<<

Thursday, March 19, 2020 Vol. 18 No. 50

CRIME EDUCATION SPORTS ENTERTAINMENT Ricky Galvez killers Downey schools High school sports Coloring sheet plead guilty offer meals on hiatus from Lil’ Libros

SEE PAGE 2 SEE PAGE 3 SEE PAGE 4 SEE PAGE 7

Downey restaurant Coronavirus takes its toll grades Happy Bagels N Donuts 9926 Lakewood Blvd. on Downey’s way of life Date Inspected: 3/11/20 Grade: A FridayWeekend64˚ Students are home, public events are canceled, and Bionicos Don Leo at a restaurants are struggling to stay open as Downey 8027 E Imperial Hwy. Glance Date Inspected: 3/11/20 Saturday ⁰ joins the country in a COVID-19 shutdown. 6868˚ Grade: A Friday

By Eric Pierce Editor 8011 E Imperial Hwy. Sunday 73˚70⁰ Date Inspected: 3/11/20 Saturday DOWNEY — The rapid spread of the COVID-19 virus continued Grade: A to take its toll this week as the city of Downey expanded its list of canceled events through May 11. Baskin Robins 7938 Florence Ave. THINGS TO DO More than two dozen events have now been either canceled or Date Inspected: 3/11/20 indefinitely postponed in Downey, including the Downey Theatre’s 50th anniversary celebration, the City of STEM science festival, and a Grade: A pair of Willy Chirino concerts. Beef Bowl 7910 Florence Ave. Date Inspected: 3/11/20 What’s Closed? Grade: A The Columbia Memorial Space Center has closed indefinitely, although space center staff is available through email and over the Tutti Frutti phone. 251 Stonewood St. All Weekend - Hulu “Community is the bedrock of our mission and the well-being Date Inspected: 3/10/20 Four single friends -- comic Jerry of our community is fundamental to what we do as a cultural Grade: A Seinfeld, bungling , organization,” the space center said in a statement. “We care deeply frustrated working gal about our guests, students and staff and strive to serve them all Ice Cream View and eccentric neighbor well and safely, while also remaining a source for information and 319 Stonewood St. -- deal with the absurdities of everyday life in City. education, especially about how science impacts our world. Date Inspected: 3/10/20 “The space center is weighing its options in light of the current Grade: A situation with COVID-19. The Center will be closed, but is exploring ways to continue to engage with the public through other digital Denny’s means, remaining as a resource for our community to connect 8350 Firestone Blvd. to science, technology and each other. We will be continually Bastards Canteen in Downtown Downey is one of several restaurants Date Inspected: 3/9/20 reassessing our operations, so please check back for updates.” offering curbside pickup after the county banned inside dining. (Photo Grade: A by Eric Pierce) The Barbara J. Riley Community and Senior Center is closed for the time being, along with the gymnasium at Apollo Park. Yogurtland Earth Day celebration (April 18) 8250 Firestone Blvd. Narcos Downey parks remain open but all Parks and Recreation programs, National Library Week (April 19-25) Date Inspected: 3/9/20 All Weekend - Netflix events and activities are canceled. All reservations in city buildings Grade: A and parks have been canceled or rescheduled. Student Government Day (April 23) The true story of Colombia’s infamously Downey One Day of Service (April 25) violent and powerful drug cartels fuels Due to the Downey Unified School District’s shutdown, the El Chymal Touch-a-Truck Event (May 9) this gritty gangster drama series. ASPIRE after-school program at local parks has been suspended. 10815 Studebaker Rd. The Downey Symphony’s April 11 concert has been canceled Date Inspected: 3/9/20 SEAACA animal shelter is closed but services are still available by after the symphony agreed to heed the advice of the CDC, which Grade: appointment only. A recommended against large public gatherings. L.A. County shut down several types of businesses, including The symphony was also forced to cancel performances for Downey Burger City Grill movie theaters, gyms, breweries, wineries, bars, nightclubs, and third and fourth-graders. 8260 Firestone Blvd. entertainment venues such as bowling alleys and arcades. Date Inspected: 3/9/20 The Rancho Los Amigos Foundation suspended its Amistad Gala, Grade: A a black-tie event at the Westin in Long Beach. What’s Open? The annual fundraiser is a major source of income for the La Chula The World According to foundation, which supports Rancho Los Amigos National 8262 Firestone Blvd. City Hall remains open with safety precautions in place, including Jeff Goldblum Rehabilitation Center. Date Inspected: 3/5/20 disinfectant wipes, hand sanitizers and latex gloves at public All Weekend - Disney+ Meanwhile, the Downey Chamber of Commerce canceled a St. Grade: A counters; extra regular cleaning in public areas; and six feet of Jeff Goldblum pulls on the thread of a separation between city workers and the public. Patrick’s Day mixer planned for the Embassy Suites along with its deceptively familiar object to unravel a anniversary and awards luncheon March 25. The Palms Restaurant world of astonishing connections. The City Council is expected to continue to meet although the 8060 Florence Ave. public is encouraged to watch meetings live online on Downey’s The Downey Street Faire, one of Downey’s signature community Date Inspected: 3/3/20 YouTube channel. Comments can be submitted via email at events, has been postponed to a future unknown date, the latest [email protected]. casualty in the city’s efforts to stop the spread of the coronavirus. Grade: A Hosted annually by the Downey Chamber of Commerce, this The city clerk’s office said it is preparing a teleconferencing Olive Garden phone number that would allow the public to call in and submit their year’s event was slated for May 17 in conjunction with Downey Ride & Stride, another event likely to be shuttered. 9253 Firestone Blvd. comments during council meetings. Date Inspected: 3/3/20 Vendors who already paid for a booth can request a refund The Planning Commission will similarly livestream its meetings, by calling the chamber at (562) 923-2191 or emailing michael@ Grade: A although it has canceled all March meetings. Comments on Planning downeychamber.com or [email protected]. Commission agenda items can be emailed to pcpubliccomment@ Portos The Wire The chamber also postponed its 24th annual golf tournament at downeyca.org. 8233 Firestone Blvd. All Weekend - Prime Video the Rio Hondo Golf Club. Downey’s farmers market remains open Saturdays from 9 am Date Inspected: 3/3/20 In the drug-ridden streets of Baltimore, to 1 pm. The market is considered an “essential facility,” such as a The Arc Walk for Independence, originally scheduled for this Grade: A there are good guys and there are bad grocery store. Saturday at Stonewood Center, won’t physically take place. Instead, guys. Sometimes you need more than a organizers have modified the Arc Walk into a virtual “spirit walk,” El Pollo Loco badge to tell them apart. Supermarkets are open, with some stores setting aside special with money raised going toward The Arc Los Angeles & Orange 9341 Firestone Blvd. hours specifically for senior citizens, pregnant women, and people Counties, which provides educational and job placement services to with disabilities. people with intellectual disabilities. Date Inspected: 3/3/20 Grade: A Restaurants can remain open but only with takeout, curbside and Contributors will be recognized in print advertisements in the delivery services. Downey Patriot and Long Beach Press-Telegram. Event t-shirts will still be distributed. Nelly’s Mexican Food 10811 Studebaker Rd. Anyone who previously signed up for the Arc Walk and would like Date Inspected: 3/3/20 What’s Canceled? a refund should contact The Arc. Grade: A The Downey Theatre’s entire calendar up to May 11 has been Gangs Out of Downey indefinitely postponed its signature either canceled or indefinitely postponed. These events include: fundraising event, the GOOD luncheon. The Downey Rose Float Chipotle Association put off a charity auction it had scheduled at Joseph’s Bar 8500 Firestone Blvd. All Weekend - HBO Now Dance Masters (March 20-21) & Grill. Date Inspected: 3/3/20 stars as...Larry David in this Beauty & the Beast SingAlong (March 21) Stay Gallery postponed all of its March events to future dates to Grade: A acclaimed verite-style comedy series Downey Symphony Third-Grade Concert (March 24) be determined. that follows him at home, at work and around town. Countdown Dance Competition (March 26-29) The Downey Greek Food Festival postponed its summertime Willy Chirino comedy show (April 4-5) festival but already announced new dates: Sept. 12-13. 8510 Firestone Blvd. Downey Symphony concert (April 11) Downey Relay for Life, scheduled for May 9, has been idefinitely Date Inspected: 3/3/20 Downey Theatre 50th anniversary (April 18) postponed. “We don’t have a date set for it yet, but we will definitely Grade: A Mariachi Los Campos concert (May 10) reschedule,” said Ray Mesler. Doty Middle School spring concert (May 11) Mimi’s Cafe 8455 Firestone Blvd. All city-sponsored events have been canceled or suspended as Youth Sports Date Inspected: 3/3/20 well. These events include: Grade: The city has recommended that youth sports leagues take a hiatus, A Keep Downey Beautiful cleanup (March 21) although parents should check with specific leagues for details. The Morning Show Pronto Pizza Discovery Sports Complex Grand Re-Opening (March 25) All Weekend - Apple TV + Downey Ponytail has paused all activities, including games, 8304 Imperial Hwy. City of STEM Festival (April 4) practices, team gatherings, and batting cages. Date Inspected: 3/2/20 Nominated for three Golden Globes, Business Watch seminar (April 9) West Downey Little League suspended all games and practices this candid drama looks at the modern Grade: A workplace through the lens of the Sound the Alarm with the Red Cross (April 11) until April 6. That date could change depending on developments. people who help America wake up. Brunch with the Bunny (April 11) Northwest Downey Little League said it emailed parents a “special Paper shredding and mulch giveaway (April 18) announcement” regarding its 2020 season but did not publicly share Keep Downey Beautiful cleanup (April 18) details. 2 | The Downey Patriot Thursday, March 19, 2020 2 suspects plead Jury recommends death for triple-murderer guilty to murder SATURDAY, MARCH 14 DOWNEY — A jury on Monday recommended that a man At 1:00 p.m., an unknown individual collided with a fire convicted of killing two women and a man in Downey nearly eight years ago be sentenced to death. hydrant at the interception of Foster Road and Columbia Jade Douglas Harris, 37, was convicted last month of three counts of Ricky Galvez Way. The force of the collision caused to the hydrant to begin of first-degree murder, two counts of attempted murder, four counts leaking so Downey Fire was called to the scene to shut it of kidnapping for carjacking and one count of felon with a firearm. DOWNEY — Two men pleaded guilty Monday to the 2015 murder down. The vehicle fled the scene and was not located. The jury also found true the special circumstance allegations of of Downey police officer Ricardo “Ricky” Galvez. multiple murders and murder during the commission of a burglary, carjacking and kidnapping. Steven Knott (dob 8/18/97) and Jeremy Anthony Alvarez (dob At 11 p.m., Officers were dispatched to the 9600 block of Sentencing is scheduled on April 21 at Los Angeles County 8/7/94), both of Montebello, entered guilty pleas Monday, admitting Stamps Avenue in reference to a residential burglary that Superior Court, Norwalk Branch. the murder and multiple charges arising from a seven-victim crime spree between September 17 and November 18, 2015 in the cities of just occurred. The resident encountered the suspect inside Harris fatally shot Josimar Rojas, 26, Irene Cardenas Reyes, 35, South Gate, Montebello, Bellflower, Paramount and Downey. the home and the startled suspect fled the area on foot. The and Susana Perez Ruelas, 34, on Oct. 24, 2012, after responding to an online advertisement for a vehicle for sale. suspect then forced entry into a second residence in the Knott pleaded guilty to one count each of first-degree murder and According to evidence presented at trial, Rojas and Reyes were attempted robbery with the personal use of a firearm for the killing 8400 block of Gainford Street and fled the location shortly killed at a Downey business called Fire Protection. Both of Galvez. He faces a term of 50 years to life in state prison as a result thereafter. Officers located the suspect in the area and he were bound and placed on their knees before being fatally shot in the of the plea. was arrested for residential burglary. There doesn’t appear head. Alvarez pleaded guilty to one count each of second-degree murder to be any loss from the two locations and the victim(s) were The defendant then kidnapped Perez Ruelas and her 13-year-old and attempted robbery for the murder of Galvez and faces 30 years to son and forced her to drive to a nearby home where the vehicle was life in prison. not injured. The suspect is a 47-year-old transient. located. Once there, Harris shot Perez Ruelas and then her son, who survived his injuries. Knott and Alvarez also admitted an attempted murder in Montebello on October 18, 2015, shooting at an inhabited dwelling in SUNDAY, MARCH 15 Harris was found a day later and arrested. South Gate on September 17, 2015, a take-over robbery of two victims At 1:45 a.m., Officers were dispatched to a trailer park Harris had been released from prison three months before the at a Bellflower cell phone store and a street robbery in Paramount killings, after serving an eight-year sentence for a takeover robbery, shortly before the murder of Galvez on Nov. 18, 2015. located in the 12200 block of Woodruff Avenue in reference the prosecutor said. to a “shots fired” call. Officers discovered this was a the The pair admitted multiple firearms enhancements and allegations that the crimes were committed in association with result of a dispute between two residents of the trailer members of a criminal street gang. park. The suspects fled the location in a vehicle and later Pet owners asked to stop Sentencing is scheduled on April 17 at Los Angeles County were involved in a traffic collision on the freeway. One of surrendering animals Superior Court, Norwalk Branch. the suspects was injured during the collision and remained at the scene, while the second fled on foot. Detectives DOWNEY — Downey’s two animal shelters are asking pet owners A third suspect, Abel Diaz, reached a plea deal two years ago that to stop surrendering their pets as operations were scaled back due to could see him released before he is 23 years old. He was 16 at the time contacted the injured suspect and are attempting to locate the coronavirus. of Galvez’s murder. the second individual. The L.A. County animal shelter on Garfield Avenue in west The plea deal allowed Diaz’s case to be tried in juvenile court, Downey has reduced its staffing and is temporarily turning away resulting in a lighter sentence. At 6:00 p.m., Officers arrested a 38-year-old male from San people who try to turn in their pets. Galvez, a former U.S. Marine and five-year veteran of the Downey Diego who was in a stolen vehicle in the parking lot of a gas The decision to stop accepting pets was made as much of the region closed or reduced operating hours in an attempt to stop the Police Department, was dressed in plain clothes after working with station in the area of Imperial Highway and Old River School the department’s K-9 team when he was fatally shot as he sat in his spread of the COVID-19 virus. personal car in the police station parking lot, prosecutors said. Road. The county shelter is also not accepting healthy stray cats; sick or injured cats can be brought in by appointment only. Pet adoptions Over the course of the weekend officers made 10 arrests for are also by appointment. the following charges: Animal control officers are still responding to public safety and animal welfare calls but less urgent calls will be deferred until further DUI - 3 notice. Domestic Violence - 2 Similarly, SEAACA is also turning away pets and is instead Residential Burglary - 1 referring owners to a veterinarian., Drunk in Public - 2 SEAACA is not accepting healthy cats, and is asking animal trappers to stop temporarily. The shelter has also stopped accepting Misdemeanor Warrant - 1 over-the-counter donations such as toys and food and is asking Auto Theft - 1 volunteers to stay home. SEAACA has closed to the public although services are still available by appointment. Claims for lost pets can be made by calling (562) 803-3301. Adoption holds can also be made over the phone by calling the same number. ATTORNEY • ABOGADA Eva Juárez Malhotra ATTORNEY AT LAW

I am fully  uent in English and Spanish and a graduate of UCLA Law School with more than 34 years of experience. Contact me today for your FREE consultation!

DIVORCE | CHILD CUSTODY/SUPPORT | BANKRUPTCY | TRUSTS/WILLS (562) 806-9400 • (800) 811-8881 7847 E. Florence Avenue, Suite 111, Downey, CA 90240 Thursday, March 19, 2020 The Downey Patriot | 3 Downey schools consider next steps

of because it is a shelves are stocked. so that their water service is not Downey Chamber statewide issue, and so at this disconnected for non-payment. “The COVID-19 outbreak newsletter on COVID-19 point I’m not anticipating the temporaryhold school year will be extended.” brings a high degree of “These are uncertain times anxiety,” said Mayor Blanca for all of us and we care deeply The Downey Chamber By Alex Dominguez Teachers and staff will Pacheco. “But it is important about doing what we can to keep of Commerce is temporarily and Eric Pierce continue to be paid during the to be reminded to remain calm, our residents and businesses suspending publication of its closure. not panic, understand the well,” said Mayor Blanca monthly newsletter , Downey DOWNEY — Having closed facts, and follow state and local Pacheco. “That commitment has Business, after the coronavirus “We’ve been engaging and guidelines.” never been more important.” schools for at least two weeks working collaboratively with forced the cancelation of several in response to COVID-19, the not only our department heads, “The spread of COVID-19 Customers should call member events. Downey Unified School District but all of our associations; is a stressful situation, and we Downey’s Customer Service “In compliance with the has put a meal distribution appreciate Downey residents Center at (562) 904-7246 to we have three different Scan this code with your Governor’s Executive Order plan in place for students in the unions that are involved in and businesses working discuss payment extensions meantime. smartphone to view a message and the CDC’s newly issued our district,” said Garcia. from Dr. John Garcia. together to help protect our and payment plan options that guidelines, many of the events community, ” added Mayor Pro- may be available to keep their While campuses are closed, “We’ve been working with the have been cancelled through the Tem Claudia Frometa. accounts in good standing. students can pick up a free presidents of each of those middle of May,” the chamber unions pretty closely over the meal from 10 am to 12:30 Representatives for Food “Please be assured that we said in a statement. pm at one of seven pick-up course of the last couple of to close through the summer, 4 Less, Albertsons, Vons, are here to serve our community “Downey Business will locations. Those locations weeks, continuing to make however, there has been no Ralphs, Gelsons and Northgate during this crisis and will do temporarily suspend publication include Carpenter, Gauldin, them part of our conference change announced as of yet to Gonzalez Markets all said food everything we can to ensure for the month of April 2020 due Imperial, Price, and Unsworth calls, part of our deliberation DUSD’s closure timeframe. supplies are strong but shelves essential services continue,” to the lack of events. Downey elementary schools, as well process, all of those things. The school board is expected are empty because people are said Mayor Pro Tem Claudia Business will resume May 2020. as Downey and Warren high “Right now, as was to meet Monday to contemplate over-buying. Frometa. Up to date information will be on schools. the district’s next steps. announced, the Board wants “I just want to reassure our City officials also the Downey Chamber’s website Students must be present to make sure that all of our customers that although we are reemphasized that Downey tap and social media accounts.” to receive their meals and they staff knows they’re going to a little bit behind on stocking water is safe and tested regularly must consume it off site. be in paid status for these next Residents urged to stop some shelves, it’s not a supply to ensure it meets drinking two weeks. We’ll continue to problem — it’s just really a water regulations. This was the first week communicate with our staff and hoarding food and toilet paper people problem, and bringing that campuses were closed to the community over the course that product to the shelves,” students after DUSD’s Board of of the next two weeks to make Downey city officials are said Rob McDougall, president Education met for over an hour sure people know exactly where urging residents to stop panic- and CEO of Gelsons Markets. in an emergency closed session things are.” shopping at local grocery stores meeting last Friday. and to follow newly-released In late February, the U.S. It’s still too early to know if Food and Drug Administration The School Board traditional end-of-year events health guidelines by the state of California and CDC. issued its latest update on food unanimously approved a two- – such as prom and graduation and drug supply chains around week closure – from March ceremonies – will also be “The City understands the the country. While warning that 16 to March 27 – following LA affected. need to maintain a reasonable there could be a future impact County recommendations. on drugs produced in China due “Today’s board meeting supply of shelf-stable food and to COVID-19, the agency noted Teachers and staff reported covers the next two weeks,” other supplies as individuals no potential shortage of food. on Monday and Tuesday as final said Garcia. “We sent out are advised to stay home and new guidelines are released,” details about how to proceed communications yesterday the city said in a statement. were figured out. to address activities through “However, the City is urging spring break; that’s the Downey won’t turn off residents to avoid panic buying According to farthest we have outlooked at grocery stores and respect water service for Superintendent Dr. John Garcia, at this point. Because this quantity limits of select, non-payment it is not currently anticipated situation is changing so rapidly, high-demand items (like that the closure will trigger an we still have to continue to The City of Downey will hand sanitizers and household extension of the school year. wait to see where things are in not turn off the water supply cleaners) to help ensure others two weeks, three weeks, before to homes and businesses for “We don’t have the final can find the products they we start looking past April 19 non-payment as the city and details because a lot of that need.’“ country deal with fallout from is dictated by the state, and which is when we return from the COVID-19 outbreak. so we’re waiting for guidance spring break.” Grocery stores are working closely with suppliers to keep for that,” said Garcia after In a press conference this In a statement, the city said it food moving quickly through last week’s meeting. “We week, California Gov. Gavin is willing to work with customers the system and making more anticipate that we will be able Newsom said to expect schools experiencing financial hardship to get waivers from the state deliveries to stores to ensure 4 | The Downey Patriot Thursday, March 19, 2020 High school sports face uncertain future

