New 'daylighting' law in effect
Felon admits sneaking drugs into jail system
Pg 03
Pg 02
VISIT HEYSOCAL.COM
Local. Relevant. Trusted.
Thursday, January 02-January 08, 2025
VOL. 9,
NO. 204
The CDC hasn’t asked states to track deaths linked to abortion bans By Kavitha Surana, Robin Fields and Ziva Branstetter 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. Series: Life of the Mother: How Abortion Bans Lead to Preventable Deaths After the Supreme Court overturned the constitutional right to abortion in 2022, President Joe Biden issued an executive order tasking the federal government with assessing the “devastating implications for women’s health“ of new state abortion bans. Experts were warning that these bans would interfere with critical medical care and lead to preventable deaths. And the states that passed the laws had little incentive to track their consequences. Biden directed the secretary of Health and Human Services to make sure federal agencies were “accurately measuring the effect of access to reproductive healthcare on maternal health outcomes.” He called on the National Institutes of Health and the Centers for Disease Control and Prevention to drive targeted research and data-collection efforts. But the Biden administration has missed a critical opportunity to illuminate how abortion bans are interfering with maternal health care, leading to deaths and irreversible injuries: The CDC has not pushed state committees that review maternal deaths to examine the role these new laws have played. The CDC leads the
nation’s work to track and reduce maternal mortality, spending nearly $90 million over the last five years to fund state panels made up of health experts who analyze fatalities to spot trends and recommend reforms. While it cannot require states to collect or report certain data, the CDC gives committees detailed guidance for assessing whether deaths were preventable and which factors contributed to them. Following this guidance, committees consider factors including obesity, mental health issues, substance use, homicide and suicide. In 2020, the CDC added a checkbox to its model case review form for committees to indicate whether discrimination played a role. Yet the agency has issued no guidance to address the recent rollback of reproductive rights or to direct committees to consider how abortion bans factor into deaths. Some state officials point to this silence as a reason their committees haven’t made any changes to their process. “The committee must follow national guidelines in maternal mortality review committee death investigations,” said a spokesperson for Oklahoma’s health department, which oversees the committee in the state. Researchers say that this can obscure the impact of abortion bans. “It’s pushing it under
the rug in a way — like we don’t want to count it, we don’t want to know what’s happening,” said Maeve Wallace, an epidemiologist at the University of Arizona who has published studies on the intersection of intimate partner violence and maternal deaths, including one that found a rise in maternal homicides in places with increased abortion restrictions. When asked about this, the CDC said the information submitted by states is sufficient to understand any effects from abortion bans. “Maternal mortality review committees already comprehensively review all deaths that occur during pregnancy and through the year after the end of pregnancy, including abortionrelated deaths,” said David Goodman, lead health scientist with the CDC’s Maternal Mortality Prevention Team. “The current process includes documenting and understanding contributing factors.” But experts said that the CDC’s current guidance gives committees no standard way to consider the role abortion bans played in maternal deaths, which makes it harder to study deaths related to the restrictions and create an evidence base to inform recommendations. Georgia’s maternal mortality review committee blamed the state’s abortion
| Photo by risingthermals CC BY-NC 2.0
ban as a factor in one of the deaths examined by ProPublica, that of Candi Miller. The 41-year-old mother of three ordered abortion medication online and suffered complications, but did not visit a doctor “due to the current legislation,” her family told the coroner, who documented the statement. Committee members told ProPublica
that the explicit mention in the records indicated the law created a barrier to care. The case of Amber Thurman wasn’t as clearcut; she had taken abortion medication at home and she sought care in a Georgia hospital for complications similar to Miller’s. Records showed doctors discussed, but did not provide, a dilation and curettage
procedure to clear her uterus of infected tissue as she suffered for 20 hours with sepsis. Any impact the law may have had on the doctors’ decisionmaking was not noted in records the committee reviewed. The committee concluded that one of the factors in her preventable death was See Abortion Page 03
2
JANUARY 02-JANUARY 08, 2025
Publisher Von Raees COO Andrea Tange Vice President Sam Kubert Editorial Fabiola Diaz Joe Taglieri Designer/ Production Renia Barouni Weekly Contributors May S. Ruiz Sales Fred Bankston Jeff Vaughn Jodie Marabella Legal Advertising Annette Reyes Crystal Cortez Accounting Vera Shamon
NEWS
Felon admits sneaking drugs into jail system By City News Service
A zusa B eacon
Dispatch uarte
All Inquiries info@beaconmedianews.com info@hlrmedia.com
BEACON MEDIA ADDRESS:
820 S. Myrtle Ave. Monrovia, CA 91016 Phone: (626) 301-1010 www.beaconmedianews.com
HLR MEDIA ADDRESS:
820 S. Myrtle Ave. Monrovia, CA 91016 Phone: (626) 301-1010 www.HLRmedia.com
Rosemead Reader A Beacon Media, Inc. Publication
PRESS RELEASE SUBMISSIONS editor@beaconmedianews.com editor@hlrmedia.com Submissions Policy
Beacon Media, Inc. and HLR Media, LLC All contents herein are copyrighted and may not be reproduced in any manner, either in whole or in part, without the express written consent of the publisher. The Views and opinions expressed in this paper are not necessarily that of the management and staff at Beacon Media, Inc. or HLR Media, LLC.
SanGabriel Sun Temple Tribune City
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 The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333 for the City of Arcadia, County of Los Angeles, State of California. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759 City of Monrovia, County of Los Angeles, State of California. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440 City of Temple City, County of Los Angeles, State of California. The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California.
Alhambra PRESS
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. 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. 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.
Baldwin Park
Belmont Beacon
A
felon who smuggled drugs into the Riverside County jail system, where inmates sold the contraband, pleaded guilty Dec. 26 to transporting controlled substances into a correctional facility and probation violations and was immediately sentenced to 18 months' mandatory supervision. Shaun Manuel Adamson, 31, of Fontana, admitted the offenses under a plea agreement with the Riverside County District Attorney's Office. No charges were dismissed. The agreement was announced just as Adamson's case was called for a preliminary hearing at the Southwest Justice Center in Murrieta last week. Superior Court Judge Timothy Freer certified the deal and imposed the stipulated sentence, which will be added onto the 24-month term of probation to which Adamson was sentenced after pleading guilty to grand theft in July. No jail time was specified in the plea. The defendant was slated to be released from the Byrd Detention Center in Murrieta — the facility into which he smuggled the narcotics — the afternoon of Dec. 26. According to sheriff's Sgt. Spencer Rustad, the Corrections Investigations Bureau
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 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.
INDEPENDENT
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.
San Bernardino Press
The Cois M. Byrd Detention Center in Murrieta. | Photo courtesy of the Riverside County Sheriff's Department
initiated a probe in June after uncovering evidence of a drug trafficking ring within the correctional system. Deputies at the Byrd Detention Center seized methamphetamine, which resulted in the identification of the alleged traffickers, Rustad said. Adamson was confirmed to be the supplier, conspiring with 40-year-old Eric Wesley Johnson of Fontana, 38-yearold Violeta Lopez of Pomona, 33-year-old Chantelle Neal of Riverside and 34-year-old Rigoberto Plasencia of Riverside, Rustad alleged. Search warrants were obtained and served at properties early December, netting 2.5 pounds of fentanyl, 3.5 ounces of methamphetamine, 2.5 ounces of cocaine, a semi-automatic handgun, 0.75 grams of heroin and
$5,000 believed to be proceeds from drug sales, the sergeant said. Plasencia was transported to state prison for a felony conviction that occurred before the investigation concluded, according to the sheriff's department. Johnson was arrested on suspicion of possession of controlled substances and possession of drug paraphernalia, but he posted a $10,000 bond and was released from the Smith Correctional Facility in Banning on Dec. 10. Lopez was arrested on suspicion of possession of controlled substances, but she posted a $5,000 bond and was also released form the Smith jail on Dec. 10. Neal was charged with possession of controlled substances and dealing drugs in jail. She pleaded not guilty
during her arraignment last month and has since been released from the Smith jail on her own recognizance. She's slated to appear for a felony settlement conference at the Murrieta courthouse on Dec. 31. "This investigation was part of the sheriff's office's ongoing mission to prevent narcotics from entering our correctional facilities," Rustad said. "The diligence of our deputies during searches, implementation of the nonintrusive sensor and scanning device known as the 'Tek-84,' and comprehensive criminal investigations such as this are among measures the sheriff's office has taken to combat the supply of narcotics into our jail system." Background information on Neal, Johnson and Lopez was unavailable.
Glen Helen Regional Park to host snowflake painting, arts and crafts activities
INDEPENDENT
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 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.
HEYSOCAL.COM
By Staff
S
top by Glen Helen Regional Park on Saturday, Jan. 11 from 1:30 to 3:30 p.m. for snowflake painting, and arts & crafts to make and take home. All ages are welcome, and all supplies are provided, while they last. Park admission is $10 per vehicle and free for those camping. Glen Helen Regional Park is located at 2555 Glen Helen
Pkwy. in San Bernardino. Park hours are 7:30 a.m. to 5 p.m. and offers camping, fishing, hiking, biking, picnic shelters and grills, a playground and a disc golf course. Glen Helen is pet-friendly and leashed pets are welcome too. For more information on Regional Parks as well as camping, visit parks.sbcounty. gov.
JANUARY 02-JANUARY 08, 2025 3
NEWS
HEYSOCAL.COM
New 'daylighting' law in effect By City News Service
A
sweeping new law designed to save lives and prevent accidents by boosting visibility at intersections took effect in Los Angeles and across California on Wednesday. The new "daylighting" law, AB 413, prohibits parking within 20 feet of any marked or unmarked crosswalk to improve safety by increasing visibility at intersections.
The law applies to all intersections statewide, regardless of whether a red curb or no-parking signage is present. The legislation aims to improve the range of vision for drivers, making it easier to see pedestrians, skateboarders and other road users at intersections. By increasing what traffic experts call "daylight" visibility, the law
is expected to reduce accidents and save lives. Police will issue warnings for the first 60 days of enforcement. Beginning March 1, 2025, motorists who violate the law will face a $65 fine, plus a $12.50 statemandated administrative fee, totaling $77.50. The average vehicle in the United States measures about 14 feet in length,
meaning the new law requires about one and a half car lengths of clearance at intersections. Studies show that greater visibility at crosswalks can significantly reduce pedestrian-involved crashes. Currently, 43 states have similar daylighting laws, most of which prohibit parking within 20 feet of intersections.
| Photo by green kozi CC BY-NC-ND 2.0
Abortion the delay in care. And while members were able to check a “discrimination” box for Thurman’s case, they did not have any method to flag that she experienced a delay in receiving a procedure that is commonly used in both abortions and miscarriages and that had recently been criminalized. If such a category were created by the CDC, it would allow researchers to see if there have been increased delays in care after abortion was banned, maternal health researchers said. Experts told ProPublica this categorization would likely have covered the three other deaths ProPublica reported on, of Texas women who had not considered ending their pregnancies but who needed the same kind of procedure to manage their miscarriages. In those cases and that of Thurman, doctors diverged from the standard of care in ways that raise serious questions about how criminal abortion bans are affecting care for pregnancy loss, ProPublica’s reporting found. “CDC public data shows an alarming increase in maternal mortality in states that ban abortion,” said Nancy L. Cohen, president of Gender Equity Policy Institute, a nonpartisan research organization. “Our analysis of the evidence and other factors strongly indicates that the bans are driving this increase, but there is no way currently
to determine from publicly available data if abortion restrictions contributed to a particular death.” The CDC “has the power to correct this,” she said, by asking states to collect information about whether abortion restrictions contributed to a death. Inas Mahdi, a maternal health researcher who previously worked at the CDC for 15 years, said officials at her former agency know the power that investigating the impacts of policy can have. “The CDC is well aware that without data, there’s no action,” she said. But she added that officials likely experienced “trepidation” over wading into a “polarizing” topic without more direct support from the administration. In Republican-led states, there’s little appetite to study the harmful effects of laws that their leaders avidly support, and any backlash could hamper efforts to improve maternal health that are seen as bipartisan, she said. Her fellow CDC alum, Dr. Zsakeba Henderson, agrees. “If CDC were to request that of maternal mortality review committees, I know there would be pushback at the state level,” said Henderson, who previously worked in the agency’s reproductive health division supporting state-based perinatal quality collaboratives. The maternal mortality program is voluntary,
and states could simply opt out. In the past year, for example, Texas decided to forgo federal funding and not share maternal death data with the CDC. Officials at the CDC declined to comment on the reason for the change. A spokesperson for the Texas Department of State Health Services said the Legislature directed the agency to do this. A spokesperson for the Biden administration responded to ProPublica’s questions about whether his order had been fulfilled with a list of efforts to gather and make available data on contraception access and maternal health care outcomes. They said the administration had also “amplified” data from other sources on the impact of abortion bans in a memo. When asked why the CDC has not created a checkbox to track deaths related to abortion access, a spokesperson for HHS, the CDC’s parent agency, said that the CDC “receives feedback from states on data fields.” The spokesperson noted that the discrimination checkbox was “added based on state requests” after a work group went through a multiyear process. The spokesperson also said the lack of a checkbox does not mean HHS failed to meet the goals of Biden’s order. The spokesperson forwarded a 73-page update on the maternal mortality crisis that had been sent
to Congress this past July. The report is packed with information on progress combating major maternal health risks: task forces to support mental health, initiatives to respond to the opioid crisis, research on intimate partner violence. It doesn’t include a single reference to abortion access. Ushma Upadhyay, a public health scientist at the University of California, San Francisco, said collecting data is crucial for understanding how the new abortion bans are impacting maternal health. Her research through WeCount, a project from the Society of Family Planning, has helped establish that the number of abortions has increased nationally since Roe v. Wade was overturned. Though she has participated in roundtables with HHS officials about how it could better support reproductive health research related to abortion access, she never saw the agency take action based on these talks, she said. (When asked about what these conversations had led to, the agency shared a readout on an expert roundtable about contraception and said its work on studying how abortion restrictions impact maternal health care is ongoing.) Upadhyay said sending a congressional update on maternal mortality with no mention of abortion access
as evidence of fulfilling the order “kind of says it all.” When it comes to measuring the impact of abortion restrictions, “HHS is not doing much.” The federal government’s largest contribution to this effort comes in the form of millions of dollars of NIH funding to research projects by academics looking into the impact of abortion restrictions, Upadhyay said. But more than two years after the Dobbs v. Jackson Women’s Health Organization decision allowed abortion bans to go into effect, none of those studies have been published and it’s unclear whether the incoming administration will continue funding them. Researchers who track reproductive health lament the failure to think creatively and act urgently to monitor the fallout of abortion bans while the department had a chance. “The Biden administration’s lost opportunity is that it viewed Dobbs as a political moment to gain advances for the Democratic Party,” said Tracy Weitz, the director of the Center on Health, Risk, and Society at American University. “It did not take this seriously as a public health crisis.” The window is closing as President-elect Donald Trump prepares to take office. There is little chance a Republican administration will try to collect data that helps shed light on
the impact of abortion bans, which were uniformly passed by Republicanmajority state houses. In December, Trump named Ed Martin, a prominent anti-abortion activist, to be the chief of staff for his Office of Management and Budget, which oversees how the federal budget is administered. Martin has opposed abortion exceptions, supported a national ban and discussed the idea that women and doctors should be prosecuted for abortions. If Project 2025 is any guide to how the Trump administration will approach abortion, the CDC may soon start a very different project: launching a mandatory, nationwide surveillance program aimed at portraying abortion care as dangerous. The conservative blueprint for reshaping the federal government recommends that the agency require all states to report detailed data on abortions, miscarriages and stillbirths or risk losing federal funding. It states that the CDC “should ensure that it is not promoting abortion as health care.” Instead, “It should fund studies into the risks and complications of abortion.” Mariam Elba contributed research. Republished with Creative Commons License (CC BY-NC-ND 3.0).
4
JANUARY 02-JANUARY 08, 2025
NEWS
HEYSOCAL.COM
Los Angeles homelessness drops amid 18% nationwide increase By Joe Taglieri joet@beaconmedianews.com
D
espite an 18% spike in nationwide homelessness in 2024 compared with last year, Los Angeles and several other cities bucked the national trend — LA posted a 5% drop in unsheltered homelessness over the same period, the first such decrease in seven years, the U.S. Department of Housing and Urban Development reported Friday. HUD's 2024 Annual Homelessness Assessment Report: Part 1: Point-inTime Estimates found more than 770,000 people in the United States were experiencing homelessness on one night in January. In the LA region, 49,509 people were unsheltered with 71,201 overall experiencing homelessness in 2024, compared with 52,307 unsheltered and 71,320 overall in 2023. The San Diego area's unhoused residents totaled 10,605, followed by San Jose/Santa Clara with 10,394; Oakland/Berkeley/ Alameda County at 9,450; San Francisco with 8,323; and Santa Ana/Anaheim/ Orange County with 7,322 unhoused residents. Counts this year in Riverside city and county reported 4,249 residents experiencing homelessness, with 1,808 unsheltered, according to HUD. The 2023 totals were 3,725 unhoused residents overall and 2,441 unsheltered. In San Bernardino city and county, 3,055 people were living unsheltered in 2024, with 4,255 total experiencing homelessness. In 2023, the totals were 4,195 overall and 2,976 unsheltered. Long Beach's overall homeless population decreased slightly to 3,376 in 2024 from 3,447 the year prior. Unsheltered city residents numbered 2,455 in 2024 and 2,482 in 2023. Individuals experiencing homelessness in Pasadena numbered 556 overall in 2024, the same total
recorded in 2023, according to HUD. Unsheltered individuals totaled 321 in 2024 and 303 the year prior. Nationwide, families experiencing homelessness spiked by 39% compared with a year earlier. People experiencing homelessness in New York City totaled 88,025 overall in 2023 and 140,134 in 2024, a nearly 60% increase. According to HUD, the nationwide homelessness increase this year was tied to migration, displacement by natural disasters such as the Maui fire and increasing housing costs. However, Los Angeles was among municipalities, such as Dallas and Chester County, Pennsylvania, that posted a decrease in people experiencing homelessness, according to HUD data. Struggling with a highcost rental market, Los Angeles increased the availability of housing for individuals and families experiencing homelessness, combining federal, state, county and city funds, according to the federal agency. "This crisis has been decades in the making, but after years of increases, we've turned the corner with the first decrease in street homelessness in years, by acting with innovative solutions that have resulted in thousands more people inside and more housing being built throughout the city," Mayor Karen Bass said in a statement. "There's still more work to do and this urgent work will continue in 2025." California, the state with the highest population in the U.S., also has the most unhoused residents — 187,084 in 2024 and 181,399 the year before — followed by New York, Washington, Florida and Massachusetts. HUD attributed the spike in homelessness to increases in rent rates that resulted from the COVID-19 pandemic and decades of inadequate numbers of new
Los Angeles City Hall towers over an encampment set up by people experiencing homelessness. | Photo courtesy of Ron Reiring/ Wikimedia Commons (CC BY-SA 2.0)
housing projects, HUD said. The Maui fire, among other natural disasters, led to an increase in homelessness, according to HUD. In Hawaii, over 5,200 people were in disaster emergency shelters on the night of the homelessness count. HUD also reported that veterans experiencing homelessness decreased almost 8% in the United States from 35,574 in 2023 to 32,882 in 2024. The number of unsheltered veterans dropped nearly 11%, from 15,507 in 2023 to 13,851 in 2024. In the LA area, the Los Angeles Homeless Services Authority's 2024 homelessness count reported a 22.9% drop in veterans who were unhoused. Bass' office pointed to HUD-backed initiatives that led to this decline, such as boosting participation in a veteran housing voucher program, HUD-VASH and policy changes regarding veterans' benefits. "Los Angeles is one of the few communities
in the country that saw a decrease in homelessness," LAHSA CEO Va Lecia Adams Kellum said in a statement. "What's happening in L.A. is working. "Now is not the time to go backward," Adams Kellum added. "Our community must redouble its efforts in pursuing what we know works to bring all our unsheltered neighbors home." According to LAHSA, its 2024 homelessness count found that roughly 54% of people who became unhoused cited economic hardship as one of the main reasons they lost their home. Gov. Gavin Newsom touted the state's efforts to curtail the increase in homelessness that bucked the national trend. “No one in our nation should be without a place to call home," Newsom said in a statement. "Homelessness continues to rise and increase at ever-higher numbers nationwide, but we are seeing signs of progress
in California. We have turned the tide on a decades-long increase in homelessness — but we have more work to do. California‘s plan is ambitious and challenging but the data is proving that it is not impossible: our strategies are making a positive difference." Compared with the national trend's 18% spike, California held its statewide homelessness increase to 3%, a lower rate than in 40 other states this year. California's unsheltered homelessness increased 0.45%. In 2024, nationwide unsheltered homelessness increased just under 7%. In other states with large populations such as Illinois, Florida, New York and Texas, growth in unsheltered homelessness surpassed California in percentage and number. According to the governor's office, California is a nationwide leader in availability for year-round shelter beds. "As the total number of shelter beds decreased nationally by nearly 4%, California’s year-round shelter bed capacity grew by 5.7%, reaching 208,517 beds — more than any other state in the nation," the governor's office reported. "During the Newsom Administration, California made available a record number of 71,000 shelter beds. This is nearly double the number created in the previous five-year period before 2019." California’s growth rate in year-round shelter outpaced 35 other states, according to Newsom's office. In August, Newsom issued an executive order prodding local governments to enact policies and plans consistent with the California Department of Transportation’s encampment policy. "This policy prioritizes encampments that pose a threat to the life, health, and safety of the community, while ensuring a humane
approach," according to the governor's office. "Caltrans provides advance notice of clearance and works with local service providers to support those experiencing homelessness at the encampment, and stores personal property collected at the site for at least 60 days." The executive order also directed the California Interagency Council on Homelessness to release new guidance to help local communities address encampments. The guidance details best practices for removing encampments and connecting encampment residents with supportive services and housing. Behavioral health care is another point of focus at the state level in an effort to bolster "access, accountability, transparency, and capacity," according to Newsom's office. The Community Assistance, Recovery, and Empowerment, or CARE Court, is "a first-in-thenation approach to create accountability for connecting individuals with untreated psychosis to the treatment and housing they need," the governor's office reported. Officials also referenced Proposition 1, which expanded "the behavioral health continuum using existing dollars and providing care to individuals experiencing mental health conditions and substance use disorders — with a particular focus on people who are the most seriously ill, vulnerable, and at risk of homelessness or experiencing homelessness." Between 2014 and 2019, unsheltered homelessness in California increased by about 37,000 individuals, more than double the increase seen during the Newsom Administration's five years. Since 2019, the number of people experiencing unsheltered homelessness has increased by 14.3%.
