin Burke, 1940 W Kenneth Rd, Glendale, CA 91201 (2). Jane Rasinksi, 1902 Lincoln Blvd Suite A, Santa Monica, Ca 90405 (General Partner). The statement was filed with the County Clerk of Los Angeles on November 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024226845 NEW FILING. The following person(s) is (are) doing business as SWAPMEET ACCOUNT, 7816 Clybourn Ave, SUN VALLEY, CA 91352. 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: CARLOS A MIER, 7816 Clybourn Ave, SUN VALLEY, CA 91352 (Owner). The statement was filed with the County Clerk of Los Angeles on November 1, 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024234132 NEW FILING. The following person(s) is (are) doing business as CAPITAL CHURROS, 7816 Clybourn Ave, SUN VALLEY, CA 91352. 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: CARLOS A MIER, 7816 Clybourn Ave, SUN VALLEY, CA 91352 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024232991 NEW FILING. The following person(s) is (are) doing business as SNOWSOUND USA, 10018 Santa Fe Springs Road, Santa Fe Springs, CA 90670. 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: LussoPacific LLC (CA-202464319155, 10018 Santa Fe Springs Road, Santa Fe Springs, CA 90670; Michael K Dardashti, Manager. 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024228733 NEW FILING. The following person(s) is (are) doing business as Jonathan Angelico – Video Editor, 3614 Fairesta Street, La Crescenta, CA 91214. 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: Jonathan Angelico, 3614 Fairesta Street, La Crescenta, CA 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on November 5,
LEGALS
HEYSOCAL.COM 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024232030 NEW FILING. The following person(s) is (are) doing business as SPACE, TIME AND CHANGE WELLNESS, 5812 TEMPLE CITY BLVD 1001, Temple City, CA 91780. 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: Tirea Ufodike Licensed Marriage and Family Therapy INC (CA-6332913, 5812 TEMPLE CITY BLVD ste 1001, Temple City, CA 91780; Tirea Ufodike, CEO. 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024229801 NEW FILING. The following person(s) is (are) doing business as (1). Bearing Mind Therapy (2). Sarah Kim LMFT , 3680 Wilshire Blvd STE P04-1400, Los Angeles, CA 90010. 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: Sarah Kim, 3680 Wilshire Blvd STE P04-1400, Los Angeles, CA 90010 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024231694 NEW FILING. The following person(s) is (are) doing business as Mandarin Noodle Deli, 9537 Las Tunas Dr, Temple City, CA 91780. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2024. Signed: K&L group inc (CA2024231694, 9537 Las Tunas Dr, Temple City, CA 91780; Kathy Yang, CEO. The statement was filed with the County Clerk of Los Angeles on November 8, 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 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 __________________ FICTITIOUS BUSINESS NAME STATEMENT 2024237912 The following person(s) is/are doing business as: BRI AUTO PARTS, 5801 S. CENTRAL AVE # H, LOS ANGELES, CA 90011 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PACIFIC RIMS AUTO BODY SHOP, 5801 S. CENTRAL AVE # H, LOS ANGELES, CA 90011 (State of Incorporation/Organization: CALIFORNIA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERIC VEGA-JAEN, CEO. 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) 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1300400. FICTITIOUS
BUSINESS
NAME
STATEMENT 2024237878 The following person(s) is/are doing business as: 1. ANIMA SOMA PSYCHOTHERAPY, 2. ANIMA SOMA PSYCH, 10501 LARWIN AVE UNIT 6, CHATSWORTH, CA 91311 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ANNA LEI SIDORCHUK, 10501 LARWIN AVE UNIT 6, CHATSWORTH, CA 91311. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANNA LEI SIDORCHUK, 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1300843. FICTITIOUS BUSINESS NAME STATEMENT 2024214329 The following person(s) is/are doing business as: ASTROLUXE PRODUCTIONS, 17125 LISETTE ST, GRANADA HILLS, CA 91344 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JOHN ENG, 17125 LISETTE ST, GRANADA HILLS, CA 91344, ADRIENE BIONDO, 17125 LISETTE ST, GRANADA HILLS, CA 91344. 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: JOHN ENG, HUSBAND. 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) 10/16/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1304971. FICTITIOUS BUSINESS NAME STATEMENT 2024218744 The following person(s) is/are doing business as: AMAZING CLEANLINESS, 3130 W 154TH PL, GARDENA, CA 90249 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MAGDALENA JEANNETTE DURAN ESCALANTE, 3130 W 154TH PL, GARDENA, CA 90249. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MAGDALENA JEANNETTE DURAN ESCALANTE, 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) 10/22/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1306255. FICTITIOUS BUSINESS NAME STATEMENT 2024219391 The following person(s) is/are doing business as: NEW LINE PLUMBING AND ROOTER, 17229 HALSEY ST., GRANADA HILLS, CA 91344 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DONALD WILLIAMS, 17229 HALSEY ST., 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: DONALD WILLIAMS, 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) 10/23/2024. 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: 11/25/2024,
12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1306463. FICTITIOUS BUSINESS NAME STATEMENT 2024219602 The following person(s) is/are doing business as: 1. E-TEAM MANAGEMENT, 2. ETM, 3819 WEST 59TH PLACE, LOS ANGELES, CA 90043 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EVANGELINE ANNETTE YOUNG, 3819 WEST 59TH PLACE, LOS ANGELES, CA 90043. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EVANGELINE ANNETTE YOUNG, 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) 10/23/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1306522. FICTITIOUS BUSINESS NAME STATEMENT 2024220059 The following person(s) is/are doing business as: BOTANICAL ESSENCE, 1640 W. 169TH PL, GARDENA, CA 90247 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TIFFANY C. WALKER, 1640 W. 169TH PL UNIT C, GARDENA, CA 90247. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TIFFANY C. WALKER, 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) 10/24/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1306664. FICTITIOUS BUSINESS NAME STATEMENT 2024222371 The following person(s) is/are doing business as: AMAZON BRAND WHIZ, 1230 STANFORD STREET UNIT F, SANTA MONICA, CA 90404 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: AMAZON BRAND WHIZ LLC, 2450 COLORADO AVENUE SUITE 1010W, SANTA MONICA, CA 90404 (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: RUOXI GAO, CEO. 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) 10/28/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1308098. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024222888 The following person(s) has abandoned the use of the fictitious business name(s): CORPORATE TOOL RENTALS, 3170 PADDY LN, BALDWIN PARK, CA 91706 . The fictitious business name(s) referred to above was filed on: 04/07/2023 in the County of Los Angeles. Original File No. 2023077432. Full name of Registrant(s): LORIS ENRIQUE STREIT, 3170 PADDY LN, 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: LORIS ENRIQUE STREIT, OWNER. This statement was filed with the Los Angeles County Clerk on 10/28/2024. Publish: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1308188. FICTITIOUS BUSINESS NAME STATEMENT 2024222935 The following person(s) is/are doing business as: NATURA NAIL SPA, 922 WILSHIRE BLVD, SANTA MONICA,
DECEMBER 09- DECEMBER 15, 2024 17
CA 90401 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TLCB, INC, 922 WILSHIRE BLVD, SANTA MONICA, CA 90401 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TOMAS CALDERON, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/28/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1308203. FICTITIOUS BUSINESS NAME STATEMENT 2024239924 The following person(s) is/are doing business as: BINA, 1805 PINE AVE, MANHATTAN BEACH, CA 90266 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5370128. The full name(s) of registrant(s) is/are: 76 S CONSULTING INC, 1805 PINE AVE, MANHATTAN BEACH, CA 90266 (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: SHAHAR SHMUELI, 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) 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1308361. FICTITIOUS BUSINESS NAME STATEMENT 2024225044 The following person(s) is/are doing business as: JRC DE SEJUNDA, 585 GLENOAKS BLVD, SAN FERNANDO, CA 91340 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAVIER ROBLES CUAUTLE, 23637 NEWHALL, SAN FERNANDO, CA 91340. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAVIER ROBLES CUAUTLE, 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) 10/30/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1309788. FICTITIOUS BUSINESS NAME STATEMENT 2024225275 The following person(s) is/are doing business as: SANTA MONICA MOVERS, 2210 3RD STR, SANTA MONICA, CA 90405 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: THE INCREDIBLE MOVERS,INC, 3601 W VERDUGO AVE 119, BURBANK, CA 91505 (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: MIHAIL IRODOI, 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) 10/30/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1309853. FICTITIOUS BUSINESS STATEMENT 2024226354
NAME
The following person(s) is/are doing business as: SMART YARDS, 918 N CATARACT AVENUE, SAN DIMAS, CA 91733 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HARDSCAPE & TURF INNOVATONS, INC., 918 N CATARACT AVENUE, SAN DIMAS, CA 91733 (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: PAUL RICHARD EASLEY, SECRETARY. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/01/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1310159. FICTITIOUS BUSINESS NAME STATEMENT 2024226598 The following person(s) is/are doing business as: ERTM ESTRADA, 614 RANLETT AVE, LA PUENTE, CA 91744 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ERTM ESTRADA LLC, 614 RANLETT AVE, LA PUENTE, CA 91744 (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: TOMASERNESTO ESTRADA JR., 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) 11/01/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1310215. FICTITIOUS BUSINESS NAME STATEMENT 2024226995 The following person(s) is/are doing business as: SPARKLE CLEAN FLOOR CARE, 14000 RAMHURST DRIVE, LA MIRADA, CA 90638 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MELVIN DOUGLAS, 14000 RAMHURST DRIVE, 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: MELVIN DOUGLAS, 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) 11/04/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1310335. FICTITIOUS BUSINESS NAME STATEMENT 2024228126 The following person(s) is/are doing business as: CHEF COURTNEY JEAN, 1801 TOPANGA CANYON BLVD, TOPANGA, CA 90290 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: COURTNEY JEAN PREIS, 1801 TOPANGA CANYON BLVD, TOPANGA, CA 90290. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: COURTNEY JEAN PREIS, 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) 11/05/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1311378.
FICTITIOUS BUSINESS NAME STATEMENT 2024228663 The following person(s) is/are doing business as: NOSRATI LAW GROUP, 9777 WILSHIRE BLVD. SUITE 400, BEVERLY HILLS, CA 90212 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: SEPY SOPHIE NOSRATI, 9777 WILSHIRE BLVD. SUITE 400, BEVERLY HILLS, CA 90212. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SEPY SOPHIE NOSRATI, 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) 11/05/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1311518. FICTITIOUS BUSINESS NAME STATEMENT 2024228707 The following person(s) is/are doing business as: DEALERS FINANCIAL SERVICES, 1912 ELEANOR PLACE, LOMITA, CA 90717 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4738257. The full name(s) of registrant(s) is/are: PURPLE GEMS INC, 1912 ELEANOR PLACE, LOMITA, CA 90717 (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: CECILIA TIANGCO APOSTOL, 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) 11/05/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1311532. FICTITIOUS BUSINESS NAME STATEMENT 2024228794 The following person(s) is/are doing business as: WOODSEY, 5573 GRAYLOG STREET, RANCHO PALOS VERDES, CA 90275 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DANIEL TIEU, 5573 GRAYLOG STREET, RANCHO PALOS VERDES, CA 90275. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANIEL TIEU, 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) 11/05/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1311560. FICTITIOUS BUSINESS NAME STATEMENT 2024229393 The following person(s) is/are doing business as: 1. DOS PERROS COLD BREW, 2. DOS PERROS COFFEE, 3. DOS PERROS, 4. LOS DOS PERROS COLD BREW, 5. DOS PERROS DRINKS, 1399 EAST BURNETT ST, SIGNAL HILL, CA 90755 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BLACK DOG COFFEE ROASTERS L.L.C., 1399 EAST BURNETT ST, SIGNAL HILL, CA 90755 (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: FRANCISCO PORTILLO, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 02/2024. 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
18
DECEMBER 09- DECEMBER 15, 2024
name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1311736. FICTITIOUS BUSINESS NAME STATEMENT 2024229417 The following person(s) is/are doing business as: JBF ANTELOPE VALLEY, 43246 ELIZABETH LANE, LANCASTER, CA 93535 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YVETTE NGUYEN, 43246 ELIZABETH LANE, LANCASTER, CA 93535, BRENDA SANCHEZ, 11261 OSWEGO ST, HENDERSON, CO 80640. 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: YVETTE NGUYEN, 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) 11/06/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1311737. FICTITIOUS BUSINESS NAME STATEMENT 2024237882 The following person(s) is/are doing business as: MATTEW’S FASHION, 799 TOWNE AVE #207, LOS ANGELES, CA 90021 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANGEL CARRILLO LOPEZ, 799 TOWNE AVE #207, LOS ANGELES, CA 90021. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANGEL CARRILLO LOPEZ, 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1311967. FICTITIOUS BUSINESS NAME STATEMENT 2024237880 The following person(s) is/are doing business as: ROOT AND BLOOM THERAPY SERVICES, 15021 VENUTRA BLVD # 1131, SHERMAN OAKS, CA 91403 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HAYLIE O’HANLON, 15021 VENTURA BLVD #1131, SHERMAN OAKS, CA 91403. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HAYLIE O’HANLON, 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) 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1312071. FICTITIOUS BUSINESS NAME STATEMENT 2024230961 The following person(s) is/are doing business as: SCV CHINESE DANCE, 23638 NEWHALL AVE STE 6 PMB 1071, NEWHALL, CA 91321 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TING CHEN, 23638 NEWHALL AVE STE 6 PMB 1071, NEWHALL, CA 91321, STEVEN MOSES, 23638 NEWHALL AVE STE 6 PMB 1071, NEWHALL, CA 91321. 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: TING CHEN, 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) 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1312228. FICTITIOUS BUSINESS NAME STATEMENT 2024232831 The following person(s) is/are doing business as: 1. PROJECT TRU BOSS ACADEMY, 2. TRU KIDS BEAUTY BOOTCAMP, 229 E 81ST ST, LOS ANGELES, CA 90003 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARKESHA WILSON, P.O. BOX 11745, LOS ANGELES, CA 90011. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARKESHA WILSON, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/12/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1312501. FICTITIOUS BUSINESS NAME STATEMENT 2024227663 The following person(s) is/are doing business as: LA PERLA POOLS, 39962 GOLFERS DR, PALMDALE, CA 93551 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SANDRA RAQUEL FIGUEROA, 39962 GOLFERS DR, PALMDALE, CA 93551. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 RAQUEL FIGUEROA, 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) 11/04/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1313308.