By Mark Fetter The message continued: ► The Downey Calvary Coach Oscar Sanchez, his to resume. in the Tournament of Champions Contributor Chapel baseball team currently staff and players are all waiting in Arizona March 5-7 where they “The March 26th C.I.F. has an overall record of 2-4 for their baseball season to ► The SPX-SMA softball finished with a record of 2-3. The California Interscholastic Southern Section Executive and are 0-0 in Academy League resume. team currently has an overall Federation released a statement Committee Meeting and the play. The Academy League record of 1-2 and are 1-1 in Santa Downey was scheduled on their website Tuesday that March 31st C.I.F. Southern consists of Saddleback Valley ► The Downey Calvary Fe League play. The Santa Fe to compete in the Pacifica read: Section Council Meeting have Christian, Avalon, DCC and The Chapel softball team currently League consists of Serra (2- Tournament last weekend but is been postponed to a date yet to has an overall record of 1-8 and 0), SPX-SMA (1-1), St. Mary’s was canceled. Coach Ed Garcia, “The C.I.F. Southern Section Webb School. The Grizzlies were be determined. Plans to hold have not begun San Joaquin Academy (0-1), St. Bernard (0-1) his staff and players are all due to the continued concerns defeated in a double header both remotely are currently League play. and Bellarmine-Jefferson (0-0). looking forward to their softball and in an abundance of caution against Santa Ana Calvary Chapel being put together and more season to resume. related to the COVID-19 virus, in Irvine on February 15th by information and direction will The San Joaquin League The Lady Warriors were will be closing our office effective scores of 7-1 in the first game be forthcoming once those are consists of Connelly, Southlands defeated by the United Christian ► The Warren High School tomorrow, Wednesday, March and 18-4 in the second game. finalized. Information on the Christian, DCC, Eastside Academy, 17-2, on March 2, baseball team currently has 18th through Friday, March 27th. scheduled April 3rd C.I.F. State The Grizzlies defeated Christian and Liberty Christian. were defeated by Serra, 16-5, on an overall record of 9-1 and At that time, we will re-evaluate Federated Council Meeting were the Academy for Academic March 3 and defeated St. Mary’s are 1-0 in San Gabriel Valley our office service based on the The Lady Grizzlies were released by that office at 5:00 Excellence in Commerce, 7-3, on Academy, 18-8, on March 5. League play. The Bears defeated recommendations and guidance defeated in a double header on p.m. on Tuesday.” Feb. 27, were defeated by Sage Lynwood, 6-1, on March 6 and of local state and federal health Feb. 29 by Montebello, 11-6, in Coach Cristin Gallego and the Hill, 6-5, on March 3, defeated defeated Roosevelt, 3-2, on organizations. All employees will the first game and 7-6 in the SPX-SMA players are all looking Below is a summary of local Lutheran, 8-3, on March 5 and March 7 before their season was be working remotely during this second game. forward to their softball season teams’ performances before were defeated by Whitney in suspended. time and will be reachable via to resume. games were halted. Commerce, 14-7, on March 9. their individual accounts.” DCC competed in the Ontario Coach Pearson, his staff and Christian Tournament March 5-6 ► The Downey High School players are all looking forward to where they finished with a record baseball team currently has an their baseball season to resume. In Memory of of 0-4. overall record of 2-8 and is 1-0 in San Gabriel Valley League play. ► The Warren High School Genevieve Helen Daily Apel DCC was defeated by The Vikings were defeated by softball team currently has an Northview, 18-1, in their first Carson at Carson 5-4 in their last overall record of 6-4 and have June 7, 1923 - March 10, 2020 game on March 5, was defeated game on March 11. not begun San Gabriel Valley by Walnut, 4-2, in their second League play. Genevieve Helen Daily Apel, beloved daughter, wife, mother, game on March 6, was defeated Coach Jess Gonzalez, his grandmother, great-grandmother, and friend to many, died by Ontario Christian, 15-1, in staff and players are all looking The Bears defeated Mira peacefully on March 10, 2020. She was born to Leona and P.M. their third game on March 7 and forward to their baseball season Costa, 9-6, on March 5 and was also defeated by Woodcrest to resume. defeated Long Beach Poly, 6-0, Daily on June 7, 1923, the third of four daughters (Eleanor, Marty, Christian of Riverside, 14-4, in at the Savannah Tournament on and Virginia). She graduated from St. Anthony High School in Long their fourth and final game, also ► The Downey High School March 9 before their season was Beach, where she met her future husband, Ralph. When he left to on March 7. softball team currently has an suspended. overall record of 4-8 and have serve in the US Navy, she got her pilot’s license and was accepted Coach Sarah Alvarez, her not begun San Gabriel Valley Coach Mary Starksen, her in the Women’s Airforce Service Pilots (WASP) program. Before she could be assigned, WW staff and players are all waiting League play. staff and players are all looking II ended, Ralph came home, and he and Genevieve were married on February 23, 1945. for their softball season to forward to their softball season resume. The Lady Vikings competed to resume. Together, they raised a family of seven children, and Genevieve added to those busy years by volunteering her time with the OLPH Women’s Guild, Meals on Wheels, “Great Books”, ► The SPX-SMA baseball team currently has an overall and endless years as her children’s Room Mother. Despite all of those commitments, she record of 0-4-1 and are 0-1 in Have some also found time for playing bridge and making needlepoint pillows and stained glass art. Santa Fe League play. The Santa downtime? Send Fe League consists of Bosco As the children became adults, Genevieve and Ralph enjoyed playing tennis and golf, and your Downey Tech (1-0), St. Bernard (1-0), St. traveling the world together. After her dear husband passed away on December 24,1987, community Monica (1-0), Verbum Dei (1-1), photos to news@ Genevieve moved to beautiful Morro Bay, where she quickly became an active member SPX-SMA (0-1) and St. Genevieve thedowneypatriot. of St. Timothy’s Catholic Church, the Church Guild, and the Women’s Golf Club, and made (0-1) com for publication in this numerous new friends, including her treasured fellow members of The 90’s Club! How she The Warriors were defeated newspaper. loved sitting at Morro Rock and watching the surfers, sea gulls and otters! by Hoover, 14-4, at SPX-SMA Genevieve was preceded in death by her oldest daughter Charlene, and is survived by on Feb. 20 and tied Firebaugh, This public art 9-9, on Feb. 25. SPX-SMA was piece pays homage children Ralph (Elaine), Dennis (Tensie), Theresa (Russ, deceased), Catherine (Mike), Veeve defeated by Bosco Tech, 3-0, on to the late Calvin (Rod), and Kenn (Lynda). She cherished her 16 grandchildren and 18 great-grandchildren, March 6 and was defeated by Spencer, U.S. and she will live on in all those that she loved so well. Avalon in a double header, 3-0, Marine veteran in the first game and 5-2 in the and Downey “And when evening creeps upon me second game on March 7. resident. I’ll never fear to be alone; Coach Tony Beza, his staff Photo by Eric Once again, O Blessed Mother, and players are all looking Pierce Take my hand and lead me home.” forward to their baseball season Thursday, March 19, 2020 Opinion The Downey Patriot | 5 We need the American people’s help to fight coronavirus now By Mike Pence more resources to the most vulnerable and save lives. cases in the future and even save the lives of those at risk. In the fight against the coronavirus, the Trump administration As the president said, if you or anyone in your household is sick, The president and I are deeply proud that the American people is not just taking a whole of government approach, but a whole of then please stay home. The elderly and those with serious health have already pulled together in so many ways in response to this America approach. conditions should also stay home and stay away from other people, virus, just as we’ve always done during other challenging times even if they do not have symptoms of the coronavirus. in our history. The president and I have been especially pleased to We’ve worked seamlessly with state and local leaders from both see churches and businesses come forward to help those in need. political parties. Since January, we’ve held 36 briefings with more No one should visit a nursing home, retirement home or long- We have personally met with leaders from the manufacturing, than 15,000 state, local and tribal leaders from every state and term care facility unless to provide necessary care. All Americans cruiseline, airline and tourism industries, and many more. On a daily territory in America. And that is in addition to thousands of individual should avoid unnecessary travel, restaurants, bars, public food courts basis, America’s CEOs have been calling us to ask how they can help. conversations with state, local, and tribal officials. and gathering in groups of more than 10 people. Kids should stay home from school, and Americans who do not work in our critical In the weeks ahead, President Trump and this administration A vaccine for the coronavirus has already begun a phase 1 clinical infrastructure — like health care or pharmaceuticals — should work will continue to take strong action to protect the American people, trial. The president has dramatically expanded access to telemedicine from home. and we will continue to build on the partnerships that we’ve forged for seniors on Medicare. And the Health and Human Services with state and local governments, as well as with the scientific and Department is collaborating with Johnson & Johnson to develop It’s always a good idea to practice common sense to protect your business communities. treatments for coronavirus infections, while actively soliciting health and the health of your family, but it’s especially important proposals for other medical products to help combat the virus. right now. Use good hygiene. Wash your hands, especially after But for all of these important steps, there is no substitute for the touching frequently used surfaces like doorknobs. action of the American people. If all of us can take these important The risk of serious illness for the average American remains low. steps requested by the president over the next two weeks, then we But the risk is heavily weighted to the elderly with underlying health Use disinfectant on frequently used items and surfaces. Avoid can be confident that we will get through this, and we will seea conditions. touching your face. If you have to sneeze, then use a tissue or the better, healthier future for America. inside of your elbow. Now is a critical time. As the president said on Monday, over Mike Pence is the vice president of the United States and chairman of the the next two weeks, there are actions that every American can and These steps might seem small, but they can make a big difference White House Coronavirus Task Force. should take to help us slow the spread of the coronavirus. If we for your family, your community and our country. Stopping the spread succeed in limiting the number of new cases, then we can dedicate of the coronavirus over these next two weeks can prevent many more FDA commissioner: Be wary of anyone claiming they can cure COVID-19

By Dr. Stephen M. Hahn delays in proper diagnoses and treatment and may even lead to more other pathogen claims. To date, the FDA has received reports of more serious injuries or death, all the while wasting American consumers’ than 90 products marketed with unapproved claims to prevent, treat The spread of novel coronavirus (COVID-19) has captured the hard-earned dollars. or cure COVID-19. The agency has found 50 products marketed on attention of the world. popular online marketplaces with similar, unproven claims. All of The FDA and the Federal Trade Commission have already issued Understandably, people are concerned about the best ways to these listings have been removed by their respective marketplaces. warning letters to seven companies for selling fraudulent COVID-19 protect themselves and their loved ones. Along with the heightened products. The products cited — teas, essential oils, tinctures and We are also monitoring retail stores, websites that appear to be focus surrounding this global outbreak comes the potential for colloidal silver — are unapproved drugs that pose significant risks to legitimate pharmacies and social media platforms. The FDA will consumers to be lured into buying unproven or fraudulent products patient health and violate federal law. take action against unscrupulous actors who are marketing unlawful or medicines that claim to treat, prevent or cure infections, including products related to this outbreak. Companies that fail to take COVID-19. We will continue to use authorities like this for other bogus corrective action immediately may be subject to federal enforcement products claiming to treat, prevent or cure COVID-19. When the FDA While the Food and Drug Administration is working full speed, action, such as seizure or injunction. takes action in these cases, it is important to note that numerous in collaboration with public and private sector partners, to help unapproved and potentially unsafe products will continue to be sold Consumers and health care professionals can help by reporting diagnose, treat and prevent this disease, presently there are no FDA- directly to consumers, in part because in the age of the internet, suspected fraud to the FDA’s Health Fraud Program or the Office approved products to prevent, treat or cure COVID-19. companies or individuals can simply move their products to another of Criminal Investigations. To report adverse reactions or other We are aware that unscrupulous marketers are hawking products platform once the original site is shut down by authorities. problems with FDA-regulated products, consumers can contact their online and in stores that claim to do just that. Consumers should be state’s FDA Consumer Complaint Coordinator. The FDA has dedicated staff closely monitoring for the sale of wary of anyone making these claims and instead talk with a licensed products making false claims related to COVID-19. The products we The FDA, in conjunction with our federal and international health care professional before taking or using any such product. are seeing range from herbal products and ayurvedic medicines to partners, will continue to help advance response efforts to combat Taking matters into your own hands by purchasing and using protective masks and hand sanitizers. Some are offered for sale in the COVID-19 outbreak, and that includes warning consumers unproven products without consulting your doctor puts you and the United States, while others are marketed outside the country to against becoming victims of health fraud and taking action to stop others at risk for serious health consequences. U.S. consumers. health scams. Part of the FDA’s mission is to protect Americans from health As part of our effort to combat deceptive activity, we are working Dr. Stephen M. Hahn is the commissioner for food and drugs at the Food fraud. This includes warning about the dangers of purchasing and closely with major retailers who are monitoring their online and Drug Administration. using medical products or devices that have not been proven safe marketplaces for fraudulent products with novel coronavirus and and/or effective for the uses they claim. Health fraud scams can cause The case for home isolation By Janice Hahn So until further notice, I will be at home. Not just for the sake of I am writing this during my third day of self isolation in my home Downey should be 100% my own health -- but for the health of our entire community. in San Pedro. On Sunday, Governor Newsom ordered all Californians over the age of 65 or who have an underlying health condition to stay I know that this is going to be hard. I know I am going to get clean power in their homes to protect themselves from the COVID-19 virus. I know restless and miss my family and friends. But for now, it isn’t all bad. Dear Editor: that the next few weeks, maybe months, at home will be difficult-- I haven’t put on makeup or bothered to do my hair. Work is keeping I see many parallels between the coronavirus and climate change but I am following the Governor’s orders and it is important that you me busy, but if I have some time, I have a Netflix queue and a stack of emergencies. do too. good books waiting for me. Dr. Anthony Fauci, our nation’s top infectious disease expert, Janice Hahn is a member of the L.A. County Board of Supervisors The number of confirmed cases of the COVID-19 virus in LA recently said that, “The worst is yet ahead for us. It is how we respond representing the Fourth District, which includes Downey. County has climbed dramatically over just the last few days. Because to that challenge that is going to determine what the ultimate testing is still limited, it is safe to assume there are many more people endpoint is going to be. We are at a very critical point now, if you infected with the virus in our communities. There is also evidence look at the curve. This window [of time] we are in is going to be very that many people are carrying the virus, have no symptoms, and are important for us to stay ahead of this curve.” still infecting others simply through close contact. So until a vaccine Machiavellian behavior -- or even an effective treatment-- can be developed, the best tools This is exactly what scientists are telling us about the climate we have to fight this virus are social distancing and self-isolation. Dear Editor: crisis, the only difference being that the virus crisis moves extremely quickly while the climate crisis is occurring over a longer time frame. This week, LA County’s Public Health Officer took the By naming Vice President Mike Pence to be in charge of the coronavirus fight effort, President Trump is exhibiting his Machiavellian instincts. Scientists everywhere have been telling us we have a window of fewer unprecedented but necessary step of ordering all bars, clubs, theaters, than 10 years to drastically cut polluting greenhouse-gas emissions entertainment venues, and dine-in restaurants Countywide to shut If Pence does a good job, he will claim credit for having appointed him worldwide (by over 7% per year) to avoid catastrophic and permanent down. I know this came as a shock to many residents, and I can’t to that job. If he fails, which is the most probable outcome in view of his changes to our climate, which will bring sea-level rise, flooding of well known and documented aversion to science, he will be able to take blame them. Even a few weeks ago, I would have thought these orders major cities worldwide, killer heat waves, drought, extreme fires, and him out of and name somebody else as his running mate, which were Draconian. But this is an unprecedented crisis and, while I am stronger hurricanes. worried about the economic toll this will take on our families and our pundits say is what he wants to do. community, I know that not taking immediate and dramatic action Either way he wins and Machiavellianism has gained another To avoid this terrible scenario, we must urgently cut fossil-fuel would take a much greater toll on lives. supporter. emissions, caused by burning fuels such as coal, oil, and natural gas, since the greenhouse-gas emissions they produce stay in our If you can stay home and work remotely, you must do that. This Jorge Montero atmosphere like a blanket for hundreds of years, overheating the will not only keep you safe, it will make being in public safer for the Downey planet. We need the same kind of overwhelming national response to people who we depend on to keep doing their jobs -- like food service respond to climate change the same way we are starting to respond to workers, pharmacists, health workers, and first responders. the coronavirus outbreak; we need to respond as if we were mobilizing Voting during an pandemic to fight a war. Dear Editor: Downey now has an opportunity to be part of the solution through our Clean Power Alliance (CPA) electricity provider. Our An American election can be characterized in so many ways. Simply city is presently at a 50% clean power default, but if the City Council put, it is man versus woman, rich versus poor, gay versus straight, black versus white, and young versus old. changes the default to 100% clean power by April 1, we can virtually eliminate the use of fossil fuels from our electricity supply citywide As with previous elections, this one is being pegged as the battle of the this year. capitalists versus the socialists/communists. It is business owners versus workers. It is welfare for the people versus welfare for corporations. While individuals currently have the option to opt up to 100% It is voters who want less government involvement in non-military simply by calling CPA, making 100% the default option would enroll matters, less taxes and regulations, against those who want government all 114,000 or so of our residents, making it easy to go green. In involvement in jobs, schools, and the environment. switching from 50% to 100%, we increase our clean, renewable, non- The election is those who want to continue burning oil and gasoline polluting electricity by 50%, for just a 7-9% increase on the average versus those who want homes to run on solar power and vehicles to run bill. This is a very good return on our money because doing nothing on batteries or fuel cells. It is those who want laws protecting traditional is not cost-free: every day we continue to burn fossil fuels to make family values and the unborn versus those who want the right to marry electricity costs us far more in future remediation costs and the costs anyone and decide the fate of an unborn fetus. It is taxpayers who want to repair the damage from climate change than the slight increase in to use tax money to pay for private schools versus those who want our electricity bills today. government officials to use tax money carefully to build better public Because the 100% renewable energy default is not a rate hike schools. It is those who want to tax the churches versus those who want or a mandate, it will not be a hardship for our residents: customers Jesus, Buddha, John Smith, Mohammed, and God to continue to go tax- will still have the ability to choose another plan according to their exempt. priorities. And low-income customers will still get their standard bill The coronavirus will affect Americans like it has affected people in discounts and pay no extra for 100% clean electricity. We hope the other countries. It will make us sick. It is a severe and highly contagious Downey City Council will approve this change at their next meeting form of the flu at least. The presidential election could take place while on March 24, or, at least, before April 1; otherwise, we will have to we are in the throes of a serious epidemic. wait another year for our city to make this change. If it does, the election will be about those who want transparency The time for bold action to reduce greenhouse-gas emissions is and government action versus those who want to go about life without governmental intrusion and obstruction, the capitalistic way, where now. What Downey does matters. This is one of the most impactful survival of the fittest is the order of the day, and the private sector can climate-related decisions our city can make. Renewable energy is resolve everything. readily available and affordable; we need to start choosing it. Dan Chantra Anita Rivero Downey Downey 6 | The Downey Patriot Comics/Crossword Thursday, March 19, 2020 SPEED BUMP DAVE COVERLY

On This Day... March 19, 1628: The Massachusetts colony was founded by Englishmen. 1822: The city of Boston, MA, was incorporated. 1895: The Los Angeles Railway was established to provide streetcar service. 1931: The state of Nevada legalized gambling. 1954: Viewers saw the first televised prize fight shown in color when Joey Giardello knocked out Willie Tory in round seven at Madison Square Garden in . 1994: The largest omelet in history was made with 160,000 eggs in Yokohama, Japan. 2010: In the U.S., Apple began taking pre-orders for the iPad.

You can contact puzzle editor Stan- ley at his e-mail address: [email protected]. Or write him at P.O. Box 69, Massapequa Park, NY 11762, Please send a self-addressed, stamped envelope if you’d like a reply. Thursday, March 19, 2020 Dining/Entertainment The Downey Patriot | 7 ‘Friends’ reunion special delayed HBO Max has pushed back filming its highly-anticipated “Friends” reunion special due to the coronavirus pandemic, according to a report from The Wrap.

The reunion special was supposed to film this month.