REGIONALS
HEYSOCAL.COM
Los Angeles Monrovia Monrovia PD to host Battle of the Badges Blood Drive The Monrovia Police Department will host this year's Battle of the Badges Blood Drive on Thursday, Jan. 23, from 9:30 a.m. to 3:30 p.m. at the Community Center (119 W. Palm Ave.). All donors will be entered into a raffle for Super Bowl tickets at the Caeser's Superdome in New Orleans, Louisiana. To schedule an appointment, go to RedCrossBlood.org and enter sponsor code “BOB24". Streamline your donation experience and save up to 15 minutes by visiting RedCrossBlood. org/RapidPass to complete your pre-donation reading and health history questions on the day of your appointment. All donors get a Battle of the Badges t-shirt. Long Beach Long Beach to host Westside Long Beach Economic and Market Study The City of Long Beach Economic Development Department (Department) is inviting residents, businesses and stakeholders to learn about existing market conditions and provide input on potential strategies for growing economic development and boosting investment in West Long Beach. The event is scheduled for Saturday, Jan.11, 2025, from 10 to 11:30 a.m. at Silverado Park (1545 W. 31st St.). The presenta-
tion will discuss opportunities for reimagining existing properties in the area, revisiting housing as a revenue creator that supports local jobs and taking actionable implementation steps to attract and retain development opportunities. Information and resources from various city departments and opportunities for attendees to meet with and ask questions of city staff will also be available. Those interested in attending are requested to RSVP online. Live interpretation services will be available in Spanish and Khmer. Refreshments will be provided. Burbank Burbank receives award for Outstanding Achievement in Popular Annual Financial Reporting The City of Burbank has received the Government Finance Officers Association (GFOA) Award for Outstanding Achievement in Popular Annual Financial Reporting (PAFR Award) for its Popular Annual Financial Report (PAFR) for the fiscal year ending June 30, 2023. To be eligible, a government entity must also submit its Annual Comprehensive Financial Report to the GFOA’s Certificate of Achievement for Excellence in Financial Reporting Program and receive the Certificate for the current fiscal year. “We are honored to receive this recognition from the Government Finance Officers Association,” said Financial Services Director Jennifer Becker. “This award underscores our commitment to transparency and ensuring that our residents
clearly understand the City’s financial position. We will continue to strive for excellence in serving the Burbank community.” Monterey Park Monterey Park Police Department conducting DUI patrols Jan. 3 The Monterey Park Police Department will be out January 3, 2025 from 4 p.m. to 2 a.m. looking for drivers suspected of driving under the influence (DUI). Monterey Park Police Department reminds the public that impaired driving is not just from alcohol. Some prescription medications and over-the-counter drugs may interfere with driving. Always follow directions for use and read warning labels about driving. While medicinal and recreational marijuana are legal, driving under the influence of marijuana is illegal. Drivers caught driving impaired and charged with a firsttime DUI face an average of $13,500 in fines and penalties, as well as a suspended license.
Orange County Man charged with killing 67-year-old woman while leading police on highspeed pursuit in OC Anthony Michael Hanzal, 43, of Anaheim, who stole Legos from a Fullerton grocery store has been charged with felony gross vehicular manslaughter while intoxicated for hitting and killing an innocent driver after running a red light during a high-speed police pursuit while under
the influence of drugs last week. The pursuit reached speeds of nearly 90 miles per hour on surface streets. He faces a maximum sentence of 26 years and four months if convicted on all counts. Hanzal is currently being held without bail. He is scheduled to be arraigned on Jan. 6, 2025 at the North Justice Center in Fullerton in Department N12.
JANUARY 02-JANUARY 08, 2025 5
riencing homelessness or who is at risk of becoming homeless, you can refer them to HomeConnect at (800) 498-8847 where coordinators are ready to link them to services and resources.
any other art form, this is your chance to shine.The registration deadline is March 14, 2025. Sign up at https://bit.ly/40OxSpP.
City of Riverside
San Bernardino County
Riverside Art Museum offering free admission Thursday
Cucamonga-Guasti Regional Park hosts ‘Build Your Own Bird Feeder’ activity
Anaheim Anaheim residents can get trees picked up through Jan. 16 Anaheim residents can set out trees for pickup through Jan. 16. As able, trees larger than 6 feet should be cut. All decorations should be removed from the tree before pickup. Trees cut in multiple pieces can go in yard waste bins. For apartments and condo communities, check with your property manager for guidance.
Riverside Riverside County Riverside County looking for volunteers for Homeless Pointin-Time Count Volunteers are needed to count how many people are experiencing homelessness throughout Riverside County.The Homeless Count is a county-wide event that requires a large number of volunteers to canvas communities, to survey, and count unsheltered persons. Visit https:// rivcohws.org/volunteerregistration to volunteer. If you know someone expe-
Join the Riverside Art Museum the first Thursday of every month from 6 to 9 p.m. for the Riverside ArtsWalk, a vibrant community event that celebrates the diversity of arts and culture in Riverside and the Inland Empire.The museum also offers free admission at both Riverside Art Museum (Julia Morgan Building) and The Cheech Marin Center for Chicano Art & Culture as part of the ArtsWalk, which includes many downtown arts destinations. Riverside Artswalk is hosted by the Riverside Arts Council and sponsored by the City of Riverside and Riverside Downtown Partnership. More information and Artswalk map is available at https://riversideartscouncil.com/artswalkvenues. Corona Artists sought for Signature Spring Music and Arts Festival The City of Corona invites artists to showcase their talent at the Signature Spring Music and Arts Festival on April 19, 2025 . Whether you create through photography, sculpture, graffiti, woodworking, or
San Bernardino
Stop at Cucamonga-Guasti Regional Park on Saturday, Jan. 25, from 10 a.m. to noon to learn how to make a homemade bird feeder to take home. All ages are welcome, and all supplies are provided while they last. Park admission is $10 per vehicle. CucamongaGuasti Regional Park is located at 800 N. Archibald Ave. in Ontario. Park hours are 7:30 a.m. to 5 p.m. and offers fishing, biking, picnic shelters and grills, a playground and splash pad. Cucamonga-Guasti is pet-friendly and leashed pets are welcome too. City of San Bernardino San Bernardino PD to hold Citizen’s Academy Join the San Bernardino Police Department for the 2025 Citizen's Academy. This eight-week program will be held every Wednesday from Jan. 22 to March 12, 2025. This program will feature presentations from Dispatch, Forensics, SWAT, Traffic, Narcotics, and the K-9 Unit. There are only 20 spots available so be sure to secure your spot. Direct registration/ inquiries to Officer Martinez at martinez_ti@sbcity.org.
STARTING A NEW BUSINESS? VISIT NOTICEFILING.COM
6 JANUARY 02-JANUARY 08, 2025
CLASSIFIEDS
HEYSOCAL.COM
HEYSOCAL.COM
JANUARY 02-JANUARY 08, 2025 7
NEWS
Holiday-timed strikes at Starbucks conclude By City News Service
T
housands of Starbucks workers who walked off the job last week, concluding what amounted to a five-day strike against the coffee giant, were expected to return to work Christmas Day. More than 5,000 Starbucks workers walked out Dec. 24, with their union saying the action shut down more than 300 locations nationwide including a few sites in the Los Angeles area. Baristas represented by their union Starbucks Workers United returned to work Dec. 25. Union officials said they are ready to return to the bargaining table to consider serious economic proposals from the company. Additionally, the union said it will strategize in the coming days on the next steps in their campaign to win higher wages, among other benefits. In Los Angeles, workers picketed at a store in the Cypress Park area Dec. 24 — joining baristas who went on strike a week before across 43 states. The actions began Dec. 20, with a location at Alameda Avenue and Shelton Street in Burbank among the stores shut down.
The union accused Starbucks of failing to honor earlier commitments to improve collective bargaining and resolve legal disputes. Starbucks Workers United says the company proposed an economic package with no new wage increases for union baristas and a guarantee of only 1.5% in future years, amounting to less than 50 cents an hour. The final days before Christmas are traditionally one of Starbucks' busiest customer traffic times of the year, according to the union. Michelle Eisen, a barista and bargaining delegate, noted the union was ready to exchange economic proposals with Starbucks in October. But after the company failed to negotiate in the following months, they decided to take action. "This is backtracking on months and months of progress and promises from the company to work toward an end-of-year framework ratification," Eisen said in a statement. "We're ready to do what it takes to show the company the consequences of not keeping their promises to baristas." In an open letter, Sara Kelley, executive vice
| Photo courtesy of Fight for a Union/X
president and chief partner officer for Starbucks, said over the course of Dec. 21-23, a very small number of stores were temporarily closed — about 60. More than 10,000 company-operated stores in the U.S. opened as planned and were busy with customers, she added. Of the Christmas Eve action, Kelley said the vast majority of stores, about 97% to 99%, would be open
with very limited impact to the company's overall operations. "Workers United proposals call for an immediate increase in the minimum wage of hourly partners by 64%, and by 77% over the life of a three- year contract," Kelley wrote in her letter. "These proposals are not sustainable, especially when the investments we continually make to our total benefits package are
the hallmarks of what differentiates us as an employer — and, what makes us proud to work at Starbucks." The company said it offers an average wage of more than $18 an hour and provides what it calls bestin-class benefits, including health care, free college tuition, paid family leave and stock grants. According to the union, in September, Brian Niccol became CEO with a compensation package worth at least $113 million, which is 10,000 times the median hourly wage for a barista. The union argued the company has enough to offer appropriate wage increases for workers. "I am paid $15.49 an hour as a barista, while Starbucks CEO Brian Niccol's compensation package has been valued at more than $50,000 an hour when you break it down," Lauren Hollingsworth, a barista, said in a statement. Hollingsworth added that several of her co-workers drive 30 minutes to get to work because they can't afford to live closer. "My coworkers and I made the difficult decision to launch unfair labor
practice strikes in hundreds of stores across the country because we know that investing in baristas is the only way to turn things around," Hollingsworth said in a statement. Kelley maintained Starbucks is committed to reaching an agreement and is willing to return to the bargaining table, claiming the union was the one to cut off negotiations the previous week. "It is disappointing they didn't return to the table given the progress we've made to date. Since April, we've held more than nine bargaining sessions over 20 days," according to a statement from the company. "We've reached over thirty (30) meaningful agreements on hundreds of topics Workers United delegates told us were important to them, including many economic issues." Meanwhile, baristas at the Starbucks on Sunset Boulevard and La Brea Avenue filed a petition Dec. 20 with the National Labor Relations Board for a union election, seeking to join more than 520 Starbucks locations across the country where baristas are unionized.
Foster care system celebrates 25 years of progress By Suzanne Potter, Producer, Public News Service
C
alifornia has more than 60,000 children in the foster care system and about 7,000 in extended care up to age 21 but many do not receive all the services for which they are eligible. December marked the 25th anniversary of the Chafee Foster Care Program, passed by Congress to greatly expand services for foster youth. Todd Lloyd, senior policy associate for the Annie E. Casey Foundation, said
across the U.S., around a half-million people are eligible for Chafee services to help them transition from foster care. "Of all those eligible young people, less than a quarter are receiving a service in a given year," Lloyd pointed out. "When we looked at their experiences over time, less than half have ever experienced even a single Chafee service." Some of the services available include tutoring, mentoring and a variety
| Photo by RDNE Stock project via Pexels
of counseling supports. Extended foster care grants low-income young adults to health insurance via Medi-Cal and food benefits through CalFresh. Young
adults in extended foster care may also receive financial assistance for room and board and for college expenses. Hope Cooper, campaign
manager for the advocacy group Journey to Success, a national policy reform effort focused on youth and young adults who experience foster care. She said it's a group that has enormous potential to have happy, prosperous lives. "We have to provide the supports that they need during these critical transition years," Cooper contended. "Because they face a steep climb in their pathway to young adulthood." Data show young adults
exiting foster care run a greater risk of experiencing housing instability and homelessness, unemployment, physical and mental health issues, and more. Disclosure: The Annie E Casey Foundation contributes to Public News Service’s fund for reporting on Children's Issues, Education, Juvenile Justice, and Welfare Reform. If you would like to help support news in the public interest, visit https://www. publicnewsservice.org/dn1. php.
8
JANUARY 02-JANUARY 08, 2025
NEWS
HEYSOCAL.COM
Toxic ‘forever chemicals’ taint rural Californnia wells By Hannah Norman for KFF Health News. Broadcast version by Suzanne Potter for California News Service reporting for the KFF Health News-Public News Service Collaboration
J
uana Valle never imagined she’d be scared to drink water from her tap or eat fresh eggs and walnuts when she bought her 5-acre farm in San Juan Bautista, California, three years ago. Escaping city life and growing her own food was a dream come true for the 52-year-old. Then Valle began to suspect water from her well was making her sick. “Even if everything is organic, it doesn’t matter if the water underground is not clean,” Valle said. This year, researchers found worrisome levels of chemicals called PFAS in her well water. Exposure to PFAS, a group of thousands of compounds, has been linked to health problems including cancer, decreased response to vaccines, and low birth weight, according to a federally funded report by the National Academies of Sciences, Engineering, and Medicine. Valle worries that eating food from her farm and drinking the water, found also to contain arsenic, are to blame for health issues she’s experienced recently. The researchers suspect the toxic chemicals could have made their way into Valle’s water through nearby agricultural operations, which may have used PFAS-laced fertilizers made from dried sludge from wastewater treatment plants, or pesticides found to contain the compounds. The chemicals have unexpectedly turned up in well water in rural farmland far from known contamination sites, like industrial areas, airports, and military bases. Agricultural communities already face the dangers of heavy metals and nitrates contaminating their tap water. Now researchers worry that PFAS could further harm farmworkers and communities of color disproportionately. They have called for more testing. “It seems like it’s an even more widespread problem than we realized,” said Clare Pace, a researcher at the University of CaliforniaBerkeley who is examining possible exposure from PFAS-
contaminated pesticides. Stubborn Sludge Concerns are mounting nationwide about PFAS contamination transferred through the common practice of spreading solid waste from sewage treatment across farm fields. Officials in Maine outlawed spreading “biosolids,” as some sewage byproducts are called, on farms and other land in 2022. A study published in August found higher levels of PFAS in the blood of people in Maine who drank water from wells next to farms where biosolids were spread. Contamination in sewage mostly comes from industrial discharges. But household sludge also contains PFAS because the chemicals are prevalent in personal care products and other commonly used items, said Sarah Alexander, executive director of the Maine Organic Farmers and Gardeners Association. “We found that farms that were spread with sludge in the ‘80s are still contaminated today,” Alexander said. The first PFAS, or perfluoroalkyl and polyfluoroalkyl substances, were invented in the 1940s to prevent stains and sticking in household products. Today, PFAS chemicals are used in anything from cookware to cosmetics to some types of firefighting foam - ending up in landfills and wastewater treatment plants. Known as “forever chemicals” because they don’t break down in the environment, PFAS are so toxic that in water they are measured in parts per trillion, equivalent to one drop in 20 Olympic-size swimming pools. The chemicals accumulate in the human body. On Valle’s farm, her well water has PFAS concentrations eight times as high as the safety threshold the Environmental Protection Agency set this year for the PFAS chemical referred to as PFOS, or perfluorooctane sulfonate. It’s unclear whether the new drinking water standards, which are in a five-year implementation phase, will be enforced by the incoming
Trump administration. Valle’s well is one of 20 sites tested in California’s San Joaquin Valley and Central Coast regions - 10 private domestic wells and 10 public water systems - in the first round of preliminary sampling by UC-Berkeley researchers and the Community Water Center, a clean-water nonprofit. They’re planning community meetings to discuss the findings with residents when the results are finalized. Valle’s results showed 96 parts per trillion of total PFAS in her water, including 32 ppt of PFOS both considered potentially hazardous amounts. Hailey Shingler, who was part of the team that conducted the water sampling, said the sites’ proximity to farmland suggests agricultural operations could be a contamination source, or that the chemicals have become ubiquitous in the environment. The EPA requires public water systems serving at least 3,300 people to test for 29 types of PFAS. But private wells are unregulated and particularly vulnerable to contamination from groundwater because they tend to be shallower and construction quality varies, Shingler said. A Strain on the Water Supply California already faces a drinking water crisis that disproportionately hits farmworkers and communities of color. More than 825,000 people spanning almost 400 water systems across the state don’t have access to clean or reliable drinking water because of contamination from nitrates, heavy metals, and pesticides. California’s Central Valley is one of the nation’s biggest agricultural producers. State data shows the EPA found PFAS contamination above the new safety threshold in public drinking water supplies in some cities there: Fresno, Lathrop, Manteca, and others. Not long after she moved, Valle started feeling sick. Joints in her legs hurt, and there was a burning sensation. Medical tests revealed her
blood had high levels of heavy metals, especially arsenic, she said. She plans to get herself tested for PFAS soon, too. “So I stopped eating [or drinking] anything from the farm,” Valle said, “and a week later my numbers went down.” After that, she got a water filter installed for her house, but the system doesn’t remove PFAS, so she and her family continue to drink bottled water, she said. In recent years, the pesticide industry has increased its use of PFAS for both active and “inert” ingredients, said David Andrews, a senior scientist of the Environmental Working Group, who analyzed pesticide ingredient registrations submitted to the EPA over the past decade as part of a recently published study. “PFAS not only endanger agricultural workers and communities,” Andrews said, “but also jeopardize downstream water sources, where pesticide runoff can contaminate drinking supplies.” California’s most concentrated pesticide use is along the Central Coast, where Valle lives, and in the Central Valley, said Pace, whose research found that possible PFAS contamination from pesticides disproportionately affects communities of color. “Our results indicate racial and ethnic disparities in potential PFAS threats to community water systems, thus raising environmental justice concerns,” the paper states. Spotty Solutions Some treatment plants and public water systems have installed filtration systems to catch PFAS, but that can cost millions or even billions of dollars. California Gov. Gavin Newsom, a Democrat, signed laws restricting PFAS in textiles, food packaging, and cosmetics, a move the wastewater treatment industry hopes will address the problem at the source. Yet the state, like the EPA, does not regulate PFAS in the solid waste generated by sewage treatment plants, though it does require moni-
toring. In the past, biosolids were routinely sent to landfills alongside being spread on land. But in 2016, California lawmakers passed a regulation that requested operators to lower their organic waste disposal by 75% by 2025 to reduce methane emissions. That squeeze pushed facilities to repurpose more of their wastewater treatment byproducts as fertilizer, compost, and soil topper on farm fields, forests, and other sites. Greg Kester, director of renewable resource programs at the California Association of Sanitation Agencies, said there are benefits to using biosolids as fertilizer, including improved soil health, increased crop yields, reduced irrigation needs, and carbon sequestration. “We have to look at the risk of not applying [it on farmland] as well,” he said. Almost two-thirds of the 776,000 dry metric tons of biosolids California used or disposed of last year was spread this way, most of it hauled from wealthy, populated regions like Los Angeles County and the Bay Area to the Central Valley or out of state. When asked if California would consider banning biosolids from agricultural use, Wendy Linck, a senior engineering geologist at California’s State Water Resources Control Board, said: “I don’t think that is in the future.” Average PFAS concentrations found in California’s sampling of biosolids for PFAS collected by wastewater treatment plants are relatively low compared with more industrialized states like Maine, said Rashi Gupta, wastewater practice director at consulting firm Carollo Engineers. Still, according to monitoring done in 2020 and 2022, San Francisco’s two wastewater treatment facilities produced biosolid samples with total PFAS levels of more than 150 parts per billion. Starting in 2019, the water board began testing wells - and finding high levels of
PFAS - near known sites of contamination, like airports, landfills, and industry. The agency is now testing roughly 4,000 wells statewide, including those far from known contamination sources - free of charge in disadvantaged communities, according to Dan Newton, assistant deputy director at the state water board’s division of drinking water. The effort will take about two years. Solano County - home to large pastures about an hour northeast of San Francisco - tested soil where biosolids had been applied to its fields, most of which came from the Bay Area. In preliminary results, consultants found PFAS at every location, including places where biosolids had historically not been applied. In recent years, landowners expressed reservations about the county’s biosolids program, and in 2024 no farms participated in the practice, said Trey Strickland, manager of the environmental health services division. “It was probably a ‘not in my backyard’ kind of thing,” Strickland said. “Spread the poop somewhere else, away from us.” Los Angeles County, meanwhile, hauls much of its biosolids to Kern County or out of state. Green Acres, a farm near Bakersfield and owned by the city of Los Angeles, has applied as much as 80,000 dry tons of biosolids annually, fertilizing crops for animal feed like corn and wheat. Concerned about the environmental and health implications, for more than a decade Kern County fought the practice until the legal battle ended in 2017. At the time, Dean Florez, a former state senator, told the Los Angeles Times that “it’s been a David and Goliath battle from Day One.” “We probably won’t know the effects of this for many years,” he added. “We do know one thing: If it was healthy and OK, L.A. would do it in L.A. County.” Hannah Norman wrote this story for KFF Health News.