LEGALS
must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1313502.
FICTITIOUS BUSINESS NAME STATEMENT 2024233685 The following person(s) is/are doing business as: LOVINGKINDNESS CARE MANAGEMENT, 10736 JEFFERSON BLVD UNIT 101, CULVER CITY, CA 90230 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DORIA L. RAGLAND, 10736 JEFFERSON BLVD UNIT 101, 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: DORIA L. RAGLAND, 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1313558. FICTITIOUS BUSINESS NAME STATEMENT 2024233799 The following person(s) is/are doing business as: ARROW LAWN AND GARDEN, 14515 DYER ST, SYLMAR, CA 91342 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELLIOT AJZIP, 14515 DYER ST, SYLMAR, CA 91342. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELLIOT AJZIP, 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1313593.
FICTITIOUS BUSINESS NAME STATEMENT 2024230811 The following person(s) is/are doing business as: GLAM BOOTHS BY MZ, 8623 BEACH ST, LOS ANGELES, CA 90002 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIRIAM Y RIVERA MORELOS, 8623 BEACH 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: MIRIAM Y RIVERA MORELOS, 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) 11/07/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1313369.
FICTITIOUS BUSINESS NAME STATEMENT 2024234032 The following person(s) is/ are doing business as: ARROW INFRASTRUCTURE SOLUTIONS, INC., 42138 10TH ST. WEST, LANCASTER, CA 93534 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARROW INFRASTRUCTURE SOLUTIONS, INC., 42138 10TH ST. WEST, LANCASTER, CA 93534 (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: LISA AITKEN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2013. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1313664.
FICTITIOUS BUSINESS NAME STATEMENT 2024233426 The following person(s) is/are doing business as: ELITE SCREEN PRINT, 3061 FAIRESTA ST., LA CRESCENTA, CA 91214 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JORGE SOTO MEDRANO, 3061 FAIRESTA ST., LA CRESCENTA, CA 91214. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is 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 SOTO MEDRANO, 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
FICTITIOUS BUSINESS NAME STATEMENT 2024236002 The following person(s) is/are doing business as: SAVOR CN AMOR, 1206 N PEARL AVE, COMPTON, CA 90221 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: EDGAR CARDONA CISNEROS, 1206 N PEARL AVE, COMPTON, CA 90221, JACQUELINE CARDONA, 1206 N PEARL AVE, COMPTON, CA 90221. 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: EDGAR CARDONA CISNEROS, HUSBAND. 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) 11/15/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1314149. FICTITIOUS BUSINESS NAME STATEMENT 2024236898 The following person(s) is/are doing business as: 1. GROWTH CAPITAL REMODELING, 2. GOWTH CAPITAL REAL ESTATE AND CONSTRUCTION, 151 W LONGDEN AVE, ARCADIA, CA 91007 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GROWTH CAPITAL FIRM, INC., 151 W LONGDEN AVE, ARCADIA, CA 91007 (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: EUNA JEE, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 09/2020. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315226. FICTITIOUS BUSINESS NAME STATEMENT 2024236825 The following person(s) is/are doing business as: SIMPLY BRIDAL, 3715 MARKET ST #103, GLENDALE, CA 91208 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTINA HAGOPIAN, 3715 MARKET ST #103, GLENDALE, CA 91208. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTINA HAGOPIAN, 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315269. FICTITIOUS BUSINESS NAME STATEMENT 2024236816 The following person(s) is/are doing business as: FRUTAS FRESCAS LAURA, 1416 1/4 S GERHART AVE, COMMERCE, CA 90022 LA. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAIME FERNANDEZ CAMACHO, 1416 1/4 S GERHART AVE, COMMERCE, 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: JAIME FERNANDEZ CAMACHO, 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315274. FICTITIOUS BUSINESS NAME STATEMENT 2024237436 The following person(s) is/are doing business as: 1. HOLLYWOOD LIQUOR & SMOKE SHOP, 2. HOLLYWOOD LIQUOR MART, 3885 PACIFIC COAST HWY, TORRANCE, CA 90505 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MAYA ESTATES INC, 41466 BIG SAGE CT, TEMECULA, CA 92591 (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: INDERJEET SINGH, CFO. The registrant commenced to transact business under the fictitious business names listed above
HEYSOCAL.COM 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315407. FICTITIOUS BUSINESS NAME STATEMENT 2024238807 The following person(s) is/are doing business as: K32 TRANSPORTATIONS, 116 E LIVE OAK AVE # 583, ARCADIA, CA 91006 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 5486010. The full name(s) of registrant(s) is/are: K32 BUSINESS SOLUTION, 116 E LIVE OAK AVE # 583, ARCADIA, CA 91006 (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: ING TONG TO, 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) 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315577. FICTITIOUS BUSINESS NAME STATEMENT 2024238895 The following person(s) is/are doing business as: H & M BOOKKEEPING SERVICES, 10644 BURBANK BLVD., NORTH HOLLYWOOD, CA 91601 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HERMAN MOSQUERA, 10644 BURBANK BLVD, NORTH HOLLYWOOD, CA 91601. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HERMAN MOSQUERA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2008. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315735. FICTITIOUS BUSINESS NAME STATEMENT 2024236901 The following person(s) is/are doing business as: 1. GROWTH CAPITAL BUILDER, 2. GROWTH CAPITAL CONSTRUCTION, 151 W LONGDEN AVE, ARCADIA, CA 91007 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: GROWTH CAPITAL FIRM, INC., 151 W LONGDEN AVE, ARCADIA, CA 91007 (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: EUNA JEE, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 09/2020. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315736. FICTITIOUS BUSINESS NAME STATEMENT 2024238885 The following person(s) is/are doing business as: DURAN LAWN CREATIONS, 918 N CATARACT AVENUE, SAN DIMAS, CA 91773 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HARDSCAPE & TURF INNOVATIONS, INC, 918 N CATARACT AVENUE, SAN DIMAS, CA 91773 (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: NESTOR DURAN, 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) 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315832. FICTITIOUS BUSINESS NAME STATEMENT 2024238914 The following person(s) is/are doing business as: ECOBUYPHONE, 12440 FIRESTONE BLVD, STE 108, NORWALK, CA 90650 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4316647. The full name(s) of registrant(s) is/are: JC LOGISTICS INC, 12440 FIRESTONE BLVD, STE 108, NORWALK, CA 90650 (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: SULING LIANG, VICE 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) 11/20/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315841. FICTITIOUS BUSINESS NAME STATEMENT 2024239044 The following person(s) is/are doing business as: H&M PRODUCTS, 733 ALVARADO ST SUITE B, LOS ANGELES, CA 90057 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BLANCA ESTELA BELTRAN RODRIGUEZ, 733 ALVARADO ST SUITE B, LOS ANGELES, CA 90057. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BLANCA ESTELA BELTRAN RODRIGUEZ, 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) 11/20/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315855. FICTITIOUS BUSINESS NAME STATEMENT 2024239191 The following person(s) is/are doing business as: BRAVO’S FLEA MARKET FINDS, 11909 PIONEER BLVD APT F, NORWALK, CA 90650 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICARDO BRAVO ELIZARRARAS, 11909 PIONEER BLVD APT F, 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: RICARDO BRAVO ELIZARRARAS, 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) 11/20/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315856. FICTITIOUS BUSINESS NAME STATEMENT 2024239251 The following person(s) is/are doing business as: GUANATOS TACOS & BAR, 641 PALMDALE BLVD, PALMDALE, CA 93551 LOS ANGELES. Mailing address if different: N/A. Articles of Incorporation or
LEGALS
HEYSOCAL.COM Organization Number: 2459715. The full name(s) of registrant(s) is/are: TORTAS AHOGADAS LAS ORIGINALES INC., 641 PALMDALE BLVD, PALMDALE, CA 93551 (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: GERARDO ROBLEDO, 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) 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315917. FICTITIOUS BUSINESS NAME STATEMENT 2024239443 The following person(s) is/are doing business as: CORONA INVESTIGATIONS, 1160 S. CAMULOS ST, LOS ANGELES, CA 90023 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: EDUARDO ALEJANDRO CORONA, 1114 S. CAMULOS ST, LOS ANGELES, CA 90023. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDUARDO ALEJANDRO CORONA, 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) 11/20/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315919. FICTITIOUS BUSINESS NAME STATEMENT 2024239828 The following person(s) is/are doing business as: ROYAL DONUT’S, 22811 FIGUEROA ST, CARSON, CA 90745 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BENITO FIGUEROA, 22811 FIGUEROA ST, CARSON, CA 90745. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BENITO FIGUEROA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2018. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315921. FICTITIOUS BUSINESS NAME STATEMENT 2024239934 The following person(s) is/are doing business as: KD AUTO ELECTRIC, 4237 EAST CESAR CHAVES, LOS ANGELES, CA 90063 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LUIS MARTINEZ RAMIREZ, 4237 EAST CESAR CHAVEZ, 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: LUIS MARTINEZ RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315923. FICTITIOUS BUSINESS NAME STATEMENT 2024239982 The following person(s) is/are doing business as: CARMONA SUPPLIES, 4155 EAST GRAND, POMONA, CA 91766 LOS ANGELES. Mailing address
if different: N/A. The full name(s) of registrant(s) is/are: RICARDO CARMONA AYUSO, 4155 EAST GRAND AVENUE, POMONA, CA 91766. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICARDO CARMONA AYUSO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2015. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315925. FICTITIOUS BUSINESS NAME STATEMENT 2024240129 The following person(s) is/are doing business as: 1. R2U CONSULTING, 2. R2U TALENT, 845 N HAY ST, MONTEBELLO, CA 90640 LOS ANGELES. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: RAMONA RAMIREZ, 845 N HAY ST, 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: RAMONA RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 07/2024. 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: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024. ARCADIA WEEKLY. AAA1315926.a FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024239143 NEW FILING. The following person(s) is (are) doing business as BOOMY, 12321 Norwalk Blvd, Norwalk, CA 90650. 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: Boomi Apparel OC Inc (CA-3643477, 2212 E. 17th St, Santa Ana, Ca 92705; Chris Yoon Kim, CEO. 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. 2024238122 NEW FILING. The following person(s) is (are) doing business as Wilshire Chiropractic Institute, 627 N San Gabriel Ave, Azusa, CA 91702. 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: Dr R William Vargo, 627 N San Gabriel Ave, Azusa, CA 91702 (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 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. 2024239195 NEW FILING. The following person(s) is (are) doing business as 1 PLUS PRINTING, 3340 N SAN GABRIEL BLVD, ROSEMEAD, CA 91770. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2018. Signed: Yi Jia Inc. (CA-3654554, 3340 N SAN GABRIEL BLVD, ROSEMEAD, CA 91770; Pei lin Shih, President. 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; Cai Yun Jian, CEO. 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. 2024238940 NEW FILING. The following person(s) is (are) doing business as CLAVEL INSURANCE SERVICES, 11919 SANTA MONICA BLVD, 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 November 2024. Signed: LAURA CLAVEL MENDOZA, 2243 S Miramonte Pl, Ontario, Ca 91761 (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. 2024238878 NEW FILING. The following person(s) is (are) doing business as Pacific Installers, 24 Boulder Ridge Ct, Azusa, CA 91702. 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: WEC Ventures, LLC (CA-202462213194, 24 Boulder Ridge Ct, Azusa, CA 91702; William Coats, President. 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. 2024238837 NEW FILING. The following person(s) is (are) doing business as W.S.I., 1000 Lakes Drive Suite 320, West Covina, CA 91790. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2013. Signed: Windstream International, Inc. (CA-3536911, 1000 Lakes Drive Suite 320, West Covina, CA 91790; Marshall Young, Vice President. 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. 2024238865 NEW FILING. The following person(s) is (are) doing business as GREEN SHADOW TREE SERVICE, 621 S 2ND ST, 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: VICTOR J CULEBRO REYES, 621 S 2ND ST, ARCADIA, CA 91006 (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. 2024216146 NEW FILING. The following person(s) is (are) doing business as Range Ready Tactical, 334 W Chevy Chase Drive # 41, Glendale, CA 91204. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Erick Ortiz, 334 W Chevy Chase Drive # 41, Glendale, CA 91204 (Owner). The statement was filed with the County Clerk of Los Angeles on October 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 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024214131 FIRST FILING. The following person(s) is (are) doing business as john way western, 4233 W Tulare Ave, Visalia, CA 93277. 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: Francisco Santiago Santiago, 4233 W Tulare Ave, Visalia, CA 93277 (Owner). The statement was filed with the County Clerk of Los Angeles on October 16, 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. 2019293800 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. 2024238421 NEW FILING. The following person(s) is (are) doing business as NUTRIPETZ, 8610 Aqueduct Ave, North Hills, CA 91343. 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: Create N Craft LLC