The spreading Coronavirus pandemic has shuttered every Hollywood production. The cast of the NBC was to reunite on the show’s set Grill & Cantina for a retrospective that was supposed to help kick off the AuAutthentichentic FFreshresh MMadeade MMexicanexican FFoodood new streaming service from WarnerMedia in May. It is unclear if the delay HAPPY HOUR means that it won’t be available Mon. - Fri. 3 -8  when HBO Max debuts. Sat. & Sun. 3 -8  HBO Max doesn’t have a specific launch-date outside of (Bar Only) sometime in May, but it will cost D P S $14.99 a month, the same price as an HBO subscription. Breakfast & Lunch Bu et MARIACHI Friday 6 -12  Now Available! Saturday 7:30  - 12  Monday - Thursday Sunday 3:00  - 9  Buy One Entree, Get the Second of $ Tel. 562.622.9100 Equal or Lesser Price for 3.99 11010 Paramount Blvd. Dine-in only. Expires 4-6-20 (*Not Valid on Molcajete for 2 purchases) Downey, CA 90241

The Downey Patriot wishes to thank Lil’ Libros for allowing us to print this coloring sheet for kids at no cost, their gift to Downey children. For more coloring sheets, visit LilLibros.com. 8 | The Downey Patriot Thursday, March 19, 2020