EL Monte City Notices
(1) Call-in Conference Line at (669) 444-9171; Meeting ID 890 6173 4276, then press #, press # again when prompted for participant ID. Once admitted into the meeting, press *9 to request to speak. (2) E-mail or Telephone – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca. gov or by calling (626) 258-8626. All questions/ comments must be received by the Planning Division no later than 3:00 pm on January 14, 2025.
CITY OF EL MONTE PLANNING COMMISSION NOTICE OF PUBLIC HEARING Hablamos Español - Favor de hablar con Jeni Colon (626) 258-8626 TO:
All Interested Parties
FROM:
City of El Monte Planning Division
APPLICATIONS:
• Code Amendment (AMEND) No. 01-2024 and Code Amendment No. 808: Title 17 (Zoning Code) of the El Monte Municipal Code (EMMC); • Zoning Map Amendment (AMEND) No. 02-2024: Amendment to the Zoning Map to replace the Mixed/Multiuse (M/MU) and General Commercial (C-3) Zoning District Designations indicated on the Zoning Map for the Project Area with the new Urban/Multiuse (U/MU) Zoning District; and • Zoning Change (ZONE) No. 02-2024: Amendment to the Code to replace existing permitted uses and development standards with the proposed uses and development standards.
PROPERTY LOCATION: PROJECT SUMMARY:
AMERICAN WITH DISABILITIES ACT:In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the Planning Division by calling (626) 258-8626. Notification 48 hours prior to the meeting will enable the City of El Monte to make reasonable arrangements to ensure accessibility to this meeting.
City of El Monte
ENVIRONMENTAL DOCUMENTATION:Pursuant to CEQA Guidelines, Section 15164, an Addendum was prepared to a previously Certified EIR that was prepared in 2011 for the General Plan and Zoning Map. Since then, the City has adopted the updated 2021-2029 Housing Element in February 2022. CEQA review required for the project may tier from the Certified GP EIR pursuant to CEQA Guidelines Section 15152. The proposed project would not result in substantial changes requiring major revisions to the previously Certified GP EIR, therefore, no new mitigation measures are required for the proposed project. PUBLIC HEARING:The Planning Commission will hold a public hearing to receive testimony, orally and in writing, on the proposed Project. The public hearing is scheduled for: Date: Tuesday, January 14, 2025 Time: 7:00 PM Place: El Monte City Hall East – City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 Members of the public wishing to observe the meeting may do so in one of the following ways: (1) Attend the meeting in person at the City’s Council Chambers. (2) Turn your TV to Channel 3. (3) Visit the City’s website at http://www.elmonteca.gov/378/Council-MeetingVideos. (4) Call-in Conference Line at (669) 444-9171; Meeting ID 890 6173 4276, then press #, press # again when prompted for participant ID. Members of the public wishing to make public comment may do so in one of the following ways:
Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at selias@ elmonteca.gov. If you challenge the decision of the City Planning Commission, 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 Planning Commission at, or prior to, the public hearing. For further information regarding this application please contact Sandra Elias at (626) 258-8621. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m. by Sandra Elias, Planning Commission Secretary PUBLISHED DATE: January 2, 2025, EL MONTE EXAMINER
CITY OF EL MONTE ZONING REVIEW COMMITTEE NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Jeni Colon (626) 258-8626 TO: All Interested Parties FROM: City of El Monte Planning Division PROJECT LOCATION: 10423 Valley Boulevard, Unit B1 / APN: 8575-024-012 APPLICATION: Minor Use Permit (MUP) No. 06-2024 REQUEST: The Applicant is proposing to establish a 1,182 square foot Personal Service, Restricted use consisting of a tattoo studio within an existing 79,953 square foot multi-tenant commercial building. The subject site is 152,000 square feet in size and located in the M-2 (General Manufacturing) zone. The MUP request is made pursuant to Chapter 17.123 (Conditional and Minor Use Permits) of the El Monte Municipal Code (EMMC). PROPERTY OWNER: Robin Investment LLC APPLICANT: Hongyu Sheng ENVIRONMENTAL DOCUMENTATION: Article 19. Categorical Exemptions – Class 1, Section 15301 (Existing Facilities) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended. PLACE OF HEARING: Pursuant to State Law, the Zoning Review Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for: Date: Time: Place:
Tuesday, January 14, 2025 6:00 p.m. El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731
Members of the public wishing to observe the meeting may do so in one of the following ways: (1) Attend the meeting in person at the City’s Council Chambers. (2) Call-in Conference Line at (669) 444-9171; Meeting ID 819 5313 8958, then press #, press # again when prompted for participant ID. Members of the public wishing to make public comment may do so in one of the following ways: (1) Call-in Conference Line at (669) 444-9171; Meeting: ID 819 5313 8958, then press #, press # again when prompted for participant ID. Once admitted into the meeting, press *9 to request to speak. (2) E-mail – All interested parties can submit questions/comments
Starting a new business?
The project will be presented to the Planning Commission as the recommending body. The project will be presented to the City Council for a final decision at a future public hearing. Title 17 (Zoning Code) of the EMMC (AMEND No. 01-2024 & CA No. 808) Zoning Code Updates to the following Divisions – • Division 00 – Table of Contents • Divisions A – Matrix of Permitted Uses. • Division 1 – General Regulations; Rules and Measurements; Zoning Classifications and Map; and Nonconforming Provisions. • Division 2 – One-Family Dwelling Residential Zones and Multiple-Family Dwelling Residential Zones. • Division 3 – Multiuse Zoning Districts • Division 4 – Commercial & Manufacturing Zoning Districts; and Public and QuasiPublic Zones. • Division 5 – Performance Standards. • Division 6 – General Property Development Standards. • Division 7 – Parking Regulations; Landscape Regulations; and Landscape Water Efficiency. • Division 8 – Signage Regulations and Billboard Overlay Zone • Division 10 – Affordable Housing; Density Bonus Provisions; Inclusionary Housing; and Affordable Housing in Commercial Areas. • Division 11 – Regulations for Specific Residential Uses, Corridor Housing; and Religious Institutions Housing. • Division 12 – Zoning Clearance and Business Occupancy Permits; Initial Plan Review; Design and Minor Design Review; Temporary Use Permits; and Planning Residential Developments. • Division 13 – Specific Plans; Gateway Specific Plan; Downtown Specific Plan and Esperanza Village Specific Plan. • Division 15 – Use Definitions; and General Definitions.
The entitlements noted above are made pursuant to Chapters 17.128 (General Plan and Zoning Amendments) of the EMMC.
OPTIONS TO PARTICIPATE:
The staff report and attachments on this matter will be available on or about January 9, 2025 on the City of El Monte website, which may be accessed at https://wwwci.elmonte.ca.us/AgendaCenter/Planning-Commission-2 or by e-mailing selias@ elmonteca.gov
Citywide and Various Locations
Zoning Map Amendment (AMEND 02-2024) – Amendment to the Zoning Map to replace the Mixed/Multiuse (M/MU) and General Commercial (C-3) Zoning District Designations indicated on the Zoning Map for the Project Area with the new Urban/ Multiuse (U/MU) Zoning District; and Zoning Change (ZONE) No. 02-2024: Amendment to the Code to replace existing permitted uses and development standards with the proposed uses and develoment standards.
APPLICANT:
JANUARY 02-JANUARY 08, 2025 9
LEGALS
HEYSOCAL.COM
10
JANUARY 02-JANUARY 08, 2025
in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm on January 14, 2025. The staff report on this matter will be available on or about January 9, 2025, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/276/Zoning-Review-Comimittee or by e-mailing antoniaperez@elmonteca.gov. Americans With Disabilities Act : In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Antonia Perez; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at antoniaperez@elmonteca.gov. If you challenge the decision of the City Zoning Review Committee, 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 Zoning Review Committee at, or prior to, the public hearing. For further information regarding this application please contact Antonia Perez at (626) 258-8660. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m. PUBLISHED DATE: Thursday, January 2, 2025, by Laura MacMorran, AICP, Zoning Review Committee Secretary Publish Jnuary 2, 2025 EL MONTE EXAMINER
CITY OF EL MONTE ZONING REVIEW COMMITTEE NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Jeni Colon (626) 258-8626 TO: All Interested Parties FROM: City of El Monte Planning Division PROJECT LOCATION: 12363 PoinsettiaAvenue /APN: 8109-005-050
LEGALS the Planning Division no later than 3:00 pm on January 14, 2025. The staff report on this matter will be available on or about January 9, 2025, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/276/Zoning-Review-Comimittee or by e-mailing omartinez@elmonteca.gov. Americans With Disabilities Act: In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Osvaldo Martinez; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at omartinez@elmonteca.gov. If you challenge the decision of the City Zoning Review Committee, 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 Zoning Review Committee at, or prior to, the public hearing.
ENVIRONMENTAL DOCUMENTATION: Article 19. Categorical Exemptions – Class 1, Section 15301 (Existing Facilities) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended. PLACE OF HEARING: Pursuant to State Law, the Zoning Review Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for: Date: Tuesday, January 14, 2025 Time: 6:00 p.m. Place: El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731
Publish January 2, 2025 EL MONTE EXAMINER
Monrovia City Notices NOTICE OF PUBLIC HEARING MONROVIA DEVELOPMENT REVIEW COMMITTEE This Notice is to inform you of a public hearing to determine whether or not the following project should be granted under Title 16 and/or 17 of the Monrovia Municipal Code: APPLICATION:
Minor Conditional (MCUP2024-0003)
PROJECT DESCRIPTION:
Applicant, on behalf of the business owner, is requesting a Minor Conditional Use Permit to allow tattoo service as part of a clothing store known as the “Grailed Gallery.” The subject property is located in the PD-5 (Planned Development - Area 5) zone.
ENVIRONMENTAL DETERMINATION:
Use
Permit
Categorical Exemption (Class 1). Class 1 consists of the operation, repair, maintenance, and permitting, leasing, licensing, or minor alteration of existing public or private NOTICE OF PUBLIC HEARING structures.
Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565. Jennifer Driver Senior Planner PLEASE PUBLISH ON JANUARY 2, 2025 MONROVIA WEEKLY
San Gabriel City Notices Public Notice: City Of San Gabriel Notice of Public Hearing Before the Planning Commission You are invited to participate in a public hearing before the City’s Planning Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/PlanningComment, by 5:00 p.m. of the hearing date to be considered by the Planning Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below: Hearing Date: Monday, January 13, 2025 TIME: 6:30 p.m. Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube. com/CityofSanGabriel Project Address: 1522 Stevens Avenue, San Gabriel, CA 91776 Project Description: The application, Project No. TMAP24-006 is for a Tentative Tract Map (TTM) No. 84467 for the subdivision of one lot for condominium purposes. The project would result in five condominium units. The project site is located in the R-NC zone within the Valley Boulevard Specific Plan area. Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org. Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).
Per Government Code Section 65009, if you challenge the nature of the proposed actions in court, you may be limited to only raising those issues you or someone else raised at the public hearing APPLICANT: Ho, whether Architect This Notice is to inform you of a public hearingWing to determine or not the following project should bedescribed in this notice, or in written correspondence delivered to granted under Title 16 and/or 17 of the Monrovia Municipal Code: the Planning Division at or prior to the public hearing. PROPERTY 113UseEast Avenue, Monrovia, APPLICATION: ADDRESS: Minor Conditional Permit Olive (MCUP2024-0003) CA 91016 SAN GABRIEL PLANNING COMMISSION PROJECT DESCRIPTION: Applicant, on behalf of the business owner, is requesting a Minor Conditional Use Permit to allow tattoo service as part of a clothing store
known as the Wednesday, “Grailed Gallery.” TheJanuary subject property DATE & HOUR OF HEARING: 15,is located 2025in the at PD5 (Planned Development - Area 5) zone. 4:00 p.m.
By Samantha Tewasart Assistant Director of Community Development
ENVIRONMENTAL DETERMINATION:
Categorical Exemption (Class 1). Class 1 consists of the operation, repair, maintenance, and permitting, leasing, licensing, or minor alteration PLACE OF HEARING:of existing public Monrovia City Hall (Council Cham- Published January 2, 2025 or private structures.
bers), 415 South Ivy Avenue, Monrovia, California, 91016
APPLICANT:
Wing Ho, Architect
PROPERTY ADDRESS:
113 East Olive Avenue, Monrovia, CA 91016
SAN GABRIEL SUN
Probates Notices
DATE & HOUR OF HEARING: Wednesday, January 15, 2025 at 4:00 p.m. PLACE OF HEARING:
Monrovia City Hall (Council Chambers), 415 South Ivy Avenue, Monrovia, California, 91016
SUBJECT SITE
EAST OLIVE AVENUE
N
SOUTH IVY AVENUE
Members of the public wishing to make public comment may do so in one of the following ways: (1) Call-in Conference Line at (669) 444-9171; Meeting: ID 819 5313 8958, then press #, press # again when prompted for participant ID. Once admitted into the meeting, press *9 to request to speak. (2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by
Supporting documents pertaining to this item will be available on Thursday January 9, 2025 after 4:00 PM on-line at the following hyperlink: www.monroviaca.gov/projectsunderreview
MONROVIA DEVELOPMENT REVIEW COMMITTEE
SOUTH MYRTLE AVENUE
Members of the public wishing to observe the meeting may do so in one of the following ways: (1) Attend the meeting in person at the City’s Council Chambers. (2) Call-in Conference Line at (669) 444-9171; Meeting ID 819 5313 8958, then press #, press # again when prompted for participant ID.
If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565, or by email to planning@monroviaca.gov.
PUBLISHED DATE: Thursday, January 2, 2025, by Laura MacMorran, AICP, Zoning Review Committee Secretary
PROPERTY OWNER: Kim Sokkea APPLICANT: Alex Cabanillas
ing, or submitted in writing. Written comments submitted by 3:00 p.m. on the meeting date will be distributed to the Development Review Committee.
For further information regarding this application please contact Osvaldo Martinez at (626) 258-8663. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
APPLICATION: Minor Use Permit (MUP) No. 11-2024 REQUEST: The Applicant is requesting approval for a new 210 square foot addition to an existing 952 single-story dwelling on a legal non-conforming site. The subject site is 20,578 square feet in size and located in the R-1B (One-Family Dwelling) zone. The MUP request is made pursuant to Chapter 17.123 (Conditional and Minor Use Permits) and Chapter 17.16 (Nonconforming Provisions) of the El Monte Municipal Code (EMMC).