DECEMBER 09- DECEMBER 15, 2024 19 (CA-BA20241552108, 8610 Aqueduct Ave, North Hills, CA 91343; Tamheed Ullah, President. 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. 2024234319 NEW FILING. The following person(s) is (are) doing business as SwedeeBird, 2222 Foothill Blvd Suite E552, La Cañada Flintridge, CA 91011. 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: Mark J Lintott, 2222 Foothill Blvd Suite E552, La Cañada Flintridge, CA 91011 (Owner). The statement was filed with the County Clerk of Los Angeles on November 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 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024225524 NEW FILING. The following person(s) is (are) doing business as EmpoweredU Indepenent Facilitators, 6827 Nita Avenue, Canoga Park, CA 91303. 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: Mary Matekel, 6827 Nita Avenue, Canoga Park, CA 91303 (Owner). The statement was filed with the County Clerk of Los Angeles on October 31, 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. 2024226796 NEW FILING. The following person(s) is (are) doing business as (1). CLEAN R US (2). RDH CLEANING SERVICES , 8051 7th St, Downey, CA 90241. 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: VICENTE F. LICERIO ORTIZ, 8051 7th St, Downey, CA 90241 (Owner). The statement was filed with the County Clerk of Los Angeles on November 1, 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. 2024242581 NEW FILING. The following person(s) is (are) doing business as YOGURTLAND CA 314, 8205 Santa Monica Blvd UNIT 1, West Hollywood, CA 90046. 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: FIGS&OLIVES LLC (CA202360017475, 12027 Freeman Ave, Hawthorne, Ca 90250; FAHAD SHAIKH, 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 12/02/2024, 12/09/2024, 12/16/2024, 12/23/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024242535
NEW FILING. The following person(s) is (are) doing business as The sizzle and smile shack, 341 Clela Ave, East Los Angeles, CA 90022. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: (1). Damian Jimenez, 341 Clela Ave, East Los Angeles, CA 90022 (2). Lesley Jimenez, 341 Clela Ave, East Los Angeles, CA 90022 (Husband). 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 12/02/2024, 12/09/2024, 12/16/2024, 12/23/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024236559 NEW FILING. The following person(s) is (are) doing business as Business Transmission Bell, 317 n Morris ave, westcovina, CA 91790. 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: Doing Business. Inc (CAC4156631, 317 n Morris ave, west covina, CA 91790; Isidro Sanchez, President. 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 12/02/2024, 12/09/2024, 12/16/2024, 12/23/2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024225512 NEW FILING. The following person(s) is (are) doing business as ZIAIMD INC, 907 Westwood Blvd Unit 1112, Los Angeles, CA 90024. 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: KZIAI INC (CA6413139, 907 Westwood Blvd Unit 1112, Los Angeles, CA 90024; KASRA ZIAI, CEO. The statement was filed with the County Clerk of Los Angeles on October 31, 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 12/02/2024, 12/09/2024, 12/16/2024, 12/23/2024 _______________ 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
20
DECEMBER 09- DECEMBER 15, 2024
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,
LEGALS
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 LAKE-ECHO 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., 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
HEYSOCAL.COM 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 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
LEGALS
HEYSOCAL.COM 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 fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 statement is 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.
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 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 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 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 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 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
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
DECEMBER 09- DECEMBER 15, 2024 21
information in this statement is 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.
information in this statement is 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 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 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 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 is 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
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 NAME STATEMENT 2024247513 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. 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
22
DECEMBER 09- DECEMBER 15, 2024
of itself authorize the use in this state of a fictitious business 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 (CA202016810455, 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 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
LEGALS
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
HEYSOCAL.COM
Glendale City Notices NOTICE OF ADOPTION OF ORDINANCE On December 3, 2024, after a duly noticed public hearing was conducted and closed, the Council of the City of Glendale, California adopted Ordinance Nos. 6034 entitled “AN ORDINANCE OF THE CITY OF GLENDALE, CALIFORNIA AMENDING SECTIONS 30.10.070, 30.11.020, 30.11.050, 30.12.020, 30.14.020, 30.15.020, 30.16.020, 30.34.080 and 30.70.050, OF TITLE 30 OF THE GLENDALE MUNICIPAL CODE, 1995, RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSSORY DWELLING UNITS (CASE NO. PZC-0013-2024).” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk. In substance, said Ordinance amended Title 30 of the Glendale Municipal Code to amend development standards and make other clarifying changes to standards and requirements related to accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs), in response to the California Department of Housing and Community Development’s assertion of 16 areas of non-compliance with state law, as well as due to changes in state law. Among other items, said Ordinance incorporated findings to re-adopt the prohibition on construction of an ADU on top of a detached garage, the prohibition on construction of an ADU and an accessory living quarters on the same lot, and the allowance of JADUs in zones other than single-family zones for single-family uses; said Ordinance also amended Title 30 to adopt objective design standards for ADUs, and to allow existing multi-family uses to construct up to 8 detached ADUs in some cases, consistent with state law, among other amendments. Suzie Abajian, Ph.D. City Clerk of the City of Glendale Publish December 9, 2024 GLENDALE INDEPENDENT NOTICE OF ADOPTION OF ORDINANCE On December 3, 2024, after a duly noticed public hearing was conducted and closed, the Council of the City of Glendale, California adopted Ordinance Nos. 6035 entitled “AN ORDINANCE OF THE CITY OF GLENDALE, CALIFORNIA, ADOPTING A GENERAL PLAN AMENDMENT TO AMEND THE DOWNTOWN SPECIFIC PLAN (DSP) RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSSORY DWELLING UNITS (CASE NO. PGPA-003908-2024.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk. In substance, said Ordinance amended the Downtown Specific Plan by amending Chapter 3, Land Use. Section 3.3 Land Uses & Permit Requirements, Table 3-A-1: Land Uses and Permit Requirements and Table 3-B-1 by correcting an error that allowed construction of a junior accessory dwelling unit (JADU) on a lot developed with more than one residential dwelling unit. Said Ordinance also amended the above-referenced Tables 3-B-1 and 3-A-1 to incorporated findings to re-adopt the allowance of a JADU in a zone other than a singlefamily zone for single-family uses. Suzie Abajian, Ph.D. City Clerk of the City of Glendale Publish Decmeber 9, 2024 GLENDALE INDEPENDENT NOTICE OF PLANNING HEARING OFFICER HEARING VARIANCE CASE NO. PVAR 003543-2024 LOCATION:
515 – 523 NORTH CENTRAL AVENUE
APPLICANT:
Rodney Khan/Khan Consulting
ZONE:
(DSP) - Downtown Specific Plan – Transitional District
LEGAL DESCRIPTION/APN: Portions of Lots 7, 8 and 9, Tract No. 253 (APNs: 5637-003051 and 5637-003-053) PROJECT DESCRIPTION The applicant is requesting approval of a standards variance to exceed the floor area ratio permitted in the DSP – Transitional District. The project is the Hotel Indigo, which has already received its discretionary approvals and is under construction. The project site allows a maximum floor area ratio (FAR) of 3.00 and a maximum floor area of 69,928 SF on the 23,309.43 SF subject site. The applicant is proposing revisions to the approved and currently under construction plans, which increase the FAR to 3.1 and total floor area to 72,507 SF. The additional floor area will be contained within the volume of the approved building. ENVIRONMENTAL DETERMINATION The project is exempt from CEQA review as a Class 32 “Infill Development Projects” exemption pursuant to Section 15332 of the State CEQA Guidelines. The project meets all the findings required by Section 15332 to qualify for this categorical exemption. PUBLIC HEARING The Planning Hearing officer will conduct a public hearing regarding the above project at 633 E. Broadway (Municipal Services Building) Room 105, Glendale, CA 91206, on DECEMBER 18, 2024, at 9:30 AM or as soon thereafter as possible. The purpose of the hearing is to hear comments from the public with respect to zoning concerns. The hearing will be held in accordance with Glendale Municipal Code, Title 30, Chapter 30.43. and 30.44. The meeting can be viewed on Charter Cable Channel 6 or streamed online at: https://www.glendaleca.gov/government/departments/management-services/gtv6/livevideo-stream . For public comments and questions during the meeting call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the Planning Hearing Officer Hearing. You may also testify in person at the hearing if you wish to do so. If the final decision is challenged in court, testimony may be limited to issues raised before or at the public hearing. The staff report and case materials will be available a week before the hearing date at www. glendaleca.gov/agendas. QUESTIONS OR COMMENTS: If you desire more information on the proposal, please contact the case planner Roger Kiesel in the Planning Division at RKiesel@glendaleca.gov, or (818) 937-8152, or (818) 548-2140. The staff report and case materials will be available before the hearing date at www.glendaleca.gov/agendas. Any person having an interest in the subject project may participate in the hearing, by phone as outlined above, and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before the Hearing Officer. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services. When a final decision is rendered, a decision letter will be posted online at www.glendaleca. gov/planning/decisions. An appeal may be filed within 15 days of the final decision date appearing on the decision letter. Appeal forms are available at https://www.glendaleca.gov/ home/showdocument?id=11926 Dr. S. Abajian, The City Clerk of the City of Glendale Publish December 9, 2024 GLENDALE INDEPENDENT
Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF Shylana Rose Lightfeldt Case No. PRRI2402202
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Shylana Rose Lightfeldt A PETITION FOR PROBATE has been filed by John B. Lightfeldt in the Superior Court of California, County of RIVERSIDE. THE PETITION FOR PROBATE requests that John B. Lightfeldt be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on January 13, 2025 at 8:30 AM in Dept. 8. located at 4050 Main St, Riverside, Ca 92501. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: John B. Lightfeldt 3610 Central Avenue Suite 400 Riverside, Ca 92506 925-233-8898 DECEMBER 2, 5, 9, 2024 RIVERSIDE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: KATHRYN A. SMITH CASE NO. 24STPB13580
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KATHRYN A. SMITH. A PETITION FOR PROBATE has been filed by IRENE M. KLANGOS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that IRENE M. KLANGOS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court
LEGALS
HEYSOCAL.COM approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/08/25 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner M. LISA ODOM, ESQ. - SBN 233860 KATHLEEN N. KEAN, ESQ. - SBN 331045 ODOM LAW GROUP 24801 PICO CANYON ROAD, SUITE 100 STEVENSON RANCH CA 91381 Telephone (661) 367-1699 12/9, 12/12, 12/16/24 CNS-3876696# GLENDALE INDEPENDENT
hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear in-person, you can appear in the department on the day/ time set for your hearing. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner RENEE L. SPIECKERMANN - SBN 279111 LAW OFFICES OF RENEE L. SPIECKERMANN 25101 THE OLD ROAD STEVENSON RANCH CA 91381 Telephone (661) 255-5411 12/9, 12/12, 12/16/24 CNS-3876603# ANAHEIM PRESS
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 R. CHAD HALES - SBN 288858 LAW OFFICE OF ROBERT E. HALES, APC 1341 E. CHAPMAN AVENUE ORANGE CA 92866 Telephone (714) 771-7671 12/9, 12/12, 12/16/24 CNS-3876600# BELMONT BEACON
NOTICE OF PETITION TO ADMINISTER ESTATE OF: SILVANA GRYGORYAN CASE NO. 24STPB13480
DECEMBER 09- DECEMBER 15, 2024 23
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: 01/17/2025 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: Baldwin Park Press DATED: November 7, 2024 Salvatore Sirna JUDGE OF THE SUPERIOR COURT Pub. November 18, 25, December 2, 9, 2024 BALDWIN PARK PRESS