LEGALS

the affidavit of identity form. the facts set forth in the statement pursuant Statement generally expires at the end of S/ JAIME A.MORENO, OWNER pursuant to Section 17913 of the Business FICT. BUS NAME The filing of this statement does not of itself to Section 17913 other then a change in the five years from the date on which it was filed This statement was filed with the County and Professions Code that the registrant authorize the use in this state of a Fictitious residence address of a registered owner. A in the office of the County Clerk, except, as Clerk of Los Angeles on FEBRUARY 3, 2020 knows to be false is guilty of a misdemeanor Business Name in violation of the rights of new Fictitious Business Name Statement provided in Subdivision (b) of Section 17920, Notice - In accordance with Subdivision punishable by a fine not to exceed one FICTITIOUS BUSINESS another under Federal, State or Common must be filed before the expiration. Effective where it expires 40 days after any change in (a) of Section 17920, a Fictitious Name thousand dollars ($1,000). NAME STATEMENT Law (see Section 14411 et seq., Business January 1, 2014, the Fictitious Business the facts set forth in the statement pursuant Statement generally expires at the end of S/ ELIZABETH ALEXANDRA BERNAL, File Number 2020029296 and Professions Code). Name Statement must be accompanied by to Section 17913 other then a change in the five years from the date on which it was filed OWNER THE FOLLOWING PERSON(S) IS the affidavit of identity form. residence address of a registered owner. A in the office of the County Clerk, except, as This statement was filed with the County (ARE) DOING BUSINESS AS: (1) EZ The Downey Patriot The filing of this statement does not of itself new Fictitious Business Name Statement provided in Subdivision (b) of Section 17920, Clerk of Los Angeles on MARCH 9, 2020 PRODESIGN, 1065 S MAIN ST, LOS 2/27/20, 3/5/20, 3/12/20, 3/19/20 authorize the use in this state of a Fictitious must be filed before the expiration. Effective where it expires 40 days after any change in Notice - In accordance with Subdivision ANGELES CA 90015, LA COUNTY, PO Business Name in violation of the rights of January 1, 2014, the Fictitious Business the facts set forth in the statement pursuant (a) of Section 17920, a Fictitious Name BOX 2118, DOWNEY CA 90242 FICTITIOUS BUSINESS another under Federal, State or Common Name Statement must be accompanied by to Section 17913 other then a change in the Statement generally expires at the end of Articles of Incorporation or Organization NAME STATEMENT Law (see Section 14411 et seq., Business the affidavit of identity form. residence address of a registered owner. A five years from the date on which it was filed Number (if applicable): AI #ON: 3674209 File Number 2020042962 and Professions Code). The filing of this statement does not of itself new Fictitious Business Name Statement in the office of the County Clerk, except, as REGISTERED OWNERS(S): (1) EZ THE FOLLOWING PERSON(S) IS (ARE) authorize the use in this state of a Fictitious must be filed before the expiration. Effective provided in Subdivision (b) of Section 17920, PRODESIGN, INC., 1065 S MAIN ST, LOS DOING BUSINESS AS: (1) THE YELLOW The Downey Patriot Business Name in violation of the rights of January 1, 2014, the Fictitious Business where it expires 40 days after any change in ANGELES CA 90015 CHILLI, 18621 PIONEER BLVD, ARTESIA 2/27/20, 3/5/20, 3/12/20, 3/19/20 another under Federal, State or Common Name Statement must be accompanied by the facts set forth in the statement pursuant State of Incorporation: CA CA 90701, LA COUNTY Law (see Section 14411 et seq., Business the affidavit of identity form. to Section 17913 other then a change in the THIS BUSINESS IS CONDUCTED BY: a Articles of Incorporation or Organization FICTITIOUS BUSINESS and Professions Code). The filing of this statement does not of itself residence address of a registered owner. A Corporation Number (if applicable): AI #ON: 4557052 NAME STATEMENT authorize the use in this state of a Fictitious new Fictitious Business Name Statement The date registrant started to transact REGISTERED OWNERS(S): (1) THE YC C File Number 2020060174 The Downey Patriot Business Name in violation of the rights of must be filed before the expiration. Effective business under the fictitious business name CORPORATION, 18621 PIONEER BLVD, THE FOLLOWING PERSON(S) IS (ARE) 3/12/20, 3/19/20, 3/26/20, 4/2/20 another under Federal, State or Common January 1, 2014, the Fictitious Business or names listed above: 01/2019 ARTESIA CA 90701 DOING BUSINESS AS: (1) SANTA DAVE, Law (see Section 14411 et seq., Business Name Statement must be accompanied by I declare that all the information in this State of Incorporation: CA 11819 LOMA DRIVE #4, WHITTIER CA FICTITIOUS BUSINESS and Professions Code). the affidavit of identity form. statement is true and correct. (A registrant THIS BUSINESS IS CONDUCTED BY: a 90604, LA COUNTY NAME STATEMENT The filing of this statement does not of itself who declares as true any material matter Corporation Articles of Incorporation or Organization File Number 2020027163 The Downey Patriot authorize the use in this state of a Fictitious pursuant to Section 17913 of the Business The date registrant started to transact Number (if applicable): AI #ON: N/A THE FOLLOWING PERSON(S) IS (ARE) 2/27/20, 3/5/20, 3/12/20, 3/19/20 Business Name in violation of the rights of and Professions Code that the registrant business under the fictitious business name REGISTERED OWNERS(S): (1) DAVID DOING BUSINESS AS: (1) KNC AUTO, another under Federal, State or Common knows to be false is guilty of a misdemeanor or names listed above: N/A C GUNTHER, 11819 LOMA DRIVE #4, 1145 SAN BERNARDINO RD # B, COVINA FICTITIOUS BUSINESS Law (see Section 14411 et seq., Business punishable by a fine not to exceed one I declare that all the information in this WHITTIER CA 90604 CA 91724, LA COUNTY NAME STATEMENT and Professions Code). thousand dollars ($1,000). statement is true and correct. (A registrant State of Incorporation: N/A Articles of Incorporation or Organization File Number 2020058591 S/ EZ PRODESIGN, INC., PRESIDENT, who declares as true any material matter THIS BUSINESS IS CONDUCTED BY: an Number (if applicable): AI #ON: N/A THE FOLLOWING PERSON(S) IS (ARE) The Downey Patriot VERONICA RAMOS LOPEZ pursuant to Section 17913 of the Business Individual REGISTERED OWNERS(S): (1) JAIME DOING BUSINESS AS: (1) THE SHOE 3/12/20, 3/19/20, 3/26/20, 4/2/20 This statement was filed with the County and Professions Code that the registrant The date registrant started to transact A.MORENO, 4674 FOX GLEN AVE, LA LABEL, 932 W POPLAR ST, COMPTON Clerk of Los Angeles on FEBRUARY 5, 2020 knows to be false is guilty of a misdemeanor business under the fictitious business name VERNE CA 91750 CA 90220, LA COUNTY FICTITIOUS BUSINESS Notice - In accordance with Subdivision punishable by a fine not to exceed one or names listed above: 10/2019 State of Incorporation: N/A Articles of Incorporation or Organization NAME STATEMENT (a) of Section 17920, a Fictitious Name thousand dollars ($1,000). I declare that all the information in this THIS BUSINESS IS CONDUCTED BY: an Number (if applicable): AI #ON: N/A File Number 2020061728 Statement generally expires at the end of S/ THE YC C CORPORATION, statement is true and correct. (A registrant Individual REGISTERED OWNERS(S): (1) THE FOLLOWING PERSON(S) IS (ARE) five years from the date on which it was filed SECRETARY, PALWINDER KAUR who declares as true any material matter The date registrant started to transact ELIZABETH ALEXANDRA BERNAL, 932 DOING BUSINESS AS: (1) CREATIONS in the office of the County Clerk, except, as This statement was filed with the County pursuant to Section 17913 of the Business business under the fictitious business name W POPLAR ST, COMPTON CA 90220 FLOWER SHOP, 9321 TELEGRAPH RD provided in Subdivision (b) of Section 17920, Clerk of Los Angeles on FEBRUARY 20, and Professions Code that the registrant or names listed above: N/A State of Incorporation: N/A STE A, PICO RIVERA CA 90660, COUNTY where it expires 40 days after any change in 2020 knows to be false is guilty of a misdemeanor I declare that all the information in this THIS BUSINESS IS CONDUCTED BY: an OF LOS ANGELES, 9744 TERRADELL ST, the facts set forth in the statement pursuant Notice - In accordance with Subdivision punishable by a fine not to exceed one statement is true and correct. (A registrant Individual PICO RIVERA CA 90660 to Section 17913 other then a change in the (a) of Section 17920, a Fictitious Name thousand dollars ($1,000). who declares as true any material matter The date registrant started to transact Articles of Incorporation or Organization residence address of a registered owner. A Statement generally expires at the end of S/ DAVID C GUNTHER, OWNER pursuant to Section 17913 of the Business business under the fictitious business name Number (if applicable): AI #ON: N/A new Fictitious Business Name Statement five years from the date on which it was filed This statement was filed with the County and Professions Code that the registrant or names listed above: 06/2019 REGISTERED OWNERS(S): (1) DIANA must be filed before the expiration. Effective in the office of the County Clerk, except, as Clerk of Los Angeles on MARCH 10, 2020 knows to be false is guilty of a misdemeanor I declare that all the information in this GUTIERREZ, 9321 TELEGRAPH RD STE January 1, 2014, the Fictitious Business provided in Subdivision (b) of Section 17920, Notice - In accordance with Subdivision punishable by a fine not to exceed one statement is true and correct. (A registrant A, PICO RIVERA CA 90660 Name Statement must be accompanied by where it expires 40 days after any change in (a) of Section 17920, a Fictitious Name thousand dollars ($1,000). who declares as true any material matter State of Incorporation: CA Thursday, March 19, 2020 Legal Notices The Downey Patriot | 9 THIS BUSINESS IS CONDUCTED BY: an the affidavit of identity form. five years from the date on which it was filed pursuant to Section 17913 of the Business COUNTY Individual FICTITIOUS BUSINESS The filing of this statement does not of itself in the office of the County Clerk, except, as and Professions Code that the registrant Articles of Incorporation or Organization The date registrant started to transact NAME STATEMENT authorize the use in this state of a Fictitious provided in Subdivision (b) of Section 17920, knows to be false is guilty of a misdemeanor Number (if applicable): AI #ON: N/A business under the fictitious business name File Number 2020052329 Business Name in violation of the rights of where it expires 40 days after any change in punishable by a fine not to exceed one REGISTERED OWNERS(S): (1) FREDY or names listed above: N/A THE FOLLOWING PERSON(S) IS (ARE) another under Federal, State or Common the facts set forth in the statement pursuant thousand dollars ($1,000). GEOVANNY MORALES MUNIVE, 611 W. I declare that all the information in this DOING BUSINESS AS: (1) BROOD Law (see Section 14411 et seq., Business to Section 17913 other then a change in the S/ PETER F. VOLK, OWNER SCHOOL ST, COMPTON CA 90220 statement is true and correct. (A registrant APPAREL, 2516 DEERFORD ST, and Professions Code). residence address of a registered owner. A This statement was filed with the County State of Incorporation: N/A who declares as true any material matter LAKEWOOD CA 90712, LA COUNTY new Fictitious Business Name Statement Clerk of Los Angeles on FEBRUARY 28, THIS BUSINESS IS CONDUCTED BY: an pursuant to Section 17913 of the Business Articles of Incorporation or Organization The Downey Patriot must be filed before the expiration. Effective 2020 Individual and Professions Code that the registrant Number (if applicable): AI #ON: N/A 3/12/20, 3/19/20, 3/26/20, 4/2/20 January 1, 2014, the Fictitious Business Notice - In accordance with Subdivision The date registrant started to transact knows to be false is guilty of a misdemeanor Name Statement must be accompanied by (a) of Section 17920, a Fictitious Name business under the fictitious business name REGISTERED OWNERS(S): (1) TODD FICTITIOUS BUSINESS punishable by a fine not to exceed one FUA, 2516 DEERFORD ST, LAKEWOOD the affidavit of identity form. Statement generally expires at the end of or names listed above: 03/2020 thousand dollars ($1,000). NAME STATEMENT The filing of this statement does not of itself five years from the date on which it was filed I declare that all the information in this CA 90712 File Number 2020041387 S/ DIANA GUTIERREZ, OWNER State of Incorporation: N/A authorize the use in this state of a Fictitious in the office of the County Clerk, except, as statement is true and correct. (A registrant This statement was filed with the County THE FOLLOWING PERSON(S) IS (ARE) Business Name in violation of the rights of provided in Subdivision (b) of Section 17920, who declares as true any material matter THIS BUSINESS IS CONDUCTED BY: an DOING BUSINESS AS: (1) THE PRIDE Clerk of Los Angeles on MARCH 12, 2020 Individual another under Federal, State or Common where it expires 40 days after any change in pursuant to Section 17913 of the Business Notice - In accordance with Subdivision BARBER SUPPLY, 8317 FIRESTONE Law (see Section 14411 et seq., Business the facts set forth in the statement pursuant and Professions Code that the registrant The date registrant started to transact BLVD, DOWNEY CA 90241, LA COUNTY (a) of Section 17920, a Fictitious Name business under the fictitious business name and Professions Code). to Section 17913 other then a change in the knows to be false is guilty of a misdemeanor Statement generally expires at the end of Articles of Incorporation or Organization residence address of a registered owner. A punishable by a fine not to exceed one or names listed above: N/A Number (if applicable): AI #ON: N/A five years from the date on which it was filed I declare that all the information in this The Downey Patriot new Fictitious Business Name Statement thousand dollars ($1,000). in the office of the County Clerk, except, as REGISTERED OWNERS(S): (1) LLOYD 2/27/20, 3/5/20, 3/12/20, 3/19/20 must be filed before the expiration. Effective S/ FREDY GEOVANNY MORALES statement is true and correct. (A registrant VERNIS, 8317 FIRESTONE BLVD, provided in Subdivision (b) of Section 17920, who declares as true any material matter January 1, 2014, the Fictitious Business MUNIVE, OWNER where it expires 40 days after any change in DOWNEY CA 90241 FICTITIOUS BUSINESS Name Statement must be accompanied by This statement was filed with the County pursuant to Section 17913 of the Business State of Incorporation: N/A NAME STATEMENT the facts set forth in the statement pursuant and Professions Code that the registrant the affidavit of identity form. Clerk of Los Angeles on MARCH 4, 2020 to Section 17913 other then a change in the THIS BUSINESS IS CONDUCTED BY: an File Number 2020026244 The filing of this statement does not of itself Notice - In accordance with Subdivision knows to be false is guilty of a misdemeanor Individual THE FOLLOWING PERSON(S) IS (ARE) residence address of a registered owner. A punishable by a fine not to exceed one authorize the use in this state of a Fictitious (a) of Section 17920, a Fictitious Name new Fictitious Business Name Statement The date registrant started to transact DOING BUSINESS AS: (1) BARBARA’S Business Name in violation of the rights of Statement generally expires at the end of thousand dollars ($1,000). business under the fictitious business name CLEANING, 6041 BUELL ST, BELL must be filed before the expiration. Effective S/ TODD FUA, OWNER another under Federal, State or Common five years from the date on which it was filed January 1, 2014, the Fictitious Business or names listed above: 02/2020 GARDENS CA 90201, LA COUNTY Law (see Section 14411 et seq., Business in the office of the County Clerk, except, as This statement was filed with the County I declare that all the information in this Articles of Incorporation or Organization Name Statement must be accompanied by Clerk of Los Angeles on MARCH 3, 2020 and Professions Code). provided in Subdivision (b) of Section 17920, the affidavit of identity form. statement is true and correct. (A registrant Number (if applicable): AI #ON: N/A where it expires 40 days after any change in Notice - In accordance with Subdivision who declares as true any material matter REGISTERED OWNERS(S): (1) ALVARA The filing of this statement does not of itself (a) of Section 17920, a Fictitious Name The Downey Patriot the facts set forth in the statement pursuant authorize the use in this state of a Fictitious pursuant to Section 17913 of the Business CANTORAN PONCE, 6041 BUELL ST, 3/5/20, 3/12/20, 3/19/20, 3/26/20 to Section 17913 other then a change in the Statement generally expires at the end of and Professions Code that the registrant BELL GARDENS CA 90201 Business Name in violation of the rights of five years from the date on which it was filed residence address of a registered owner. A another under Federal, State or Common knows to be false is guilty of a misdemeanor State of Incorporation: N/A FICTITIOUS BUSINESS new Fictitious Business Name Statement in the office of the County Clerk, except, as punishable by a fine not to exceed one THIS BUSINESS IS CONDUCTED BY: an NAME STATEMENT Law (see Section 14411 et seq., Business provided in Subdivision (b) of Section 17920, must be filed before the expiration. Effective and Professions Code). thousand dollars ($1,000). Individual File Number 2020042623 January 1, 2014, the Fictitious Business where it expires 40 days after any change in S/ LLOYD VERNIS, OWNER The date registrant started to transact THE FOLLOWING PERSON(S) IS (ARE) the facts set forth in the statement pursuant Name Statement must be accompanied by The Downey Patriot This statement was filed with the County business under the fictitious business name DOING BUSINESS AS: (1) ALLEYFISH the affidavit of identity form. to Section 17913 other then a change in the Clerk of Los Angeles on FEBRUARY 19, or names listed above: N/A ART, 7907 2ND STREET, DOWNEY CA 3/19/20, 3/26/20, 4/2/20, 4/9/20 residence address of a registered owner. A The filing of this statement does not of itself 2020 I declare that all the information in this 90241, LA COUNTY authorize the use in this state of a Fictitious FICTITIOUS BUSINESS new Fictitious Business Name Statement Notice - In accordance with Subdivision statement is true and correct. (A registrant Articles of Incorporation or Organization must be filed before the expiration. Effective Business Name in violation of the rights of NAME STATEMENT (a) of Section 17920, a Fictitious Name who declares as true any material matter Number (if applicable): AI #ON: N/A another under Federal, State or Common File Number 2020041725 January 1, 2014, the Fictitious Business Statement generally expires at the end of pursuant to Section 17913 of the Business REGISTERED OWNERS(S): (1) ALEX Name Statement must be accompanied by Law (see Section 14411 et seq., Business THE FOLLOWING PERSON(S) IS five years from the date on which it was filed and Professions Code that the registrant LEON, 7907 2ND STREET, DOWNEY and Professions Code). (ARE) DOING BUSINESS AS: (1) THEE the affidavit of identity form. in the office of the County Clerk, except, as knows to be false is guilty of a misdemeanor CA 90241 ILLUSIONS EAST LA RARE SOUL BAND The filing of this statement does not of itself provided in Subdivision (b) of Section 17920, punishable by a fine not to exceed one State of Incorporation: N/A authorize the use in this state of a Fictitious The Downey Patriot (2) SOLA RECORDS, 9503 BARTELY where it expires 40 days after any change in thousand dollars ($1,000). THIS BUSINESS IS CONDUCTED BY: an 3/5/20, 3/12/20, 3/19/20, 3/26/20 AVE, SANTA FE SPRINGS CA 90670, LA Business Name in violation of the rights of the facts set forth in the statement pursuant S/ ALVARA CANTORAN PONCE, OWNER Individual COUNTY another under Federal, State or Common to Section 17913 other then a change in the This statement was filed with the County The date registrant started to transact FICTITIOUS BUSINESS Articles of Incorporation or Organization Law (see Section 14411 et seq., Business residence address of a registered owner. A Clerk of Los Angeles on JANUARY 31, 2020 business under the fictitious business name NAME STATEMENT Number (if applicable): AI #ON: N/A and Professions Code). new Fictitious Business Name Statement Notice - In accordance with Subdivision or names listed above: N/A File Number 2020031118 REGISTERED OWNERS(S): (1) ANTHONY must be filed before the expiration. Effective (a) of Section 17920, a Fictitious Name I declare that all the information in this THE FOLLOWING PERSON(S) L SANTANA SR, 9503 BARTLEY AVE, The Downey Patriot January 1, 2014, the Fictitious Business Statement generally expires at the end of statement is true and correct. (A registrant IS (ARE) DOING BUSINESS AS: (1) SANTA FE SPRINGS CA 90670 3/12/20, 3/19/20, 3/26/20, 4/2/20 Name Statement must be accompanied by five years from the date on which it was filed who declares as true any material matter PT&T (2) PTANDT (3) PROFESSIONAL State of Incorporation: N/A FICTITIOUS BUSINESS the affidavit of identity form. in the office of the County Clerk, except, as pursuant to Section 17913 of the Business TELEPHONES & TECHNICIANS, 13548 THIS BUSINESS IS CONDUCTED BY: an NAME STATEMENT The filing of this statement does not of itself provided in Subdivision (b) of Section 17920, and Professions Code that the registrant MEYER RD, WHITTIER CA 90605, LA Individual File Number 2020051623 authorize the use in this state of a Fictitious where it expires 40 days after any change in knows to be false is guilty of a misdemeanor COUNTY The date registrant started to transact THE FOLLOWING PERSON(S) IS (ARE) Business Name in violation of the rights of the facts set forth in the statement pursuant punishable by a fine not to exceed one Articles of Incorporation or Organization business under the fictitious business name DOING BUSINESS AS: (1) JP CUSTOM another under Federal, State or Common to Section 17913 other then a change in the thousand dollars ($1,000). Number (if applicable): AI #ON: N/A or names listed above: N/A CABINETS, 1344 VINELAND AV, Law (see Section 14411 et seq., Business residence address of a registered owner. A S/ ALEX LEON, OWNER REGISTERED OWNERS(S): (1) FREDY I declare that all the information in this BALDWIN PARK CA 91706, LA COUNTY and Professions Code). new Fictitious Business Name Statement This statement was filed with the County E MARROQUIN SR, 13548 MEYER RD, statement is true and correct. (A registrant Articles of Incorporation or Organization must be filed before the expiration. Effective Clerk of Los Angeles on FEBRUARY 20, WHITTIER CA 90605 who declares as true any material matter Number (if applicable): AI #ON: N/A The Downey Patriot January 1, 2014, the Fictitious Business 2020 State of Incorporation: N/A pursuant to Section 17913 of the Business REGISTERED OWNERS(S): (1) JORGE 2/27/20, 3/5/20, 3/12/20, 3/19/20 Name Statement must be accompanied by Notice - In accordance with Subdivision THIS BUSINESS IS CONDUCTED BY: an and Professions Code that the registrant PARRA GARFIAS, 1344 VINELAND AV, the affidavit of identity form. (a) of Section 17920, a Fictitious Name Individual knows to be false is guilty of a misdemeanor FICTITIOUS BUSINESS The filing of this statement does not of itself Statement generally expires at the end of The date registrant started to transact BALDWIN PARK CA 91706 NAME STATEMENT punishable by a fine not to exceed one State of Incorporation: N/A authorize the use in this state of a Fictitious five years from the date on which it was filed business under the fictitious business name thousand dollars ($1,000). File Number 2020055808 Business Name in violation of the rights of in the office of the County Clerk, except, as or names listed above: 02/2020 THIS BUSINESS IS CONDUCTED BY: an THE FOLLOWING PERSON(S) IS S/ ANTHONY L SANTANA SR, OWNER Individual another under Federal, State or Common provided in Subdivision (b) of Section 17920, I declare that all the information in this This statement was filed with the County (ARE) DOING BUSINESS AS: (1) C & J Law (see Section 14411 et seq., Business where it expires 40 days after any change in statement is true and correct. (A registrant The date registrant started to transact INDUSTRIES, 11966 RIVERA RD, SANTA Clerk of Los Angeles on FEBRUARY 19, business under the fictitious business name and Professions Code). the facts set forth in the statement pursuant who declares as true any material matter 2020 FE SPRINGS CA 90670, LA COUNTY to Section 17913 other then a change in the pursuant to Section 17913 of the Business or names listed above: 03/2020 Articles of Incorporation or Organization Notice - In accordance with Subdivision I declare that all the information in this The Downey Patriot residence address of a registered owner. A and Professions Code that the registrant (a) of Section 17920, a Fictitious Name Number (if applicable): AI #ON: N/A 2/27/20, 3/5/20, 3/12/20, 3/19/20 new Fictitious Business Name Statement knows to be false is guilty of a misdemeanor statement is true and correct. (A registrant REGISTERED OWNERS(S): (1) CUSTOM Statement generally expires at the end of who declares as true any material matter must be filed before the expiration. Effective punishable by a fine not to exceed one five years from the date on which it was filed STEEL FABRICATION INC., 11966 RIVERA FICTITIOUS BUSINESS January 1, 2014, the Fictitious Business thousand dollars ($1,000). pursuant to Section 17913 of the Business RD, SANTA FE SPRINGS CA 90670 NAME STATEMENT in the office of the County Clerk, except, as and Professions Code that the registrant Name Statement must be accompanied by S/ FREDY E MARROQUIN SR, OWNER provided in Subdivision (b) of Section 17920, State of Incorporation: CA File Number 2020057901 the affidavit of identity form. This statement was filed with the County knows to be false is guilty of a misdemeanor THIS BUSINESS IS CONDUCTED BY: a THE FOLLOWING PERSON(S) IS (ARE) where it expires 40 days after any change in punishable by a fine not to exceed one The filing of this statement does not of itself Clerk of Los Angeles on FEBRUARY 6, 2020 the facts set forth in the statement pursuant Corporation DOING BUSINESS AS: (1) SUPREME authorize the use in this state of a Fictitious Notice - In accordance with Subdivision thousand dollars ($1,000). The date registrant started to transact ELECTRICAL SERVICES, 516 SOUTH to Section 17913 other then a change in the S/ JORGE PARRA GARFIAS, OWNER Business Name in violation of the rights of (a) of Section 17920, a Fictitious Name residence address of a registered owner. A business under the fictitious business name PEARL AVENUE, COMPTON CA 90221, another under Federal, State or Common Statement generally expires at the end of This statement was filed with the County or names listed above: 07/2007 LA COUNTY new Fictitious Business Name Statement Clerk of Los Angeles on MARCH 2, 2020 Law (see Section 14411 et seq., Business five years from the date on which it was filed must be filed before the expiration. Effective I declare that all the information in this Articles of Incorporation or Organization and Professions Code). in the office of the County Clerk, except, as Notice - In accordance with Subdivision statement is true and correct. (A registrant Number (if applicable): AI #ON: N/A January 1, 2014, the Fictitious Business (a) of Section 17920, a Fictitious Name provided in Subdivision (b) of Section 17920, Name Statement must be accompanied by who declares as true any material matter REGISTERED OWNERS(S): (1) JOSIMAR The Downey Patriot where it expires 40 days after any change in Statement generally expires at the end of pursuant to Section 17913 of the Business LOPEZ, 516 S PEARL AVE, COMPTON the affidavit of identity form. five years from the date on which it was filed 2/27/20, 3/5/20, 3/12/20, 3/19/20 the facts set forth in the statement pursuant The filing of this statement does not of itself and Professions Code that the registrant CA 90221 to Section 17913 other then a change in the in the office of the County Clerk, except, as knows to be false is guilty of a misdemeanor State of Incorporation: N/A FICTITIOUS BUSINESS authorize the use in this state of a Fictitious provided in Subdivision (b) of Section 17920, residence address of a registered owner. A Business Name in violation of the rights of punishable by a fine not to exceed one THIS BUSINESS IS CONDUCTED BY: an NAME STATEMENT new Fictitious Business Name Statement where it expires 40 days after any change in thousand dollars ($1,000). Individual File Number 2020052822 another under Federal, State or Common the facts set forth in the statement pursuant must be filed before the expiration. Effective Law (see Section 14411 et seq., Business S/ CUSTOM STEEL FABRICATION INC., The date registrant started to transact THE FOLLOWING PERSON(S) IS (ARE) January 1, 2014, the Fictitious Business to Section 17913 other then a change in the CFO, CAROLE TOSCANO business under the fictitious business name DOING BUSINESS AS: (1) FOREIGN and Professions Code). residence address of a registered owner. A Name Statement must be accompanied by This statement was filed with the County or names listed above: N/A CONNECTIONS, 5901 WHITTIER BLVD, the affidavit of identity form. new Fictitious Business Name Statement Clerk of Los Angeles on MARCH 5, 2020 I declare that all the information in this EAST LOS ANGELES CA 90022, LA The Downey Patriot must be filed before the expiration. Effective The filing of this statement does not of itself 3/12/20, 3/19/20, 3/26/20, 4/2/20 Notice - In accordance with Subdivision statement is true and correct. (A registrant COUNTY, 10443 DOLAN AVE, DOWNEY authorize the use in this state of a Fictitious January 1, 2014, the Fictitious Business (a) of Section 17920, a Fictitious Name who declares as true any material matter CA 90241 Name Statement must be accompanied by Business Name in violation of the rights of FICTITIOUS BUSINESS Statement generally expires at the end of pursuant to Section 17913 of the Business Articles of Incorporation or Organization another under Federal, State or Common NAME STATEMENT the affidavit of identity form. five years from the date on which it was filed and Professions Code that the registrant Number (if applicable): AI #ON: N/A The filing of this statement does not of itself Law (see Section 14411 et seq., Business File Number 2020045089 in the office of the County Clerk, except, as knows to be false is guilty of a misdemeanor REGISTERED OWNERS(S): (1) JOSE M. and Professions Code). THE FOLLOWING PERSON(S) IS (ARE) authorize the use in this state of a Fictitious provided in Subdivision (b) of Section 17920, punishable by a fine not to exceed one OROZCO AGUILAR, 10443 DOLAN AVE, DOING BUSINESS AS: (1) FIRST ACT Business Name in violation of the rights of where it expires 40 days after any change in thousand dollars ($1,000). DOWNEY CA 90241 another under Federal, State or Common The Downey Patriot INSPECTIONS, 1604 HANGING ROCK the facts set forth in the statement pursuant S/ JOSIMAR LOPEZ, OWNER State of Incorporation: N/A 2/27/20, 3/5/20, 3/12/20, 3/19/20 AVE., MONTEBELLO CA 90640, LA Law (see Section 14411 et seq., Business to Section 17913 other then a change in the This statement was filed with the County THIS BUSINESS IS CONDUCTED BY: an COUNTY and Professions Code). residence address of a registered owner. A Clerk of Los Angeles on MARCH 9, 2020 Individual FICTITIOUS BUSINESS Articles of Incorporation or Organization new Fictitious Business Name Statement Notice - In accordance with Subdivision The date registrant started to transact NAME STATEMENT Number (if applicable): AI #ON: N/A The Downey Patriot must be filed before the expiration. Effective (a) of Section 17920, a Fictitious Name business under the fictitious business name File Number 2020052161 REGISTERED OWNERS(S): (1) ARMANDO 3/5/20, 3/12/20, 3/19/20, 3/26/20 January 1, 2014, the Fictitious Business Statement generally expires at the end of or names listed above: 03/2020 THE FOLLOWING PERSON(S) IS (ARE) FLORES JR., 1604 HANGING ROCK AVE., FICTITIOUS BUSINESS Name Statement must be accompanied by five years from the date on which it was filed I declare that all the information in this DOING BUSINESS AS: (1) MARTINEZ MONTEBELLO CA 90640 NAME STATEMENT the affidavit of identity form. in the office of the County Clerk, except, as statement is true and correct. (A registrant TACOS MEXICO, 18125 SATICOY ST. State of Incorporation: N/A File Number 2020037206 The filing of this statement does not of itself provided in Subdivision (b) of Section 17920, who declares as true any material matter STE A, RESEDA CA 91335, LA COUNTY, THIS BUSINESS IS CONDUCTED BY: an THE FOLLOWING PERSON(S) IS (ARE) authorize the use in this state of a Fictitious where it expires 40 days after any change in pursuant to Section 17913 of the Business 8900 BURNET AVE. APT. 210, NORTH Individual DOING BUSINESS AS: (1) DAINTY Business Name in violation of the rights of the facts set forth in the statement pursuant and Professions Code that the registrant HILLS CA 91343 The date registrant started to transact BOUTIQUE, 11006 NEW ST., DOWNEY another under Federal, State or Common to Section 17913 other then a change in the knows to be false is guilty of a misdemeanor Articles of Incorporation or Organization business under the fictitious business name CA 90241, COUNTY OF LOS ANGELES Law (see Section 14411 et seq., Business residence address of a registered owner. A punishable by a fine not to exceed one Number (if applicable): AI #ON: N/A or names listed above: N/A Articles of Incorporation or Organization and Professions