HEYSOCAL.COM
Project Location Map 113 East Olive Avenue Project Location Map
PUBLIC COMMENTS: 113 East Olive Public comments regarding this item Avenue may be stated in person at the meetPUBLIC COMMENTS:
NOTICE OF PETITION TO ADMINISTER ESTATE OF: YAN WANG CASE NO. 24STPB09851
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of YAN WANG. A PETITION FOR PROBATE has been filed by JESSIE J CHIU in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JESSIE J CHIU be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the dece-
Public comments regarding this item may be stated in person at the meeting, or submitted in writing. Written comments submitted by 3:00 p.m. on the meeting date will be distributed to the Development Review Committee.
dent'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
LEGALS
HEYSOCAL.COM
be held in this court as follows: 01/21/25 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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 PENG GAO - SBN 243339 LAW OFFICES OF GAO PENG 159 E LIVE OAK AVE #209 ARCADIA CA 91006 Telephone (626) 446-6588 12/26, 12/30/24, 1/2/25 CNS-3881707# EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF: SANDRA COLLIER AKA SANDRA COLLIER-CARTER CASE NO. 24STPB13417
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SANDRA COLLIER AKA SANDRA COLLIER-CARTER. A PETITION FOR PROBATE has been filed by THOMAS KENT CARTER in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that THOMAS KENT CARTER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/29/25 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able in California law. YOU MAY EXAMINE the file kept
by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LINDA MCLARNAN-DUGAN - SBN 169190 LAW OFFICES OF LINDA MCLARNAN-DUGAN 150 N. SANTA ANITA AVE., SUITE 300 ARCADIA CA 91006 Telephone (626) 296-8670 12/26, 12/30/24, 1/2/25 CNS-3881575# DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANCO SALVATORE IEZZA CASE NO. 24STPB14194
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANCO SALVATORE IEZZA. A PETITION FOR PROBATE has been filed by FLAVIA DOLORES LOCOCO AND TINA THOMAS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that FLAVIA DOLORES LOCOCO AND TINA THOMAS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This 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: 01/21/25 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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 H. JOHN KHOUKAZ, ESQ. - SBN 210847 BEZAIRE, KHOUKAZ & BABAIAN 6928 OWENSMOUTH AVE., STE. 200 WOODLAND HILLS CA 91303 Telephone (818) 264-0604 12/30/24, 1/2, 1/6/25 CNS-3882199# MONROVIA WEEKLY
Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Derik Johnson, Chavaune Johnson, Zion, Josiah, Selah, Promise, Israel, FOR CHANGE OF NAME CASE NUMBER: 24VECP00592 Superior Court of California, County of Los Angeles 6230 Sylmar Avenue, Van Nuys, Ca 91401, North West Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Derik Johnson filed a petition with this court for a decree changing names as follows: Present name a. OF Derik James Boyd Johnson to Proposed name Servant Of The Word Of God; b. OF Chavaune Marie Johnson to Proposed name Chavaune My Servant ; c. OF Zion to Proposed name Zion My Servant ; d. OF Josiah to Proposed name Josiah My Servant ; e. OF Selah to Proposed name Selah My Servant ; f. OF Promise to Proposed name Promise My Servant ; g. OF Israel to Proposed name Israel My Servant 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: U. 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: Azusa Beacon DATED: December 13, 2024 Virginia Keeny JUDGE OF THE SUPERIOR COURT Pub. December 19, 26, 2024, January 2, 9, 2025 AZUSA BEACON NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that El Monte Mini Warehouse Associates, LP, at 10212 East Valley Blvd, El Monte CA 91731 will sell by competitive bidding, on or after January 22, 2025 at 1:30pm, property belonging to those listed below. Auction is to be held at the above address. Property to be sold as follows: Household, office & business goods, furniture, appliances, personal items, clothing, electron-ics, tools, duffle bags/suit cases, electronics, sporting and exercise equipment, miscellane-ous boxes, containers & bags with unknown contents belonging to the following: De Leon, Daniel Rodriguez, Monique RODRIGUEZ, BOBBIE STANGELO, RICHARD BAUTISTA, JORGE Vega Castellanos, Daniel MORENOPALACIOS, MARIADELROSARIO Brito, Edward Jimenez, Maria PEREYRA, RUBEN Morgado, Art MORINAGA, JIMMY Habana, Felipe ALDRETE, ELIZABETH Marcos, Alfredo Escarcega, Rena May, David GARNICA, TOMASA MORINAGA, KENJI T. MARTINEZ, EDWIN Publish January 2, 2025 & January 9, 2025 in THE EL MONTE EXAMINER NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Foothill Mini Storage of Arcadia, at 431 N. Second Ave, Arcadia, Ca. 91006 will sell by competi-tive bidding, on or after January 22, 2025 at 12:00pm, property belonging to those listed below. Auction is to be held at the above address. Property to be sold as follows: Household, office & business goods, furniture, appliances, personal items, clothing, electron-ics, tools, duffle bags/suit cases, electronics, sporting and exercise equipment, miscellane-ous boxes, containers & bags with unknown contents belonging to the following: Mejia, Estefany Kouzin, Vadim Thompson, Chuck Montanez, Ronald Selvin, Zachary Cao, Hanzhong Janacua, Rosa Adams, Dave Publish January 2, 2025 & January 9, 2025 in THE ARCADIA WEEKLY NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. CEG112119-BW NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: VANICE LLC 1311 SOUTH BALDWIN AVENUE UNIT A, ARCADIA, CA 91007 Doing Business as: YGF MALATANG All other business name(s) and address(es) used by the Seller(s) within
the past three years, as stated by the Seller(s), is/are: NONE The location in California of the Chief Execu-tive Officer of the Seller(s) is: NONE The name(s) and address of the Buyer(s) is/are: MALA SPICY HOUSE INC. 12111 RAMONA BLVD., EL MONTE, CA 91732 The assets being sold are described in general as: RESTAURANT and are located at: 1311 SOUTH BALDWIN AVENUE UNIT A, ARCADIA, CA 91007 The bulk sale is intended to be consummated at the office of: CENTRAL ESCROW GROUP, INC., 515 WEST GARVEY AVE., SUITE 118, MONTEREY PARK, CA 91754 and the anticipated sale date is 01/21/25 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: CENTRAL ESCROW GROUP, INC., 515 WEST GAR-VEY AVE., SUITE 118, MONTEREY PARK, CA 91754 and the last date for filing claims by any creditor shall be 01/17/25, which is the business day before the sale date specified above. Dated: DECEMBER 6, 2024 Buyer(s) MALA SPICY HOUSE INC. BY:/S/ ZHAOYANG ZHONG, CEO BY:/S/ ZHAOYANG ZHONG, CEO 1/2/25 CNS-3883029# ARCADIA WEEKLY
Trustee Notices NOTICE OF TRUSTEE'S SALE TS No. CA-24-996901-BF Order No.: DEF2451147CA YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/19/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): GUSTAVO P. PRECIADO, A WIDOWER Recorded: 1/30/2008 as Instrument No. 20080183129 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 1/9/2025 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $197,767.10 The purported property address is: 15037 MARWOOD ST, HACIENDA HEIGHTS, CA 91745 Assessor's Parcel No.: 8217006-006 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-24-996901-BF. 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 auc-
JANUARY 02-JANUARY 08, 2025 11
tion. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-996901-BF 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 CA24-996901-BF 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) 645-7711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-24-996901-BF IDSPub #0225716 12/19/2024 12/26/2024 1/2/2025 EL MONTE EXAMINER APN: 8253-012-003 TS No: CA200001224-1 TO No: 240404973-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/ or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 28, 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 February 4, 2025 at 10:00 AM, behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 11, 2023 as Instrument No. 20230691278, of official records in the Office of the Recorder of Los Angeles County, California, executed by LNB INVESTMENT GROUP, L.L.C., A[N] TEXAS LIMITED LIABILITY COMPANY, as Trustor(s), in favor of LOAN FUNDER LLC, A DELAWARE LIMITED LIABILITY COMPANY as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 2134 BATSON AVE, ROWLAND HEIGHTS, CA 91748 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $611,976.77 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a
state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the Internet Website address www.insourcelogic.com or call In Source Logic at 702-659-7766 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA2000012-24-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 702-659-7766, or visit this internet website www.insourcelogic.com, using the file number assigned to this case CA2000012-24-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 23, 2024 MTC Financial Inc. dba Trustee Corps TS No. CA2000012-24-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Order Number 108657, Pub Dates: 01/02/2025, 01/09/2025, 01/16/2025, AZUSA BEACON T.S. No.: 2018-01525-CA A.P.N.:5658-006-014 Property Address: 3876 Madison Road, La Canada Flintridge, CA 91011 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/19/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUB-
12
JANUARY 02-JANUARY 08, 2025
NEWS
HEYSOCAL.COM
Palm Springs man sentenced to probation for stabbing and threats By City News Service
A
42-year-old Palm Springs man was sentenced to probation and a suspended prison term Dec. 26 after pleading guilty to attempted murder and other charges stemming from a 2022 stabbing and threats at a convenience store. Christopher William Freitas also entered guilty pleas on Dec. 9 at the Larson Justice Center in Indio to two felony counts of criminal threats and one felony count each of attempted robbery, assault with a non-firearm deadly weapon and resisting or deterring an officer, in addition to a misdemeanor for willful resistance or obstruction, according to case records. Judge Melisa Hale sentenced Freitas to 36 months of formal probation, a five-year, four-month suspended prison sentence and 364 days in county jail, with credit for 965 days served, John Hall of the Riverside County District Attorney's Office told City
A Palm Springs police officer arrests Christopher Freitas in 2022. | Photo courtesy of the Palm Springs Police Department
News Service. Freitas was released on probation and instructed to report to his probation officer within 48 hours. The defendant was arrested in February 2022 after the Palm Springs Police Department received a report of a stabbing in the 1300 block of Vista Chino. According to authorities, Freitas approached his neighbor and an altercation ensued for unknown reasons. He allegedly stabbed the neighbor during the fight, then fled on foot. While police were at the
scene of the altercation, they received a call about a man with a knife matching Freitas' description at a convenience store in the 1700 block of Vista Chino, authorities said. Freitas allegedly attempted to stab a store clerk with scissors after being confronted for eating food without payment. Patrons restrained him before officers arrived and took him into custody, authorities said. Freitas was initially booked at the Robert Presley Detention Center in Riverside on $1 million bail.
Riverside County jail inmate dies at 39; no foul play found By City News Service
A
39-year-old inmate facing five felony counts of lewd acts on a child under the age of 14 discovered unresponsive inside a housing unit cell in Riverside was pronounced dead at the scene, authorities announced last week. Deputies from the Robert Presley Detention Center located Riverside resident Anthony Wayne Brooks on Dec. 22 and immediately began performing life-saving measures until the arrival of paramedics, who later pronounced Brooks dead at the scene. Investigators did not determine any evidence of foul play, and an investigation into the inmate's death
The Robert Presley Detention Center in Riverside. | Photo courtesy of the Riverside County Sheriff's Department
was ongoing. Brooks also faced one felony count each of being a felon in possession of a gun, and vandalism, and misdemeanor counts of DUI, disobeying a court order and
possessing drug paraphernalia, according to jail records. Anyone with information regarding the in-custody death was urged to call Investigator Justin Williams at 951-922-7152.
NEWS
HEYSOCAL.COM
JANUARY 02-JANUARY 08, 2025 13
Cities with the fastest-growing home prices in the Riverside metro area By Stacker
T
he real estate frenzy spurred by the coronavirus pandemic continues, though at a slower pace. Buyers are still competing for a limited supply of housing, driving up prices for affordable properties. The typical home value in the United States was $358,761 in November, 2.3% higher than the year before. Increasing mortgage rates have slowed growth, with prices even declining in some places. But some areas are still seeing price jumps compared to the year before. Stacker compiled a list of cities with the most expensive homes in the Riverside-San BernardinoOntario metro area using data from Zillow. No. 30. Perris - 1-year price change: +$21,599 (+4.2%) - 5-year price change: +$197,919 (+58.7%) - Typical home value: $534,961 (40th most expensive city in metro) 29. Redlands - 1-year price change: +$21,616 (+3.6%) - 5-year price change: +$197,390 (+46.3%) - Typical home value: $623,881 (22nd most expensive city in metro) 28. Hesperia - 1-year price change: +$22,578 (+5.2%) - 5-year price change: +$174,734 (+62.4%) - Typical home value: $454,757 (49th most expensive city in metro) 27. Colton - 1-year price change:
+$22,603 (+4.8%) - 5-year price change: +$180,343 (+58.0%) - Typical home value: $491,432 (44th most expensive city in metro) 26. San Bernardino - 1-year price change: +$22,676 (+4.9%) - 5-year price change: +$188,077 (+64.0%) - Typical home value: $481,874 (46th most expensive city in metro) 25. Loma Linda - 1-year price change: +$22,737 (+3.8%) - 5-year price change: +$202,122 (+48.2%) - Typical home value: $621,769 (23rd most expensive city in metro) 24. Lake Elsinore - 1-year price change: +$23,174 (+4.1%) - 5-year price change: +$215,259 (+58.4%) - Typical home value: $583,917 (25th most expensive city in metro) 23. Moreno Valley - 1-year price change: +$23,350 (+4.4%) - 5-year price change: +$205,474 (+59.2%) - Typical home value: $552,363 (37th most expensive city in metro) 22. Highland - 1-year price change: +$23,798 (+4.6%) - 5-year price change: +$186,745 (+52.8%) - Typical home value: $540,542 (38th most expensive city in metro) 21. Menifee - 1-year price change: +$24,487 (+4.4%) - 5-year price change: +$205,870 (+54.5%) - Typical home value:
| Photo courtesy of Fotogrin/Shutterstock/Stacker
$583,613 (26th most expensive city in metro) 20. Wildomar - 1-year price change: +$24,701 (+3.9%) - 5-year price change: +$233,384 (+55.7%) - Typical home value: $652,139 (18th most expensive city in metro) 19. Grand Terrace - 1-year price change: +$25,010 (+4.5%) - 5-year price change: +$204,987 (+53.8%) - Typical home value: $585,775 (24th most expensive city in metro) 18. Bloomington - 1-year price change: +$25,435 (+4.7%) - 5-year price change: +$200,317 (+55.5%) - Typical home value: $561,316 (33rd most expensive city in metro) 17. Rialto - 1-year price change: +$26,079 (+4.7%) - 5-year price change: +$209,756 (+56.6%)
- Typical home value: $580,068 (27th most expensive city in metro) 16. Murrieta - 1-year price change: +$28,269 (+4.3%) - 5-year price change: +$249,234 (+56.9%) - Typical home value: $687,213 (13th most expensive city in metro) 15. Riverside - 1-year price change: +$28,917 (+4.7%) - 5-year price change: +$225,635 (+53.7%) - Typical home value: $645,921 (19th most expensive city in metro) 14. Montclair - 1-year price change: +$29,748 (+4.8%) - 5-year price change: +$225,526 (+52.8%) - Typical home value: $652,359 (17th most expensive city in metro) 13. Ontario - 1-year price change: +$31,605 (+5.0%) - 5-year price change:
+$229,485 (+52.5%) - Typical home value: $666,919 (15th most expensive city in metro) 12. Fontana - 1-year price change: +$31,835 (+5.3%) - 5-year price change: +$220,126 (+53.5%) - Typical home value: $631,722 (21st most expensive city in metro) 11. Upland - 1-year price change: +$33,237 (+4.3%) - 5-year price change: +$260,949 (+47.9%) - Typical home value: $806,028 (6th most expensive city in metro) 10. Jurupa Valley - 1-year price change: +$34,286 (+5.5%) - 5-year price change: +$237,112 (+56.1%) - Typical home value: $659,922 (16th most expensive city in metro) 9. Temecula - 1-year price change: +$34,638 (+4.8%) - 5-year price change: +$280,700 (+58.8%) - Typical home value: $758,198 (9th most expensive city in metro) 8. Indian Wells - 1-year price change: +$35,221 (+2.7%) - 5-year price change: +$554,577 (+70.3%) - Typical home value: $1,343,427 (1st most expensive city in metro) 7. Corona - 1-year price change: +$35,770 (+4.9%) - 5-year price change: +$270,190 (+54.8%) - Typical home value: $763,588 (8th most expensive city in metro)
6. Rancho Cucamonga - 1-year price change: +$37,591 (+5.1%) - 5-year price change: +$257,759 (+49.5%) - Typical home value: $778,005 (7th most expensive city in metro) 5. Chino - 1-year price change: +$37,757 (+5.3%) - 5-year price change: +$251,302 (+49.8%) - Typical home value: $756,094 (10th most expensive city in metro) 4. Homeland - 1-year price change: +$39,821 (+8.0%) - 5-year price change: +$198,791 (+58.7%) - Typical home value: $537,189 (39th most expensive city in metro) 3. Norco - 1-year price change: +$53,885 (+6.5%) - 5-year price change: +$325,790 (+58.2%) - Typical home value: $885,403 (4th most expensive city in metro) 2. Chino Hills - 1-year price change: +$56,303 (+6.3%) - 5-year price change: +$321,388 (+50.6%) - Typical home value: $956,323 (2nd most expensive city in metro) 1. Eastvale - 1-year price change: +$57,549 (+6.5%) - 5-year price change: +$352,256 (+59.9%) - Typical home value: $940,698 (3rd most expensive city in metro) The article was copy edited from its original version. Republished with CC BY-NC 4.0 license.
Blaze burns vegetation along Santa Ana River bottom in Jurupa By City News Service
A
brush fire that erupted last week adjacent to a homeless encampment along the Santa Ana River bottom in Jurupa Valley scorched roughly a quarter-
acre before it was stopped. The non-injury blaze was reported Dec. 26 at 1:50 p.m. in the area of Troth Street and Limonite Avenue, according to the
Riverside County Fire Department. The agency said that multiple engine crews were sent to the location and encountered flames
burning at a slow rate through medium vegetation. No homes or other structures were threatened. By 2:30 p.m., the fire's
forward rate of spread had been stopped, according to reports from the scene. Full containment was expected before 4 p.m. The cause of the fire was
under investigation. Transient encampments are spread throughout the river bottom, and cooking, warming and debris fires are common year-round.