The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE (SALE NO. 2024C) 1440 AIN 5262-012-012 CORTEZ, FRANCISCO AND BEATRIZ LOCATION CITY EMP PENSION $250.00 CN112091 517 Nov 25, Dec 2,9, 2024 MONTEREY PARK PRESS
County of Los Angeles Department of the Treasurer and Tax Collector
County of Los Angeles Department of the Treasurer and Tax Collector Notice of Divided Publication
To all heirs, beneficiaries, creditors, Pursuant to Revenue and Taxation Code contingent creditors, and persons (R&TC) Sections 3702, 3381, and 3382, who may otherwise be interested in the Los Angeles County Treasurer and the WILL or estate, or both of SILNotice of Divided Publication Tax Collector is publishing in divided VANA GRYGORYAN. distribution, the Notice of Online Sealed A PETITION FOR PROBATE has Pursuant to Revenue and Taxation Code Bid Auction of Tax-Defaulted Property been filed by EDWARD GRIGORY(R&TC) Sections 3702, 3381, and 3382, Subject to the the Los Angeles County Treasurer and Tax Collector’s Power to Sell in and for the AN in the Superior Court of CaliforTax Collector is publishing in divided County of Los Angeles, State of California, nia, County of LOS ANGELES. distribution, the Notice of Online Sealed to various newspapers of general THE PETITION FOR PROBATE reBid Auction of Tax-Defaulted Property circulation published in the County. A quests that EDWARD GRIGORYAN Subject to the Tax Collector’s Power to portion of the list appears in each of such be appointed as personal represenSell in and for the County of Los Angeles, newspapers. tative to administer the estate of the State of California, to various newspapers of general circulation published in the Notice of Online Sealed Bid Auction of decedent. County. A portion of the list appears in Tax-Defaulted Property Subject to the THE PETITION requests authority each of such newspapers. Tax Collector’s Power to Sell to administer the estate under the (Sale No. 2024C) Independent Administration of EsNotice of Online Sealed Bid Auction of tates Act. (This authority will allow Tax-Defaulted Property Subject to the Whereas, on Tuesday, September 24, the personal representative to take Tax Collector’s Power to Sell 2024, the Board of Supervisors of the (Sale No. 2024C) County of Los Angeles, State of California, many actions without obtaining court directed the County of Los Angeles approval. Before taking certain very Whereas, on Tuesday, September 24, Treasurer and Tax Collector (TTC), to important actions, however, the per2024, the Board of Supervisors of the sell certain tax-defaulted properties at the sonal representative will be required County of Los Angeles, State of California, online sealed bid auction. to give notice to interested persons directed the County of Los Angeles unless they have waived notice or Treasurer and Tax Collector (TTC), to The TTC does hereby give public notice, sell certain tax-defaulted properties at the that unless said properties are redeemed, consented to the proposed action.) online sealed bid auction. prior to the close of business on Tuesday, The independent administration auDecember 17, 2024, at 5:00 p.m. Pacific thority will be granted unless an inThe TTC does hereby give public notice, Time, the last business day prior to the terested person files an objection to that unless said properties are redeemed, first day of the online sealed bid auction, the petition and shows good cause prior to the close of business on Tuesday, the TTC will offer for sale and sell said why the court should not grant the December 17, 2024, at 5:00 p.m. Pacific properties on Wednesday, December Time, the last business day prior to the 18, 2024, beginning at 11:00 a.m. Pacific authority. first day of the online sealed bid auction, Time, through Thursday, December A HEARING on the petition will be NOTICE OF PETITION TO the TTC will offer for sale and sell said 19, 2024, at 11:00 a.m. Pacific Time, to held in this court as follows: 01/08/25 properties on Wednesday, December the highest bidder, for not less than the ADMINISTER ESTATE OF: at 8:30AM in Dept. 29 located at 111 18, 2024, beginning at 11:00 a.m. Pacific minimum bid, at online sealed bid auction KATHY K. GARCIA N. HILL ST., LOS ANGELES, CA Time, through Thursday, December at www.govease.com/los-angeles. 90012 19, 2024, at 11:00 a.m. Pacific Time, to CASE NO. 24STPB13120 IF YOU OBJECT to the granting of the highest bidder, for not less than the The only persons that are eligible to submit To all heirs, beneficiaries, creditors, minimum bid, at online sealed bid auction bids are owners of contiguous parcels or the petition, you should appear at the contingent creditors, and persons at www.govease.com/los-angeles. a holder of record of either a predominant hearing and state your objections or who may otherwise be interested easement or right-of-way easement. file written objections with the court in the WILL or estate, or both of The only persons that are eligible to submit before the hearing. Your appearKATHY K. GARCIA. bids are owners of contiguous parcels or Bidders are required to pre-register at ance may be in person or by your a holder of record of either a predominant www.govease.com/los-angeles and A PETITION FOR PROBATE has attorney. easement or right-of-way easement. submit a deposit of 10 percent of the spend been filed by NADIA KELLY in the limit that is set by each registered bidder. IF YOU ARE A CREDITOR or a conNOTICE OF PETITION TO Superior Court of California, County Bidders are required to pre-register at Bid deposits must be in the form of a wire tingent creditor of the decedent, you of LOS ANGELES. ADMINISTER ESTATE OF: www.govease.com/los-angeles and transfer, cashier’s check, or bank-issued must file your claim with the court THE PETITION FOR PROBATE submit a deposit of 10 percent of the spend money order at the time of registration. TIMOTHY JON STEINER and mail a copy to the personal reprequests that NADIA KELLY be aplimit that is set by each registered bidder. Registration will begin on Friday, CASE NO. resentative appointed by the court Bid deposits must be in the form of a wire November 22, 2024, at 8:00 a.m. Pacific pointed as personal representative within the later of either (1) four transfer, cashier’s check, or bank-issued Time and end on Thursday, December 12, 30-2024-01441147-PR-PWto administer the estate of the demoney order at the time of registration. 2024, at 1:00 p.m. Pacific Time. months from the date of first issucedent. CMC Registration will begin on Friday, ance of letters to a general personal THE PETITION requests authority To all heirs, beneficiaries, creditors, November 22, 2024, at 8:00 a.m. Pacific Pursuant to R&TC Section 3692.3, the representative, as defined in secto administer the estate under the contingent creditors, and persons Time and end on Thursday, December 12, TTC sells all properties ``as is`` and the tion 58(b) of the California Probate Independent Administration of Es2024, at 1:00 p.m. Pacific Time. County and its employees are not liable who may otherwise be interested in Code, or (2) 60 days from the date for any known or unknown conditions of tates Act. (This authority will allow the WILL or estate, or both of TIMOof mailing or personal delivery to you Pursuant to R&TC Section 3692.3, the the properties, including, but not limited the personal representative to take THY JON STEINER. TTC sells all properties ``as is`` and the to, errors in the records of the Office of of a notice under section 9052 of the many actions without obtaining court A PETITION FOR PROBATE has County and its employees are not liable the Assessor (Assessor) pertaining to California Probate Code. approval. Before taking certain very been filed by MICHAEL TODD for any known or unknown conditions of improvement of the property. Other California statutes and legal important actions, however, the perSTEINER in the Superior Court of the properties, including, but not limited authority may affect your rights as sonal representative will be required to, errors in the records of the Office of If the TTC sells a property, parties of California, County of ORANGE. a creditor. You may want to consult to give notice to interested persons the Assessor (Assessor) pertaining to interest, as defined by R&TC Section 4675, THE PETITION FOR PROBATE rewith an attorney knowledgeable in improvement of the property. have a right to file a claim with the County unless they have waived notice or quests that MICHAEL TODD STEINCounty of Los to all parties of proceeds interest, pursuant to law. for any from the sale, which are California law. consented to the proposed action.) ER be appointed as personal repreAngeles If the TTC sells a property, parties of in excess of the liens and costs required to YOU MAY EXAMINE the file kept The independent administration auDepartment of Please direct requests for information sentative to administer the estate of interest, as defined by R&TC Section 4675, be paid from the proceeds. If there are any by the court. If you are a person inthority will be granted unless an inTreasurer andthe County concerning redemption tax-defaulted the decedent. have a rightthe to file a claim with excess proceedsofafter the application of terested in the estate, you may file Taxfrom Collector the Treasurer and terested person files an objection to for any proceeds the sale, which property are thetominimum bid, the TTC will Tax send notice THE PETITION requests the deceCounty of Los to all parties of interest, pursuant to law. with the court a Request for Special Collector, at 225 North Hill Street, Roomto law. the petition and shows good cause in excess of the liens and costs required to to all parties of interest, pursuant dent’s WILL and codicils, if any, be Angeles Notice of Divided 130, Los Angeles, California 90012. Notice (form DE-154) ofofthe filingPlease of be paidrequests from the proceeds. If there are any why the court should not grant the Department direct for information admitted to probate. The WILL and Publication also direct call (213) 974-2045, excess proceeds the applicationYou of may Please requests for information an inventory and appraisal authority. the Treasurer and of estate concerning redemption ofafter tax-defaulted any codicils are available for examiMondayconcerning through Friday, 8:00 of a.m. to minimum bid, the TTC willTax send notice redemption tax-defaulted assets or ofTax any petition Collector propertythe the Treasurer and A HEARING on the will tobeall parties County of petition Los of interest, pursuant to or law.account nation in the file kept by the court. Pursuant toto Revenue and Taxation 5:00 p.m. Pacific Time, visitTreasurer our website to all parties of interest, pursuant to law. property to the and Tax as provided in Probate Code section Collector, atSections 225 North3702, Hill Street, Angeles held in this court as follows: 12/26/24 Code (R&TC) 3381, Room and at ttc.lacounty.gov or North emailHillus at Room THE PETITION requests authority Collector, at 225 Street, Noticefor offor Divided 130, Los Angeles, CaliforniaCounty 90012. 1250. A Request Special Notice Department of Please direct requests information at 8:30AM in Dept. 99 located at 111 3382, the Los Angeles auction@ttc.lacounty.gov. Please requests for information 130, Los Angeles, California 90012. You to administer the estate under the Publication You may also direct call (213) 974-2045, the Treasurer and concerning offrom tax-defaulted formredemption is available the court Treasurer clerk. and Tax Collector is N. HILL ST., LOS ANGELES, CA redemption tax-defaulted may also call (213) 974-2045, Monday Independent Administration of EsMondayconcerning through Friday, 8:00 of a.m. Tax Collector propertyAttorney to the for Treasurer Petitionerand Tax publishing in divided the to Identification Numbers property to distribution, the Treasurer and The Tax Assessor's through Friday, 8:00 a.m. to 5:00 p.m. 90012 tates Act. (This authority will allow Pursuant to Revenue and Taxation 5:00 p.m. Pacific Time, visit our website Collector, at 225THOMAS North Hill R. Street, Room CFLS Notice of Online Sealed Bid Auction of (AIN) in this publication to the at ttc. BARNES, Collector, at 225 North Hill Street, Room Pacific Time, visit refer our website IF YOU OBJECT the granting of(R&TC) Code Sections 3702, 3381,90012. and at ttc.lacounty.gov or email us at the personal representative to take Notice oftoDivided 130, Los Angeles, California Tax-Defaulted Property Subject to the Assessor's Map Book, the Map 130, Los Angeles, California 90012. You lacounty.gov or email us atPage, auction@ttc. 161825 the petition, you should appear at the 3382, the Los Angeles County auction@ttc.lacounty.gov. Publication You may also call (213) 974-2045, Tax Collector's many actions without obtaining court Power Sell in974-2045, and for Monday and the lacounty.gov. individual Parcel Number on the may also callto (213) 4223Tax GLENCOE STE. Treasurer and Collector hearing and state your objections or Monday through Friday, 8:00AVENUE, a.m.is to the approval. Before taking certain very County of Los Angeles, State of 5:00 p.m. Map Page. If a change in the AIN through Friday, 8:00 a.m. to C106 divided distribution, the The Assessor's Identification Numbers to written Revenueobjections and Taxation 5:00 p.m.inPacific Time, visit our website file with the publishing court California, to various of theAssessor’s publication Identification will show bothNumbers Pacific Time, newspapers visit our website at occurred, ttc. The important actions, however, thePursuant perNotice of Online Sealed BidDEL Auction (AIN) in this publication refer tothe the MARINA REY Code (R&TC) Sections 3381,Your and appearat ttc.lacounty.gov or email usofCA at 90292 before the 3702, hearing. general circulation published in at prior and current AINs.publication An explanation lacounty.gov or email us auction@ttc. (AIN) in this refer to the sonal representative will be required Tax-Defaulted Property Subject (310) to the821-7745 Assessor's Map ofBook, theappears Map Page, 3382, the Los Angeles County