Code). new Fictitious Business Name Statement thousand dollars ($1,000). REGISTERED OWNERS(S): (1) GUSTAVO I declare that all the information in this Number (if applicable): AI #ON: N/A must be filed before the expiration. Effective S/ JOSE M. OROZCO AGUILAR, OWNER MARTINEZ-GARDUNO, 8900 BURNET statement is true and correct. (A registrant REGISTERED OWNERS(S): (1) FRANK The Downey Patriot January 1, 2014, the Fictitious Business This statement was filed with the County AVE. APT. 210, NORTH HILLS CA 91343 who declares as true any material matter CORONA, 12614 TORREY PINE RD, 3/12/20, 3/19/20, 3/26/20, 4/2/20 Name Statement must be accompanied by Clerk of Los Angeles on MARCH 3, 2020 (2) ADELAIDA CONTRERAS CAMPOS, pursuant to Section 17913 of the Business the affidavit of identity form. Notice - In accordance with Subdivision 8900 BURNET AVE. APT. 210, NORTH MORENO VALLEY CA 92555 FICTITIOUS BUSINESS and Professions Code that the registrant State of Incorporation: N/A The filing of this statement does not of itself (a) of Section 17920, a Fictitious Name HILLS CA 91343 knows to be false is guilty of a misdemeanor NAME STATEMENT authorize the use in this state of a Fictitious Statement generally expires at the end of State of Incorporation: N/A THIS BUSINESS IS CONDUCTED BY: an File Number 2020031745 punishable by a fine not to exceed one Individual Business Name in violation of the rights of five years from the date on which it was filed THIS BUSINESS IS CONDUCTED BY: a thousand dollars ($1,000). THE FOLLOWING PERSON(S) IS (ARE) another under Federal, State or Common in the office of the County Clerk, except, as Married Couple The date registrant started to transact DOING BUSINESS AS: (1) HEATHCLIFF S/ ARMANDO FLORES JR., OWNER business under the fictitious business name Law (see Section 14411 et seq., Business provided in Subdivision (b) of Section 17920, The date registrant started to transact This statement was filed with the County TRANSPORT, 10731 PANGBORN AVE, and Professions Code). where it expires 40 days after any change in business under the fictitious business name or names listed above: N/A DOWNEY CA 90241, LA COUNTY Clerk of Los Angeles on FEBRUARY 24, I declare that all the information in this the facts set forth in the statement pursuant or names listed above: N/A 2020 Articles of Incorporation or Organization The Downey Patriot to Section 17913 other then a change in the I declare that all the information in this statement is true and correct. (A registrant Number (if applicable): AI #ON: N/A Notice - In accordance with Subdivision who declares as true any material matter 3/19/20, 3/26/20, 4/2/20, 4/9/20 residence address of a registered owner. A statement is true and correct. (A registrant (a) of Section 17920, a Fictitious Name REGISTERED OWNERS(S): (1) MAURICIO new Fictitious Business Name Statement who declares as true any material matter pursuant to Section 17913 of the Business E MARTINEZ, 10731 PANGBORN AVE, FICTITIOUS BUSINESS Statement generally expires at the end of and Professions Code that the registrant must be filed before the expiration. Effective pursuant to Section 17913 of the Business five years from the date on which it was filed DOWNEY CA 90241 NAME STATEMENT January 1, 2014, the Fictitious Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor State of Incorporation: N/A File Number 2020037240 in the office of the County Clerk, except, as punishable by a fine not to exceed one Name Statement must be accompanied by knows to be false is guilty of a misdemeanor provided in Subdivision (b) of Section 17920, THIS BUSINESS IS CONDUCTED BY: an THE FOLLOWING PERSON(S) IS (ARE) the affidavit of identity form. punishable by a fine not to exceed one thousand dollars ($1,000). Individual DOING BUSINESS AS: (1) RESTORE LIFE where it expires 40 days after any change in S/ FRANK CORONA, OWNER The filing of this statement does not of itself thousand dollars ($1,000). the facts set forth in the statement pursuant The date registrant started to transact CPR, 7903 ELM AVENUE 197, RANCHO authorize the use in this state of a Fictitious S/ GUSTAVO MARTINEZ-GARDUNO, This statement was filed with the County business under the fictitious business name CUCAMONGA CA 91730, COUNTY OF to Section 17913 other then a change in the Clerk of Los Angeles on FEBRUARY 13, Business Name in violation of the rights of OWNER residence address of a registered owner. A or names listed above: N/A SAN BERNARDINO another under Federal, State or Common This statement was filed with the County 2020 I declare that all the information in this Articles of Incorporation or Organization new Fictitious Business Name Statement Notice - In accordance with Subdivision Law (see Section 14411 et seq., Business Clerk of Los Angeles on MARCH 2, 2020 must be filed before the expiration. Effective statement is true and correct. (A registrant Number (if applicable): AI #ON: N/A and Professions Code). Notice - In accordance with Subdivision (a) of Section 17920, a Fictitious Name who declares as true any material matter REGISTERED OWNERS(S): (1) CYNTHIA January 1, 2014, the Fictitious Business Statement generally expires at the end of (a) of Section 17920, a Fictitious Name Name Statement must be accompanied by pursuant to Section 17913 of the Business ALLEN, 7903 ELM AVENUE 197, RANCHO The Downey Patriot Statement generally expires at the end of five years from the date on which it was filed and Professions Code that the registrant CUCAMONGA CA 91730 the affidavit of identity form. in the office of the County Clerk, except, as 3/5/20, 3/12/20, 3/19/20, 3/26/20 five years from the date on which it was filed The filing of this statement does not of itself knows to be false is guilty of a misdemeanor State of Incorporation: N/A in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, punishable by a fine not to exceed one THIS BUSINESS IS CONDUCTED BY: an FICTITIOUS BUSINESS authorize the use in this state of a Fictitious where it expires 40 days after any change in provided in Subdivision (b) of Section 17920, Business Name in violation of the rights of thousand dollars ($1,000). Individual NAME STATEMENT where it expires 40 days after any change in the facts set forth in the statement pursuant S/ MAURICIO E MARTINEZ, OWNER The date registrant started to transact File Number 2020044612 another under Federal, State or Common to Section 17913 other then a change in the the facts set forth in the statement pursuant Law (see Section 14411 et seq., Business This statement was filed with the County business under the fictitious business name THE FOLLOWING PERSON(S) IS (ARE) to Section 17913 other then a change in the residence address of a registered owner. A Clerk of Los Angeles on FEBRUARY 7, 2020 or names listed above: 02/2015 DOING BUSINESS AS: (1) JOHN’S and Professions Code). new Fictitious Business Name Statement residence address of a registered owner. A Notice - In accordance with Subdivision I declare that all the information in this BURGERS, INC., 6537 WHITTIER BLVD, new Fictitious Business Name Statement must be filed before the expiration. Effective (a) of Section 17920, a Fictitious Name statement is true and correct. (A registrant LOS ANGELES CA 90022, COUNTY OF LA The Downey Patriot January 1, 2014, the Fictitious Business must be filed before the expiration. Effective 2/27/20, 3/5/20, 3/12/20, 3/19/20 Statement generally expires at the end of who declares as true any material matter Articles of Incorporation or Organization January 1, 2014, the Fictitious Business Name Statement must be accompanied by five years from the date on which it was filed pursuant to Section 17913 of the Business Number (if applicable): AI #ON: N/A the affidavit of identity form. Name Statement must be accompanied by FICTITIOUS BUSINESS in the office of the County Clerk, except, as and Professions Code that the registrant REGISTERED OWNERS(S): (1) JOHN’S the affidavit of identity form. NAME STATEMENT The filing of this statement does not of itself provided in Subdivision (b) of Section 17920, knows to be false is guilty of a misdemeanor BURGERS, INC., 10320 BROOKSHIRE authorize the use in this state of a Fictitious The filing of this statement does not of itself File Number 2020035771 where it expires 40 days after any change in punishable by a fine not to exceed one AVE, DOWNEY CA 90241 authorize the use in this state of a Fictitious THE FOLLOWING PERSON(S) IS (ARE) Business Name in violation of the rights of the facts set forth in the statement pursuant thousand dollars ($1,000). State of Incorporation: CA another under Federal, State or Common Business Name in violation of the rights of DOING BUSINESS AS: (1) OH LA LA to Section 17913 other then a change in the S/ CYNTHIA ALLEN, OWNER THIS BUSINESS IS CONDUCTED BY: a another under Federal, State or Common LETTY BOUTIQUE, 8413 ADOREE ST, Law (see Section 14411 et seq., Business residence address of a registered owner. A This statement was filed with the County Corporation and Professions Code). Law (see Section 14411 et seq., Business DOWNEY CA 90242, LA COUNTY new Fictitious Business Name Statement Clerk of Los Angeles on FEBRUARY 13, The date registrant started to transact and Professions Code). Articles of Incorporation or Organization must be filed before the expiration. Effective 2020 business under the fictitious business name Number (if applicable): AI #ON: N/A The Downey Patriot January 1, 2014, the Fictitious Business Notice - In accordance with Subdivision or names listed above: N/A 2/27/20, 3/5/20, 3/12/20, 3/19/20 The Downey Patriot REGISTERED OWNERS(S): (1) LETICIA I. Name Statement must be accompanied by (a) of Section 17920, a Fictitious Name I declare that all the information in this 3/19/20, 3/26/20, 4/2/20, 4/9/20 VASQUEZ, 8413 ADOREE ST, DOWNEY FICTITIOUS BUSINESS the affidavit of identity form. Statement generally expires at the end of statement is true and correct. (A registrant CA 90242 NAME STATEMENT The filing of this statement does not of itself five years from the date on which it was filed who declares as true any material matter FICTITIOUS BUSINESS State of Incorporation: N/A File Number 2020054143 authorize the use in this state of a Fictitious in the office of the County Clerk, except, as pursuant to Section 17913 of the Business NAME STATEMENT THIS BUSINESS IS CONDUCTED BY: an THE FOLLOWING PERSON(S) IS (ARE) Business Name in violation of the rights of provided in Subdivision (b) of Section 17920, and Professions Code that the registrant File Number 2020043171 Individual DOING BUSINESS AS: (1) PENNY’S another under Federal, State or Common where it expires 40 days after any change in knows to be false is guilty of a misdemeanor THE FOLLOWING PERSON(S) IS (ARE) The date registrant started to transact MARKETING, 5721 TAFT AVE, SOUTH Law (see Section 14411 et seq., Business the facts set forth in the statement pursuant punishable by a fine not to exceed one DOING BUSINESS AS: (1) SIANI ARF, INC., business under the fictitious business name GATE CA 90280, LA COUNTY and Professions Code). to Section 17913 other then a change in the thousand dollars ($1,000). 5400 N. CLARK AVE #216, LAKEWOOD or names listed above: N/A Articles of Incorporation or Organization residence address of a registered owner. A S/ JOHN’S BURGERS, INC., CEO, JOHN CA 90712, LA COUNTY, 11331 E. 183RD I declare that all the information in this Number (if applicable): AI #ON: N/A The Downey Patriot new Fictitious Business Name Statement KARPONTINIS ST #305, CERRITOS CA 90703 statement is true and correct. (A registrant REGISTERED OWNERS(S): (1) KARINA 2/27/20, 3/5/20, 3/12/20, 3/19/20 must be filed before the expiration. Effective This statement was filed with the County Articles of Incorporation or Organization who declares as true any material matter ANDRADE, 5721 TAFT AVE, SOUTH GATE January 1, 2014, the Fictitious Business Clerk of Los Angeles on FEBRUARY 24, Number (if applicable): AI #ON: N/A pursuant to Section 17913 of the Business FICTITIOUS BUSINESS Name Statement must be accompanied by 2020 REGISTERED OWNERS(S): (1) SIANI ARF, CA 90280 NAME STATEMENT and Professions Code that the registrant State of Incorporation: N/A the affidavit of identity form. Notice - In accordance with Subdivision INC., 5400 N. CLARK #216, LAKEWOOD knows to be false is guilty of a misdemeanor File Number 2020029411 The filing of this statement does not of itself (a) of Section 17920, a Fictitious Name CA 90712 THIS BUSINESS IS CONDUCTED BY: an THE FOLLOWING PERSON(S) IS (ARE) punishable by a fine not to exceed one Individual authorize the use in this state of a Fictitious Statement generally expires at the end of State of Incorporation: CA thousand dollars ($1,000). DOING BUSINESS AS: (1) GLORY Business Name in violation of the rights of five years from the date on which it was filed THIS BUSINESS IS CONDUCTED BY: a The date registrant started to transact HAIR SALON, 9047-A FLORENCE AVE, S/ LETICIA I. VASQUEZ, OWNER business under the fictitious business name another under Federal, State or Common in the office of the County Clerk, except, as Corporation This statement was filed with the County DOWNEY CA 90240, LA COUNTY, 21303 Law (see Section 14411 et seq., Business provided in Subdivision (b) of Section 17920, The date registrant started to transact or names listed above: 03/2020 LEGEND AVE, CARSON CA 90745 Clerk of Los Angeles on FEBRUARY 12, I declare that all the information in this and Professions Code). where it expires 40 days after any change in business under the fictitious business name 2020 Articles of Incorporation or Organization the facts set forth in the statement pursuant or names listed above: 01/2020 statement is true and correct. (A registrant Number (if applicable): AI #ON: N/A Notice - In accordance with Subdivision who declares as true any material matter The Downey Patriot to Section 17913 other then a change in the I declare that all the information in this (a) of Section 17920, a Fictitious Name REGISTERED OWNERS(S): (1) TIFYNEE 3/12/20, 3/19/20, 3/26/20, 4/2/20 residence address of a registered owner. A statement is true and correct. (A registrant pursuant to Section 17913 of the Business E. BROWN, 21303 LEGEND AVE, CARSON Statement generally expires at the end of and Professions Code that the registrant new Fictitious Business Name Statement who declares as true any material matter five years from the date on which it was filed CA 90745 FICTITIOUS BUSINESS must be filed before the expiration. Effective pursuant to Section 17913 of the Business knows to be false is guilty of a misdemeanor State of Incorporation: N/A NAME STATEMENT in the office of the County Clerk, except, as punishable by a fine not to exceed one January 1, 2014, the Fictitious Business and Professions Code that the registrant provided in Subdivision (b) of Section 17920, THIS BUSINESS IS CONDUCTED BY: an File Number 2020050139 Name Statement must be accompanied by knows to be false is guilty of a misdemeanor thousand dollars ($1,000). Individual THE FOLLOWING PERSON(S) IS (ARE) where it expires 40 days after any change in S/ KARINA ANDRADE, OWNER the affidavit of identity form. punishable by a fine not to exceed one the facts set forth in the statement pursuant The date registrant started to transact DOING BUSINESS AS: (1) VOLK WOOD The filing of this statement does not of itself thousand dollars ($1,000). This statement was filed with the County business under the fictitious business name CONCEPTS, 4514 BRIERCREST AVE, to Section 17913 other then a change in the Clerk of Los Angeles on MARCH 4, 2020 authorize the use in this state of a Fictitious S/ SIANI ARF, INC., CEO, SHARONDA residence address of a registered owner. A or names listed above: 02/2020 LAKEWOOD CA 90713, LA COUNTY Business Name in violation of the rights of ESPANA Notice - In accordance with Subdivision I declare that all the information in this Articles of Incorporation or Organization new Fictitious Business Name Statement (a) of Section 17920, a Fictitious Name another under Federal, State or Common This statement was filed with the County must be filed before the expiration. Effective statement is true and correct. (A registrant Number (if applicable): AI #ON: N/A Law (see Section 14411 et seq., Business Clerk of Los Angeles on FEBRUARY 20, Statement generally expires at the end of who declares as true any material matter REGISTERED OWNERS(S): (1) PETER January 1, 2014, the Fictitious Business five years from the date on which it was filed and Professions Code). 2020 Name Statement must be accompanied by pursuant to Section 17913 of the Business F. VOLK, 4514 BRIERCREST AVE, Notice - In accordance with Subdivision in the office of the County Clerk, except, as and Professions Code that the registrant LAKEWOOD CA 90713 the affidavit of identity form. provided in Subdivision (b) of Section 17920, The Downey Patriot (a) of Section 17920, a Fictitious Name The filing of this statement does not of itself knows to be false is guilty of a misdemeanor State of Incorporation: N/A 2/27/20, 3/5/20, 3/12/20, 3/19/20 Statement generally expires at the end of where it expires 40 days after any change in punishable by a fine not to exceed one THIS BUSINESS IS CONDUCTED BY: an authorize the use in this state of a Fictitious the facts set forth in the statement pursuant five years from the date on which it was filed Business Name in violation of the rights of thousand dollars ($1,000). Individual FICTITIOUS BUSINESS in the office of the County Clerk, except, as to Section 17913 other then a change in the S/ TIFYNEE E. BROWN, OWNER The date registrant started to transact NAME STATEMENT another under Federal, State or Common residence address of a registered owner. A provided in Subdivision (b) of Section 17920, Law (see Section 14411 et seq., Business This statement was filed with the County business under the fictitious business name File Number 2020053809 where it expires 40 days after any change in new Fictitious Business Name Statement Clerk of Los Angeles on FEBRUARY 5, 2020 or names listed above: N/A THE FOLLOWING PERSON(S) IS (ARE) and Professions Code). must be filed before the expiration. Effective the facts set forth in the statement pursuant Notice - In accordance with Subdivision I declare that all the information in this DOING BUSINESS AS: (1) MORALES to Section 17913 other then a change in the January 1, 2014, the Fictitious Business (a) of Section 17920, a Fictitious Name statement is true and correct. (A registrant MOVERS JUNK REMOVAL, 611 W. The Downey Patriot Name Statement must be accompanied by residence address of a registered owner. A 2/27/20, 3/5/20, 3/12/20, 3/19/20 Statement generally expires at the end of who declares as true any material matter SCHOOL ST, COMPTON CA 90220, LA new Fictitious Business Name Statement 10 | The Downey Patriot Legal Notices Thursday, March 19, 2020 must be filed before the expiration. Effective thousand dollars ($1,000). REGISTERED OWNERS(S): (1) LUIS another under Federal, State or Common (a) of Section 17920, a Fictitious Name business under the fictitious business name January 1, 2014, the Fictitious Business S/ FU NOODLE, INC., PRESIDENT, ALBERTO VILLANUEVA TEODORO, 8841 Law (see Section 14411 et seq., Business Statement generally expires at the end of or names listed above: N/A Name Statement must be accompanied by NUTTHAPORN VIJUCKANAYUTH MINER ST, LOS ANGELES CA 90002 and Professions Code). five years from the date on which it was filed I declare that all the information in this the affidavit of identity form. This statement was filed with the County State of Incorporation: N/A in the office of the County Clerk, except, as statement is true and correct. (A registrant The filing of this statement does not of itself Clerk of Los Angeles on FEBRUARY 25, THIS BUSINESS IS CONDUCTED BY: an The Downey Patriot provided in Subdivision (b) of Section 17920, who declares as true any material matter authorize the use in this state of a Fictitious 2020 Individual 3/5/20, 3/12/20, 3/19/20, 3/26/20 where it expires 40 days after any change in pursuant to Section 17913 of the Business Business Name in violation of the rights of Notice - In accordance with Subdivision The date registrant started to transact the facts set forth in the statement pursuant and Professions Code that the registrant another under Federal, State or Common (a) of Section 17920, a Fictitious Name business under the fictitious business name FICTITIOUS BUSINESS to Section 17913 other then a change in the knows to be false is guilty of a misdemeanor Law (see Section 14411 et seq., Business Statement generally expires at the end of or names listed above: 02/2020 NAME STATEMENT residence address of a registered owner. A punishable by a fine not to exceed one and Professions Code). five years from the date on which it was filed I declare that all the information in this File Number 2020038926 new Fictitious Business Name Statement thousand dollars ($1,000). in the office of the County Clerk, except, as statement is true and correct. (A registrant THE FOLLOWING PERSON(S) IS (ARE) must be filed before the expiration. Effective S/ CARLOS VALLADARES, OWNER The Downey Patriot provided in Subdivision (b) of Section 17920, who declares as true any material matter DOING BUSINESS AS: (1) TENT MAKER January 1, 2014, the Fictitious Business This statement was filed with the County 3/5/20, 3/12/20, 3/19/20, 3/26/20 where it expires 40 days after any change in pursuant to Section 17913 of the Business CLOTHING CO., 12133 POMERING RD., Name Statement must be accompanied by Clerk of Los Angeles on MARCH 11, 2020 the facts set forth in the statement pursuant and Professions Code that the registrant DOWNEY CA 90242, LA COUNTY the affidavit of identity form. Notice - In accordance with Subdivision FICTITIOUS BUSINESS to Section 17913 other then a change in the knows to be false is guilty of a misdemeanor Articles of Incorporation or Organization The filing of this statement does not of itself (a) of Section 17920, a Fictitious Name NAME STATEMENT residence address of a registered owner. A punishable by a fine not to exceed one Number (if applicable): AI #ON: N/A authorize the use in this state of a Fictitious Statement generally expires at the end of File Number 2020035004 new Fictitious Business Name Statement thousand dollars ($1,000). REGISTERED OWNERS(S): (1) DANIEL Business Name in violation of the rights of five years from the date on which it was filed THE FOLLOWING PERSON(S) IS (ARE) must be filed before the expiration. Effective S/ LUIS ALBERTO VILLANUEVA GAMEZ, 12133 POMERING RD., DOWNEY another under Federal, State or Common in the office of the County Clerk, except, as DOING BUSINESS AS: (1) SOIREE January 1, 2014, the Fictitious Business TEODORO, OWNER CA 90242 Law (see Section 14411 et seq., Business provided in Subdivision (b) of Section 17920, SWEETS, 10135 BEN HUR AVE, WHITTIER Name Statement must be accompanied by This statement was filed with the County State of Incorporation: N/A and Professions Code). where it expires 40 days after any change in CA 90605, LA COUNTY the affidavit of identity form. Clerk of Los Angeles on FEBRUARY 20, THIS BUSINESS IS CONDUCTED BY: an the facts set forth in the statement pursuant Articles of Incorporation or Organization The filing of this statement does not of itself 2020 Individual The Downey Patriot to Section 17913 other then a change in the Number (if applicable): AI #ON: N/A authorize the use in this state of a Fictitious Notice - In accordance with Subdivision The date registrant started to transact 3/12/20, 3/19/20, 3/26/20, 4/2/20 residence address of a registered owner. A REGISTERED OWNERS(S): (1) YVONNE Business Name in violation of the rights of (a) of Section 17920, a Fictitious Name business under the fictitious business name new Fictitious Business Name Statement CHAVEZ, 10135 BEN HUR AVE, WHITTIER another under Federal, State or Common Statement generally expires at the end of or names listed above: N/A FICTITIOUS BUSINESS must be filed before the expiration. Effective CA 90605 Law (see Section 14411 et seq., Business five years from the date on which it was filed I declare that all the information in this NAME STATEMENT January 1, 2014, the Fictitious Business State of Incorporation: N/A and Professions Code). in the office of the County Clerk, except, as statement is true and correct. (A registrant File Number 2020063607 Name Statement must be accompanied by THIS BUSINESS IS CONDUCTED BY: an provided in Subdivision (b) of Section 17920, who declares as true any material matter THE FOLLOWING PERSON(S) IS (ARE) the affidavit of identity form. Individual The Downey Patriot where it expires 40 days after any change in pursuant to Section 17913 of the Business DOING BUSINESS AS: (1) EXOTICA The filing of this statement does not of itself The date registrant started to transact 3/5/20, 3/12/20, 3/19/20, 3/26/20 the facts set forth in the statement pursuant and Professions Code that the registrant LINGERIE, 3916 TWEEDY BOULEVARD, authorize the use in this state of a Fictitious business under the fictitious business name to Section 17913 other then a change in the knows to be false is guilty of a misdemeanor SOUTH GATE CA 90280, LA COUNTY, Business Name in violation of the rights of or names listed above: 02/2020 FICTITIOUS BUSINESS residence address of a registered owner. A punishable by a fine not to exceed one 10043 SIDEVIEW DRIVE, DOWNEY, CA another under Federal, State or Common I declare that all the information in this NAME STATEMENT new Fictitious Business Name Statement thousand dollars ($1,000). 90240 Law (see Section 14411 et seq., Business statement is true and correct. (A registrant File Number 2020036159 must be filed before the expiration. Effective S/ DANIEL GAMEZ, OWNER Articles of Incorporation or Organization and Professions Code). who declares as true any material matter THE FOLLOWING PERSON(S) IS (ARE) January 1, 2014, the Fictitious Business This statement was filed with the County Number (if applicable): AI #ON: N/A pursuant to Section 17913 of the Business DOING BUSINESS AS: (1) JOY THE Name Statement must be accompanied by Clerk of Los Angeles on FEBRUARY 14, REGISTERED OWNERS(S): (1) MARIA The Downey Patriot and Professions Code that the registrant UNICORN, 4954 E. SAN RAFAEL STREET, the affidavit of identity form. 2020 TURIENZO, 10043 SIDEVIEW DRIVE, 3/19/20, 3/26/20, 4/2/20, 4/9/20 knows to be false is guilty of a misdemeanor COMPTON CA 90221, LA COUNTY The filing of this statement does not of itself Notice - In accordance with Subdivision DOWNEY CA 90240 punishable by a fine not to exceed one Articles of Incorporation or Organization authorize the use in this state of a Fictitious (a) of Section 17920, a Fictitious Name State of Incorporation: N/A FICTITIOUS BUSINESS thousand dollars ($1,000). Number (if applicable): AI #ON: N/A Business Name in violation of the rights of Statement generally expires at the end of THIS BUSINESS IS CONDUCTED BY: an NAME STATEMENT S/ YVONNE CHAVEZ, OWNER REGISTERED OWNERS(S): (1) JOCELYNE another under Federal, State or Common five years from the date on which it was filed Individual File Number 2020046591 This statement was filed with the County GIANNA AGUILAR, 4954 E. SAN RAFAEL Law (see Section 14411 et seq., Business in the office of the County Clerk, except, as The date registrant started to transact THE FOLLOWING PERSON(S) IS (ARE) Clerk of Los Angeles on FEBRUARY 11, STREET, COMPTON CA 90221 and Professions Code). provided in Subdivision (b) of Section 17920, business under the fictitious business name DOING BUSINESS AS: (1) CALL ME 2020 State of Incorporation: N/A where it expires 40 days after any change in or names listed above: 09/2018 CHICKEN, 17901 PIONEER BL UNIT C, Notice - In accordance with Subdivision THIS BUSINESS IS CONDUCTED BY: an The Downey Patriot the facts set forth in the statement pursuant I declare that all the information in this ARTESIA CA 90701, LA COUNTY (a) of Section 17920, a Fictitious Name Individual 3/5/20, 3/12/20, 3/19/20, 3/26/20 to Section 17913 other then a change in the statement is true and correct. (A registrant Articles of Incorporation or Organization Statement generally expires at the end of The date registrant started to transact residence address of a registered owner. A who declares as true any material matter Number (if applicable): AI #ON: 3949620 five years from the date on which it was filed business under the fictitious business name FICTITIOUS BUSINESS new Fictitious Business Name Statement pursuant to Section 17913 of the Business REGISTERED OWNERS(S): (1) LET ME in the office of the County Clerk, except, as or names listed above: 02/2020 NAME STATEMENT must be filed before the expiration. Effective and Professions Code that the registrant SEA, INC., 17901 PIONEER BL UNIT C, provided in Subdivision (b) of Section 17920, I declare that all the information in this File Number 2020036161 January 1, 2014, the Fictitious Business knows to be false is guilty of a misdemeanor ARTESIA CA 90701 where it expires 40 days after any change in statement is true and correct. (A registrant THE FOLLOWING PERSON(S) Name Statement must be accompanied by punishable by a fine not to exceed one State of Incorporation: CA the facts set forth in the statement pursuant who declares as true any material matter IS (ARE) DOING BUSINESS AS: (1) the affidavit of identity form. thousand dollars ($1,000). THIS BUSINESS IS CONDUCTED BY: a to Section 17913 other then a change in the pursuant to Section 17913 of the Business JADS POLITICAL SERVICES, 22221 The filing of this statement does not of itself S/ MARIA TURIENZO, OWNER Corporation residence address of a registered owner. A and Professions Code that the registrant BLOOMFIELD AVE #4, CYPRESS CA authorize the use in this state of a Fictitious This statement was filed with the County The date registrant started to transact new Fictitious Business Name Statement knows to be false is guilty of a misdemeanor 90630, LA COUNTY Business Name in violation of the rights of Clerk of Los Angeles on MARCH 13, 2020 business under the fictitious business name must be filed before the expiration. Effective punishable by a fine not to exceed one Articles of Incorporation or Organization another under Federal, State or Common Notice - In accordance with Subdivision or names listed above: N/A January 1, 2014, the Fictitious Business thousand dollars ($1,000). Number (if applicable): AI #ON: N/A Law (see Section 14411 et seq., Business (a) of Section 17920, a Fictitious Name I declare that all the information in this Name Statement must be accompanied by S/ JOCELYNE GIANNA AGUILAR, OWNER REGISTERED OWNERS(S): (1) JESUS and Professions Code). Statement generally expires at the end of statement is true and correct. (A registrant the affidavit of identity form. This statement was filed with the County A PEREZ, 22221 BLOOMFIELD AVE #4, five years from the date on which it was filed who declares as true any material matter The filing of this statement does not of itself Clerk of Los Angeles on FEBRUARY 12, CYPRESS CA 90630 The Downey Patriot in the office of the County Clerk, except, as pursuant to Section 17913 of the Business authorize the use in this state of a Fictitious 2020 State of Incorporation: N/A 3/5/20, 3/12/20, 3/19/20, 3/26/20 provided in Subdivision (b) of Section 17920, and Professions Code that the registrant Business Name in violation of the rights of Notice - In accordance with Subdivision THIS BUSINESS IS CONDUCTED BY: an where it expires 40 days after any change in knows to be false is guilty of a misdemeanor another under Federal, State or Common (a) of Section 17920, a Fictitious Name Individual FICTITIOUS BUSINESS the facts set forth in the statement pursuant punishable by a fine not to exceed one Law (see Section 14411 et seq., Business Statement generally expires at the end of The date registrant started to transact NAME STATEMENT to Section 17913 other then a change in the thousand dollars ($1,000). and Professions Code). five years from the date on which it was filed business under the fictitious business name File Number 2020053324 residence address of a registered owner. A S/ LET ME SEA, INC., PRESIDENT, in the office of the County Clerk, except, as or names listed above: 02/2020 THE FOLLOWING PERSON(S) IS (ARE) new Fictitious Business Name Statement PIRADEE VIJUCKANAYUTH The Downey Patriot provided in Subdivision (b) of Section 17920, I declare that all the information in this DOING BUSINESS AS: (1) THE HAUS OF must be filed before the expiration. Effective This statement was filed with the County 2/27/20, 3/5/20, 3/12/20, 3/19/20 where it expires 40 days after any change in statement is true and correct. (A registrant BEAUTY BLOWOUT AND MAKEUP BAR, January 1, 2014, the Fictitious Business Clerk of Los Angeles on FEBRUARY 25, the facts set forth in the statement pursuant who declares as true any material matter 10921 DOWNEY AVE, DOWNEY CA 90241, Name Statement must be accompanied by 2020 FICTITIOUS BUSINESS to Section 17913 other then a change in the pursuant to Section 17913 of the Business LA COUNTY the affidavit of identity form. Notice - In accordance with Subdivision NAME STATEMENT residence address of a registered owner. A and Professions Code that the registrant Articles of Incorporation or Organization The filing of this statement does not of itself (a) of Section 17920, a Fictitious Name File Number 2020060183 new Fictitious Business Name Statement knows to be false is guilty of a misdemeanor Number (if applicable): AI #ON: N/A authorize the use in this state of a Fictitious Statement generally expires at the end of THE FOLLOWING PERSON(S) IS (ARE) must be filed before the expiration. Effective punishable by a fine not to exceed one REGISTERED OWNERS(S): (1) ADRIA Business Name in violation of the rights of five years from the date on which it was filed DOING BUSINESS AS: (1) SAM’S CAR January 1, 2014, the