14
JANUARY 02-JANUARY 08, 2025
LIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Mushtaq Ahmed AND KATIA AHMED HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 04/02/2007 as Instrument No. 20070772312 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 02/13/2025 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 1,422,071.23 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: 3876 Madison Road, La Canada Flintridge, CA 91011 A.P.N.: 5658-006-014 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: $ 1,422,071.23. 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 201801525-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 2018-01525-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 26, 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# 244324/Reference # 2018-01525CA, Run Dates: 01/02/2025, 01/09/2025, 01/16/2025 MONROVIA WEEKLY T.S. No.: 2024-00844-CA A.P.N.:8621-020-013 Property Address: 5408 NORTH CONWELL AVE, AZUSA, CA 91702 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 06/23/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: RICARDO MORENO AND MYRNA MORENO, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 07/12/2006 as Instrument No. 06 1536216 in book ---, page--- and further modified by that certain Modification Agreement recorded on 07/30/2008, as Instrument No. 20081362907 and further modified by that certain Modification Agreement recorded on 09/14/2009, as Instrument No. 20091398961 of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 02/13/2025 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 383,838.52 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: 5408 NORTH CONWELL AVE, AZUSA, CA 91702 A.P.N.: 8621-020-013 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: $ 383,838.52. 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
LEGALS 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 202400844-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE'S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid.com/, using the file number assigned to this case 202400844-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 26, 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 # 244332/Reference # 2024-00844-CA, Run Dates: 01/02/2025, 01/09/2025, 01/16/2025 AZUSA BEACON
Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 236185 NEW FILING. The following person(s) is (are) doing business as Jasolyn Harris, LCSW, M.DIV., 324 1/2 Patton St, Los Angeles, CA 90026. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2019. Signed: Jasolyn Marlis Cynthia Harris, 324 1/2 Patton St, Los Angeles, CA 90026 (Owner). The statement was filed with the County Clerk of Los Angeles on November 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 sc FICTITIOUS
BUSINESS
NAME
STATEMENT FILE NO. 2024 236189 NEW FILING. The following person(s) is (are) doing business as long and Assoc, 640 Glenandale Ter, Glendale, CA 91206. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2006. Signed: Vivian R Long, 640 Glenandale Ter, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on November 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 236191 NEW FILING. The following person(s) is (are) doing business as M B Lingerie, 3725 Shadow Grove Rd, Pasadena, CA 91107. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2006. Signed: Besnah Mermerian, 3725 Shadow Grove Rd, Pasadena, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on November 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 236182 NEW FILING. The following person(s) is (are) doing business as Maria Garcia Realtor, 2081 Senasac Ave, Long Beach, CA 90815. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2014. Signed: Maria Garcia Realtor (CA3557886, 2081 Senasac Ave, Long Beach, CA 90815; Maria Garcia, President. 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 236195 NEW FILING. The following person(s) is (are) doing business as R J S Barber Shop, 25860 Tournament Rd, Valencia, CA 92355. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2018. Signed: Reynaldo Pete Schmerber, 25860 Tournament Rd, Valencia, CA 92355 (Owner). The statement was filed with the County Clerk of Los Angeles on November 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 236168 NEW FILING. The following person(s) is (are) doing business as Xtraordinary Ink, 26401 S Western Ave #107, Lomita, CA 90717. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name
HEYSOCAL.COM
or names listed herein on April 2020. Signed: Phillip V Jimenez III, 26401 S Western Ave #107, Lomita, CA 90717 (Owner). The statement was filed with the County Clerk of Los Angeles on November 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 236193 NEW FILING. The following person(s) is (are) doing business as Yaqui Spirit Music, 14740 Clark St, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2005. Signed: Cruz Baca Sembello, 14740 Clark St, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on November 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 236193 NEW FILING. The following person(s) is (are) doing business as Yaqui Spirit Music, 14740 Clark St, Baldwin Park, CA 91706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2005. Signed: Cruz Baca Sembello, 14740 Clark St, Baldwin Park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on November 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024238881 NEW FILING. The following person(s) is (are) doing business as Terry’s AC, 1525 Monte Vista St, Pasadena, CA 91106. 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: Terry Lee Bockenholt, 1525 Monte Vista St, Pasadena, CA 91106 (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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024249054 NEW FILING. The following person(s) is (are) doing business as Premier Financial Consulting Group, 1155 College View Dr Apt G, Monterey Park, CA 91754. 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: Jian Liu, 1155 College View Dr Apt G, Monterey Park, CA 91754 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248888 NEW FILING. The following person(s) is (are) doing business as safepray.com, 619 1/2 west riggin st, monterey park, CA 91754. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Prayer Management Systems LLC (CA-202464119672, 3400 Cottage Way Ste G2 #26751, Sacramento, Ca 95825; Simon Aldama, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248888 NEW FILING. The following person(s) is (are) doing business as safepray.com, 619 1/2 west riggin st, monterey park, CA 91754. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Prayer Management Systems LLC (CA-202464119672, 619 1/2 west riggin st, monterey park, CA 91754; Simon Aldama, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 248354 FIRST FILING. The following person(s) is (are) doing business as FRESH FARM OUTLET 3, 19033 Colima Rd, Rowland Heights, CA 91748. 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: COLIMA GROUP LLC (CA-202463415439, 19033 Colima Rd, Rowland Heights, CA 91748; FRANK YOUNG, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on December 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024244054 NEW FILING. The following person(s) is (are) doing business as Lens Lily Photography, 21091 Blossom Way, Diamond Bar, CA 91765. 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: Li Tang, 21091 Blossom Way, Diamond Bar, CA 91765 (Owner). 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS
BUSINESS
NAME
STATEMENT FILE NO. 2024243280 NEW FILING. The following person(s) is (are) doing business as LAURA’S INCOME TAX MULTI-OFFICE 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, 11919 SANTA MONICA BLVD, LOS ANGELES, CA 90025 (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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024234316 NEW FILING. The following person(s) is (are) doing business as Los 7 Carnales, 1340 Cogswell Rd, South El Monte, CA 91733. 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: Los 7 carnales LLC (CA-202464412532, 1340 Cogswell Rd, South El Monte, CA 91733; Luis Alberto Guzman Mora, President. The statement was filed with the County Clerk of Los Angeles on November 11, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024238883 NEW FILING. The following person(s) is (are) doing business as RamZee Services, 2880 W Valley Blvd, Alhambra, CA 91803. 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: Robin DeGala, 2880 W Valley Blvd, Alhambra, CA 91803 (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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024249278 NEW FILING. The following person(s) is (are) doing business as Renewal Recovery Residences, 14210 Gilmore Street, Van Nuys, CA 91411. 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: 1103 Holdings LLC (FL-202464616122, 200 W Palmetto Park Rd Ste 203, Boca Raton, FL 33432; Michael Borkowski, CFO. The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024244607 NEW FILING. The following person(s) is (are) doing business as (1). LDNG USA (2). LAB DIAMOND NATURAL GROWN (3). DMJ-GEMS (4). DIAMOND MARKET JEWELRY GEMS , 14334 Merced Ave, Baldwin Park, CA 91706. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business
JANUARY 02-JANUARY 08, 2025 15
LEGALS
HEYSOCAL.COM
under the fictitious business name or names listed herein. Signed: KP VO LLC (CA-202250018166, 14334 Merced Ave, Baldwin Park, CA 91706; elly chau, Manager. 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248431 NEW FILING. The following person(s) is (are) doing business as Tattwa, 9250 Reseda Blvd #290, Northridge, CA 91324. 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: Tattwa LLC (CA-202464611881, 9250 Reseda Blvd #290, Northridge, CA 91324; Rama Dabadge, Member. The statement was filed with the County Clerk of Los Angeles on December 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248739 NEW FILING. The following person(s) is (are) doing business as Nadal Publishing, 6285 E Spring Street #523, Long Beach, CA 90808. 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: Susan Marquez, 6285 E Spring Street #523, Long Beach, CA 90808 (Owner). The statement was filed with the County Clerk of Los Angeles on December 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024232445. The following person(s) have abandoned the use of the fictitious business name: La Michoacana El Porvenir, 11222 Long Beach Blvd B, Lynwood, CA 90262. The fictitious business name referred to above was filed on: September 23, 2024 in the County of Los Angeles. Original File No. 2024199114. Signed: Marlon Randolfo Vasques Ramons, 11222 Long Beach Blvd B, Lynwood, CA 90262 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on November 12, 2024. Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024232761 NEW FILING. The following person(s) is (are) doing business as La Michoacana El Porvenir, 11222 Long Beach Blvd Unit B, Lynwood, CA 90262. 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: Lesly Johana Lemus Zelaya, 11222 Long Beach Blvd Unit B, Lynwood, CA 90262 (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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024242776
NEW FILING. The following person(s) is (are) doing business as McNulty’s Consulting, 24325 Crenshaw Blvd. #361, Torrance, CA 90505. 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: Mia McNulty, 111 E Carson St, Ste 8-106, Carson, Ca 90745 (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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024246561 NEW FILING. The following person(s) is (are) doing business as Blue Zones Health – Santa Monica, 3746 Foothill Boulevard Suite 118, Glendale, CA 91214. 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: BZ Health – Santa Monica (CA-3326798 , 3746 Foothill Boulevard Suite 118, Glendale, CA 91214; Kyle Quirk, CEO. The statement was filed with the County Clerk of Los Angeles on December 4, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024247857 NEW FILING. The following person(s) is (are) doing business as Total Life Care #2, 638 N Chapman Street, West Covina, CA 91790. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Total Life Care Inc. (CA-3288967, 4133 Harlan Avenue, Baldwin Park, Ca 91706; Nilesh S Makwana, CEO. 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024247850 NEW FILING. The following person(s) is (are) doing business as Total Life Care #1, 4133 Harlan Avenue, Baldwin Park, CA 91706. 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: Total Life Care Inc. (CA-3288967, 4133 Harlan Avenue, Baldwin Park, CA 91706; Nilesh S Makwana, CEO. 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024248263. The following person(s) have abandoned the use of the fictitious business name: Yin and Well, 9250 Reseda Blvs Ste 16-103, Northridge, CA 91324. The fictitious business name referred to above was filed on: August 22, 2022 in the County of Los Angeles. Original File No. 2022185001. Signed: Corina Giselle Velasquez Acupuncture, A Professional Corporation (CA-
2022185001, 9250 Reseda Blvd Ste 161036, Los Angeles, CA 91324; Corina Velasquez, President. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on December 6, 2024. Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024246580 NEW FILING. The following person(s) is (are) doing business as FLIHH Holistic Wellness Studio, 616 S Del Mar Ave Ste K, San Gabriel, CA 91776. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2024. Signed: Sheri Damon, 421 Forest St, Marshfield, Ma 02050 (Owner). 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024242120 NEW FILING. The following person(s) is (are) doing business as NR Medical, 440 N Barranca Ave Suite 6335, Covina, CA 91723. 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: National Recalls II LLC (CA201828110172, 440 N Barranca Ave Suite 6335, Covina, CA 91723; Angela Aprahamian, Member-Manager. 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024247577 NEW FILING. The following person(s) is (are) doing business as (1). Aries ATM (2). ATM Rental Los Angeles , 1812 W Burbank Blvd #895, Burbank, CA 91506. 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: Aries Financial Services, LLC (CA-202463417659, 1812 W Burbank Blvd #895, Burbank, CA 91506; Arman Zeytounyan, 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024245914 NEW FILING. The following person(s) is (are) doing business as Chay’s Treats, 530 W Foothill Blvd Unit B, 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 November 2020. Signed: Anna Chayanika Fernando, 530 W Foothill Blvd Unit B, Monrovia, CA 91016 (Owner). 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS
BUSINESS
NAME
STATEMENT FILE NO. 2024247566 NEW FILING. The following person(s) is (are) doing business as (1). MQM DESIGNS (2). MQM RACING TECHNOLOGY , 3734 Peck rd Unit 176, El Monte, CA 91731. 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: Martin Quezada jr, 3734 Peck rd Unit 176, El Monte, CA 91731 (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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024246073 NEW FILING. The following person(s) is (are) doing business as Mutual Aid for the People, 1072 E Woodbury Rd, Pasadena, CA 91104. 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: Cyrus Mayer, 1072 E Woodbury Rd, Pasadena, CA 91104 (Owner). 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 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248898 NEW FILING. The following person(s) is (are) doing business as ALLMODE, 432 W Renwick Rd, Glendora, CA 91740. 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: JEREMY TASHJIAN, 432 W Renwick Rd, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 ____________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 242225 NEW FILING. The following person(s) is (are) doing business as Adiologie Media Group, 1215 Brockton Ave #302, 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 September 2014. Signed: Ladan Nosratifar, 1215 Brockton Ave #302, 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 242221 NEW FILING. The following person(s) is (are) doing business as Ballance Bodyworks, 15540 Moorpark St #10, Encino, CA 91436. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2001. Signed: Beatrice B Ballance, 15540 Moorpark St #10, Encino, CA 91436
(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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 242229 NEW FILING. The following person(s) is (are) doing business as Coedynamics, 22307 Kent Ave #43, Torrance, CA 90505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2006. Signed: Body & Mind Coe-Dynamics, Inc (CA-2800267, 22307 Kent Ave #43, Torrance, CA 90505; Tracy Ann Coe, 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 242223 NEW FILING. The following person(s) is (are) doing business as Curmudgeon Cards, 6633 W 68th Pl #7, Los Angeles, CA 90045. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2001. Signed: Elosa Robin Goodman, 6633 W 68th Pl #7, Los Angeles, CA 90045 (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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 242210 NEW FILING. The following person(s) is (are) doing business as Divine Harmony Wellness, 10938 Wilkie Ave, Inglewood, CA 90303. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2010. Signed: Shanna Whitlow, 10938 Wilkie Ave, Inglewood, CA 90303 (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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 242232 NEW FILING. The following person(s) is (are) doing business as Gadbois Management Co., 800 Laguna Rd, Pasadena, CA 91105. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2010. Signed: Guy C. Gadbois, 800 Laguna Rd, Pasadena, CA 91105 (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
16
JANUARY 02-JANUARY 08, 2025
(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 242216 NEW FILING. The following person(s) is (are) doing business as United Telecom, 373 Van Ness Ave #100, Torrance, CA 90501. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2019. Signed: The United Group, Inc (CA1980114, 373 Van Ness Ave #100, Torrance, CA 90501; Mark Esfahani, CEO. 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 242213 NEW FILING. The following person(s) is (are) doing business as UT Networks, 373 Van Ness Ave #100, Torrance, CA 90501. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2019. Signed: The United Group, Inc (CA1980114, 373 Van Ness Ave #100, Torrance, CA 90501; Mark Esfahani, Ceo. 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024229895 NEW FILING. The following person(s) is (are) doing business as EAZY COMPUTER SOLUTION LLC, 1429 W El Segundo Blvd, Gardena, CA 90249. 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 October 2024. Signed: EAZY COMPUTER SOLUTION LLC (CA-202464316085, 1429 W El Segundo Blvd, Gardena, CA 90249; AZTUL CABEZA, OWNER. The statement was filed with the County Clerk of Los Angeles on November 7, 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252189 NEW FILING. The following person(s) is (are) doing business as NERY PERDOMO CONSTRUCTION, 15552 Vanowen St Apt 8, Van nuys, CA 91406. 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: Nery Perdomo, 15552 Vanowen St Apt 8, Van nuys, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248258 NEW FILING. The following person(s) is (are)
doing business as Pheel Bella, 325 Delaware Rd A, Burbank, CA 91504. 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: Vanessa J Serrato-Osorio, 325 Delaware Rd A, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on December 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 248830 NEW FILING. The following person(s) is (are) doing business as CORNERSTONE CAREGIVING OF WEST COVINA, 109 North Ivy Avenute, SUITE C, Monrovia, CA 91016. 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: WEST COVINA CA CAREGIVING, LLC (TX-805739787, 2612 Washington Ave, Ste 1, Waco, Tx 76710; MICHAEL T HILLMAN, MANAGER. The statement was filed with the County Clerk of Los Angeles on December 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024239029 NEW FILING. The following person(s) is (are) doing business as UniversCal LLC, 12755 E 9 Mile Rd, Warren, MI 48089. 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: UniversCal LLC (MI202464010010, 12755 E Nine Mile Rd, Warren, MI 48089; Dawn Joe, Manager. The statement was filed with the County Clerk of Macomb on November 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024254271 NEW FILING. The following person(s) is (are) doing business as (1). Jungle Boy Incorporated (2). Jungle Boy Gaming (3). Jungle Boy Records , 13401 Riverside Dr. Apt 107, Sherman Oaks, CA 91423. 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: Isaiah Ntoya, 13401 Riverside Dr. Apt 107, Sherman Oaks, CA 91423 (Owner). The statement was filed with the County Clerk of Los Angeles on December 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024254194 NEW FILING. The following person(s) is (are) doing business as TakeFlight Consulting, 2435 Border Ave 3, Torrance, CA 90501. 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: Hong Dang, 17010 Crenshaw Blvd, Torrance, Ca 90504 (Owner). The statement was filed with the County Clerk of