auction@ttc.lacounty.gov. Telephone County. A portion the list in of the parcel numbering system lacounty.gov. Assessor’s Map Book, theand Mapthe Page, and ance may be in person or byTax your to give notice to interested persons Collector's Power to Sell in and for 12/16/24 andofthe individual Parcel Number on the Treasurer attorney. and Tax Collector is 12/9, 12/12, each such newspapers. referenced maps are available at thethe Map the individual Parcel Number on unless they have waived notice or theThe County of LosIdentification Angeles, State of Map Page. If a change in the AIN publishing in divided distribution, the Assessor's Numbers The Assessor’s Identification Numbers If a change in the atAIN occurred, Office ofPage. the Assessor located 500 CNS-3876809# IF YOUSealed ARE ABid CREDITOR connewspapers occurred, the publication willAuction show refer both to West consented to the proposed action.) Notice of Online Auction of or aCalifornia, (AIN) in tothisvarious publication refer to ofthe Notice inSealed this publication the Temple the publication show both prior and of(AIN) Online Bid Street, will Room 225, Los INDEPENDENT tingent creditor of the to decedent, you general circulation published in Page, the and currentProperty AINs. AnSubject explanation Tax-Defaulted Property Subject the Assessor's MapGLENDALE Book, the Map The independent administration auAssessor’s Map Book, the Map and current AINs. An 90012, explanation the parcel ofprior Tax-Defaulted to Page, Angeles, California or of at A individual portion ofParcel the listNumber appearsoninthe of parcel numbering system and on thethe Map must Power file your claim with court TaxinCollector's to Sell in and forthe County. and the thority will be granted unless an the individual Parcel Number numbering system and the referenced thethe Tax Collector's Power to Sell assessor.lacounty.gov. each of such referenced maps available the to County of mail Los aAngeles, State of Map Page.newspapers. If Public a change Notices in the AIN and copy to the personal repPage. IfNo. a are change in the at AINthe occurred, maps are available at the Office of the (Sale 2024C) terested person files an objection Office ofthethepublication Assessorwill located at 500 California, to various newspapers of occurred, the publication will show both show both prior and Assessor located at 500that West resentative appointed by the court I certify under penalty of perjury the Temple the petition and shows good cause of Online Sealed Auction West Temple Street,An Room 225, Los general circulation published in the (1) Notice prior and current AINs. Bid An explanation current AINs. explanation of the parcel Street, Room Los Angeles, California Whereas, on Tuesday, September 24, foregoing is true and225, correct. Executed within the later of either four why the court should not grant the A portion of the list appears in of of Tax-Defaulted Propertysystem Subject tothe 2024, Angeles, California 90012, or at County. the parcel numbering and numbering system and the referenced 90012, or at assessor.lacounty.gov. the Board of Supervisors of the at Los Angeles, California, on months from the date of first issuTOPower SHOW CAUSE FOR authority. the Tax ORDER Collector's to Sell assessor.lacounty.gov. each of such newspapers. referenced maps are available at the maps are available at the Office of the County of Los Angeles, State of November 06, 2024. NAME PETITION OF Luxi ance of letters to a general personal (Sale Assessor No.OF 2024C) A HEARING on the petition will be Office ofCHANGE at CASE 500 California, Assessor located at of 500 I certify under penalty of perjury that the directed the County LosWest Temple Yethe FOR CHANGElocated OF NAME NUMas Auction defined in secI certifyTreasurer under of perjury that the Notice ofrepresentative, Online Sealed Bid West Temple Street, Room Superior 225, LosCourt held in this court as follows: 01/16/25 Street, penalty Room Los Angeles, California foregoing is true and correct. Executed at Angeles and 225, Tax Collector BER: 24PSCP00508 of Whereas, on Tuesday, September 24, foregoing iscertain true correct. Executed tion 58(b) of the California Probate of Tax-Defaulted Property Subject to Angeles,California, California 90012, or at400(TTC), 90012, or and attax-defaulted assessor.lacounty.gov. Los Angeles, California, on November 06, at 1:30PM in Dept. CM07 located to sell _______________________________ County of Los Angeles Civic 2024, the Board of Supervisors of the at Los Angeles, California, on the Tax Collector's Power to Sell assessor.lacounty.gov. 2024. Code, or (2) 60 days from the date properties at the online sealed bid ELIZABETH BUENROSTRO at 3390 HARBOR BLVD., COSTA Center Plaza , Pomona JuCounty Angeles, State of Ca 91766, East November 06, 2024. (Sale No. or 2024C) I certify under penalty of perjury that the of mailing personal delivery to you of Los auction. GINSBERG dicial District TO ALL INTERESTED PERMESA, CA 92626 California, directed the County of Los I certify under penalty of perjury that the foregoing is true and correct. Executed at Treasurer and Tax Collector a notice under section 9052 Angeles of the Treasurer SONS: 1.and Petitioner Luxi Ye filed a petition NOTICE IN PROBATE CASESWhereas, of Tax Collector on Tuesday, September 24, foregoing isthis truecourt andfor correct. Executed Los Angeles, California, November 06, The TTC does hereby give public on notice, County of Los Angeles with a decree changing names California Probate Code. The court is providing the conve(TTC), sell certain tax-defaulted _______________________________ 2024. said properties are 2024, the Board of Supervisors of the at to Los Angeles, California, _____________________________ State of California as follows: Present name a. OFon Luxithat Ye to unless California and properties legal at the online sealed bid ELIZABETH BUENROSTRO nience to appear for hearing by of Other ELIZABETH BUENROSTRO County Los Angeles, Statestatutes of November 06, 2024. redeemed, prior to the close of business Proposed name Lucy Ye 2. THE COURT authority may affect your rights as auction. GINSBERG California, directed the County of Los video using the court’s designated Tuesday, December 17, 2024, at The real property thatGINSBERG is subject to this ORDERS that all persons interestedon in this Treasurer and Tax Collector a creditor. want to consult Treasurer Tax Collector andYou Taxmay Collector video platform. This is a no costAngeles ser- Treasurer notice is situated in the and County of Los matter shall appear before this court5:00 at the p.m. Pacific Time, the last The TTC does hereby give public notice, County _____________________________ of Los Angeles (TTC), to sell tax-defaulted _______________________________ withcertain an attorney knowledgeable in business day prior of to Los the Angeles first day of the Angeles, State County of California, and is hearing indicated below to show cause, if vice to the public. Go to the Court’s that unless said properties are State of California ELIZABETH BUENROSTRO State of California properties at the online sealed bid ELIZABETH BUENROSTRO California law. described as follows: any, why the petition for change ofonline name sealed bid auction, the TTC will website at The Superior Court of prior to the of business GINSBERG auction. YOU MAY EXAMINE the fileredeemed, GINSBERG should not beclose granted. Any person objectoffer for sale and sell said properties on California - County of Orange (oconkept Tuesday, December 17, 2024, at The real property that isand subject to this Treasurer Collector real property that OF is subject Treasurer Tax Collector ing to theand name changes described above Wednesday, December 18,Tax2024, PUBLICThe AUCTION NOTICE SALE to this by the court. If you are a person courts.org) to appear remotely 5:00in- p.m.must Pacific Time, the last notice isatsituated in thePacific of Los County ofCounty Los Angeles notice is situated inPROPERTY the County of Los Thefor TTC does hereby give public notice, County of Los Angeles file a written objection that includes beginning 11:00 a.m. Time, OF TAX-DEFAULTED terested in the estate, you may file business day prior to the first day of the Angeles, State of California, and is State of California Angeles, State of California, and is Probate hearings and for remote that unless said properties are State of California
Cal-Net Legal Advertising
described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE (SALE NO. 2024C) 30 AIN 2401-002-045 FELIOUS, OTTO LOCATION CITY-LOS ANGELES $250.00 1954 AIN 2401-037-009 BLACKWOOD, STELLA H C/O C/O JAMES J CLANCY LOCATION CITY-LOS ANGELES $250.00 CN112087 513 Nov 25, Dec 2,9, 2024 BURBANK INDEPENDENT
County of Los Angeles Department of the Treasurer and Tax Collector Notice of Divided Publication Pursuant to Revenue and Taxation Code (R&TC) Sections 3702, 3381, and 3382, the Los Angeles County Treasurer and Tax Collector is publishing in divided distribution, the Notice of Online Sealed Bid Auction of Tax-Defaulted Property Subject to the Tax Collector’s Power to Sell in and for the County of Los Angeles, State of California, to various newspapers of general circulation published in the County. A portion of the list appears in each of such newspapers. Notice of Online Sealed Bid Auction of Tax-Defaulted Property Subject to the Tax Collector’s Power to Sell (Sale No. 2024C) Whereas, on Tuesday, September 24, 2024, the Board of Supervisors of the County of Los Angeles, State of California, directed the County of Los Angeles Treasurer and Tax Collector (TTC), to sell certain tax-defaulted properties at the online sealed bid auction. The TTC does hereby give public notice, that unless said properties are redeemed, prior to the close of business on Tuesday, December 17, 2024, at 5:00 p.m. Pacific Time, the last business day prior to the first day of the online sealed bid auction, the TTC will offer for sale and sell said properties on Wednesday, December 18, 2024, beginning at 11:00 a.m. Pacific Time, through Thursday, December 19, 2024, at 11:00 a.m. Pacific Time, to the highest bidder, for not less than the minimum bid, at online sealed bid auction at www.govease.com/los-angeles. The only persons that are eligible to submit bids are owners of contiguous parcels or a holder of record of either a predominant easement or right-of-way easement. Bidders are required to pre-register at www.govease.com/los-angeles and submit a deposit of 10 percent of the spend limit that is set by each registered bidder. Bid deposits must be in the form of a wire transfer, cashier’s check, or bank-issued money order at the time of registration. Registration will begin on Friday, November 22, 2024, at 8:00 a.m. Pacific Time and end on Thursday, December 12, 2024, at 1:00 p.m. Pacific Time.
to R&TC Section 3692.3, the Our Control Pursuant # CNNotice of Divide TTC sells all properties ``as is`` and the
County and its employees are not liable P.O. Box 86308 Contact Legal Advertising for any known or unknown conditions of the properties, including, but not limited Los Angeles, Ca 90086 Ref. # Cal-Net Legal Advertising Our Control # CNNotice of Divided to, errors inSignature the records of the Office of the Assessor (Assessor) pertaining to Paper Arcadia Weekly (1296) improvement of the property. P.O. Box 86308 Contact LegalPub. Advertising Run Dates 25, Dec parties 2,9, of2024 If the Nov TTC sells a property, Cal-Net Legal Advertising Our90086 Control # CNNotice Los Angeles, Ca Ref. # of Divided Signature interest, as defined by R&TC Section 4675, Phone: (213) 346-0033 Printed December 6, 2024 have a right to file a claim with the County at 8: Paper Arcadia Weekly (1296) P.O. Box 86308 Contact LegalPub. Advertising for any proceeds from the sale, which are in excess of the liens and costs required to FAX: (213) 687-3886 Page 1 of 1 Run Dates Nov 25, Dec 2,9, 2024 Los Angeles, Ca 90086 Ref. # be paid from the proceeds. If there are any excess proceeds after the application of Phone: (213) Pub. 346-0033 Printed Paper Arcadia Weekly (1296) December 6, 2024 atthe8:08 minimumAM bid, the TTC will send notice to all parties of interest, pursuant to law. FAX: (213) Run 687-3886 Page Dates Nov 25, Dec 2,9, 2024 1 of 1 Please direct requests for information Phone: (213) 346-0033 Printed December 6, 2024 at 8:08 AM concerning redemption of tax-defaulted property to the Treasurer and Tax FAX: (213) 687-3886 Page 1 of 1 Collector, at 225 North Hill Street, Room
redeemed, prior to the close of business on Tuesday, December 17, 2024, at 5:00 p.m. Pacific Time, the last business day prior to the first day of the online sealed bid auction, the TTC will
the reason for the objection at least two Thursday, December 19, 2024, through online sealed bid auction, the TTC will as follows: at described 11:00 a.m. Pacific Time, to the offer forreal saleproperty and sellthat saidisproperties The subject toonthis highest bidder, for not less than the Wednesday, December 18, 2024, PUBLIC bid, AUCTION NOTICE OF SALE notice is situated in the County of Los minimum at online sealed bid beginning 11:00 of a.m. Pacific Time, OF TAX-DEFAULTED PROPERTY Angeles,at State California, and is auction at through Thursday, December 19, 2024, SUBJECT TO THE POWER described as follows: www.govease.com/los-angeles. OF SALE
SUBJECT TO THE POWER OF SALE (SALE NO. 2024C) 1947 AIN 5789-028-004 BARTZ, ROBERT A AND BETTY R AND BUNTING, GLENDA LOCATION ARCADIA-2011 G.O $250.00
130, Los Angeles, California 90012. You may also call (213) 974-2045, Monday through Friday, 8:00 a.m. to 5:00 p.m. Pacific Time, visit our website at ttc. lacounty.gov or email us at auction@ttc. lacounty.gov. The Assessor’s Identification Numbers (AIN) in this publication refer to the Assessor’s Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the AIN occurred, the publication will show both prior and current AINs. An explanation of the parcel numbering system and the referenced maps are available at the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012, or at assessor.lacounty.gov. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on November 06, 2024.