Fictitious Business thousand dollars ($1,000). BRAD LLC, 10921 DOWNEY AVE, another under Federal, State or Common in the office of the County Clerk, except, as DEALER, 15357 BELLFLOWER BLVD Name Statement must be accompanied by S/ JESUS A PEREZ, OWNER DOWNEY CA 90241 Law (see Section 14411 et seq., Business provided in Subdivision (b) of Section 17920, APT 39, BELLFLOWER CA 90706, LA the affidavit of identity form. This statement was filed with the County State of Incorporation: CA and Professions Code). where it expires 40 days after any change in COUNTY The filing of this statement does not of itself Clerk of Los Angeles on FEBRUARY 12, THIS BUSINESS IS CONDUCTED BY: a the facts set forth in the statement pursuant Articles of Incorporation or Organization authorize the use in this state of a Fictitious 2020 Limited Liability Company The Downey Patriot to Section 17913 other then a change in the Number (if applicable): AI #ON: N/A Business Name in violation of the rights of Notice - In accordance with Subdivision The date registrant started to transact 3/19/20, 3/26/20, 4/2/20, 4/9/20 residence address of a registered owner. A REGISTERED OWNERS(S): (1) SANG another under Federal, State or Common (a) of Section 17920, a Fictitious Name business under the fictitious business name new Fictitious Business Name Statement IK KIM, 15357 BELLFLOWER APT 39, Law (see Section 14411 et seq., Business Statement generally expires at the end of or names listed above: 03/2020 FICTITIOUS BUSINESS must be filed before the expiration. Effective BELLFLOWER CA 90706 (2) ESIDOK and Professions Code). five years from the date on which it was filed I declare that all the information in this NAME STATEMENT January 1, 2014, the Fictitious Business KIM, 15357 BELLFLOWER BLVD APT 39, in the office of the County Clerk, except, as statement is true and correct. (A registrant File Number 2020062212 Name Statement must be accompanied by BELLFLOWER CA 90706 The Downey Patriot provided in Subdivision (b) of Section 17920, who declares as true any material matter THE FOLLOWING PERSON(S) IS (ARE) the affidavit of identity form. State of Incorporation: N/A 3/12/20, 3/19/20, 3/26/20, 4/2/20 where it expires 40 days after any change in pursuant to Section 17913 of the Business DOING BUSINESS AS: (1) NENA’S The filing of this statement does not of itself THIS BUSINESS IS CONDUCTED BY: a the facts set forth in the statement pursuant and Professions Code that the registrant HAIR DESIGN, 12040 PARAMOUNT authorize the use in this state of a Fictitious Married Couple FICTITIOUS BUSINESS to Section 17913 other then a change in the knows to be false is guilty of a misdemeanor BOULEVARD, DOWNEY CA 90242, LA Business Name in violation of the rights of The date registrant started to transact NAME STATEMENT residence address of a registered owner. A punishable by a fine not to exceed one COUNTY another under Federal, State or Common business under the fictitious business name File Number 2020057156 new Fictitious Business Name Statement thousand dollars ($1,000). Articles of Incorporation or Organization Law (see Section 14411 et seq., Business or names listed above: 03/2020 THE FOLLOWING PERSON(S) IS (ARE) must be filed before the expiration. Effective S/ ADRIA BRAD LLC, PRESIDENT, LUZ A Number (if applicable): AI #ON: N/A and Professions Code). I declare that all the information in this DOING BUSINESS AS: (1) NOOMA January 1, 2014, the Fictitious Business LOPEZ CARRILLO REGISTERED OWNERS(S): (1) MARISOL statement is true and correct. (A registrant HONEY, 2225 E 28TH STREET SUITE Name Statement must be accompanied by This statement was filed with the County LOPEZ, 1527 JUNIPERO AVE. APT 15, The Downey Patriot who declares as true any material matter 507, SIGNAL HILL CA 90755, LA COUNTY the affidavit of identity form. Clerk of Los Angeles on MARCH 3, 2020 LONG BEACH CA 90804 3/5/20, 3/12/20, 3/19/20, 3/26/20 pursuant to Section 17913 of the Business Articles of Incorporation or Organization The filing of this statement does not of itself Notice - In accordance with Subdivision State of Incorporation: N/A and Professions Code that the registrant Number (if applicable): AI #ON: N/A authorize the use in this state of a Fictitious (a) of Section 17920, a Fictitious Name THIS BUSINESS IS CONDUCTED BY: an FICTITIOUS BUSINESS knows to be false is guilty of a misdemeanor REGISTERED OWNERS(S): (1) WILL Business Name in violation of the rights of Statement generally expires at the end of Individual NAME STATEMENT punishable by a fine not to exceed one ALEXANDER LOPEZ, 2225 E 28TH another under Federal, State or Common five years from the date on which it was filed The date registrant started to transact File Number 2020038982 thousand dollars ($1,000). STREET SUITE 507, SIGNAL HILL CA Law (see Section 14411 et seq., Business in the office of the County Clerk, except, as business under the fictitious business name THE FOLLOWING PERSON(S) IS (ARE) S/ SANG IK KIM, HUSBAND 90755 and Professions Code). provided in Subdivision (b) of Section 17920, or names listed above: N/A DOING BUSINESS AS: (1) RUSTIC This statement was filed with the County State of Incorporation: N/A where it expires 40 days after any change in I declare that all the information in this PERCUSSION, 12238 JULIUS AVE, Clerk of Los Angeles on MARCH 10, 2020 THIS BUSINESS IS CONDUCTED BY: an The Downey Patriot the facts set forth in the statement pursuant statement is true and correct. (A registrant DOWNEY CA 90242, LA COUNTY Notice - In accordance with Subdivision Individual 2/27/20, 3/5/20, 3/12/20, 3/19/20 to Section 17913 other then a change in the who declares as true any material matter Articles of Incorporation or Organization (a) of Section 17920, a Fictitious Name The date registrant started to transact residence address of a registered owner. A pursuant to Section 17913 of the Business Number (if applicable): AI #ON: N/A Statement generally expires at the end of business under the fictitious business name FICTITIOUS BUSINESS new Fictitious Business Name Statement and Professions Code that the registrant REGISTERED OWNERS(S): (1) RYAN five years from the date on which it was filed or names listed above: N/A NAME STATEMENT must be filed before the expiration. Effective knows to be false is guilty of a misdemeanor A. LANGFORD, 12238 JULIUS AVE, in the office of the County Clerk, except, as I declare that all the information in this File Number 2020058907 January 1, 2014, the Fictitious Business punishable by a fine not to exceed one DOWNEY CA 90242 provided in Subdivision (b) of Section 17920, statement is true and correct. (A registrant THE FOLLOWING PERSON(S) IS (ARE) Name Statement must be accompanied by thousand dollars ($1,000). State of Incorporation: N/A where it expires 40 days after any change in who declares as true any material matter DOING BUSINESS AS: (1) ESTHER PINK the affidavit of identity form. S/ MARISOL LOPEZ, OWNER THIS BUSINESS IS CONDUCTED BY: an the facts set forth in the statement pursuant pursuant to Section 17913 of the Business BOUTIQUE, 15357 BELLFLOWER BLVD The filing of this statement does not of itself This statement was filed with the County Individual to Section 17913 other then a change in the and Professions Code that the registrant APT 39, BELLFLOWER CA 90706, LA authorize the use in this state of a Fictitious Clerk of Los Angeles on MARCH 12, 2020 The date registrant started to transact residence address of a registered owner. A knows to be false is guilty of a misdemeanor COUNTY Business Name in violation of the rights of Notice - In accordance with Subdivision business under the fictitious business name new Fictitious Business Name Statement punishable by a fine not to exceed one Articles of Incorporation or Organization another under Federal, State or Common (a) of Section 17920, a Fictitious Name or names listed above: 02/2020 must be filed before the expiration. Effective thousand dollars ($1,000). Number (if applicable): AI #ON: N/A Law (see Section 14411 et seq., Business Statement generally expires at the end of I declare that all the information in this January 1, 2014, the Fictitious Business S/ WILL ALEXANDER LOPEZ, OWNER REGISTERED OWNERS(S): (1) ESIDOK and Professions Code). five years from the date on which it was filed statement is true and correct. (A registrant Name Statement must be accompanied by This statement was filed with the County KIM, 15357 BELLFLOWER BLVD APT in the office of the County Clerk, except, as who declares as true any material matter the affidavit of identity form. Clerk of Los Angeles on MARCH 6, 2020 39, BELLFLOWER CA 90706 (2) SANG I The Downey Patriot provided in Subdivision (b) of Section 17920, pursuant to Section 17913 of the Business The filing of this statement does not of itself Notice - In accordance with Subdivision KIM, 15357 BELLFLOWER BLVD APT 39, 3/5/20, 3/12/20, 3/19/20, 3/26/20 where it expires 40 days after any change in and Professions Code that the registrant authorize the use in this state of a Fictitious (a) of Section 17920, a Fictitious Name BELLFLOWER CA 90706 the facts set forth in the statement pursuant knows to be false is guilty of a misdemeanor Business Name in violation of the rights of Statement generally expires at the end of State of Incorporation: N/A FICTITIOUS BUSINESS to Section 17913 other then a change in the punishable by a fine not to exceed one another under Federal, State or Common five years from the date on which it was filed THIS BUSINESS IS CONDUCTED BY: a NAME STATEMENT residence address of a registered owner. A thousand dollars ($1,000). Law (see Section 14411 et seq., Business in the office of the County Clerk, except, as Married Couple File Number 2020047388 new Fictitious Business Name Statement S/ RYAN A. LANGFORD, OWNER and Professions Code). provided in Subdivision (b) of Section 17920, The date registrant started to transact THE FOLLOWING PERSON(S) IS (ARE) must be filed before the expiration. Effective This statement was filed with the County where it expires 40 days after any change in business under the fictitious business name DOING BUSINESS AS: (1) ACTIVE January 1, 2014, the Fictitious Business Clerk of Los Angeles on FEBRUARY 14, The Downey Patriot the facts set forth in the statement pursuant or names listed above: 03/2020 ELECTRIC CO INC, 1017 S MONTEBELLO Name Statement must be accompanied by 2020 3/12/20, 3/19/20, 3/26/20, 4/2/20 to Section 17913 other then a change in the I declare that all the information in this BLVD, MONTEBELLO CA 90640, LA the affidavit of identity form. Notice - In accordance with Subdivision residence address of a registered owner. A statement is true and correct. (A registrant COUNTY The filing of this statement does not of itself (a) of Section 17920, a Fictitious Name FICTITIOUS BUSINESS new Fictitious Business Name Statement who declares as true any material matter Articles of Incorporation or Organization authorize the use in this state of a Fictitious Statement generally expires at the end of NAME STATEMENT must be filed before the expiration. Effective pursuant to Section 17913 of the Business Number (if applicable): AI #ON: 2047203 Business Name in violation of the rights of five years from the date on which it was filed File Number 2020062283 January 1, 2014, the Fictitious Business and Professions Code that the registrant REGISTERED OWNERS(S): (1) another under Federal, State or Common in the office of the County Clerk, except, as THE FOLLOWING PERSON(S) IS (ARE) Name Statement must be accompanied by knows to be false is guilty of a misdemeanor ACTIVE ELECTRIC CO., INC., 1017 S Law (see Section 14411 et seq., Business provided in Subdivision (b) of Section 17920, DOING BUSINESS AS: (1) MV-RN the affidavit of identity form. punishable by a fine not to exceed one MONNTEBELLO BLVD, MONTEBELLO and Professions Code). where it expires 40 days after any change in CONSULTING, 11644 GLENWORTH The filing of this statement does not of itself thousand dollars ($1,000). CA 90640 the facts set forth in the statement pursuant STREET, SANTA FE SPRINGS CA 90670, authorize the use in this state of a Fictitious S/ ESIDOK KIM, PARTNER State of Incorporation: CA The Downey Patriot to Section 17913 other then a change in the LA COUNTY Business Name in violation of the rights of This statement was filed with the County THIS BUSINESS IS CONDUCTED BY: a 3/19/20, 3/26/20, 4/2/20, 4/9/20 residence address of a registered owner. A Articles of Incorporation or Organization another under Federal, State or Common Clerk of Los Angeles on MARCH 9, 2020 Corporation new Fictitious Business Name Statement Number (if applicable): AI #ON: N/A Law (see Section 14411 et seq., Business Notice - In accordance with Subdivision The date registrant started to transact FICTITIOUS BUSINESS must be filed before the expiration. Effective REGISTERED OWNERS(S): (1) MONIQUE and Professions Code). (a) of Section 17920, a Fictitious Name business under the fictitious business name NAME STATEMENT January 1, 2014, the Fictitious Business VELASCO, 11644 GLENWORTH STREET, Statement generally expires at the end of or names listed above: N/A File Number 2020035588 Name Statement must be accompanied by SANTA FE SPRINGS CA 90670 The Downey Patriot five years from the date on which it was filed I declare that all the information in this THE FOLLOWING PERSON(S) the affidavit of identity form. State of Incorporation: N/A 3/12/20, 3/19/20, 3/26/20, 4/2/20 in the office of the County Clerk, except, as statement is true and correct. (A registrant IS (ARE) DOING BUSINESS AS: (1) The filing of this statement does not of itself THIS BUSINESS IS CONDUCTED BY: an provided in Subdivision (b) of Section 17920, who declares as true any material matter COUPOONACTION, 15233 VENTURA authorize the use in this state of a Fictitious Individual FICTITIOUS BUSINESS where it expires 40 days after any change in pursuant to Section 17913 of the Business BLVD. SUITE 500, SHERMAN OAKS CA Business Name in violation of the rights of The date registrant started to transact NAME STATEMENT the facts set forth in the statement pursuant and Professions Code that the registrant 91403, LA COUNTY another under Federal, State or Common business under the fictitious business name File Number 2020044174 to Section 17913 other then a change in the knows to be false is guilty of a misdemeanor Articles of Incorporation or Organization Law (see Section 14411 et seq., Business or names listed above: 02/2020 THE FOLLOWING PERSON(S) IS residence address of a registered owner. A punishable by a fine not to exceed one Number (if applicable): AI #ON: N/A and Professions Code). I declare that all the information in this (ARE) DOING BUSINESS AS: (1) MARS new Fictitious Business Name Statement thousand dollars ($1,000). REGISTERED OWNERS(S): (1) ISAAC statement is true and correct. (A registrant PROPERTY MANAGEMENT INC, 9070 must be filed before the expiration. Effective S/ ACTIVE ELECTRIC CO., INC., SAHAGUN, 15233 VENTURA BLVD. SUITE The Downey Patriot who declares as true any material matter FLORENCE AVE #40, DOWNEY CA 90240, January 1, 2014, the Fictitious Business PRESIDENT, RICK A. SANCHEZ 500, SHERMAN OAKS CA 91403 2/27/20, 3/5/20, 3/12/20, 3/19/20 pursuant to Section 17913 of the Business LA COUNTY, P O BOX 39811, DOWNEY Name Statement must be accompanied by This statement was filed with the County State of Incorporation: N/A and Professions Code that the registrant CA 90239 the affidavit of identity form. Clerk of Los Angeles on FEBRUARY 26, THIS BUSINESS IS CONDUCTED BY: an FICTITIOUS BUSINESS knows to be false is guilty of a misdemeanor Articles of Incorporation or Organization The filing of this statement does not of itself 2020 Individual NAME STATEMENT punishable by a fine not to exceed one Number (if applicable): AI #ON: N/A authorize the use in this state of a Fictitious Notice - In accordance with Subdivision The date registrant started to transact File Number 2020030711 thousand dollars ($1,000). REGISTERED OWNERS(S): (1) MARS Business Name in violation of the rights of (a) of Section 17920, a Fictitious Name business under the fictitious business name THE FOLLOWING PERSON(S) IS (ARE) S/ MONIQUE VELASCO, OWNER PROPERTY MANAGEMENT, INC., 9070 another under Federal, State or Common Statement generally expires at the end of or names listed above: N/A DOING BUSINESS AS: (1) CLEAN & This statement was filed with the County FLORENCE AV. #40, DOWNEY CA 90240 Law (see Section 14411 et seq., Business five years from the date on which it was filed I declare that all the information in this SHINE JANITORIAL SERVICES, 1814 Clerk of Los Angeles on MARCH 12, 2020 State of Incorporation: CA and Professions Code). in the office of the County Clerk, except, as statement is true and correct. (A registrant ROSEBROOK LANE, ROSEMEAD CA Notice - In accordance with Subdivision THIS BUSINESS IS CONDUCTED BY: a provided in Subdivision (b) of Section 17920, who declares as true any material matter 91770, LA COUNTY (a) of Section 17920, a Fictitious Name Corporation The Downey Patriot where it expires 40 days after any change in pursuant to Section 17913 of the Business Articles of Incorporation or Organization Statement generally expires at the end of The date registrant started to transact 3/12/20, 3/19/20, 3/26/20, 4/2/20 the facts set forth in the statement pursuant and Professions Code that the registrant Number (if applicable): AI #ON: N/A five years from the date on which it was filed business under the fictitious business name to Section 17913 other then a change in the knows to be false is guilty of a misdemeanor REGISTERED OWNERS(S): (1) RODOLFO in the office of the County Clerk, except, as or names listed above: 02/2020 FICTITIOUS BUSINESS residence address of a registered owner. A punishable by a fine not to exceed one BARRAZA, 1814 ROSEBROOK LANE, provided in Subdivision (b) of Section 17920, I declare that all the information in this NAME STATEMENT new Fictitious Business Name Statement thousand dollars ($1,000). ROSEMEAD CA 91770 where it expires 40 days after any change in statement is true and correct. (A registrant File Number 2020054054 must be filed before the expiration. Effective S/ ISAAC SAHAGUN, OWNER State of Incorporation: N/A the facts set forth in the statement pursuant who declares as true any material matter THE FOLLOWING PERSON(S) IS (ARE) January 1, 2014, the Fictitious Business This statement was filed with the County THIS BUSINESS IS CONDUCTED BY: an to Section 17913 other then a change in the pursuant to Section 17913 of the Business DOING BUSINESS AS: (1) ROYAL Name Statement must be accompanied by Clerk of Los Angeles on FEBRUARY 12, Individual residence address of a registered owner. A and Professions Code that the registrant PRESTIGE FAST COOKWARE, 9101 the affidavit of identity form. 2020 The date registrant started to transact new Fictitious Business Name Statement knows to be false is guilty of a misdemeanor SLAUSON AVE SUIT #D, PICO RIVERA The filing of this statement does not of itself Notice - In accordance with Subdivision business under the fictitious business name must be filed before the expiration. Effective punishable by a fine not to exceed one CA 90660, LA COUNTY authorize the use in this state of a Fictitious (a) of Section 17920, a Fictitious Name or names listed above: 01/2020 January 1, 2014, the Fictitious Business thousand dollars ($1,000). Articles of Incorporation or Organization Business Name in violation of the rights of Statement generally expires at the end of I declare that all the information in this Name Statement must be accompanied by S/ MARS PROPERTY MANAGEMENT, Number (if applicable): AI #ON: N/A another under Federal, State or Common five years from the date on which it was filed statement is true and correct. (A registrant the affidavit of identity form. INC., PRESIDENT, MARIO PRIETO REGISTERED OWNERS(S): (1) RUBEN Law (see Section 14411 et seq., Business in the office of the County Clerk, except, as who declares as true any material matter The filing of this statement does not of itself This statement was filed with the County MONTES, 9101 SLAUSON AVE SUITE D, and Professions Code). provided in Subdivision (b) of Section 17920, pursuant to Section 17913 of the Business authorize the use in this state of a Fictitious Clerk of Los Angeles on FEBRUARY 21, PICO RIVERA CA 90660 where it expires 40 days after any change in and Professions Code that the registrant Business Name in violation of the rights of 2020 State of Incorporation: N/A The Downey Patriot the facts set forth in the statement pursuant knows to be false is guilty of a misdemeanor another under Federal, State or Common Notice - In accordance with Subdivision THIS BUSINESS IS CONDUCTED BY: an 3/12/20, 3/19/20, 3/26/20, 4/2/20 to Section 17913 other then a change in the punishable by a fine not to exceed one Law (see Section 14411 et seq., Business (a) of Section 17920, a Fictitious Name Individual residence address of a registered owner. A thousand dollars ($1,000). and Professions Code). Statement generally expires at the end of The date registrant started to transact FICTITIOUS BUSINESS new Fictitious Business Name Statement S/ RODOLFO BARRAZA, OWNER five years from the date on which it was filed business under the fictitious business name NAME STATEMENT must be filed before the expiration. Effective This statement was filed with the County The Downey Patriot in the office of the County Clerk, except, as or names listed above: 03/2020 File Number 2020039737 January 1, 2014, the Fictitious Business Clerk of Los Angeles on FEBRUARY 6, 2020 3/19/20, 3/26/20, 4/2/20, 4/9/20 provided in Subdivision (b) of Section 17920, I declare that all the information in this THE FOLLOWING PERSON(S) IS (ARE) Name Statement must be accompanied by Notice - In accordance with Subdivision where it expires 40 days after any change in statement is true and correct. (A registrant DOING BUSINESS AS: (1) QUEEN NAILS, the affidavit of identity form. (a) of Section 17920, a Fictitious Name FICTITIOUS BUSINESS the facts set forth in the statement pursuant who declares as true any material matter 9547 TELEGRAPH RD., PICO RIVERA The filing of this statement does not of itself Statement generally expires at the end of NAME STATEMENT to Section 17913 other then a change in the pursuant to Section 17913 of the Business CA 90660, LA COUNTY, 6612 HIGHLAND authorize the use in this state of a Fictitious five years from the date on which it was filed File Number 2020046589 residence address of a registered owner. A and Professions Code that the registrant AVE, BUENA PARK CA 90621 Business Name in violation of the rights of in the office of the County Clerk, except, as THE FOLLOWING PERSON(S) IS (ARE) new Fictitious Business Name Statement knows to be false is guilty of a misdemeanor Articles of Incorporation or Organization another under Federal, State or Common provided in Subdivision (b) of Section 17920, DOING BUSINESS AS: (1) BOBA INDEED, must be filed before the expiration. Effective punishable by a fine not to exceed one Number (if applicable): AI #ON: N/A Law (see Section 14411 et seq., Business where it expires 40 days after any change in 11339 WASHINGTON BLVD, WHITTIER January 1, 2014, the Fictitious Business thousand dollars ($1,000). REGISTERED OWNERS(S): (1) TUAN and Professions Code). the facts set forth in the statement pursuant CA 90606, LA COUNTY, 15333 VIA Name Statement must be accompanied by S/ RUBEN MONTES, OWNER ANH TRAN, 6612 HIGHLAND AVE, BUENA to Section 17913 other then a change in the VERITA AVENUE, HACIENDA HEIGHTS the affidavit of identity form. This statement was filed with the County PARK CA 90621 The Downey Patriot residence address of a registered owner. A CA 91745 The filing of this statement does not of itself Clerk of Los Angeles on MARCH 4, 2020 State of Incorporation: N/A 3/5/20, 3/12/20, 3/19/20, 3/26/20 new Fictitious Business Name Statement Articles of Incorporation or Organization authorize the use in this state of a Fictitious Notice - In accordance with Subdivision THIS BUSINESS IS CONDUCTED BY: a must be filed before the expiration. Effective Number (if applicable): AI #ON: 4237675 Business Name in violation of the rights of (a) of Section 17920, a Fictitious Name Married Couple FICTITIOUS BUSINESS January 1, 2014, the Fictitious Business REGISTERED OWNERS(S): (1) FU another under Federal, State or Common Statement generally expires at the end of The date registrant started to transact NAME STATEMENT Name Statement must be accompanied by NOODLE, INC., 11339 WASHINGTON Law (see Section 14411 et seq., Business five years from the date on which it was filed business under the fictitious business name File Number 2020061251 the affidavit of identity form. BLVD, WHITTIER CA 90606 and Professions Code). in the office of the County Clerk, except, as or names listed above: 02/2020 THE FOLLOWING PERSON(S) IS The filing of this statement does not of itself State of Incorporation: CA provided in Subdivision (b) of Section 17920, I declare that all the information in this (ARE) DOING BUSINESS AS: (1) BUILT authorize the use in this state of a Fictitious THIS BUSINESS IS CONDUCTED BY: a The Downey Patriot where it expires 40 days after any change in statement is true and correct. (A registrant FURNITURE, 13308 VALLEY BLVD, LA Business Name in violation of the rights of Corporation 3/5/20, 3/12/20, 3/19/20, 3/26/20 the facts set forth in the statement pursuant who declares as true any material matter PUENTE CA 91746, LA COUNTY, P.O. another under Federal, State or Common The date registrant started to transact to Section 17913 other then a change in the pursuant to Section 17913 of the Business BOX 2506, PASADENA CA 91102 Law (see Section 14411 et seq., Business business under the fictitious business name FICTITIOUS BUSINESS residence address of a registered owner. A and Professions Code that the registrant Articles of Incorporation or Organization and Professions Code). or names listed above: 02/2020 NAME STATEMENT new Fictitious Business Name Statement knows to be false is guilty of a misdemeanor Number (if applicable): AI #ON: N/A I declare that all the information in this File Number 2020042752 must be filed before the expiration. Effective punishable by a fine not to exceed one REGISTERED OWNERS(S): (1) CARLOS The Downey Patriot statement is true and correct. (A registrant THE FOLLOWING PERSON(S) IS (ARE) January 1, 2014, the Fictitious Business thousand dollars ($1,000). VALLADARES, 13308 VALLEY BLVD., LA 2/27/20, 3/5/20, 3/12/20, 3/19/20 who declares as true any material matter DOING BUSINESS AS: (1) CHALECO’S Name Statement must be accompanied by S/ TUAN ANH TRAN, OWNER PUENTE CA 91746 pursuant to Section 17913 of the Business BODY & FENDER, 8841 MINER ST, LOS the affidavit of identity form. This statement was filed with the County State of Incorporation: N/A FICTITIOUS BUSINESS and Professions Code that the registrant ANGELES CA 90002, LA COUNTY The filing of this statement does not of itself Clerk of Los Angeles on FEBRUARY 18, THIS BUSINESS IS CONDUCTED BY: an NAME STATEMENT knows to be false is guilty of a misdemeanor Articles of Incorporation or Organization authorize the use in this state of a Fictitious 2020 Individual File Number 2020049562 punishable by a fine not to exceed one Number (if applicable): AI #ON: N/A Business Name in violation of the rights of Notice - In accordance with Subdivision The date registrant started to transact THE FOLLOWING PERSON(S) IS (ARE) Thursday, March 19, 2020 Legal Notices The Downey Patriot | 11 DOING BUSINESS AS: (1) BLANCA’S contracts for each site. If one Contractor Code section 20111.5, prospective bidders the Purchasing Dept. on the second floor CLEANING DUTIES, 3268 LIBERTY This Project is being let in accordance is awarded multiple contracts, the work for are required to submit to the District a of the District Office, 11321 Bullis Road, Mandatory Prebid Job Walk is scheduled on BLVD APT C, SOUTH GATE CA 90280, with the Uniform Public Construction Cost all contracts must be done concurrently completed set of prequalification documents Lynwood, CA 90262 and shall be opened April 03, 2020 at 10:00 AM at the project site. LA COUNTY Accounting Act (“UPCCAA”) (specifically, and completed within the Contract Time on forms provided by the District. These and publicly read aloud at the above stated Articles of Incorporation or Organization the formal bidding procedures in Section stated above. documents will be the basis for determining time and place. Any bids received after the All subcontractors who are interested in Number (if applicable): AI #ON: N/A 22032(c)). which bidders are qualified to bid on this time specified above or after any extensions bidding this project should agree to the CWA REGISTERED OWNERS(S): (1) BLANCA V To bid on this Project, the Bidder is required Project. due to material changes shall be returned requirement set forth by the County of Los GONZALEZ DE ALMANZA, 3268 LIBERTY Prequalification of Bidders to possess one or more of the following unopened. Angeles. A copy of the CWA Agreement has BLVD APT C, SOUTH GATE CA 90280 State of California contractors’ license(s): Bids will not be accepted if a Contractor been posted in our website for your review. State of Incorporation: N/A As a condition of bidding for this Project, and B or C-33 has not been prequalified. Prequalification This Project is being let in accordance THIS BUSINESS IS CONDUCTED BY: an in accordance with California Public Contract documents are available from Del Terra with the Uniform Public Construction Cost Here is the link to the CWA : Individual Code section 20111.5, prospective bidders The Bidder’s license(s) must remain active Construction Group, 13181 Crossroads Accounting Act (“UPCCAA”) (specifically, https://ohno.sharefile.com/home/shared/ The date registrant started to transact are required to submit to the District a and in good standing throughout the term Pkwy. N., Suite 540, City of Industry, CA the formal bidding procedures in Section fobe0ddb-24d4-4b9e-aa3e-32019564454c business under the fictitious business name completed set of prequalification documents of the Contract. 