LEGALS Los Angeles on December 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252617 NEW FILING. The following person(s) is (are) doing business as (1). Parchive (2). Jina Made (3). Umma Made , 330 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: Jina Park, 330 W Wilson Ave Unit 206, Glendale, CA 91203 (Owner). The statement was filed with the County Clerk of Los Angeles on December 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024253433 NEW FILING. The following person(s) is (are) doing business as Z DESIGN STUDIO, 205 S Chevy Chase Dr, Glendale, CA 91205. 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: Shaheen Zarookian, 205 S Chevy Chase Dr, Glendale, CA 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on December 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024253976 NEW FILING. The following person(s) is (are) doing business as HMG TAX SERVICES, 1318 Leland Way, Burbank, CA 91504. 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: HILDA GALEAS, 1318 Leland Way, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on December 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024231337 NEW FILING. The following person(s) is (are) doing business as Law Housing, 1289 N Los Robles Ave. Apt 1, Pasadena, CA 91104. 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: Le’Sean Wright, 1289 N Los Robles Ave. Apt 1, Pasadena, CA 91104. 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 12/19/2024,
12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252867 NEW FILING. The following person(s) is (are) doing business as KYA BUILDERS, 1701 N Fairview St, Burbank, CA 91505. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Maria Antonella Cristini, 1701 N Fairview St, Burbank, CA 91505 (2). Kevin Nohaczewski, 1701 N Fairview St, Burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on December 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252586 NEW FILING. The following person(s) is (are) doing business as Biotransport Systems Development, 865 S Marengo Ave, Apt 14, Pasadena, CA 91106. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Anita Nikolova Penkova, 865 S Marengo Ave, Apt 14, Pasadena, CA 91106 (2). Xiaodong Jia, 865 S Marengo Ave, Apt 14, Pasadena, CA 91106 (General Partner). The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024239453 NEW FILING. The following person(s) is (are) doing business as M&M Grease Service, 3228 Syracuse Avenue, Baldwin Park, CA 91706. 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: Araceli Rodriguez Farias, 3228 Syracuse Avenue, Baldwin Park, CA 91706 (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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248096 NEW FILING. The following person(s) is (are) doing business as Sir Speedy 411, 411 W Maple Ave, Monrovia, CA 91016. 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: SHANE B SENEVIRATNE, 411 W Maple Ave, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on December 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248731 NEW FILING. The following person(s) is (are) doing business as VMS Pros, 216 S Citrus St #248, West Covina, CA 91791. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names
HEYSOCAL.COM
listed herein on November 2024. Signed: International Outsourcing Services (CA-5062187, 216 S Citrus St #248, West Covina, CA 91791; Aby Mamboleo, President. The statement was filed with the County Clerk of Los Angeles on December 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252998 NEW FILING. The following person(s) is (are) doing business as (1). Vocational Return to Work College (2). VRTWC College , 200 East Rowland Street ste 226, Covina, CA 91723. 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: Alan J Sims, 200 East Rowland Street # 226, Covina, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on December 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252465 NEW FILING. The following person(s) is (are) doing business as TRIPLE M Y, 2616 Markwood Street, Duarte, CA 91010. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). PERLA S. YUAG, 2616 Markwood Street, Duarte, CA 91010 (2). IRENEO E. MIQUIABAS, 715 Fairway Ln, Wason Oh 43567 (3). MARIANO MAPOY, 23214 Sesame St, Torrance, Ca 90502 (General Partner). The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252686 NEW FILING. The following person(s) is (are) doing business as Lovelane Music, 4808 Longridge Ave 113, Sherman Oaks, CA 91423. 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: Samuel Kaplan, 4808 Longridge Ave 113, Sherman Oaks, CA 91423 (Owner). The statement was filed with the County Clerk of Los Angeles on December 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252683 NEW FILING. The following person(s) is (are) doing business as Abacus Powder Coating, 1829 Tyler Ave, South El Monte, CA 91733. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2003. Signed: Avoda Holding Company Inc (CA-2529903, 1829 Tyler Ave, South El Monte, CA 91733; Michael Davidoff, CEO. The statement was filed with the County Clerk of Los Angeles on December 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County
Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024238201 NEW FILING. The following person(s) is (are) doing business as (1). Boost Cyclesport (2). Event marketing supply (3). Ice expo Supply , 410 N Sunnysploe Ave, Pasadena, CA 91107. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2019. Signed: Armin Rahm, 410 N Sunnysploe Ave, Pasadena, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on November 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255269 NEW FILING. The following person(s) is (are) doing business as Inspired by Cboothang, 17022 E Alcross St, Covina, CA 91722. 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: Cynthia Jimenez, 17022 E Alcross St, Covina, CA 91722 (Owner). The statement was filed with the County Clerk of Los Angeles on December 17, 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255333 NEW FILING. The following person(s) is (are) doing business as (1). CALVARY CHAPEL GOLDEN SPRINGS (2). SEASONS GIFT STORE (3). GOLDEN SPRINGS CHRISTIAN BOOKSTORE (4). BASE 9 (5). CALVARY CHAPEL GOLDEN SPRINGS BIBLE COLLEGE (6). KUNG FU SAN SOO DIAMOND BAR (7). SOMEBODY LOVES YOU MINISTRY (8). PETRA GROUNDS COFFEE HOUSE (9). SOMEBODY LOVES YOU PUBLISHING (10). SOMEBODY LOVES YOU RADIO (11). THE WHOSOEVERS (12). CALVARY CHAPEL BRAZOS VALLEY (13). CALVARY CHAPEL PORTLAND CITY (14). SOMEBODY LOVES YOU MEDIA GROUP (15). SO SEND I YOU INTERNATIONAL , 22324 Golden Springs Drive, Diamond Bar, CA 91765. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2011. Signed: Hidden Manna (CA758799, 22324 Golden Springs Drive, Diamond Bar, CA 91765; Curt B Graves, CFO. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024254830 NEW FILING. The following person(s) is (are) doing business as SSS Realty, 1908 Elm Street, Alhambra, CA 91803. 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: S & S Fresh Express Inc (CA3685571, 1908 Elm Street, Alhambra, CA 91803; Shane Thwin, President. The statement was filed with the County Clerk of Los Angeles on December 17, 2024. NOTICE: This fictitious business name statement
LEGALS
HEYSOCAL.COM
expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255183 NEW FILING. The following person(s) is (are) doing business as (1). Lensworks Rentals (2). LENSWORKS , 3975 Landmark St Suite700, Culver City, CA 90232. 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: WORKS CAMERAS LLC (CA-201708610338, 3975 Landmark St Suite700, Culver City, CA 90232; Stephen Gelb, Member. The statement was filed with the County Clerk of Los Angeles on December 17, 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 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 _____________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252288 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – Lynwood (2). Catalyst Cannabis – Lynwood (3). Catalyst Cannabis Co. – Lynwood (4). Catalyst Lynwood (5). Catalyst Cannabis Lynwood (6). Catalyst Cannabis Dispensary Lynwood , 5110-5116 E. Imperial Hwy, Lynwood, MI 48240. 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: Catalyst – Lynwood LLC (CA-202253319531, 401 Pine Ave, Long Beach, Ca 90802; Elliot Lewis, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024257526 NEW FILING. The following person(s) is (are) doing business as A Farm, 1718 Floradale Ave, South El Monte, CA 91733. 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: A1 Meat Inc (CA-C3639363, 1718 Floradale Ave, South El Monte, CA 91733; Rogers Chui, CEO. The statement was filed with the County Clerk of Los Angeles on December 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252321 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – Lancaster (2). Catalyst Cannabis – Lancaster (3). Catalyst Lancaster (4). Catalyst Cannabis Lancaster (5). Catalyst Cannabis Co. – Lancaster (6). Catalyst Cannabis Dispensary Lancaster , 42020 4th St E, Lancaster, CA 93535. 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: Catalyst – Lancaster LLC (CA-202359313534, 42020 4th St E, Lancaster, CA 93535; Elliot Lewis, Managing Member. The statement was filed with the County Clerk of Los Angeles on December
12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024256514 NEW FILING. The following person(s) is (are) doing business as SKE Management, 17540 Mayerling Street, Granada Hills, CA 91344. 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: Evelyn Teichner, 17540 Mayerling Street, Granada Hills, CA 91344 (Owner). The statement was filed with the County Clerk of Los Angeles on December 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255063 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – Florence (2). Catalyst Cannabis – Florence (3). Catalyst Florence (4). Catalyst Cannabis Florence (5). Catalyst Cannabis Co – Florence (6). Catalyst Cannabis Dispensary South LA Florence (7). Catalyst Cannabis Dispensary Florence , 316 W Florence Ave, Los Angeles, CA 90301. 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: 316 FLORENCE HOLDINGS LLC (CA-201924010489, 401 Pine Ave, Long Beach, Ca 90802; DOMENICA SOTO, MANAGER. The statement was filed with the County Clerk of Los Angeles on December 17, 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 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255722 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – South Figueroa (2). Catalyst Cannabis – South Figueroa (3). Catalyst Cannabis Co. – South Figueroa (4). Catalyst South Figueroa (5). Catalyst Cannabis South Figueroa (6). Catalyst – Century (7). Catalyst Cannabis – Century (8). Catalyst Cannabis – Century Blvd (9). Catalyst Cannabis Dispensary South LA – FIGUEROA , 10020 S Figueroa St, Los Angeles, CA 90003. 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: 11500 VERMONT HOLDINGS LLC (CA-201924010367, 401 Pine Ave, Long Beach, Ca 90802; Elliot Lewis, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202452324 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – Pomona (2). Catalyst Cannabis Co – Pomona (3). Catalyst Cannabis – Pomona (4). Catalyst Pomona (5). Catalyst Cannabis Dispensary Pomona , 401 Pine Ave, Long Beaco, Ca 90802. This business is conducted by a limited
liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: EEL – POMONA LLC (CA-201922710518, 401 Pine Ave, Long Beach, Ca 90802; Elliot Lewis, MEMBER. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255704 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – El Monte (2). Catalyst El Monte (3). Catalyst – Valley Blvd (4). Catalyst Cannabis Dispensary El Monte (5). Catalyst Cannabis – El Monte , 12154 Valley Blvd, El Monte, CA 91732. 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: EEL – EL MONTE LLC (CA-201907010236, 401 Pine Ave, Long Beach, Ca 90802; Elliot Lewis, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252096 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – Cherry (2). Catalyst – 405 (3). Catalyst 405 (4). Catalyst Cannabis Co – 405 (5). Catalyst Cannabis Co – Cherry (6). Catalyst Cannabis – 405 (7). Catalyst Cannabis – Cherry (8). Catalyst Cherry (9). Catalyst Cannabis Dispensary Long Beach – Cherry , 3170 Cherry Ave, Long Beach, CA 90807. 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: Alternative Therapeutic Solutions, Inc. (CA-3236714, 401 Pine Ave, Long Beach, Ca 90802; Elliot Lewis, CEO. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024257420 NEW FILING. The following person(s) is (are) doing business as (1). Corner Office Latinas (2). Diana Bernal , 6730 N Ruthlee Ave, San Gabriel, CA 91775. 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: Diana O’Leary, 6730 N Ruthlee Ave, San Gabriel, CA 91775 (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024251742 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst Bellflower (2). Catalyst – Bellflower (3). Catalyst Cannabis Bellflower (4). Catalyst Cannabis – Bellflower (5). Catalyst Cannabis Co. – Bellflower
(6). Catalyst Cannabis Dispensary Bellflower , 9032 Artesia Blvd Building B, Bellflower, CA 90706. 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: Catalyst – Bellflower LLC (CA-202354616819, 9032 Artesia Blvd Building B, Bellflower, CA 90706; Elliot Lewis, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252115 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – Pine (2). Catalyst Cannabis – Pine (3). Catalyst Pine (4). Catalyst Cannabis Pine (5). Catalyst Cannabis Co – Pine (6). Catalyst Cannabis Co. DTLB (7). Catalyst Cannabis DTLB (8). Catalyst – DTLB (9). Catalyst Cannabis – Downtown Long Beach (10). Catalyst – Downtown Long Beach (11). Catalyst DTLB (12). Catalyst Cannabis – DTLB (13). Catalyst Cannabis Dispensary – DTLB (14). Catalyst Cannabis Dispensary – Downtown Long Beach , 401 Pine Ave, Long Beach, Ca 90802. 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: Casey Crow Collective (CA-C3984907, 433 Pine Ave Unit 500, Long Beach, CA 90802; Elliot Lewis, CEO. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255728 NEW FILING. The following person(s) is (are) doing business as (1). CATALYST – BELMONT SHORE (2). CATALYST BELMONT SHORE (3). CATALYST CANNABIS CO BELMONT SHORE (4). CATALYST CANNABIS BELMONT SHORE (5). CATALYST CANNABIS CO – BELMONT SHORE (6). CATALYST CANNABIS DISPENSARY LONG BEACH – BELMONT SHORE , 401 Pine Ave, Long Beach, Ca 90802. 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: 562 DISCOUNT MEDM, INC. (CA-C3296184, 5227 2nd Street, Long Beach, CA 90803; Elliot Lewis, CEO. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202456834 NEW FILING. The following person(s) is (are) doing business as Attractive Nails & Spa, 200 W Foothill Blvd #2, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Kelvin Chau, 2451 Parkway Dr, El Monte, Ca 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on December 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
JANUARY 02-JANUARY 08, 2025 17
Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024256458. The following person(s) have abandoned the use of the fictitious business name: F& j dollar plus, 12601 Harris Avenue, Lynwood, CA 90262. Mailing Address, 13680 Telegraph Rd, Whittier, CA 90604. The fictitious business name referred to above was filed on: October 12, 2022 in the County of Los Angeles. Original File No. 2022221777. Signed: Filiberta Moctezuma Moctezuma, 12601 Harris Avenue, Lynwood, CA 90262 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 18, 2024. Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024256017 NEW FILING. The following person(s) is (are) doing business as 49th St, 3812 Florence Ave, Bell, CA 90201. 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 D Andrade, 3812 Florence Ave, Bell, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255124 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – Normandie (2). Catalyst Cannabis – Normandie (3). Catalyst Cannabis Normandie (4). Catalyst Normandie (5). Catalyst Cannabis Normandie (6). Catalyst Cannabis Dispensary South LA – Normandie (7). Catalyst Cannabis Dispensary – Normandie , 8300 Normandie Ave, Los Angeles, CA 90044. Mailing Address, 401 Pine Ave, Long Beach, CA 90802. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: 1539 Manchester Holdings LLC (CA-201924010532, 401 Pine Ave, Long Beach, Ca 90802; Timothy Lewis, Member. The statement was filed with the County Clerk of Los Angeles on December 17, 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 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252419 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – Venice Blvd (2). Catalyst Cannabis – Venice Blvd (3). Catalyst Cannabis Co – Venice Blvd (4). Catalyst – 4th Ave. (5). Catalyst Cannabis – 4th Ave. (6). Catalyst Cannabis Venice Blvd (7). Catalyst Venice Blvd (8). Catalyst – DTLA (9). Catalyst Cannabis – DTLA (10). Catalyst Mid City (11). Catalyst Cannabis Mid City (12). Catalyst Cannabis – Mid City (13). Catalyst – Mid City (14). Catalyst Cannabis Co. – Mid City (15). Catalyst Cannabis Dispensary Los Angeles – Mid City , 3318 Venice Blvd., Los Angeles, CA 90019. 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: 4158 Pico Holdings LLC (CA-201924010470, 401 Pine Ave, Long Beach, Ca 90802; Elliot Lewis, Member. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024,
01/02/2025, 01/09/2025, 01/16/2025 ______________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248891 NEW FILING. The following person(s) is (are) doing business as Golden Gem Jewelry, 17515-D Colima Rd, Industry, CA 91748. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Allora Fine Jewelry Inc (CA-4207938, 17515-D Colima Rd, Industry, CA 91748; Belinda Ngo, CEO. The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/02/2025, 01/09/2025, 01/16/2025, 01/23/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024261105 NEW FILING. The following person(s) is (are) doing business as (1). Comfort Dental Group (2). Prime Dental Group , 9068 Tampa Ave, Northridge, CA 91324. 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: Ovsepyan Dental Corporation (CA-3729104, 9068 Tampa Ave, Northridge, CA 91324; Tigran Ovsepyan, President. The statement was filed with the County Clerk of Los Angeles on December 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 01/02/2025, 01/09/2025, 01/16/2025, 01/23/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024254361 NEW FILING. The following person(s) is (are) doing business as Wild Nature Skin Studio, 4110 W Riverside Dr Unit 4, Burbank, CA 91505. 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: Rachel Clisby, 2005 Fair Park Ave, Apt 2, Los Angeles, Ca 90041(Owner). The statement was filed with the County Clerk of Los Angeles on December 17, 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 01/02/2025, 01/09/2025, 01/16/2025, 01/23/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024260884 NEW FILING. The following person(s) is (are) doing business as CHERRI’S DONUTS PLUS, 10216 Alondra Blvd, Bellflower, CA 90706. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2019. Signed: (1). Navy Ly, 10216 Alondra Blvd, Bellflower, CA 90706 (2). ROSALYN LY, 10216 Alondra Blvd, Bellflower, CA 90706 (General Partner). The statement was filed with the County Clerk of Los Angeles on December 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 01/02/2025, 01/09/2025, 01/16/2025, 01/23/2025
18
JANUARY 02-JANUARY 08, 2025
File your DBA with us at filedba.com Pasadena City Notices Notice of Public Hearing City Council Master Plan Amendment and Termination of Development Agreement for Fuller Theological Seminary Master Plan PROJECT DESCRIPTION: The applicant, Fuller Theological Seminary, has submitted a Master Plan Amendment application to amend their Master Plan, which was adopted in 2006. The Amendment would revise the Master Plan’s boundaries to include only 29 Fullerowned properties (15 “core” properties and 14 “non-core” properties); subdivide 261 N. Madison Avenue into two lots and change the General Plan land use designation from Institutional to Medium Mixed Use and the Zoning from Public-Semi Public (PS) to Central District Residential Multi-Family (CD-RM-87) for one of the newly created lots; and terminate the Development Agreement. In addition, the Amendment provides that the 14 “non-core” properties owned by Fuller would be subject to the Master Plan until sold or leased for non-Fuller purposes. No development is proposed as part of the Amendment. PROJECT LOCATION: Fuller Theological Seminary Master Plan area, bounded by Corson Street and the 210 Freeway to the north, Union Street to the south, Madison Avenue to the east and Los Robles Avenue to the west, in Pasadena CA. ENVIRONMENTAL DETERMINATION: An Addendum to the 2015 Pasadena General Plan Environmental Impact Report (GP EIR) (State Clearinghouse No. 2013091009) was prepared in accordance with the California Environmental Quality Act (CEQA) (Cal. Public Resources Code Section 21000, et. seq., as amended) and its implementing guidelines (Cal. Code Regs., Title 14, Section 15000 et. seq.). This Addendum found that the proposed Amendment will not result in any potentially significant impacts that were not already analyzed, and no conditions described in State CEQA Guidelines Section 15162 calling for preparation of a subsequent EIR or negative declaration have occurred. PLANNING COMMISSION RECOMMENDATION: On October 9, 2024, the Planning Commission recommended that the City Council approve the staff recommendation with an additional recommended condition of approval that allows Fuller to provide shared parking with neighboring commercial and residential uses. NOTICE IS HEREBY GIVEN that the City Council will conduct a public hearing and consider the proposed Zoning Code Amendments and proposed environmental determination. The hearing is scheduled for: Date: Time: Place:
Monday, January 13, 2025 6:00 p.m. Robinson Park Recreation Center, Multi-Purpose Room 1081 North Fair Oaks Avenue, Pasadena, CA 91103. The meeting agenda will be posted by Friday, January 10, 2025, at https://ww2.cityofpasadena. net/councilagendas/council_agenda.asp.
Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on to how to provide live public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else raised at the public hearing, or in written correspondence sent to the Council or the case planner at, or prior to, the public hearing. For more information about the project: Contact Person: Melanie Hall, Planner Phone: (626) 744-7101 E-mail: mhall@cityofpasadena.net Website: www.cityofpasadena.net/planning Mailing Address: Planning & Community Development Department Planning Division, Community Planning Section 175 North Garfield Avenue, Pasadena, CA 91101 ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability. Publish December 26, 2024, January 2, 9, 2025 PASADENA PRESS
LEGALS Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: AMY ALLISON WOODALLOJEDA CASE NO. 24STPB14040
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of AMY ALLISON WOODALL-OJEDA. A PETITION FOR PROBATE has been filed by LOREN OJEDA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LOREN OJEDA be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/22/25 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the 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 SHANNON H. BURNS - SBN 125359 HINOJOSA & FORER LLP 2215 COLBY AVE. LOS ANGELES CA 90064 Telephone (310) 473-7000 Ext 125 12/26, 12/30/24, 1/2/25 CNS-3881315# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF JAMES WILFRED BLAINE Case No. 24STPB14268
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAMES WILFRED BLAINE A PETITION FOR PROBATE has been filed by Elizabeth Ann Perkovich in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Elizabeth Ann Perkovich be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on January 21, 2025 at 8:30 AM in Dept. No. 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 ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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: DIANA LAM ESQ SBN 340713 THE BURBANK FIRM L C 2312 WEST VICTORY BLVD STE 100 BURBANK CA 91506 CN113000 BLAINE Jan 2,6,9, 2025 GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF TIMOTEO CORNEJO Case No. 24STPB14174
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of TIMOTEO CORNEJO A PETITION FOR PROBATE has been filed by Earnesto Lauro Cornejo in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Earnesto Lauro Cornejo be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on January 17, 2025 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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: CLARK E SELTERS ESQ SBN 306892
HEYSOCAL.COM
SELTERS & SELTERS 399 W MISSION BLVD STE K POMONA CA 91766 CN112986 CORNEJO Dec 30, 2024, Jan 2,6, 2025 BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: DORA GUADALUPE GOMEZ CASE NO. 24STPB14190
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DORA GUADALUPE GOMEZ. A PETITION FOR PROBATE has been filed by FRANK OLIVAS in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that FRANK OLIVAS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 02/13/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner DANIEL B. BURBOTT - SBN 279759 GAUDY LAW INC. 267 D STREET UPLAND CA 91786 Telephone (909) 982-3199 12/30/24, 1/2, 1/6/25 CNS-3881812# BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JANET F. VORE CASE NO. 24STPB14284
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of JANET F. VORE. A PETITION FOR PROBATE has been filed by BRADLEY WAYNE BROWN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BRADLEY WAYNE BROWN be ap-pointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the
proposed action.) The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/28/25 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner MIN N. THAI - SBN 232770 SPLINTER & THAI, PC 25124 NARBONNE AVE., STE. 106 LOMITA CA 90717 Telephone (310) 539-6334 12/30/24, 1/2, 1/6/25 CNS-3882146# WEST COVINA PRESS
Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Lilia Rodriguez FOR CHANGE OF NAME CASE NUMBER: 24SMCP00628 Superior Court of California, County of Los Angeles 1725 Main Street, Room 102, Santa Monica, Ca 90401, West Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Lilia Rodriguez filed a petition with this court for a decree changing names as follows: Present name a. Lilia Rodriguez to Proposed name Lillie Vega 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: 01/17/2025 Time: 8:30AM Dept: K. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: December 6, 2024 Lawrence H. Cho JUDGE OF THE SUPERIOR COURT Pub. December 12, 19, 26, 2024, January 2, 2025 PASADENA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Desirae Monique Thweatt FOR CHANGE OF NAME CASE NUMBER: 24NNCP00784 Superior Court of California, County of Los Angeles 150 West Commonwealth Avenue, Alhambra, Ca 91801, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Desirae Monique Thweatt filed a petition with this court for a decree changing names as follows: Present name a. OF Desirae Monique Thweatt to Proposed name Selvita Desirae Monique 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 02/24/2024 Time: 8:30AM Dept: T. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: December 12, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. December 19, 26, 2024, January 2, 9, 2025 BURBANK INDEPENDENT
ORDER TO SHOW CAUSE FOR
CHANGE OF NAME PETITION OF Xiangyu Jin by and through guardian ad litem Xiping Zeng and Wei Jin FOR CHANGE OF NAME CASE NUMBER: 24PSCP00524 Superior Court of California, County of Los Angeles 400 Civic Center Plaza , Pomona Ca 91366, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Xiangyu Jin filed a petition with this court for a decree changing names as follows: Present name a. OF Xiangyu Jin to Proposed name Ryan Jin 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: 01/24/2025 Time: 9:00AM Dept: O. Room: 5th Floor The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: November 20, 2024 Christian R. Gullon JUDGE OF THE SUPERIOR COURT Pub. December 19, 26, 2024, January 2, 9, 2025 ALHAMBRA PRESS SUMMONS (CITACION JUDICIAL) CASE NUMBER: (Numero del Caso): 24NNCV01917 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): John Manoukian and does 1 through 10, inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): JPMorgan Chase Bank N.A NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo. ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de
JANUARY 02-JANUARY 08, 2025 19
LEGALS
HEYSOCAL.COM
$10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Alhambra Courthouse, 150 West Commonwealth, Alhambra, Ca 91801 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Drew A Callahan ,Aldridge Pite LLP 8880 Rio San Diego Drive ,Suite 725 San Diego , CA 92108 (858)7507600 Date: (Fecha) May 30, 2024 David W Slayton, Clerk (Secretario) By: L PEREZ, Deputy (Adjunto) You are served December 26, 2024 and, January 2, 9, 16, 2025 GLENDALE INDEPENDENT NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Dieterle Family Trust - E Street Self Storage at 1723 S. E Street, San Bernardino, CA 92408 will sell by competitive bidding, on or after Janu-ary 16, 2025 at 9:30am, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: Crawford, Donald Hawkins, Tiesha DiFranco, Christopher Barboza, Ana Y. Brown, Myron Thomas, Herve G. Koromah, Duramany Horne, Vickie J. Whitfield, Troy R. Department of Justice Phelps, Inetta A. Middleton, Syreeta Ruiz, Roxanne Smith, Ayanna Randolph, Shawn Hernandez, Vicente D. Publish December 26, 2024 & January 2, 2025 In The San Bernardino Press NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Service Avenue Self Storage, LP, at 901 W. Service Ave., West Covina, Ca. 91790 will sell by competitive bidding, on or after January 16, 2025 at 12:30pm, property belonging to those listed below. Auction is to be held at the above address. Property to be sold as follows: Household, office & business goods, furniture, appliances, personal items, clothing, electronics, tools, duffle bags/suit cases, electronics, sporting and exercise equipment, miscellaneous boxes, containers & bags with unknown contents belonging to the following: Gallegos, Ryan Ramirez, Ruben Pinon, David GASPAR CAMPOS, MAURO GERARDA Amaya, Yesenia Andrade, Janette Zhou, Hailong Gaspar Campos, Mauro Gerardo Shewmaker, Julie Cresswell, Lori Del Rio, Jaime Lange, Chris Martinez, Claudia Gallegos, Adrianna OLIPHANT, ANGEL SMITH, RICHARD Shewmaker, Caryn Northup, Jasmine C. Varela, Nathan LUZURIAGA, MARY A. Aguilar, Angelica Soto, Jonathan Garcia, Martha Mesing, John A. GONZALEZ, REYNALDO Gomez, Elizabeth Toxqui De La Cruz, Paulo Trinh, Johnny Published December 26, 2024 & January 2, 2025 in THE WEST COVINA PRESS NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Riverside Self Service Storage, LP at 7200 Indiana Ave., Riverside, CA 92504 will sell by com-petitive bidding, on or after January 23, 2025 at 9:30am, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: Smith, Doug Grant, Dejonna HERNANDEZ, IRENE Solorio, Anna COOKS, ANTHONY YNR RECYCLING CENTER Jaya, Okky ficrada Robertson, Christine GARCIALOONEY, JENNY Ciancio, Estelle Galindo, Richard Premier plumbing maintenance COLES, KIZZY ANDERSTROM, RHONDA
GUARDIAN PREFERRED PROPERTIES Morales, Monika HERRERA, MARLENE Kelly, Ariana LOPEZ, PRISCILLA GILBERT, DANIEL MONFORTE, JOHNNY DELGADO, JAMES Mobility Development Operations STUCKEY, HARRIETTE GRAY, BRANDI MAU, DAVID MIRANDA, CIRO MEDINA, ILIANA Hernandez, Elvira Published January 2, 2025 & January 9, 2025 in the RIVERSIDE INDEPENDENT NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Tri-City Self Storage, LTD at 485 W. La Cadena Dr., Riverside, CA 92501 will sell by competitive bidding, on or after January 23, 2025 at 11:30am, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: FERRER, CARMEN BAHRAMI, SHAHEEN Michel, Desiree HALL, CHERISSE E. CORDOVA, JOHN Delgado, George GONZALEZ, MAURICIO Flores, Antonio LONG KEARNEY, BELINDA WRIGHT III, JULIOUS D. ARMENTA, ALICE MOSS, KEVIN INFANTE, JOSE VAZQUEZ, EDWARDO RUIZ, ROSALIE WILLIAMS, PAUL A. GONZALEZ, MARINA JONES, HOPE Boyd, Robert SIHILLING, ERIK Publish January 2, 2025 & January 9, 2025 in THE RIVERSIDE INDEPENDENT NOTICE OF LIEN SALE StorQuest– Pomona/ Towne Center Dr. Notice is hereby given, StorQuest Self Storage– 863 Towne Center Dr., Pomona, CA 91767 will sell at public sale by competitive bidding the personal property of: Christopher Edward Jurado, Isabel Rodriguez, Saffi Khan, Brian G. Hill, Lolita Maria Andrews, Celia Lopez. Property to be sold: Misc. household goods, furniture, tools, clothes, boxes, personal contents.Auctioneer Compa-ny: www.storagetreasures.com. The Sale will conclude at 11am on January 16, 2025. Goods must be paid in CASH and removed at time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Published JANUARY 2, 2025 & JANUARY 9, 2025 in the WEST COVINA PRESS NOTICE Extra Space Storage, on behalf of itself or its affiliates, Life Storage or Storage Express, will hold a public auction to satisfy Extra Space's lien, by selling personal property belonging to those individuals listed below at the location indicated. Extra Space Storage, 825 E Arrow Hwy, Glendora, CA 91740, January 15, 2025, at 11:30 am. Glenda Almazan; James Kirkland; Jordan Banks; Daro Morris. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN112954 01-15-2025 Jan 2, 2025 BALDWIN PARK PRESS Notice of Public Lien Sale Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a Lien imposed on said property under the California SelfStorage Facility Act, pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell by competitive bidding on January 24, 2025, at 10:00 a.m. located at: Citywide Self-Storage, LLC 1000 E. Alessandro Blvd. Riverside, CA. 92508 County of Riverside, State of California, the following: Marks, D K019 Nelms, V B057 Nieto, A K006 Sweigart, S M018 Smith, L G001 Contents: Personal property including but not limited to household and misc. items. Purchases must be paid in full at the time of purchase in cash only. All purchased items sold-as is-and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party on or before this dated January 24, 2025, before 10:00 a.m. American Auctioneers Bond # 38594212400 Office: (800) 838-7653 Fax (951) 926-3599
Fax (909) 790-0438
“JAZMINE CLARK”
Published 1/02/2025 and 1/06/2025 in the RIVERSIDE INDEPENDENT
ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS JANUARY 17, 2025 BY STORQUEST SELF STORAGE SAN BERNARDINO. 194 COMMERCIAL RD SAN BERNARDINO, CA 92408 909-825-4955, 1/2/2025 & 1/9/2025
NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding ending on the 17th day of January 2025 at 11:30 A.M. the said property has been stored and which are located at LONG BEACH SELF STORAGE, 1856 Cherry Ave, Long Beach, County of Los Angeles, State of California, the following: Account: Description Keith Mahoney: Boxes, Household Furniture Brittanie Banks: Boxes, Household Furniture Lamont Henry: Boxes, Clothing & Shoes, Toys Krystal Cantey: Boxes, Appliances, Electron-ics, Health & Wellness Carlos Alfonso Ceja: Clothing & Shoes Annette Cisneros: Boxes, Appliances, House-hold Furniture Kiyesha Warren: (2 Storage Units For 1) - Boxes, Clothing & Shoes, Household Furni-ture, Mirrors Tammy Hill: Boxes, Clothing & Shoes, Household Furniture Julius Bagonza: Boxes, Books, Household Furniture, Cabinets & Shelves Jocelyn Hernandez: Clothing & Shoes Debra Leek: Boxes, Books, Appliances, Household Furniture, Toys Tanisha Nolley: Boxes, Books, Clothing & Shoes, Toys Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 72 hours of the time of sale. Sale is subject to cancellation in the event of settlement be-tween owner and obligated party. Company reserves the right to refuse any online bids. Dated December 26th, 2024. Auction by storagetreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Publish January 2, 2025 in the BELMONT BEACON NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding ending on the 17TH of January 2025 at 2:30 P.M. Where said property has been stored and which are located at VICTORIA SELF STORAGE & RV CENTER, 12360 Baseline Rd, Rancho Cucamonga, County of San Bernardino, State of California, the following: Account: Description Oswald Hector: Boxes, Household Furniture Frank Prouty: Boxes, Electronics, Tools & Supplies, Toys, Tools Carlos Leonardo: Boxes, Clothing & Shoes, Tools & Supplies Leon L Wafer: Boxes Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 72 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Dated December 26th, 2024. Auction by storagetreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Publish January 2, 2025 in THE SAN BERNARDINO PRESS NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELFSERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDER-SIGNED WILL SELL AT PUBLIC AUCTION, ON JANUARY 17, 2025 THE PERSONAL PROPERTY INCLUDING BUT NOT LIM-ITED TO: FURNITURE, CLOTHING, ELECTRONICS, TOOLS, BUSINESS EQUIPMENT, APPLIANCES, AND/OR MISC HOUSEHOLD ITEMS LOCATED AT: STORQUEST SELF STORAGE SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408 909-300--3411 TIME: 10:00 AM THIS AUCTION WILL BE LISTED AND ADVERTISED ON WWW.STORAGETREASURES.COM PURCHASES MUST BE MADE WITH CASH OR CREDIT/DEBIT CARD ONLY AND PAID AT THE FACILITY IN ORDER TO COMPLETE THE TRANSACTION STORED BY THE FOLLOWING PER-SONS: “KIMBERLY MURRELL” “VINCENT JONES” “MARIELENA STAWDER” “JOSE MANUEL PERALTA”
Published in The SAN BERNARDINO PRESS on January 2nd, 2025 and January 9th, 2025 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 240088-NS (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 names, Social Security or Federal Tax Numbers and business addresses of the seller are: MS2RP INC, 838 E VALLEY BLVD, ALHAMBRA, CA 91801 (3) The location in California of the chief executive office of the Seller is: (4) The names, Social Security or Federal Tax Numbers and business address of the Buyer(s) are: JKB LUCKY INC, 12939 BERLEHAMSTED ST, CERRITOS, CA 90703 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, TRADENAME, LEASEHOLD INTEREST AND IMPROVEMENTS, CONVENANT NOT TO COMPETE, INVENTORY OF STOCK IN TRADE OF THAT CERTAIN BUSINESS of that certain business located at: 838 E. VALLEY BLVD, ALAHAMBRA, CA 91801 (6) The business name used by the seller(s) at said location is: BASKIN-ROBBINS ALHAMBRA (7) The anticipated date of the bulk sale is JANUARY 21, 2025 at the office of: SOL-OMONS ESCROW COMPANY, INC., 14730 BEACH BLVD. SUITE 107 LA MIRADA, CA 90638, Escrow No. 240088NS, Escrow Officer: NIKI YI (8) Claims may be filed with Same as “7” above (9) The last date for filing claims is: JANUARY 17, 2025. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE. DATED: DECEMBER 4, 2024 TRANSFEREES: JASMINE BIRRING 3099602-PP ALHAMBRA PRESS 1/2/25 NOTICE OF LIEN SALE StorQuest – Rancho Cucamonga/ Hampshire Notice is hereby given, StorQuest Self Storage – 9419 Hampshire Street, Rancho Cucamonga, CA 91730 will sell at public sale by competitive bidding the personal property Jerry Martinez, David Farag, Carl Williams, James Bradley Waterman, Chrystal A. Barnaby, Sequawa Lalyn Corbin, Kandice Warren-Cannon, Norina Rivas, Shaun Michael Stacy. Property to be sold: Misc. household goods, furniture, tools, clothes, boxes, & personal contents. Auctioneer Company: www.storagetreasures.com. The Sale will conclude at 3 PM on January 17th, 2025. Goods must be paid in CASH and removed at time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Publish January 2, 2025 & January 9, 2025 IN THE SAN BERNARDINO PRESS NOTICE OF INTENDED TRANSFER OF RETAIL ALCOHOLIC BEVERAGE LICENSE UNDER SECTIONS 24073 AND 24074, CALIFORNIA BUSINESS AND PROFESSIONS CODE Licensee(s) Name(s): G. KESABLAK ENTERPRISES, INC. Premises Address(es) To Which The Licenses(s) Has/Have Been Issued: 303 1/2 N. BRAND BLVD., GLENDALE, CA 91203 Licensee's Mailing Address: SAME Applicant(s) Name(s): GRIGOR ARABYAN Proposed Business Address: SAME Mailing Address of Applicant: SAME Kind of License Intended To Be Transferred: BEER & WINE LICENSE (TYPE 41) Escrow Holder/Guarantor Name: PRECISION ESCROW / 9221 CORBIN AVENUE, #230, NORTHRIDGE, CA 91324 Escrow Holder/Guarantor Address: $800.00 Total consideration to be paid for business and license; including inventory, whether actual cost, estimated cost, or a not-toexceed amount): CASH $800.00 TOTAL AMOUNT $800.00 The parties agree that the consideration for the transfer of the business and the license(s) is to be paid only after the Department of Alcoholic Beverage Control has approved the proposed transfer. The parties also agree and herein direct the above-named escrow holder to make payment of distribution within a reasonable time after the completion of the transfer of the license as provided in Section 24074 of the California Business and Professions Code. Date signed: 08/28/2024 G. Kesablak Enterprises, Inc. S/ GEORGE SHAFIK KESABLAK, PRESIDENT Licensee(s)/Transferor(s) Date signed: 08/24/2024 S/ GRIGOR ARABYAN, PRESIDENT/CEO Applicant(s)/Transferee(s) 1/2/25 CNS-3883232# GLENDALE INDEPENDENT
Trustee Notices Trustee's Sale No. 24-100172 Attention recorder: The following reference to an attached summary is only applicable to notice(s) mailed to the trustor. Note: There is a summary of the information in this document attached Notice of Trustee's Sale You are in default under a deed of trust dated October 21, 2022. Unless you take action to protect your property, it may be sold at a public sale. If you need an explanation of the nature of the proceedings against you, you should contact a lawyer. On January 10, 2025 at 10:00 a.m., C&H TRUST DEED SERVICE, as duly appointed or substituted Trustee, under the certain Deed of Trust executed by First Equity Group, LLC, a Ca limited liability company as Trustor, to secure obligations in favor of C&W Investments, Inc. a Nev Corp as Beneficiary, recorded on 10/25/2022 as Instrument No. 2022000344774 of Official Records in the office of the County Recorder of Orange County, California. Will sell at public auction to the highest bidder for cash, or cashier's check, (payable at the time of sale in lawful money of the United States by cash, a cashier's check drawn by a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank specified in section 5102 of the Financial Code and authorized to business in this state) (Cashier's checks must be directly payable to "C&H TRUST DEED SERVICE"No endorsed third party checks) on the front steps to the entrance of the Orange Civic Center located at 300 E. Chapman, Orange, California all right, title and interest conveyed to and now held by it under said Deed of Trust in and to the following described real property situated in the aforesaid County and State, to wit: As more fully described in said deed of trust The street address or other common designation of the above-described property is purported to be 616 Lemon Hill Terrace Fullerton, California 92832 Assessor's Parcel No. 031-352-03 The undersigned Trustee disclaims any liability for any incorrectness of the street address and/or other common designation, if any, shown hereinabove. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said Deed of Trust, to wit: Said property is being sold for the express purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is estimated to be $499,939.94. 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 Trustee, or predecessor Trustee, has 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 (949) 860-9155 for information regarding the trustee's sale or visit www.chtrustdeed.com for information regarding the sale of this property, using the file number assigned to this case 24100172. 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 (949) 305-8901, or visit this internet website, www.chtrustdeed.com, using the file number assigned to this case 24-100172 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
20
JANUARY 02-JANUARY 08, 2025
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. Please take notice that if the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Further, if the foreclosure sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid and shall have no further recourse or remedy against the Mortgagor, Mortgagee, or Trustee herein. If you have previously been discharged in bankruptcy, you may have been released of personal liability for this loan in which case this notice is intended to exercise the note holders rights against the real property only. As required by law, you are notified that a negative credit reporting may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation. For trustee's sale dates, bids and postponement information, please call (949) 860-9155 or visit www. chtrustdeed.com. For any other inquiries, including litigation or bankruptcy matters, please call (949) 305-8901 or fax (949) 305-8406. C&H TRUST DEED SERVICE, as successor Trustee Dated: December 12, 2024 Coby Halavais Trustee’s Sale Officer (IFS# 37516 12/19/24, 12/26/24, 01/02/25) ANAHEIM PRESS T.S. No.: 2024-01282-CA A.P.N.:313171001 Property Address: 530 PARK AVE, PERRIS, CA 92570 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 02/25/2005. 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: Eric N. Garcia and Katherine A Garcia, Husband and Wife, as Joint Tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 03/03/2005 as Instrument No. 2005-0171906 in book --, page-- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 02/05/2025 at 09:00 AM Place of Sale: AUCTION.COM ROOM, 2410 WARDLOW ROAD #111, CORONA, CA 92880 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 179,121.50 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: 530 PARK AVE, PERRIS, CA 92570 A.P.N.: 313171001 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: $ 179,121.50. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number assigned to this case 2024-01282-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE'S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2024-01282-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.Date: December 13, 2024 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx ______________ Trustee Sale Assistant. BCNS # 243788/Reference # 2024-01282CA, Run Dates: 12/26/2024, 01/02/2025, 01/09/2025 RIVERSIDE INDEPENDENT APN: 5603-016-011 TS No: CA0800044924-1 TO No: 240193886-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d) (2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 7, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 4, 2025 at 10:00 AM, behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on September 19, 2006 as Instrument No. 06 2080655 , of official records in the Office of the Recorder of Los Angeles County, California, executed by GEVORG STEPANYAN AND, ANAHIT BAGDANYAN, HUSBAND ANDWIFE, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 3627 VIRGINIA ST, GLENDALE, CA 91203 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, ex-
LEGALS penses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $575,838.81 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the Internet Website address www.insourcelogic.com or call In Source Logic at 702-659-7766 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000449-24-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 702659-7766, or visit this internet website www. insourcelogic.com, using the file number assigned to this case CA08000449-24-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 19, 2024 MTC Financial Inc. dba Trustee Corps TS No. CA08000449-24-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic. com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Order Number 108542, Pub Dates: 12/26/2024, 01/02/2025, 01/09/2025, GLENDALE INDEPENDENT T.S. No.: 2024-01231-CA A.P.N.:7317-012-015 Property Address: 2110 WEST LINCOLN STREET, LONG BEACH, CA 90810 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 09/01/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Francisco Dy, a Single Man Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 09/14/2006 as Instrument No. 06 2047745 in book ---, page-- and further modified by that certain Modification Agreement recorded on 05/5/2011, as Instrument No. 20110648903 of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 02/06/2025 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 471,486.44 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: 2110 WEST LINCOLN STREET, LONG BEACH, CA 90810 A.P.N.: 7317-012-015 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: $ 471,486.44. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number assigned to this case 2024-01231-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
HEYSOCAL.COM
to this case 2024-01231-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. 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 Date: December 18, 2024 BCNS # 244076/ Reference # 2024-01231-CA, Run Dates: 12/26/2024, 01/02/2025, 01/09/2025BELMONT BEACON T.S. No.: 2024-00807-CA A.P.N.:7323-017-005 Property Address: 1868 EAST ABBOTTSON STREET, CARSON, CA 90746 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 05/16/2005. 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: YADIRA PEREZ, A SINGLE WOMAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 05/27/2005 as Instrument No. 05 1248017 in book ---, page-- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 02/06/2025 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 583,423.45 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: 1868 EAST ABBOTTSON STREET, CARSON, CA 90746 A.P.N.: 7323-017-005 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: $ 583,423.45. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are
the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number assigned to this case 2024-00807-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 2024-00807-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 18, 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 # 244080/Reference # 2024-00807CA, Run Dates: 12/26/2024, 01/02/2025, 01/09/2025 BELMONT BEACON T.S. No.: 24-11936 Loan No.: **********0097 APN: 5630-021-017 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/21/2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) se-cured 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: VAROUJAN GHARIB AND AIDA HARIB, MARRIED TO EACH OTHER Duly Appointed Trustee: Prestige Default Services, LLC Recorded 11/19/2019 as Instrument No. 20191256811 in book --, page -- of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 1/23/2025 at 9:00 AM Place of Sale: Vineyard Ballroom Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650 Amount of unpaid balance and other charges: $376,913.40 Street Address or other common designation of real property: 418 NOLAN AVE GLENDALE, CALIFORNIA 91202 A.P.N.: 5630-021-017 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.