______________________________ ELIZABETH BUENROSTRO GINSBERG Treasurer and Tax Collector County of Los Angeles State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE (SALE NO.
24
DECEMBER 09- DECEMBER 15, 2024
2024C) 1948 AIN 5810-019-009 BAGHDASARIANS, AREG TR AEAB TRUST LOCATION CITY-LA CANADA-F $250.00 CN112083 505 Nov 25, Dec 2,9, 2024 GLENDALE INDEPENDENT
County of Los Angeles Department of the Treasurer and Tax Collector
Notice of Divided Publication Pursuant to Revenue and Taxation Code (R&TC) Sections 3702, 3381, and 3382, the Los Angeles County Treasurer and Tax Collector is publishing in divided distribution, the Notice of Online Sealed Bid Auction of Tax-Defaulted Property Subject to the Tax Collector’s Power to Sell in and for the County of Los Angeles, State of California, to various newspapers of general circulation published in the County. A portion of the list appears in each of such newspapers. Notice of Online Sealed Bid Auction of Tax-Defaulted Property Subject to the Tax Collector’s Power to Sell (Sale No. 2024C) Whereas, on Tuesday, September 24, 2024, the Board of Supervisors of the County of Los Angeles, State of California, directed the County of Los Angeles Treasurer and Tax Collector (TTC), to sell certain tax-defaulted properties at the online sealed bid auction. The TTC does hereby give public notice, that unless said properties are redeemed, prior to the close of business on Tuesday, December 17, 2024, at 5:00 p.m. Pacific Time, the last business day prior to the first day of the online sealed bid auction, the TTC will offer for sale and sell said properties on Wednesday, December 18, 2024, beginning at 11:00 a.m. Pacific Time, through Thursday, December 19, 2024, at 11:00 a.m. Pacific Time, to the highest bidder, for not less than the minimum bid, at online sealed bid auction at www.govease.com/los-angeles. The only persons that are eligible to submit bids are owners of contiguous parcels or a holder of record of either a predominant easement or right-of-way easement. Bidders are required to pre-register at www.govease.com/los-angeles and submit a deposit of 10 percent of the spend limit that is set by each registered bidder. Bid deposits must be in the form of a wire transfer, cashier’s check, or bank-issued money order at the time of registration. Registration will begin on Friday, November 22, 2024, at 8:00 a.m. Pacific Time and end on Thursday, December 12, 2024, at 1:00 p.m. Pacific Time.
WEST COVINA PRESS Order To Show Cause For Change of Name Case No. 24FL001169 To All Interested Persons: Yang Li on behalf of Alan Lynn a minor filed a petition with this court for a decree changing names as follows: PRESENT NAME Alan Lynn PROPOSED NAME David Ning . The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 02/20/2024 Time: 8:30pm Dept. 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: October 24, 2024 Julie A Palafox Judge of the Superior Court Pub Dates: November 25, December 2, 9, 16, 2024 ANAHEIM PRESS Order To Show Cause For Change of Name Case No. 30-2024-01440829 To All Interested Persons: Phaik Y Suen filed a petition with this court for a decree changing names as follows: PRESENT NAME Phaik Y Suen PROPOSED NAME Phaik Yong Oung . 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: 01/16/2025 Time: 8:30am Dept. D100 REMOTE HEARING The address of the court is Central Justice Center, 700 Civic Center Drive West, Santa Ana, Ca 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: November 20, 2024 Layne Melzer Judge of the Superior Court Pub Dates: November 25, December 2, 9, 16, 2024 ANAHEIM PRESS Notice of Public Auction NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700 - 21716 of the CA Business and Professions Code, CA Commercial Code Section 2328, Section 1812.600 - 1812.609 and Section 1988 of CA Civil Code, 353 of the Penal Code. The undersigned will sell at public sale by competitive bidding on the 17th day of December 2024 at 10:30 A.M., on StorageAuctions. net: household goods, tools, electronics, and personal effects that have been stored and which are located at Trojan Storage of Glendale LLC, 620 W Elk Avenue, Glendale, CA, 91204, County of Los Angeles, State of California, the following: Customer Name: Unit #: Catherina Abnousi 3163; Christopher Cross 2136; Donald Engle 3414; Angelina Faus 3662; George Flores 3434; Jevon Graham 1416; Davit Grigoryan 1013; Arnie Hartounian 3209; Guiliano David Hernandez 2161; Saihala Hussain 2820; Devin M Koppel 2626; Ovic Madatyan 2533; Lysette Mo-rales 3907; Crystal Nicholas 1422; Marlon Roberts 2140; Jaden Wilson 3254; Faris Zaatreh 2466. Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Andasol Manage-ment, Inc. Bond #: 791831C, (888) 285-0189 CN112078 12-17-2024 Dec 2,9, 2024 GLENDALE INDEPENDENT
to R&TC Section 3692.3, the ntrol Pursuant # CNNotice of Divided Signature TTC sells all properties ``as is`` and the
er s
Legal Advertising
County and its employees are not liable for any known or unknown conditions of the properties, including, but not limited to, errors in the records of the Office of the Assessor (Assessor) pertaining to improvement of the property.
Arcadia Weekly (1296) 25, Dec parties 2,9,of2024 If the Nov TTC sells a property, interest, as defined by R&TC Section 4675, 6,the2024 have a December right to file a claim with County at 8:08 AM for any proceeds from the sale, which are 1 ofofthe 1liens and costs required to in excess be paid from the proceeds. If there are any excess proceeds after the application of the minimum bid, the TTC will send notice to all parties of interest, pursuant to law.
Please direct requests for information concerning redemption of tax-defaulted property to the Treasurer and Tax Collector, at 225 North Hill Street, Room 130, Los Angeles, California 90012. You may also call (213) 974-2045, Monday through Friday, 8:00 a.m. to 5:00 p.m. Pacific Time, visit our website at ttc. lacounty.gov or email us at auction@ttc. lacounty.gov. The Assessor’s Identification Numbers (AIN) in this publication refer to the Assessor’s Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the AIN occurred, the publication will show both prior and current AINs. An explanation of the parcel numbering system and the referenced maps are available at the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012, or at assessor.lacounty.gov. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on November 06, 2024.
_______________________________ ELIZABETH BUENROSTRO GINSBERG Treasurer and Tax Collector County of Los Angeles State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE (SALE NO. 2024C) 1818 AIN 8478-014-084 EMPIRIC INVESTMENTS INC LOCATION CITYWEST COVINA $250.00 CN112117 611 Nov 25, Dec 2,9, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Kim Quy Lanyan FOR CHANGE OF NAME CASE NUMBER:24NNCP00733 Superior Court of California, County of Los Angeles 150 W Commonwealth Ave, Alhambra, Ca 91801, NorthEast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Kim Quy Lanyan FOR filed a petition with this court for a decree changing names as follows: Present name (a.) OF Kim Quy Lanyan FOR to Proposed name Kim Quy Tran ; (b.) OF Kim Quy Thi Tran FOR to Proposed name Kim Quy Tran FOR 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
LEGALS 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 22, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. December 2, 9, 16, 23, 2024 ALHAMBRA PRESS
Seller within three years before the date such list was sent or delivered to the Buyer are: NONE. Dated: NOVEMBER 26, 2024 TRANSFEREES: MELIN USA LLC, A DELAWARE LIMITED LIABILITY COMPANY 3003294-PP ANAHEIM PRESS 12/9/24
NOTICE OF LIEN SALE STORQUEST SELF STORAGE –
NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. L-041476-JL Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names, Social Security or Federal Tax Numbers and address of the Seller/Licensee are: VINTAGE DISTILLING LLC, 1302 GARDENA AVENUE, GLENDALE, CA 91204 The business is known as: VINTAGE DISTILLING The names, Social Security or Federal Tax Numbers and addresses of the Buyer/ Transferee are: WELL ABOVE WINE AND SPIRITS INC, 751 S. WEIR CANYON ROAD # 157-126, ANAHEIM, CA 92808 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE The assets to be sold are described in general as: FURNITURE, FIXTURE AND EQUIPMENT, LEASEHOLDER IMPROVEMENT, AND ABC LICENSE and are located at: 1302 GARDENA AVENUE, GLENDALE, CA 91204 The kind of license to be transferred is: ABC LICENSE NO. 606057 07-RECTIFIER AND 12-DISTILLED SPIRITS IMPORTER, now issued for the premises located at: 1302 GARDENA AVENUE, GLENDALE, CA 91204 The anticipated date of the sale/transfer is DECEMBER 30, 2024 at the office of: TOWER ESCROW INC, 3400 W. OLYMPIC BLVD, #201, LOS ANGELES, CA 90019 The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $63,000.00, which consists of the following: DESCRIPTION, AMOUNT: BUYER DEPOSITED INTO ESCROW IN THE AMOUNT OF $5,000.00; BUYER WILL DEPOSIT INTO ESCROW IN THE AMOUNT OF $58,000.00 It has been agreed between the Seller/ Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. DATED: NOVEMBER 4, 2024 SELLERS: VINTAGE DISTILLING LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, BUYERS: WELL ABOVE WINE AND SPIRITS INC, A CALIFORNIA CORPORATION ORD-3003275 GLENDALE INDEPENDENT 12/9/24
Notice is hereby given, StorQuest Self Storage-12530 Magnolia Ave, Riverside Ca 92503 will sell at public sale by competitive bidding the personal property of: Name: Brittany Mcglory, Justin Meador, Georgina Maria Jose, Georgina Abril, Eunice Valencia Property to be sold: Misc. household goods,appliances, furniture, clothes, toys, tools,boxes & contents. Auction Company: www.storagetreasures. com . The Sale ends at 2:00 PM on December 17th , 2024. Goods must be paid in CASH and removed at the time of the sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Publish December 2, 2024 & December 9, 2024 in THE RIVERSIDE INDEPENDENT NOTICE OF LIEN SALE StorQuest –Diamond Bar Notice is hereby given, StorQuest Self Storage – 21320 Golden Springs Dr. Diamond Bar, CA 91789 will sell at public sale by competitive bidding the personal property of: Republic Document Management /Rwechungula Ayi-Qiniso Anyabwile, James Parker be sold: Misc. household goods, furniture, tools, clothes, boxes, & personal contents. Auctioneer Company: www.storagetreasures.com. The Sale will conclude at 11am on December 17th 2024. Goods must be paid in CASH and removed at time of sale. Sal is subject to cancellation in the event of settlement between owner and obligated party. Publish December 2, 2024 & December 9, 2024 in the WEST COVINA PRESS 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 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 019498-JY (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: LSM CORP., A CALIFORNIA COROPORATION, 18902 BROOKHURST ST., FOUNTAIN VALLEY, CA 92708 (3) The location in California of the chief executive office of the Seller is: SAME (4) The names and business address of the Buyer(s) are: MELIN USA LLC, A DELAWARE LIMITED LIABILITY COMPANY, 18902 BROOKHURST ST., FOUNTAIN VALLEY, CA 92708 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, LEASE, LEASEHOLD INTEREST AND IMPROVEMENTS, COVENANT NOT TO COMPETE of that certain business located at: 18902 BROOKHURST ST., FOUNTAIN VALLEY, CA 92708 (6) The business name used by the seller(s) at said location is: VITA CANE SUGARCANE JUICERY & ACAI BAR (7) The anticipated date of the bulk sale is DECEMBER 26, 2024 at the office of: HANA ESCROW COMPANY, INC., 6281 BEACH BLVD., SUITE 333, BUENA PARK, CA 90621 (8) Claims may be filed with Same as “7” above (9) The last date for filing claims is: DECEMBER 24, 2024. (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
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
Trustee Notices NOTICE OF TRUSTEE’S SALE T.S. No. 18-20837-SP-CA Title No. 180440908-CA-VOI A.P.N. 303-283-04 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/09/2006. 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(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
HEYSOCAL.COM 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: Jose Barrera and Maria E. Barrera, husband and wife as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/16/2006 as Instrument No. 2006000695078 (or Book, Page) of the Official Records of Orange County, California. Date of Sale: : 01/09/2025 at 12:00 PM Place of Sale: At the North front entrance to the County Courthouse, 700 Civic Center Drive West, Santa Ana, CA 92701 Estimated amount of unpaid balance and other charges: $1,062,369.36 Street Address or other common designation of real property: 2100 East Topaz Avenue, La Habra, CA 90631 A.P.N.: 303-283-04 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 866-5394173 or visit this internet website www. ndscorp.com/sales, using the file number assigned to this case 18-20837-SP-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 verily 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 18-20837-SP-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: 11/14/2024 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 866539-4173; Sales Website: www.ndscorp. com A-4828999 11/25/2024, 12/02/2024, 12/09/2024 ANAHEIM PRESS NOTICE OF TRUSTEE’S SALE TSG No.: 8792299 TS No.: 24-010719 APN: 8470-
029-001 Property Address: 810 W DURNESS ST, WEST COVINA, CA 91790 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/16/2023. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/27/2024 at 09:00 AM, America West Lender Services, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 08/21/2023, as Instrument No. 20230553983, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: ISABEL A GONZALES, A SINGLE WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) Vineyard Ballroom Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 8470-029-001 The street address and other common designation, if any, of the real property described above is purported to be: 810 W DURNESS ST, WEST COVINA, CA 91790 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 $869,030.65. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All bids are subject to California Civil Code 2924h and are sold “AS-IS”. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 844-693-4761 or visit this internet website www.awest.us, using the file number assigned to this case 24-010719 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 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 844-693-4761, or visit this internet website www.awest.us, using the file number assigned to this case 24-010719 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