91746, upon request. Prequalification 22032(c)). or names listed above: N/A on forms provided by the District. These documents must be submitted by April 8, Login Information: I declare that all the information in this documents will be the basis for determining To bid on this Project, the Bidder is required 2020 at noon [not less than five days prior Prequalification of Bidders statement is true and correct. (A registrant which bidders are qualified to bid on this to be registered as a public works contractor to bid opening date]. Contractors will be Username: [email protected] who declares as true any material matter Project. with the Department of Industrial Relations notified by telephone, fax or by mail of their As a condition of bidding for this Project, and Password: Ohno1966 pursuant to Section 17913 of the Business pursuant to the Labor Code. prequalification rating within a reasonable in accordance with California Public Contract and Professions Code that the registrant Bids will not be accepted if a Contractor period of time after submission of their Code section 20111.5, prospective bidders For questions you can contact the Project knows to be false is guilty of a misdemeanor has not been prequalified. Prequalification Contract Documents will be available on prequalification documents, but not less are required to submit to the District a Manager Tyler Britz at 760-619-7967 punishable by a fine not to exceed one documents are available from Del Terra or after March 12, 2020, for review at than one day prior to the bid opening date. completed set of prequalification documents thousand dollars ($1,000). Construction Group, 13181 Crossroads the District Facilities Office, and may be on forms provided by the District. These Additional bid packages for concrete, S/ BLANCA V GONZALEZ DE ALMANZA, Pkwy. N., Suite 540, City of Industry, CA downloaded from the District’s website, There will be a Mandatory Pre-Bid documents will be the basis for determining fencing, electrical, landscaping/irrigation OWNER 91746, upon request. Prequalification www.dusd.net/bids-and-rfps. Electronic files Conference and Job Walk on Friday, which bidders are qualified to bid on this and many other trades will be posted for This statement was filed with the County documents must be submitted by April 8, may also be requested by emailing Jennifer March 27, 2020 at 11:00 a.m. at the entrance Project. bid in the coming weeks. Please contact Clerk of Los Angeles on FEBRUARY 27, 2020 at noon [not less than five days prior Pearson at [email protected]. to Abbott Elementary School located at Ohno’s estimating department if you wish 2020 to bid opening date]. Contractors will be 5260 Clark Street, Lynwood, CA 90262. Bids will not be accepted if a Contractor to receive notice. Notice - In accordance with Subdivision notified by telephone, fax or by mail of their Sealed bids will be received until 1:30 p.m., Any Contractor bidding on the Project has not been prequalified. Prequalification (a) of Section 17920, a Fictitious Name prequalification rating within a reasonable April 2, 2020, at the District Maintenance, who fails to attend the entire mandatory documents are available from Del Terra Email: [email protected] Statement generally expires at the end of period of time after submission of their Operations, and Transportation Office job walk and conference will be deemed a Construction Group, 13181 Crossroads Contact: Ethel Montano five years from the date on which it was filed prequalification documents, but not less – Room S-4, 11627 Brookshire Avenue non-responsive bidder and will have its bid Pkwy. N., Suite 540, City of Industry, CA Ph: 619-278-8824 in the office of the County Clerk, except, as than one day prior to the bid opening date. Downey California 90241, at or after which returned unopened. Attendees are asked to 91746, upon request. Prequalification provided in Subdivision (b) of Section 17920, time the bids will be opened and publicly read bring their company business card. documents must be submitted by April 8, The Downey Patriot where it expires 40 days after any change in There will be a Mandatory Pre-Bid aloud. Any bid that is submitted after this 2020 at noon [not less than five days prior 3/19/20, 3/26/20 the facts set forth in the statement pursuant Conference and Job Walk on Friday, time shall be nonresponsive and returned A link to download bid documents will be to bid opening date]. Contractors will be to Section 17913 other then a change in the March 27, 2020 at 9:00 a.m. at the entrance to the bidder. Any claim by a bidder of error emailed at the end of the mandatory bid notified by telephone, fax or by mail of their SUPERIOR COURT OF CALIFORNIA, residence address of a registered owner. A to Lincoln Elementary School located at in its bid must be made in compliance with walk by Del Terra. prequalification rating within a reasonable COUNTY OF LOS ANGELES new Fictitious Business Name Statement 11031 State St., Lynwood, CA 90262. section 5100 et seq. of the Public Contract period of time after submission of their ORDER TO SHOW CAUSE must be filed before the expiration. Effective Any Contractor bidding on the Project Code. Each bidder shall be a licensed contractor prequalification documents, but not less FOR CHANGE OF NAME January 1, 2014, the Fictitious Business who fails to attend the entire mandatory pursuant to the California Business and than one day prior to the bid opening date. CASE NUMBER: 20NWCP00062 Name Statement must be accompanied by job walk and conference will be deemed a All bids shall be on the form provided by Professions Code, and be licensed to TO ALL INTERESTED PERSONS: the affidavit of identity form. non-responsive bidder and will have its bid the District. Each bid must conform and perform the work called for in the Contract There will be a Mandatory Pre-Bid Petitioner JENETTE GRACIANO and PAUL The filing of this statement does not of itself returned unopened. Attendees are asked to be responsive to all pertinent Contract Documents. The successful bidder must Conference and Job Walk on Friday, BUSTAMANTE filed a petition with this court authorize the use in this state of a Fictitious bring their company business card. Documents, including, but not limited to, the possess a valid and active Class “B” March 27, 2020 at 10:00 a.m. at the entrance for a decree changing names as follows: Business Name in violation of the rights of Instructions to Bidders. Contractor’s License at the time of bid and to Wilson Elementary School located at Present name (1) JAYLA FAITH GRACIANO another under Federal, State or Common A link to download bid documents will be throughout the duration of this Contract. An 11700 School Street, Lynwood, CA 90262. ROMAN to Proposed name (1) JAYLA Law (see Section 14411 et seq., Business emailed at the end of the mandatory bid A bid bond by an admitted surety insurer on abatement subcontractor (C-21/C-22) will Any Contractor bidding on the Project who FAITH BUSTAMANTE and Professions Code). walk by Del Terra. the form provided by the District a cashier’s be required for working around hazardous fails to attend the entire mandatory job THE COURT ORDERS that all persons check or a certified check, drawn to the order materials. The Contractor’s California State walk and conference will be deemed a interested in this matter appear before this The Downey Patriot Each bidder shall be a licensed contractor of the Downey Unified School District, in the License number shall be clearly stated on the non-responsive bidder and will have its bid court at the hearing indicated below to show 3/5/20, 3/12/20, 3/19/20, 3/26/20 pursuant to the California Business and amount of ten percent (10%) of the total bid bidder’s proposal. returned unopened. Attendees are asked to cause, if any, why the petition for change of Professions Code, and be licensed to price, shall accompany the Bid Form and bring their company business card. name should not be granted. Any person FICTITIOUS BUSINESS perform the work called for in the Contract Proposal, as a guarantee that the Bidder will, Subcontractors shall be licensed pursuant objecting to the name changes described NAME STATEMENT Documents. The successful bidder must within seven (7) calendar days after the date to California law for the trades necessary to A link to download bid documents will be above must file a written objection that File Number 2020042580 possess a valid and active Class “B” of the Notice of Award, enter into a contract perform the Work called for in the Contract emailed at the end of the mandatory bid includes the reasons for the objection at THE FOLLOWING PERSON(S) IS (ARE) Contractor’s License at the time of bid and with the District for the performance of the Documents. walk by Del Terra. least two court days before the matter is DOING BUSINESS AS: (1) HER FOUR, throughout the duration of this Contract. An services as stipulated in the bid. scheduled to be heard and must appear at 12143 DOWNEY AVE APT 2, DOWNEY abatement subcontractor (C-21/C-22) will In accordance with California Public Each bidder shall be a licensed contractor the hearing to show cause why the petition CA 90242, LA COUNTY be required for working around hazardous A mandatory pre-bid conference and site Contract Code section 22300, the District pursuant to the California Business and should not be granted. If no written objection Articles of Incorporation or Organization materials. The Contractor’s California State visit will be held on March 24, 2020 at 9:00 will permit the substitution of securities for Professions Code, and be licensed to is timely filed, the court may grant the petition Number (if applicable): AI #ON: N/A License number shall be clearly stated on the a.m. at Lewis Elementary School, 13220 any moneys withheld by the District to ensure perform the work called for in the Contract without a hearing. REGISTERED OWNERS(S): (1) ADA F bidder’s proposal. Bellflower Blvd, Downey, CA 90242, performance under the Contract. Documents. The successful bidder must NOTICE OF HEARING MONTELONGO, 12143 DOWNEY AVE APT California. All participants are required possess a valid and active Class “B” Date: APRIL 15, 2020, Time: 1:30 p.m., 2, DOWNEY CA 90242 Subcontractors shall be licensed pursuant to sign in at the front of the administration Each bidder’s bid must be accompanied Contractor’s License at the time of bid and Department: C, Room: 312 State of Incorporation: N/A to California law for the trades necessary to building. The site visit is expected to take by one of the following forms of bidder’s throughout the duration of this Contract. The address of the court is 12712 THIS BUSINESS IS CONDUCTED BY: an perform the Work called for in the Contract approximately two hours, and will include security: (1) cash; (2) a cashier’s check The Contractor’s California State License NORWALK BLVD NORWALK, CA 90650 Individual Documents. visits to all sites. Failure to attend or made payable to the District; (3) a certified number shall be clearly stated on the bidder’s A copy of this Order to Show Cause shall The date registrant started to transact tardiness will render bid ineligible. check made payable to the District; or (4) proposal. be published at least once a week for four business under the fictitious business name In accordance with California Public a bidder’s bond executed by a California successive weeks prior to the date set or names listed above: N/A Contract Code section 22300, the District The successful Bidder shall be required to admitted surety as defined in Code of Civil Subcontractors shall be licensed pursuant for hearing on the petition in the following I declare that all the information in this will permit the substitution of securities for furnish a 100% Performance Bond and a Procedure section 995.120, made payable to California law for the trades necessary to newspaper of general circulation, printed in statement is true and correct. (A registrant any moneys withheld by the District to ensure 100% Payment Bond if it is awarded the to the District in the form set forth in the perform the Work called for in the Contract the county, Downey Patriot who declares as true any material matter performance under the Contract. Contract for the Work. Contract Documents. Such bidder’s security Documents. February 18, 2020 pursuant to Section 17913 of the Business must be in an amount not less than ten Judge Margaret M. Bernal and Professions Code that the registrant Each bidder’s bid must be accompanied The successful Bidder may substitute percent (10%) of the maximum amount of In accordance with California Public Judge Of The Superior Court knows to be false is guilty of a misdemeanor by one of the following forms of bidder’s securities for any monies withheld by the bid as a guarantee that the bidder will enter Contract Code section 22300, the District Petitioner or Attorney, In Pro Per punishable by a fine not to exceed one security: (1) cash; (2) a cashier’s check District to ensure performance under the into the proposed Contract, if the same is will permit the substitution of securities for JENETTE GRACIANO ON BEHALF OF thousand dollars ($1,000). made payable to the District; (3) a certified Contract, in accordance with the provisions awarded to such bidder, and will provide the any moneys withheld by the District to ensure JAYLA FAITH GRACIANO ROMAN S/ ADA F MONTELONGO, OWNER check made payable to the District; or (4) of section 22300 of the Public Contract Code. required Performance and Payment Bonds, performance under the Contract. 8525 PARAMOUNT BLVD APT 102 This statement was filed with the County a bidder’s bond executed by a California insurance certificates and any other required DOWNEY , CA, 90240 Clerk of Los Angeles on FEBRUARY 20, admitted surety as defined in Code of Civil The successful bidder will be required to documents. In the event of failure to enter Each bidder’s bid must be accompanied (562) 441-7244 2020 Procedure section 995.120, made payable certify that it either meets the Disabled into said Contract or provide the necessary by one of the following forms of bidder’s [email protected] Notice - In accordance with Subdivision to the District in the form set forth in the Veteran Business Enterprise (“DVBE”) goal documents, said security will be forfeited. security: (1) cash; (2) a cashier’s check (a) of Section 17920, a Fictitious Name Contract Documents. Such bidder’s security of three percent (3%) participation or made a made payable to the District; (3) a certified The Downey Patriot Statement generally expires at the end of must be in an amount not less than ten good faith effort to solicit DVBE participation The Contractor and all subcontractors shall check made payable to the District; or (4) 3/19/20, 3/26/20, 4/2/20, 4/9/20 five years from the date on which it was filed percent (10%) of the maximum amount of in this Contract if it is awarded the Contract comply with the requirements set forth in a bidder’s bond executed by a California in the office of the County Clerk, except, as bid as a guarantee that the bidder will enter for the Work. Division 2, Part 7, Chapter 1 of the Labor admitted surety as defined in Code of Civil Interested persons are invited to comment on provided in Subdivision (b) of Section 17920, into the proposed Contract, if the same is Code which are available from the Director Procedure section 995.120, made payable the following 2 wireless telecommunications where it expires 40 days after any change in awarded to such bidder, and will provide the The Contractor and all Subcontractors under of the State of CA Department of Industrial to the District in the form set forth in the facilities, both of which are located in the facts set forth in the statement pursuant required Performance and Payment Bonds, the Contractor shall pay all workers on all Relations. Contract Documents. Such bidder’s security Downey, Los Angeles County, CA: 1) to Section 17913 other then a change in the insurance certificates and any other required Work performed pursuant to this Contract must be in an amount not less than ten “LA02261A” (located at 12555 Lakewood residence address of a registered owner. A documents. In the event of failure to enter not less than the general prevailing rate of A contractor or subcontractor shall not be percent (10%) of the maximum amount of Blvd); 2) “LA92260A” (located at 10800 new Fictitious Business Name Statement into said Contract or provide the necessary per diem wages and the general prevailing qualified to bid on, be listed in a bid proposal, bid as a guarantee that the bidder will enter Paramount Blvd.) both consist of proposed must be filed before the expiration. Effective documents, said security will be forfeited. rate for holiday and overtime work as subject to the requirements of Section 4104 into the proposed Contract, if the same is fiber additions to existing telecommunications January 1, 2014, the Fictitious Business determined by the Director of the Department of the Public Contract Code, or engage in awarded to such bidder, and will provide the facilities. Comments regarding potential Name Statement must be accompanied by The Contractor and all subcontractors shall of Industrial Relations, State of California, for the performance of any contract for public required Performance and Payment Bonds, effects to historic properties should be the affidavit of identity form. comply with the requirements set forth in the type of work performed and the locality in work, as defined in the Labor Code, unless insurance certificates and any other required submitted by email to KerryWilloughby@ The filing of this statement does not of itself Division 2, Part 7, Chapter 1 of the Labor which the work is to be performed within the currently registered and qualified to perform documents. In the event of failure to enter AceEnvironmentalLLC.com. Address: 9976 authorize the use in this state of a Fictitious Code which are available from the Director boundaries of the District, pursuant to section public work pursuant to Labor Code section into said Contract or provide the necessary Peak Lookout St., Las Vegas, NV 89178, Business Name in violation of the rights of of the State of CA Department of Industrial 1770 et seq. of the California Labor Code. 1725.5. It is not a violation of this section documents, said security will be forfeited. (702) 614-4431. This notice is provided in another under Federal, State or Common Relations. Prevailing wage rates are also available from for an unregistered contractor to submit a accordance with the regulations of the FCC Law (see Section 14411 et seq., Business the District or on the Internet at: . of the Business and Professions Code or comply with the requirements set forth in B and C. qualified to bid on, be listed in a bid proposal, by Section 10164 or 20103.5 of the Public Division 2, Part 7, Chapter 1 of the Labor The Downey Patriot subject to the requirements of Section 4104 This Project is subject to labor compliance Contract Code, provided the contractor is Code which are available from the Director ACE LA02261A LA92260A 3/12/20, 3/19/20, 3/26/20, 4/2/20 of the Public Contract Code, or engage in monitoring and enforcement by the registered to perform public work pursuant of the State of CA Department of Industrial The Downey Patriot the performance of any contract for public Department of Industrial Relations pursuant to Section 1725.5 at the time the contract Relations. 3/19/20 FICTITIOUS BUSINESS work, as defined in the Labor Code, unless to Labor Code section 1771.4 and subject to is awarded. NAME STATEMENT SUPERIOR COURT OF CALIFORNIA, currently registered and qualified to perform the requirements of Title 8 of the California A contractor or subcontractor shall not be COUNTY OF LOS ANGELES File Number 2020054265 public work pursuant to Labor Code section Code of Regulations. The successful The Contractor and all subcontractors qualified to bid on, be listed in a bid proposal, THE FOLLOWING PERSON(S) IS (ARE) ORDER TO SHOW CAUSE 1725.5. It is not a violation of this section Bidder shall comply with all requirements of shall furnish certified payroll records as subject to the requirements of Section 4104 FOR CHANGE OF NAME DOING BUSINESS AS: (1) RAQUEL for an unregistered contractor to submit a Division 2, Part 7, Chapter 1, Articles 1-5 of required pursuant Labor Code section of the Public Contract Code, or engage in ISUNZA INTERPRETING SERVICES, 6608 CASE NUMBER: 20NWCP00050 bid that is authorized by Section 7029.1 the Labor Code. 1776. Monitoring and enforcement of the performance of any contract for public TO ALL INTERESTED PERSONS: Petitioner ADAMSON AVE, BELL GARDENS CA of the Business and Professions Code or the prevailing wage laws and related work, as defined in the Labor Code, unless 90201, COUNTY OF LA, 6608 ADAMSON ENRIQUE ANDRES CORREA filed a petition by Section 10164 or 20103.5 of the Public The District’s Board has found and requirements will be performed by the currently registered and qualified to perform with this court for a decree changing names AVE, BELL GARDENS CA 90201 Contract Code, provided the contractor is determined that the following item(s) shall Labor Commissioner/ Department of Labor public work pursuant to Labor Code section Articles of Incorporation or Organization as follows: registered to perform public work pursuant be used on this Project based on the Standards Enforcement (DLSE). 1725.5. It is not a violation of this section Present name (1) ENRIQUE ANDRES Number (if applicable): AI #ON: N/A to Section 1725.5 at the time the contract purpose(s) indicated. (Public Contract Code for an unregistered contractor to submit a REGISTERED OWNERS(S): (1) RAQUEL CORREA to Proposed name (1) ANDY is awarded. section 3400(c).) A particular material, No bidder may withdraw any bid for a period bid that is authorized by Section 7029.1 CORREA ISUNZA, 6608 ADAMSON AVE, BELL product, thing, or service is designated by of ninety (90) calendar days after the date of the Business and Professions Code or GARDENS CA 90201 THE COURT ORDERS that all persons The Contractor and all subcontractors specific brand or trade name for the following set for the opening of bids. by Section 10164 or 20103.5 of the Public interested in this matter appear before this State of Incorporation: N/A shall furnish certified payroll records as purpose(s): Contract Code, provided the contractor is THIS BUSINESS IS CONDUCTED BY: an court at the hearing indicated below to show required pursuant Labor Code section Separate payment and performance bonds, registered to perform public work pursuant cause, if any, why the petition for change of Individual 1776. Monitoring and enforcement of In order to match other products in use each in an amount equal to 100% of the total to Section 1725.5 at the time the contract The date registrant started to transact name should not be granted. Any person the prevailing wage laws and related on a particular public improvement either Contract amount, are required, and shall be is awarded. objecting to the name changes described business under the fictitious business name requirements will be performed by the completed or in the course of completion: provided to the District prior to execution of or names listed above: N/A above must file a written objection that Labor Commissioner/ Department of Labor Dunn Edwards Paint, types and colors the Contract and shall be in the form set forth The Contractor and all subcontractors includes the reasons for the objection at I declare that all the information in this Standards Enforcement (DLSE). indicated on drawings. in the Contract Documents. shall furnish certified payroll records as statement is true and correct. (A registrant least two court days before the matter is required pursuant Labor Code section scheduled to be heard and must appear at who declares as true any material matter No bidder may withdraw any bid for a period The District intends to award separate All bonds (Bid, Performance, and Payment) 1776. Monitoring and enforcement of pursuant to Section 17913 of the Business the hearing to show cause why the petition of ninety (90) calendar days after the date contracts for each school site. The District must be issued by a California admitted the prevailing wage laws and related should not be granted. If no written objection and Professions Code that the registrant set for the opening of bids. shall award each Contract, if it awards it at surety as defined in California Code of Civil requirements will be performed by the knows to be false is guilty of a misdemeanor is timely filed, the court may grant the petition all, to the lowest responsive responsible Procedure section 995.120. Labor Commissioner/ Department of Labor without a hearing. punishable by a fine not to exceed one Separate payment and performance bonds, bidder based on: Standards Enforcement (DLSE). thousand dollars ($1,000). NOTICE OF HEARING each in an amount equal to 100% of the total Where applicable, bidders must meet the Date: APRIL 22, 2020, Time: 1:30 p.m., S/ RAQUEL ISUNZA, OWNER Contract amount, are required, and shall be a. The base bid amount only. requirements set forth in Public Contract No bidder may withdraw any bid for a period This statement was filed with the County Department: C, Room: 312 provided to the District prior to execution of Code section 10115 et seq., Military and of ninety (90) calendar days after the date The address of the court is 12720 Clerk of Los Angeles on MARCH 04, 2020 the Contract and shall be in the form set forth The Board reserves the right to reject any Veterans Code section 999 et seq. and set for the opening of bids. Notice - In accordance with Subdivision NORWALK BLVD NORWALK, CA 90650 in the Contract Documents. and all bids and/or waive any irregularity California Code of Regulations, Title 2, A copy of this Order to Show Cause shall (a) of Section 17920, a Fictitious Name in any bid received. If the District awards Section 1896.60 et seq. regarding Disabled Separate payment and performance bonds, Statement generally expires at the end of be published at least once a week for four All bonds (Bid, Performance, and Payment) the Contract, the security of unsuccessful Veteran Business Enterprise (“DVBE”) each in an amount equal to 100% of the total successive weeks prior to the date set five years from the date on which it was filed must be issued by a California admitted bidder(s) shall be returned within sixty (60) Programs. Contract amount, are required, and shall be in the office of the County Clerk, except, as for hearing on the petition in the following surety as defined in California Code of Civil days from the time the award is made. provided to the District prior to execution of newspaper of general circulation, printed in provided in Subdivision (b) of Section 17920, Procedure section 995.120. Unless otherwise required by law, no bidder Any request for substitutions pursuant to the Contract and shall be in the form set forth where it expires 40 days after any change in the county, The Downey Patriot may withdraw its bid for ninety (90) days after Public Contract Code section 3400 must be in the Contract Documents. February 10, 2020 the facts set forth in the statement pursuant Where applicable, bidders must meet the the date of the bid opening. made at the time of Bid on the Substitution to Section 17913 other then a change in the Judge Margaret M. Bernal requirements set forth in Public Contract Request Form set forth in the Contract All bonds (Bid, Performance, and Payment) Judge Of The Superior Court residence address of a registered owner. A Code section 10115 et seq., Military and Documents and included with the bid. must be issued by a California admitted new Fictitious Business Name Statement Darren Purseglove, C.P.M. Petitioner or Attorney, In Pro Per Veterans Code section 999 et seq. and Darren Purseglove surety as defined in California Code of Civil ENRIQUE ANDRES CORREA must be filed before the expiration. Effective California Code of Regulations, Title 2, Director, Purchasing and Warehouse Inquiries shall be sent in writing to: Manuel Procedure section 995.120. January 1, 2014, the Fictitious Business 8128 PURITAN ST. Section 1896.60 et seq. regarding Disabled Jaramillo, Program Manager, Del Terra DOWNEY, CA 90242 Name Statement must be accompanied by Veteran Business Enterprise (“DVBE”) Downey Unified School District Group, 13181 Crossroads Parkway North, Where applicable, bidders must meet the the affidavit of identity form. (213) 431-9270 Programs. Los Angeles County, State of California Suite 540, City of Industry, CA 91746 requirements set forth in Public Contract [email protected] The filing of this statement does not of itself Fax: 626-839-9307 or Email: mjaramillo@ Code section 10115 et seq., Military and authorize the use in this state of a Fictitious Any request for substitutions pursuant to delterra.com. Veterans Code section 999 et seq. and Business Name in violation of the rights of The Downey Patriot The Downey Patriot Public Contract Code section 3400 must be 3/12/20, 3/19/20 California Code of Regulations, Title 2, 3/19/20, 3/26/20, 4/2/20, 4/9/20 another under Federal, State or Common made at the time of Bid on the Substitution No telephone or facsimile machine will be Section 1896.60 et seq. regarding Disabled Law (see Section 14411 et seq., Business Request Form set forth in the Contract NOTICE INVITING BIDS available to bidders on the District premises Veteran Business Enterprise (“DVBE”) NOTICE OF COURT ORDERED SALE and Professions Code). Documents and included with the bid. at any time. Programs. LYNWOOD UNIFIED SCHOOL DISTRICT KFC DOWNEY RETAIL LLC, A CALIFORNIA The Downey Patriot Inquiries shall be sent in writing to: Manuel It is each bidder’s sole responsibility to Any request for substitutions pursuant to COMPANY, et al., v. HENRY YASUNORI 3/12/20, 3/19/20, 3/26/20, 4/2/20 Jaramillo, Program Manager, Del Terra NOTICE IS HEREBY GIVEN that the ensure its bid is timely delivered and Public Contract Code section 3400 must be MURATA, et al., Los Angeles Superior Court Group, 13181 Crossroads Parkway North, Lynwood Unified School District, acting by received at the location designated as made at the time of Bid on the Substitution Case No. 19STCV12886 Suite 540, City of Industry, CA 91746 and through its Governing Board, hereinafter specified above. Any bid received at the Request Form set forth in the Contract GOVERNMENT Fax: 626-839-9307 or Email: mjaramillo@ referred to as “District”, will receive prior to designated location after the scheduled Documents and included with the bid. PLEASE TAKE NOTICE that on April 6, delterra.com. 9:00 a.m. on the 15th day of April, 2020 closing time for receipt of bids shall be 2020 at 9:15 a.m. in Department 96 of the sealed bids for the award of a Contract for returned to the bidder unopened. Inquiries shall be sent in writing to: Manuel Los Angeles Superior Court located at 111 NOTICE INVITING BIDS No telephone or facsimile machine will be the following: Jaramillo, Program Manager, Del Terra N. Hill Street, Los Angeles, California 90012, available to bidders on the District premises ______Group, 13181 Crossroads Parkway North, the real property commonly known as 10700 LYNWOOD UNIFIED SCHOOL DISTRICT at any time. BID NO. CM-62020; ABBOTT LYNWOOD UNIFIED SCHOOL DISTRICT Suite 540, City of Industry, CA 91746 Studebaker Road, 11000 Florence Avenue, ELEMENTARY SCHOOL Fax: 626-839-9307 or Email: mjaramillo@ and 11143 Dollison Drive, Downey California NOTICE IS HEREBY GIVEN that the It is each bidder’s sole responsibility to The Downey Patriot delterra.com. 90241, will be sold by Partition Referee Blake Lynwood Unified School District, acting by ensure its bid is timely delivered and FIRE ALARM REPLACEMENT PROJECT 3/12/20, 3/19/20 C. Alsbrook and through its Governing Board, hereinafter received at the location designated as No telephone or facsimile machine will be referred to as “District”, will receive prior to specified above. Any bid received at the Scope of Work Overview NOTICE INVITING BIDS available to bidders on the District premises The real property to be sold is legally 1:00 p.m. on the 15th day of April, 2020 designated location after the scheduled at any time. described as follows: sealed bids for the award of a Contract for closing time for receipt of bids shall be The Scope of Work shall replacement of LYNWOOD UNIFIED SCHOOL DISTRICT the following: returned to the bidder unopened. alarm system in every building It is each bidder’s sole responsibility to Parcel 1: campus-wide. Demolish, furnish and install NOTICE IS HEREBY GIVEN that the ensure its bid is timely delivered and BID NO. CM-42020; SECURE ______all items shown on the DSA approved plans Lynwood Unified School District, acting by received at the location designated as That portion of the Northwest quarter of the ENTRANCE AT LINCOLN ELEMENTARY LYNWOOD UNIFIED SCHOOL DISTRICT for the subject project for DSA certification and through its Governing Board, hereinafter specified above. Any bid received at the Southwest quarter of Section 1, Township SCHOOL PROJECT of the project. The Contract Time is 214 referred to as “District”, will receive prior to designated location after the scheduled 3 South, Range 12 West, in the Rancho The Downey Patriot consecutive calendar days. 10:00 a.m. on the 15th day of April, 2020 closing time for receipt of bids shall be Santa Gertrudes, in the City of Downey, Scope of Work Overview 3/12/20, 3/19/20 sealed bids for the award of a Contract for returned to the bidder unopened. County of Los Angeles, State of California, All bids shall be made and presented only the following: as per map recorded in Book 1, Page 502 of The Scope of Work consists of alterations to NOTICE TO BIDDERS on the forms presented by the District. ______Miscellaneous Records, in the office of the the Administration Building at Washington Bids shall be received in written form at BID NO. CM-72020; WILSON LYNWOOD UNIFIED SCHOOL DISTRICT County Recorder of said County, described ES including the modernization of the main Notice is hereby given that the governing the Purchasing Dept. on the second floor ELEMENTARY SCHOOL as follows: entrance and office space, staff and student board (“Board”) of the Downey Unified of the District Office, 11321 Bullis Road, SECURE ENTRANCE PROJECT The Downey Patriot restrooms. Demolish, furnish and install all School District (“District”) will receive sealed Lynwood, CA 90262 and shall be opened 3/12/20, 3/19/20 Beginning at a point in the center line of items shown on the DSA approved plans for bids for the following projects, Bid No. 19/20- and publicly read aloud at the above stated Scope of Work Overview Dollison Drive, formerly Little Lake Road, the subject project for DSA certification of the 08 (“Project” or “Contract”): time and place. Any bids received after the that is Easterly thereon 124.82 feet from project. The Contract Time is 95 consecutive time specified above or after any extensions The Scope of Work shall include alterations the intersection of said center line with the calendar days. EXTERIOR PAINTING AT FIVE due to material changes shall be returned to the Administration Building main entrance NOTICES center line of Crossdale Avenue as said lines ELEMENTARY SCHOOLS unopened. vestibule, office upgrades and restroom are shown on the Map of Tract No. 18086 All bids shall be made and presented only upgrades for two student and two staff Rancho Los Amigos recorded in Book 458, Pages 39 and 40 of on the forms presented by the District. The Projects consists of: This Project is being let in accordance restrooms and a new fire road and approach South Campus Sports Complex - Maps, records of said County, said point Bids shall be received in written form at with the Uniform Public Construction Cost in the playground. Demolish, furnish and Demolition and Abatement being the Southwest corner of the East half the Purchasing Dept. on the second floor Exterior painting at Gauldin, Lewis, Old Accounting Act (“UPCCAA”) (specifically, install all items shown on the DSA approved Ohno Construction is requesting bids for of the Northwest quarter of the Southwest of the District Office, 11321 Bullis Road, River, Rio Hondo, and Rio San Gabriel the formal bidding procedures in Section plans for the subject project for DSA “Abatement of Hazardous Materials and quarter of said Section; thence continuing Lynwood, CA 90262 and shall be opened Elementary Schools 22032(c)). certification of the project. The Contract Demolition of Existing Structures and along said center line of Dollison Drive and publicly read aloud at the above stated Time is 95 consecutive calendar days. Foundations” for the development of a 5-acre North 89º 30’ 11” East 160.00 feet; thence time and place. Any bids received after the The Contract Time is 60 days, including Prequalification of Bidders sports center. The project location is 7651 parallel with the West line of said East half, time specified above or after any extensions preconstruction activities. All bids shall be made and presented only Gardendale Street, Downey CA 90242. North 0º 16’ 49” West 30.00 feet to the true due to material changes shall be returned As a condition of bidding for this Project, and on the forms presented by the District. point of beginning, being in the Northerly line unopened. The District intends to award separate in accordance with California Public Contract Bids shall be received in written form at Bids are due on April 10, 2020 at 2:00 PM. of said Dollison Drive as now established; 12 | The Downey Patriot Legal Notices/Classifieds Thursday, March 19, 2020 CLASSIFIEDS EMPLOYMENT FOR RENT SERVICES SERVICES SERVICES