LEGALS
HEYSOCAL.COM
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All checks payable to Prestige Default Services, LLC. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortga-gee, 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 availa-ble 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 post-poned, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 793-6107 or visit this Internet Website www.auction.com, using the file number assigned to this case 24-11936. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immedi-ately 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 (800) 793-6107, or visit this internet website www.auction.com, using the file number assigned to this case 24-11936 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: 12/4/2024 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (800) 793-6107 Patricia Sanchez Foreclosure Manager PPP#24-005083 1/2/2025, 1/9/2025, 1/16/2025, GLENDALE INDEPENDENT T.S. No.: 24-11822 Loan No.: ******1021 APN: 5659-028-025 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/26/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) se-cured 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: ARTINE SAFARIAN, AN UNMARRIED WOMAN Duly Appointed Trustee: Prestige Default Services, LLC Recorded 4/2/2018 as Instrument No. 20180313076 in book --, page -- of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 1/27/2025 at 11:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $1,008,055.80 Street Address or other common designation of real property: 1951 ERIN WAY GLENDALE, CALIFORNIA 91206 A.P.N.: 5659-028-025 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, direc-
tions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All checks payable to Prestige Default Services, LLC. 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 (949) 776-4697 or visit this Internet Website https://prestigepostandpub.com, using the file number assigned to this case 24-11822. 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 (949) 776-4697, or visit this internet website https://prestigepostandpub. com, using the file number assigned to this case 24-11822 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 pur-chase. Date: 12/20/2024 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (949) 776-4697 Patricia Sanchez Foreclosure Manager PPP#24-005476, 1/2/2025, 1/9/2025, 1/16/2025 GLENDALE INDEPENDENT NOTICE OF TRUSTEE'S SALE APN #: 127321-09 Trustee Sale No. : 00000010195816 Title Order No.: 240373197 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/24/1998. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 01/07/1999 as Instrument No. 19990009719 of official records in the office of the County Recorder of ORANGE County, State of CALIFORNIA. EXECUTED BY: MARGARET A. STECHER, 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 California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States).DATE OF SALE: 02/03/2025 TIME OF SALE: 9:00 AM PLACE OF SALE: Auction.com Room, Hotel Fera Anaheim, a DoubleTree by Hilton 100 The City Drive, Orange, CA 92868. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be:812 SOUTH IRA COURT, ANAHEIM, CALIFORNIA 92804 APN#: 127-321-09 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 $19,888.89. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default
and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 833-561-0243 for information regarding the trustee's sale or visit this Internet Web site WWW.SALES. BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case 00000010195816. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder", you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833-561-0243, or visit this internet website WWW.SALES. BDFGROUP.COM using the file number assigned to this case 00000010195816 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW.SALES.BDFGROUP.COMBARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764(866) 795-1852 Dated: 12/24/2024 A-4831408 01/02/2025, 01/09/2025, 01/16/2025 ANAHEIM PRESS T.S. No.: 2024-01160-CA A.P.N.:750440031 Property Address: 37769 THURNE STREET, INDIO, CA 92203 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 01/10/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: ROBERT ANGEL GONZALEZ SR., WIDOWER Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 01/13/2022 as Instrument No. 2022-0021930 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 02/06/2025 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: $ 485,096.70 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: 37769 THURNE STREET, INDIO, CA 92203 A.P.N.: 750440031 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: $ 485,096.70. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number assigned to this case 2024-01160-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)-882-1314, or visit this internet website https://www.hubzu.com/, using the file number assigned to this case 2024-01160-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 26, 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 # 244316/Reference # 2024-01160CA, Run Dates: 01/02/2025, 01/09/2025, 01/16/2025 RIVERSIDE INDEPENDENT
JANUARY 02-JANUARY 08, 2025 21
T.S. No.: 2024-01452-CA A.P.N.:6178-004-016 Property Address: 710 NORTH CHESTER AVENUE, COMPTON, CA 90221 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/10/2005. 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: MA DEL SOCORRO RIOS, A SINGLE WOMAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 03/16/2005 as Instrument No. 05 0600829 in book ---, page-- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 02/20/2025 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: $ 189,679.44 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: 710 NORTH CHESTER AVENUE, COMPTON, CA 90221 A.P.N.: 6178-004-016 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 189,679.44. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number
assigned to this case 2024-01452-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE'S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2024-01452-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 23, 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 # 244318/Reference # 2024-01452CA, Run Dates: 01/02/2025, 01/09/2025, 01/16/2025 BELMONT BEACON T.S. No.: 2024-01535-CA A.P.N.:487-381-042 Property Address: 13237 NAPA VALLEY COURT, MORENO VALLEY, CA 92555 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 10/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: RAYMOND W GRAY JR AND ANDRAYA E GRAY, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 11/07/2006 as Instrument No. 2006-0819217 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 02/19/2025 at 09:00 AM Place of Sale: AUCTION.COM ROOM, 2410 WARDLOW ROAD #111, CORONA, CA 92880 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 60,076.31 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: 13237 NAPA VALLEY COURT, MORENO VALLEY, CA 92555 A.P.N.: 487-381-042 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: $ 60,076.31. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it
22
JANUARY 02-JANUARY 08, 2025
is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number assigned to this case 2024-01535-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE'S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2024-01535-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 26, 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 # 244325/Reference # 2024-01535CA, Run Dates: 01/02/2025, 01/09/2025, 01/16/2025 RIVERSIDE INDEPENDENT T.S. No.: 2024-01482-CA A.P.N.:1100-591-21-0000 Property Address: 14150 COLOMA STREET, FONTANA, CA 92336 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/06/2007. 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: KEVIN MURRAY AND ARTLETTE MURRAY, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 03/16/2007 as Instrument No. 2007-0166018 in book ---,
page--- and of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 02/11/2025 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: $ 514,190.60 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: 14150 COLOMA STREET, FONTANA, CA 92336 A.P.N.: 1100-591-21-0000 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: $ 514,190.60. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number assigned to this case 2024-01482-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 2024-01482-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 im-
HEYSOCAL.COM
LEGALS mediately for advice regarding this potential right to purchase. Date: December 26, 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 # 244328/Reference # 2024-01482CA, Run Dates: 01/02/2025, 01/09/2025, 01/16/2025 SAN BERNARDINO PRESS T.S. No.: 2024-00487-CA A.P.N.:960-262-029 Property Address: 33061 SOTELO DRIVE, TEMECULA, CA 92592 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 10/17/2005. 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: ROSS M COURTER AND RENEE ROSE COURTER, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 10/28/2005 as Instrument No. 2005-0891818 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 02/13/2025 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: $ 494,127.49 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: 33061 SOTELO DRIVE, TEMECULA, CA 92592 A.P.N.: 960-262-029 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: $ 494,127.49. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The
sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource. com/loginpage.aspx using the file number assigned to this case 2024-00487-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE OF TRUSTEE'S SALE NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid.com/, using the file number assigned to this case 2024-00487-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 24, 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 # 244334/Reference # 2024-00487CA, Run Dates: 01/02/2025, 01/09/2025, 01/16/2025 RIVERSIDE INDEPENDENT
Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240010979 The following persons are doing business as: InnerTrans4mation, 3200 E Guasti Rd Suite 101, Ontario, CA 91761. Mailing Address, 3200 E Guasti Rd Suite 101, Ontario, CA 91761. MyLinda Criddell. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ MyLinda Criddell, CEO. This statement was filed with the County Clerk of San Bernardino on December 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#: FBN20240010979 Pub: 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240011230 The following persons are doing business as: ROA & KA LLC, 15329 Palmdale Rd, Ste V, Victorville, CA 92392. Mailing Address, 15329 Palmdale Rd, Ste V, Victorville, CA 92392. ROA & KA LLC (CA, 15329 Palmdale Rd, Ste V, Victorville, CA 92392; Larry H Johnson, Secretary. 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/ Larry H Johnson, Secretary. This statement was filed with the County Clerk of San Bernardino on
December 9, 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#: FBN20240011230 Pub: 12/12/2024, 12/19/2024, 12/26/2024, 01/02/2025 San Bernardino Press ___________ FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240010893 The following persons are doing business as: PACCAR FINANCIAL USED TRUCK CENTER, 15594 Valley Blvd, Fontana, CA 92335. Mailing Address, 15594 Valley Blvd, Fontana, CA 92335. PACCAR FINANCIAL CORP. (WA, 777 106th Ave NE, Bellevue, WA 98004; Michael R. Beers, Secretary. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2017. 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/ Michael R. Beers, Secretary. This statement was filed with the County Clerk of San Bernardino on December 3, 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#: FBN20240010893 Pub: 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 San Bernardino Press FICTITIOUS BUSINESS NAME STATEMENT File No. 20240011251 The following persons are doing business as: SNOW PEAK MT. TOP COMMUNICATIONS, 11401 Raywood Flat Road, Morongo Valley, CA 92256. Mailing Address, 133 Seeman Drive, Encinitas, CA 92024. (1). Stephen J Mascaro, 133 SEEMAN DRIVE, Encinitas, CA 92024 (2). Betty D Mascaro, 133 SEEMAN DRIVE, Encinitas, CA 92024 . County of Principal Place of Business: San Bernardino This business is conducted by: a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. 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/ Stephen J Mascaro, Owner. This statement was filed with the County Clerk of San Bernardino on December 9, 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#: 20240011251 Pub: 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 San Bernardino Press The following person(s) is (are) doing business as Personable Pediatrics 4149 Chestnut St Riverside, CA 92501 Riverside County Mailing Address, 700 East Redlands Blvd Suite 741, Redlands, CA 92373. Riverside County Chris Delos Reyes Arca MD, PC (CA, 4149 Chestnut Street, Riverside, CA 92501 Riverside County This business is conducted by: a corporation. 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. Chris Arca, President Statement filed with the County of Riverside on December 2, 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-202414860 Pub. 12/19/2024, 12/26/2024, 01/02/2025, 01/09/2025 Riverside Independent FILE NO. FBN20240010895 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: TRINI'S CLUB, 1562-1/2 WEST FIFTH STREET SAN BERNARDINO CA 92411; MAILING ADDRESS: 1562-1/2 WEST FIFTH STREET SAN BERNARDINO CA 92411 County of SAN BERNARDINO. The full name of registrant(s) is/are: SILVANO ROSAS. This Business is conducted by a/an: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name/names listed above on: NOT APPLICABLE. I declare 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). /s/ SILVANO ROSAS This statement was filed with the County Clerk of SAN BERNARDINO County on 12/03/2024 indicated by file stamp above. 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) 2955558-PP SAN BERNARDINO PRESS 12/19,26 2024, 1/2,9 2025 __________________ FICTITIOUS BUSINESS NAME STATEMENT 20246705018. The following person(s) is (are) doing business as: (1). BLOOMING WITH POTENTIAL (2). BWP , 327 S OLIVE ST, APT B, ANAHEIM, CA 92805. Full Name of Registrant(s) BLOOMING WITH POTENTIAL LLC (CA, 327 S OLIVE ST, APT B, ANAHEIM, CA 92805. 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 10, 2024. (1). BLOOMING WITH POTENTIAL (2). BWP . /S/ BRIANNA ARREDONDO, MANAGING MEMBER. This statement was filed with the County Clerk of Orange County on December 13, 2024. Publish: Anaheim Press 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025 _________________ The following person(s) is (are) doing business as (1). RT Olson Plumbing, Heating and Air Conditioning (2). RT Olson Plumbing LLC (3). RT Olson Plumbing 9064 Pulsar Ct Suite I Corona, CA 92883 Riverside County Robert Thomas Olson, 9064 Pulsar Ct Suite I, Corona, CA 92883 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. Robert Thomas Olson Statement filed with the County of Riverside on December 19, 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-202415596 Pub. 01/02/2025, 01/09/2025, 01/16/2025, 01/23/2025 Riverside Independent
NEWS
HEYSOCAL.COM
JANUARY 02-JANUARY 08, 2025 23
Murder suspect pleads not guilty after burned woman dies from injuries
'Tis time to recycle tannenbaums, not pile them into landfills
By City News Service
By City News Service
A
Coachella man accused of murder after a woman was found with severe burns on Halloween and later died from her injuries pleaded not guilty to a felony murder count Dec. 24. In addition to entering the not guilty murder plea, 40-year-old Richard Michael Carmona also denied a sentence-enhancing allegation of committing murder while engaged in "the commission of, attempted commission of or the immediate flight after committing or attempting to commit ... arson" on Dec. 24 at the Larson Justice Center in Indio, according to case records. The defendant is due back in court for a felony settlement conference on Feb. 20. Deputies from the Riverside County Sheriff's Department's Thermal station responded to a report of a brush fire in the 51000 block of Cesar Chavez Street shortly after 12:15 a.m. on Oct. 31, the department said.
C
Richard Michael Carmona. | Photo courtesy of the Riverside County Sheriff's Department
Deputies discovered a woman with "significant burns to her body," who was airlifted to a hospital. The victim, identified as 43-yearold Coachella resident Arlene Danielle Avila, later died from her injuries. An investigation led authorities to believe Avila was a homicide victim, sheriff's officials said. Investigators also identified Carmona as a suspect.
Inmate records said that Carmona was arrested Dec. 19 and booked into the John Benoit Detention Center in Indio on suspicion of murder. Anyone with information regarding the death was encouraged to contact Central Homicide Unit Investigator Cline at 760-393-3531 or Thermal station Investigator Glasper at 760-863-8990.
hristmas trees can be recycled, so rather than dumping them into the trash, Riverside County officials encouraged residents to leave them on the curb or take them to designated drop-offs to be turned into mulch. According to the Department of Waste Resources, county residents can ensure trees are reused for environmental programs by participating in the agency's curbside pickup program, or taking seasonal firs directly to landfills and other drop-off locations countywide. Tannenbaums must be stripped of decorations, including lights and tinsel, before they can be recycled. Trees that are more than 4 feet tall should be cut in half, officials said. Flocked trees are not accepted and should be chopped up and discarded in refuse bins. Most trash haulers serving the county retrieve firs for recycling in the two-week period after Christmas. Those residents who don't have curbside
| Photo courtesy of Ruff tuff cream puff/Wikimedia Commons (CC0 1.0)
trash pickup, or who miss the deadline, can leave trees, without charge, at any one of the following locations: -- A. Lua Wood Recycling, 18938 Mermack Ave., Lake Elsinore; -- Badlands Landfill, 31125 Ironwood Ave., Moreno Valley; -- Blythe Landfill, 1000 Midland Road, Blythe; -- B.P. John Recycling, 28700 Matthews Road, Menifee; -- Burrtec/Edom Hill Transfer Station, 70-100 Edom Hill Road, Cathedral City; -Burrtec/Coach-
ella Transfer Station, 87-011 Landfill Road, Coachella; -- Burrtec/Nelson Transfer Station, 1830 Agua Mansa Road, Riverside; -- El Sobrante Landfill, 10910 Dawson Canyon Road, Corona; -- Lamb Canyon Landfill, 16411 Lamb Canyon Road, Beaumont; and -- Oasis Landfill, 84-505 84th Ave., Oasis. Some locations will stop accepting trees after Jan. 4, so residents were urged to call ahead. More information is available at rcwaste.org/greenholiday-suggestions.
Temecula's favorite fruit falls from tower to mark start of New Year By City News Service
R
esidents and officials of Temecula greeted 2025 on Tuesday night with a salute to fruit, lowering a batch of grapes from the city's clock tower to mark the final moments of the current year — on New York time — and welcome the New Year. The annual "grape drop" celebration began at 6 p.m. in Town Square Park, underwent a temporary conversion to a Times Square-themed venue for celebrations on the last night of 2024. Unlike in previous years, this one featured only one grape drop, coinciding with the traditional extravaganza
in New York City. In prior years, there were up to three drops, joining festivities on the East Coast, in the Midwest and finally West Coast. Toward the end of the 2010s, the drops were narrowed to two, celebrating the New York ball drop, and then the arrival of midnight in California. There was no explanation for the celebration narrowing to one event. A large cluster of illuminated grapes, measuring 12-by-7 feet, was gradually reeled down 65 feet from the third story of the Civic Center clock tower, marking the seconds before midnight eastern time, or 9 p.m.
Pacific. The countdown celebration was open to the public outside Temecula City Hall and featured live music by Bad Chemistry and Groove Squad, food vendors and children's activities, including a "giant slide." A local "drone show" was planned just ahead of the Times Square celebration. City officials were expected to stop by, with public safety personnel also on hand. The party was slated to wrap at 10 p.m. Tuesday. All of the grape drop celebrations, which began over a decade ago, have been in person except for the
The grapes prepare to drop on New Year's Eve. | Photo courtesy of the city of Temecula
2020-21 event, which was entirely virtual, broadcast via the city's social media
channels, because of the COVID lockdowns. Temecula Valley is
home to dozens of vintners, and grapes are the staple product.
24
JANUARY 02-JANUARY 08, 2025
HEYSOCAL.COM
NEWS
Menifee residents invited to apply to fill vacant City Council seat
Christmas morning blaze destroys storage units at Riverside facility
By City News Service
By City News Service
Menifee City Hall. | Photo courtesy of the city of Meinfee A crew puts out a storage facility fire in the early-morning hours of Dec. 25. | Photo courtesy of
T
he city of Menifee is accepting applications from residents interested in filling the District 2 City Council seat left vacant with the victory of Councilman Ricky Estrada in the mayoral race. Estrada narrowly defeated outgoing Councilwoman Lesa Sobek in the November general election. The mayor's seat is separate from the council. The members now must decide who will fill Estrada's vacant seat to complete what remains of his four-year council term, which expires at the end of 2026. "Applicants must be 18 years or older and be a registered voter in the city ... within District 2," according to a municipal statement. The council will convene a special meeting on Jan. 15 to hear from applicants and ask questions. An appointment may be confirmed on the spot, or the council can choose to postpone a decision to a later date. Applicants must submit a statement of interest for consideration no later than Jan. 7. They can be downloaded from the city's web portal at cityofmenifee.us/district2pdf, or obtained at the city clerk's office, located at 29844 Haun Road. Forms can be returned via mail, or submitted via the portal at www.cityofmenifee.us/ District2. Anyone with questions or who requires assistance is invited to contact City Clerk Stephanie Roseen at sroseen@cityofmenifee.us, or 951-672-6777. The application period opened Dec. 23.
RETIRED COUPLE HAS $1MIL TO LEND ON CA. REAL ESTATE* V.I.P. TRUST DEED COMPANY
Buys T.D.s and Buys/Lends on Partial Interests
OVER 40 YEARS OF FAST FUNDING Principal
(818) 248-0000 Broker
WWW.VIPLOAN.COM *Sufficient equity required - no consumer loans Real Estate License #01041073
CA Department of Real Estate, NMLS #339217
Private Party loans generally have higher interest rates, points & fees than conventional discount loans
the Riverside Fire Department
A
n investigation was underway to determine the cause of a fire that caused major damage to a storage facility on the north end of Riverside on Christmas morning. The non-injury blaze was reported just after 1 a.m. Dec. 25 at Cube Smart Storage in the 4000 block of Fairgrounds Street, near the Pomona (60) Freeway, according to the Riverside Fire Department. Battalion Chief Bruce Vanderhorst said that three engine crews and a truck company, numbering 17 personnel, were sent to the location and encountered "four storage units ... actively burning." Vanderhorst said firefighters initiated a suppression effort that fully contained the blaze within a half-hour. "The cause of the fire could not be determined at the time," the battalion chief said. "There were no signs of forced entry into the affected storage units, nor were any incendiary devices found." Fire prevention officers were summoned to conduct a more thorough investigation. Vanderhorst said the goal was to pull security surveillance video camera tape "for further insights" as to what may have transpired at the location. Anyone with information was asked to contact the fire department at fire@riversideca. gov, or 951-354-2007.
Subscribe to our newsletter for local news, giveaways, and updates