LEGALS
HEYSOCAL.COM purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: America West Lender Services, LLC P.O. Box 23028 Tampa, FL 33623 America West Lender Services, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL 844-693-4761 NPP0467889 To: WEST COVINA PRESS 11/25/2024, 12/02/2024, 12/09/2024 WEST COVINA PRESS T.S. No.: 2024-01237-CA A.P.N.:0441-056-20-0000 Property Address: 19456 ROANOKE ROAD, APPLE VALLEY, CA 92307 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 02/20/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Muriel A. Ealy-Brown An Unmarried Woman Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 02/28/2007 as Instrument No. 2007-0128378 in book ---, page--- and of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 01/08/2025 at 01:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 391,712.72 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: 19456 ROANOKE ROAD, APPLE VALLEY, CA 92307 A.P.N.: 0441-056-20-0000 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: $ 391,712.72. 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 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 se-
nior 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 2024-01237-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 2024-01237-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: November 15, 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 # 242485/Reference # 202401237-CA, Run Dates: 11/25/2024, 12/02/2024, 12/09/2024 SAN BERNARDINO PRESS NOTICE OF TRUSTEE’S SALE T.S. No. 24-01310-QQ-CA Title No. 240273463-CA-VOI A.P.N. 7317-001015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/06/2017. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Taiwan Rogers and Crystal D. Evans AKA Crystal Rogers, husband and wife Duly Appointed Trustee: National Default Servicing Corporation Recorded 01/12/2017 as Instrument No. 20170050173 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: 01/09/2025 at 9:00 AM Place of Sale: Doubletree Hotel Los Angeles-Norwalk, Vineyard Ballroom, 13111 Sycamore Drive, Norwalk, CA 90650 Estimated amount of unpaid balance and other charges: $98,742.22 Street Address or other common designation of real property: 2295 W Wardlow Rd, Long Beach, CA 90810- 2052 A.P.N.: 7317-001-015 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 24-01310-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 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 24-01310-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: 11/19/2024 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 800280-2832; Sales Website: www.ndscorp. com Connie Hernandez, Trustee Sales Representative A-4829220 12/02/2024, 12/09/2024, 12/16/2024 BELMONT BEACON
NOTICE OF TRUSTEE’S SALE Trustee Sale No. 24-0043 Loan No. 1650 Title Order No. 2510878CAD APN 5676-022002 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/13/2023. 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 12/23/2024 at 11:00AM, Default Plus LLC. a California Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded as Instrument Number 20230400045 and Recorded on 06/20/2023 of official records in the Office of the Recorder of Los Angeles County, California, executed by: Karen Garibyan a single man, as Trustor, 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: By the fountain located at 400 Civic Center Plaza, Pomona, Ca 91766, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: The land referred to herein below is situated in the City of Glendale, County of Los Angeles, State of California and is described as follows: Lot 2 of tract
no. 6047, in the City of Glendale, County of Los Angeles, State of California, as per map recorded in Book 68, Page 47 of maps, in the office of the County Recorder of said county. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 804 East Palmer Avenue, Glendale, Ca 91205. 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: $507,276.62 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. Trustee Sale No. 24-0043Loan No. 1650Title Order No. 2510878CAD APN 5676-022-002 The Beneficiary may elect to bid less than the full credit bid. 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 call (818) 632-0156 or visit this Internet Web site www.servicelinkasap.com, using the file number assigned to this case 24-0043. 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 (714) 730-2727, or visit this internet website www.servicelinkASAP.com, using the file number assigned to this case 230043 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: 11/20/2024 Default Plus LLC, as Trustee 9018 Balboa Blvd #8122 Northridge, CA 91325, (818)632-0156 Sale Information Line: (714)259-7850 Amanda Taberdo, Trustee Sale Officer A-4829390 12/02/2024, 12/09/2024, 12/16/2024 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA-24-993182-SH Order No.: 2496533CAD YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/3/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial 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
DECEMBER 09- DECEMBER 15, 2024 25 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): THAO DINH, A MARRIED WOMAN AND HIEU DINH, A SINGLE MAN, AS JOINT TENANTS Recorded: 4/18/2006 as Instrument No. 06-0842019 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/31/2024 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: $478,428.91 The purported property address is: 217 N YALETON AVE, WEST COVINA, CA 91790 Assessor’s Parcel No.: 8458-024-014 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-993182-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 CA-24-993182-SH, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-993182-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 postsale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-24-993182-SH and call (866) 645-7711 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 619-645-7711 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-24993182-SH IDSPub #0225555 12/9/2024 12/16/2024 12/23/2024 WEST COVINA PRESS T.S. No.: 2023-02101-CA A.P.N.:444-330-013 Property Address: 1755 MATTHEW LANE, HEMET, CA 92545 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 09/14/2005. 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. Trustor: ROBERT JAMES O`DEA, AN UNMARRIED MAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 09/26/2005 as Instrument No. 2005-0792413 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 01/23/2025 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 charges: $ 136,963.86 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: 1755 MATTHEW LANE, HEMET, CA 92545 A.P.N.: 444-330-013 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: $ 136,963.86. 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.
26
LEGALS
DECEMBER 09- DECEMBER 15, 2024
Fictitious Business Name Filings The following person(s) is (are) doing business as Estela Market 6104 Mission Blvd Jurupa Valley, CA 92509 Riverside County Mailing Address, 8628 6th st, Downey, CA 90241. Los Angeles County Yahir German Caiceros Galeno, 6104 Mission Blvd, Jurupa Valley, CA 92509 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. yahir german caiceros galeno Statement filed with the County of Riverside on October 8, 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-202412741 Pub. 10/28/2024, 11/04/2024,
11/11/2024, 11/18/2024 Riverside Independent __________ FICTITIOUS BUSINESS NAME STATEMENT 20246701827. The following person(s) is (are) doing business as: CIP Productions, 500 N Park Vista St Apt 123, Anaheim, CA 92806. Full Name of Registrant(s) Ciprian Stoica, 500 N Park Vista St Apt 123, Anaheim, CA 92806. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. /S/ Ciprian Stoica. This statement was filed with the County Clerk of Orange County on October 28, 2024. Publish: Anaheim Press 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 FICTITIOUS BUSINESS NAME STATEMENT 20246702672. The following person(s) is (are) doing business as: EARTH & YIN, 2805 S Fairview St Unit B, Santa Ana, CA 92704. Full Name of Registrant(s) MONARCH ACUPUNCTURE VENTURES, INC. (CA, 2805 S FAIRVIEW ST, UNIT B, SANTA ANA, CA 92704. 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. EARTH & YIN. /S/ WHITNEY JACKS, PRESIDENT. This statement was filed with the County Clerk of Orange County on November 7, 2024. Publish: Anaheim Press 11/18/2024, 11/25/2024, 12/02/2024, 12/09/2024 _________________ 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. 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 November 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 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240009645 The following persons are doing business as: MR.KEYS MOBILE, 392 S Mountain Ave, Upland, CA 91786. Mailing Address, 392 S Mountain Ave, Upland, CA 91786. MR.KEYS INC (CA, 392 S Mountain Ave, Upland, CA 91786; DARLENE SARINANA, CEO. 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 6250- 6277). /s/ DARLENE SARINANA, CEO. This statement was filed with the County Clerk of San Bernardino on October 18, 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#: FBN20240009645 Pub: 11/25/2024, 12/02/2024, 12/09/2024, 12/16/2024 San Bernardino Press _____________________ FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240010753 The following persons are doing business as: Avalos Equestrian Center, 4014 Philadelphia St, Chino, CA 91710. Mailing Address, 14762 Cherry Cir, Chino Hills, CA 91709. Kassandra Avalos, 14762 Cherry Cir, Chino Hills, CA 91709. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2024. 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/ Kassandra Avalos, Owner. This statement was filed with the County Clerk of San Bernardino on November 25, 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#: FBN20240010753 Pub: 12/02/2024, 12/09/2024, 12/16/2024, 12/23/2024 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240010157 The following persons are doing business as: Great Spines Chiropractic, 337 N Vineyard Ave Suite 400, Ontario, CA 91764. Mailing Address, 337 N Vineyard Ave Suite 400, Ontario, CA 91764. Enrique Guerena Villegas, 337 N Vineyard Ave Suite 400, Ontario, CA 91764. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 24, 2024. 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/ Enrique Guerena Villegas. This statement was filed with the County Clerk of San Bernardino on November 4, 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#: FBN20240010157 Pub: 12/02/2024, 12/09/2024, 12/16/2024, 12/23/2024 San Bernardino Press The following person(s) is (are) doing business as Daniel and Son Plumbing 22956 Joy Ct Wildomar, CA 92595 Riverside County Koch Plumbing LLC (CA, 22956 Joy Ct, Wildomar, CA 92595 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. Genirro Mazzocchio, President Statement filed with the County of Riverside on November 25, 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-202414710 Pub. 12/02/2024, 12/09/2024, 12/16/2024, 12/23/2024 Riverside Independent ___________________ 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 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
www.Notiecfiling.com
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 2023-02101-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 2023-02101-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: November 27, 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 # 242880/Reference # 2023-02101-CA, Run Dates: 12/09/2024, 12/16/2024, 12/23/2024 RIVERSIDE INDEPENDENT
HEYSOCAL.COM
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024 27
More bird flu finds prompt LA County to expand raw milk recall By Staff
A
Department of Public Health investigation has identified additional retailers where raw milk products tainted with bird flu were sold in Los Angeles County, and officials Wednesday urged the public to avoid eating or drinking additional raw milk products. Consumers should avoid all raw milk and cream products that have been voluntarily recalled by Fresno-based Raw Farm LLC after multiple detections of the H5 bird flu virus in the company’s milk and dairy cows over the past week, according to the LA County Department of Public Health. People who bought the recalled products should immediately return them to the stores where they were purchased. All sizes of raw whole milk and cream products produced after Nov. 9 have been recalled. Raw milk has not undergone the pasteurization process that kills harmful bacteria. Raw milk and products made from it such as queso fresco may carry harmful germs including listeria, salmonella, campylobacter, E. coli, viruses and parasites, health officials said. Pasteurized milk remains safe to drink, according to the county. Pasteurization is a heating process that kills illness-causing germs without eliminating milk’s nutritional value. State public health officials identified the bird flu virus in Raw Farm products last week, and additional testing by the California Department of Food and Agriculture, or CDFA revealed the presence of bird flu in bulk milk storage and bottled products at the company’s bottling facility. Although the recall applies only to raw whole milk and cream, state health
officials urged the public to avoid consuming any Raw Farm products including raw milk, cream, cheese and kefir. Raw milk pet food topper and pet food kefir marketed to pet owners are also recalled due to multiple
recalled product was sold in LA County include: - Back Door Bakery, 8349 Foothill Blvd., Sunland; - Bristol Farms, 7880 Sunset Blvd., Los Angeles; - Eataly, 10250 Santa Monica Blvd., Los Angeles;
Raw Farm products are under a statewide recall following the detection of bird flu. | Photo courtesy of the California Department of Public Health
Consumers should watch out for raw milk with lot code 20241109 and “best by” date of 11/27/2024 printed on the packaging. | Photo courtesy of the California Department of Public Health
detections of bird flu in the Raw Farm dairy storage and bottling sites. In addition to the statewide voluntary recall, the CDFA has placed the dairy farm under quarantine, which suspends any new distribution of its raw milk, cream, kefir, butter and cheese products produced on or after Nov. 27, officials said. No illnesses associated with this recall have been reported in LA County, according to the health department, which added that “inspectors will be visiting retail establishments where these products are sold to ensure that they are no longer available for purchase.” Retailers where the
- Erewhon Market, 475 S. Lake Ave., Pasadena; - Erewhon Market, 26767 Agoura Road, Calabasas; - Erewhon Market, 4121 Santa Monica Blvd., Los Angeles; - Erewhon Market, 7660 Beverly Blvd., Los Angeles; - Lassen’s Natural Foods, 1631 W. Sunset Blvd., Los Angeles; - Lassen’s Natural Foods, 2080 Hillhurst Ave., Los Angeles; - Lassen’s Natural Foods, 710 S. La Brea Ave., Los Angeles; - Lazy Acres, 1841 N. Western Ave., Los Angeles; - Lazy Acres, 2510 Pacific Coast Highway, Hermosa Beach; - Mothers Market & Kitchen, 6677 W. Santa Monica Blvd., Los Angeles;
- Mothers Market & Kitchen, 2475 Cherry Ave., Signal Hill; - Sprouts Farmers Market, 1302 S. La Brea Ave., Los Angeles; - Sprouts Farmers Market, 1751 Westwood Blvd., Los Angeles; - Sprouts Farmers Market, 8985 Venice Blvd., Los Angeles; - Sprouts Farmers Market, 915 N. La Brea Ave., Los Angeles; - Sprouts Farmers Market, 2245 Yosemite Drive, Eagle Rock; - Sprouts Farmers Market, 7925 Atlantic Ave., Cudahy; - Sprouts Farmers Market, 5660 Sepulveda Blvd., Culver City; - Sprouts Farmers Market, 12060 Lakewood Blvd., Downey; - Sprouts Farmers Market, 14411 Hawthorne Blvd., Lawndale; - Sprouts Farmers Market, 1515 Hawthorne Blvd., Redondo Beach; - Sprouts Farmers Market, 4230 Pacific Coast Highway, Torrance; - Sprouts Farmers Market, 15801 Whittier Blvd., Whittier; - Sprouts Farmers Market, 11522 Alondra Blvd., Norwalk; - Sprouts Farmers Market, 11900 South St., Cerritos; Sprouts Farmers Market, 4253 Woodruff Ave.,
Lakewood; - Sprouts Farmers Market, 820 N. Western Ave., San Pedro; - Sprouts Farmers Market, 4600 E. Pacific Coast Highway, Long Beach; - Sprouts Farmers Market, 920 Foothill Blvd., La Canada Flintridge; - Sprouts Farmers Market, 400 W. Huntington Drive, Monrovia; - Sprouts Farmers Market, 39 N. Rosemead Blvd., Pasadena; - Sprouts Farmers Market, 6607 Fallbrook Ave., West Hills; Sprouts Farmers Market, 10821 N. Zelzah Ave., Granada Hills; 0 Sprouts Farmers Market, 24285 Magic Mountain Parkway, Valencia; 0 Sprouts Farmers Market, 21821 Ventura Blvd., Woodland Hills; - Sprouts Farmers Market, 1011 N. San Fernando Blvd., Burbank; - Sprouts Farmers Market, 11315 Ventura Blvd., Studio City; - Sprouts Farmers Market, 835 W. Foothill Blvd., Claremont; - Sprouts Farmers Market, 655 S Grand Ave., Glendora; - Sprouts Farmers Market, 1375 Foothill Blvd., La Verne; - Sprouts Farmers Market, 239 S. Diamond Bar Blvd., Diamond Bar;
- Sprouts Farmers Market, 2630 E. Workman Ave., West Covina; - Sprouts Farmers Market, 150 E Main St., Alhambra; - Vitamin City LB, 6247 E. Spring St., Long Beach; - Vitamin City, 642 W. Arrow Highway, San Dimas; and - The Whole Wheatery, 44264 10th St. W, Lancaster. More retailers may be confirmed as the investigation continues, officials said. “Raw milk, even from healthy cows, may be contaminated with harmful germs that can make you very sick,” according to the Department of Public Health’s announcement. “In fact, raw milk is one of the riskiest foods to consume. People who get sick from raw milk might have many days of diarrhea, stomach cramping, and vomiting. Some people might develop severe or even life-threatening diseases, including pregnancy loss; blood infection; hemolytic uremic syndrome, which can result in kidney failure, stroke, and even death; and GuillainBarré syndrome, which can cause paralysis and even death.” Additional symptoms of bird flu in humans are eye redness or discharge, cough, sore throat, runny or stuffy nose, diarrhea, vomiting, muscle or body aches, headaches, fatigue, trouble breathing and fever. Drinking or accidentally splashing raw milk with bird flu virus into the eyes may lead to an infection, as will touching the eyes, nose or mouth with unwashed hands after contacting tainted raw milk, officials said. For more information on bird flu in humans and animals, visit ph.lacounty. gov. Residents with questions may call the Public Health InfoLine at 833-540-0473 daily from 8 a.m. to 8 p.m.
Economic challenges and opportunities await LA County in 2025, report says By City News Service
H
igh cost in living and housing prices will continue to pose a challenge for the LA region in 2025, though some sectors of the economy are poised to grow, sharply lowering the risk of recession, according to a new economic study
released Thursday. In 2024, LA’s gross county product has a projected growth of 3.3%, which is anticipated to decrease to 2.1% in 2025, shrinking further to 1.3% in 2026, the report showed. Meanwhile, nonfarm
employment is estimated to decline by 1.2% in 2024 before recovering with a .6% increase in 2025, and stabilizing in 2026. The findings of the report were released Thursday by the Southern California Association of
Governments as part of its annual “Southern California Economic Update,” prepared by the Los Angeles Economic Development Corp. “As the largest county economy in the United States, Los Angeles County
remains a critical economic hub for California, driven by its dynamic industries, including entertainment, technology, international trade and tourism,” the report stated. Leisure and hospitality sectors — among the hard-
est-hit industries due to the coronavirus pandemic — are expected to decline by 4% in 2024 before experiencing some recovery in the following years. Manufacturing is anticiSee Economic Page 28
28
HEYSOCAL.COM
DECEMBER 09- DECEMBER 15, 2024
Janice Hahn the fact that the municipality became “functional zero” — meaning almost everyone is inside. “I’m challenging all my cities, all my 32 cities, to try to do the same thing. I will be there with the Measure A dollars,” Hahn said. “I need my cities to all say yes to solutions, and then I’m going to be there, certainly partner with them and help.” Additionally, she has plans to turn six vacant buildings at Metropolitan State Hospital in Norwalk into a village to treat people with mental illness. The county is expected to lease the property from the state in the future, Hahn noted. She championed the future Metro Southeast Gateway Line — which will connect Artesia to Union Station and provide service to one of the most impoverished regions in the county, where 44% of residents live below the poverty line.
However, Hahn expressed some anxiety about obtaining the needed federal government support to complete the rail after President-elect Donald Trump takes office. “I’m leaning in, and I’m going to meet with the new administration, and I’m going to meet with people who are close to this administration to continue to make the case of why this line makes sense,” she said. Hahn told CNS that the Los Angeles region will be ready to put on one of the best Olympic and Paralympic Games the world has ever seen in 2028. Officials have described the 2028 Games as a “no-car” event, with plans to borrow almost 3,000 buses, among other initiatives. Hahn wants the opening ceremonies and torch lighting to take place at the Los Angeles Memorial Coliseum, which would recall the 1932 and 1984
District 4 Supervisor Janice Hahn. | Photo courtesy of Los Angeles County
Games. “I’m negotiating with
(LA28 Chairman) Casey Wasserman right now. He
wants to have the opening ceremonies in SoFi Stadium, but you have to have that torch lit (at the Coliseum),” Hahn told CNS. “It’s the Olympic torch.” The dream is fueled by family memories, she added. “It spans three generations for the Hahns.” Among the initiatives she pushed on the Board of Supervisors, Hahn highlighted LA Found, which offers trackable bracelets to families with loved ones diagnosed with Alzheimer’s, dementia or autism. In 2021, Hahn began what she described as the most meaningful endeavor in her career — returning the property known as Bruce’s Beach to the living descendants of Willa and Charles Bruce nearly a century after it was taken illegally away from the couple because they were Black. The county returned the property in 2022, and became the first govern-
mental body in the nation to return land stolen from a Black family during the Jim Crow era, according to her office. With a possibility of retirement in the coming years, Hahn reflected on her father’s vital role in shaping her career. “His influence is still so strong in my life, and I know I’ll never accomplish what he did,” Hahn said. Hahn — whose brother, James Hahn, was mayor of Los Angeles from 2001-05 — recently found an article about Kenneth Hahn. The last paragraph read, “ While we occasionally differed with his political positions, it’s hard to criticize his overarching legacy, putting a human face on government and making it work for the average person,” she recounted. “If somebody can say that about me at the end of the next four years, that will be enough for me,” Hahn said.
Southern California Association of Governments region, which covers the counties of LA, Orange, Riverside, San Bernardino, Ventura and Imperial. “The risk of recession is sharply lower than it was a year ago,” Kome Ajise, SCAG executive director, said in a
statement. “Consumers continue to drive the state and regional economies with their spending, and business investment in equipment and software is sharply higher. This should extend into 2025 as interest rates soften,” he added.
Economic pated for a modest recovery, as well, with job growth of 2.3% in 2025 and 2% in 2026, the report showed. Transportation and warehousing are expected to experience pressures from automation, regulatory changes and competition with East Coast ports.
The report highlighted several sectors of the economy that show strong potential for growth, such as healthcare, education, professional services and technology-related industries. While the county of LA still struggles with a high cost of living, rising housing
prices, and economic inequality, public and private investments are anticipated to stimulate the economy. In particular, advances in renewable energy, technology and infrastructure will play vital roles, according to the report. Median household income reached $89,007 in
2023, representing an 18.1% increase since 2003. Yet, the progress has failed to keep up with inflation for lowand middle-income households. The individual poverty rate decreased slightly to 13.7% in 2023, and remains the second highest in the
A Noise Within’s beloved ‘A Christmas Carol’ might be the best holiday party in town By Staff
A
Noise Within’s enchanting production of “A Christmas Carol” — a stage adaptation by Geoff Elliott that is faithful to the original novel by Charles Dickens — is once again enthralling audiences for the 2024 holiday season. Performances take place at the company’s Pasadena venue through Dec. 24. Every word in Elliott’s play is right out of the novel — not a single one has been added. Throw in lush original music, eye-popping costumes, holiday crafts in the beautifully decorated lobby and photo ops with the cast after the show, and this “A Christmas Carol” might just be the best holiday party in town. Co-directed by Elliott
and Julia Rodriguez–Elliott, Elliott also alternates in the role of Ebenezer Scrooge with Frederick Stuart, each playing opposite Riley Shanahan as Marley. Trisha Miller is the Ghost of Christmas Past, Anthony Adu is the Ghost of Christmas Present, and David A. Rangel is the Ghost of Christmas Future. Kasey Mahaffy returns as Bob Cratchit and Emily Kosloski is back as Mrs. Cratchit. Mitch Connelly plays Fred, Ella Blain portrays Fred’s wife, and Roshni Shukla is Belle. Brooklyn Bao, Stella Bullock, Brendan Burgos, John Preston and Estella Stuart take on the roles of the Cratchit children, with Aria Zhang as Tiny Tim. The narrator is Mildred Marie Langford, and Madison Keffer
The Ensemble. | Photo by Craig Schwartz
rounds out the ensemble. ”I say it every year — ‘A
Christmas Carol’ is the greatest story of redemption
ever written,” says Elliott. “There is so much depth that we’re able to make new discoveries each time we do it, keeping the production fresh with new surprises year after year. It’s always a little bit different.” “The play offers such a great balance between a spooky ghost story, and the joy and exuberance that comes with Scrooge’s transformation,” suggests Rodriguez-Elliott. “The story is sophisticated in a way that appeals to adults, but it’s not out of reach for a young audience.” Performances of “A Christmas Carol” take place through Dec. 24 on Thursdays and Fridays at 7 p.m.; Saturdays at 2 p.m. and 7 p.m.; and Sundays at 2 p.m.
There will be three additional performances, on Monday, Dec. 23 at 2 p.m. and 7 p.m., and on Tuesday, Dec. 24 at 2 p.m. A preview performance will take place on Saturday, Nov. 30 at 7 p.m. More information is available at www. anoisewithin.org/relaxedperformances. Tickets start at $51.50 (including fees). Student tickets start at $20. Family packs are available, as well as discounts for groups of 10 or more. Appropriate for ages 5 and up (babies and toddlers not permitted). A Noise Within is located at 3352 E. Foothill Blvd., Pasadena, CA 91107. To purchase tickets and for more information, call (626) 356-3100 or go to www. anoisewithin.org.