GROUP HOME CARE DWY 2 BR 2 BA HOME ALL ELECTRICAL AND HANDY CRAFTSMAN NICE-N-KLEAN PROVIDER 2 car garage, fireplace, PLUMBING WORK SERVICE Residential & Commercial Weekday/Weekend On-Call updated home w/ 6 car Lic 965519 & Bonded for all your home Cleaning. Shifts - Hours Vary parking. $2295/mo Jobs start at $35, free estimate improvements & repairs. All Call for a Free Estimate. Background check (310) 617-3640 Call Erik (323) 228-4500 labor and material guaranteed. (562) 419-6577 & exp required (562) 331-0976 (562) 928-7917 SERVICES APPLIANCE TECH FINE ROOFING, INC. PLANS, PERMITS HAS ARRIVED FULL SERVICE Roof Repair & Leaks OFFICE ADMIN CONSTRUCTION House calls. Same day rapid PLUMBING Free Estimate•Quality Service Proficient in Quickbooks, Project Design, service all major brands. Licensed, bonded & insured, Senior Discount. Lic 976823 Word, Excel, Part-time New Construction, Washers, dryers, ovens, 24/7, senior discount (562) 879-4987 Send resume to Remodeling & Additions stoves, refrigerators, etc. McKinnon & Sons DowneySymphonicSociety Lic. #936419 Senior citizen discount. Plumbing of Downey @gmail.com Call Jeff (562) 869-1421 (562) 866-4291 (562) 904-3616 (310) 251-3018 thence continuing North 0º 16’ 49” West condemnation entered in Los Angeles 89º 30’ 11” East 160.00 feet; thence parallel ORDER TO SHOW CAUSE OF INFORMATION IS NOT REQUIRED and by ’s designation of me 125.00 feet; thence parallel with said center County Superior Court Case No. 566187, a with the West line of said East half, North 0º FOR CHANGE OF NAME TO BE RECORDED OR PUBLISHED AND as Foreclosure Commissioner, recorded on line of Dollison Drive North 89º 30’ 11” East certified copy of which was recorded in Book 16’ 49” West 30.00 feet to the True Point of CASE NUMBER: 20NWCP00101 THE SUMMARY OF INFORMATION NEED 2/20/2018, as Instrument No. 20180165635, 125.00 feet; thence North 0º 16’ 49” West 38420, Page 291 of Official Records; distant Beginning, being in the Northerly line of said TO ALL INTERESTED PERSONS: Petitioner ONLY BE MAILED TO THE MORTGAGOR notice is hereby given that on 4/7/2020 at 117.38 feet to a line that is parallel with and thereon South 58º 48’ 42” East 25.33 feet Dollison Drive as now established; thence Matthew Ivan Espinosa Lopez filed a petition OR TRUSTOR YOU ARE IN DEFAULT 10:30 AM local time, all real and personal 250 feet Southwesterly, measured at right from the Northeasterly prolongation of the continuing North 0º 16’ 49” West 125.00 feet; with this court for a decree changing names UNDER A DEED OF TRUST DATED property at or used in connection with the angles, from the center line of Florence Southeasterly line of Studebaker Road, 100 thence parallel with the said center line of as follows: 1/20/2006. UNLESS YOU TAKE ACTION TO following described premises (“Property”) Avenue, 100 feet wide, as described in the feet wide, as realigned and now established; Dollison Drive North 89º 30’ 11” East 125.00 Present name (1) Matthew Ivan Espinosa PROTECT YOUR PROPERTY, IT MAY BE will be sold at public auction to the highest final decree of condemnation entered in Los thence South 70º 37’ 56” West 40.50 feet to feet; thence South 0º 16’ 49” East 125.00 Lopez to Proposed name (1) Matthew SOLD AT A PUBLIC SALE. IF YOU NEED bidder: Legal Description: PARCEL Angeles Superior Court Case No. 566187, a the said Southeasterly line of Studebaker feet to the said Northerly line of Dollison Espinosa AN EXPLANATION OF THE NATURE OF 1: UNIT NO. 221, AS SHOWN AND certified copy of which was recorded in Book Road; thence thereon South 31º 55’ 29” Drive; thence thereon South 89º 30’ 11” West THE COURT ORDERS that all persons THE PROCEEDING AGAINST YOU, YOU DEFINED IN THE CONDOMINIUM PLAN 38420 Page 291 of Official Records; thence West 118.72 feet; thence parallel with the 125.00 feet to the True Point of Beginning. interested in this matter appear before this SHOULD CONTACT A LAWYER. A public FOR TRACT NO. 43679, IN THE CITY OF parallel with the said center line of Florence said Southwesterly line of Florence Avenue court at the hearing indicated below to show auction sale to the highest bidder for cash, DOWNEY, COUNTY OF LOS ANGELES, Avenue North 58º 48’ 42” West 103.60 feet; South 58º 48’ 42” East 150.00 feet; thence Except therefrom all oil, oil rights, minerals, cause, if any, why the petition for change of cashier’s check drawn on a state or national STATE OF CALIFORNIA, RECORDED thence North 31º 55’ 29” East 30.00 feet; parallel with the said Southeasterly line of mineral rights, natural gas, natural gas rights name should not be granted. Any person bank, check drawn by a state or federal credit AUGUST 28, 1986 AS INSTRUMENT NO. thence parallel with the said contiguous Studebaker Road North 31º 55’ 29” East and other hydrocarbons by whatsoever objecting to the name changes described union, or a check drawn by a state or federal 86-1127957, OF OFFICIAL RECORDS line of Florence Avenue North 58º 48’ 42” 150.00 feet to the said Southwesterly line name known that may be within or under above must file a written objection that savings and loan association, or savings OF SAID COUNTY. PARCEL 2: AN West 185.00 feet to the Southeasterly line of Florence Avenue; thence thereon North said land together with the perpetual right includes the reasons for the objection at association, or savings bank specified in UNDIVIDED 1/127TH INTEREST AS of Studebaker Road as realigned and now 58º 48’ 42” West 124.67 feet to the Point of drilling, mining, exploring and operating least two court days before the matter is Section 5102 of the Financial Code and TENANT IN COMMON IN LOT 1 OF TRACT established; thence thereon South 31º 55’ of Beginning. therefor and removing the same from said scheduled to be heard and must appear at authorized to do business in this state will NO. 43679, IN THE CITY OF DOWNEY, 29” 16 West 466.20 feet; thence South 16º land or any other land including the right to the hearing to show cause why the petition be held by the duly appointed trustee as COUNTY OF LOS ANGELES, STATE OF 59’ 10” East 26.85 feet to the said Northerly Except therefrom all oil, oil rights, minerals, whipstock or directionally drill and mine and should not be granted. If no written objection shown below, of all right, title, and interest CALIFORNIA, AS PER MAP RECORDED line of Dollison Drive; thence along the said mineral rights, natural gas, natural gas rights, from said lands other than those hereinabove is timely filed, the court may grant the petition conveyed to and now held by the trustee in IN BOOK 1065 PAGES 18 AND 19 OF Northerly line of Dollison Drive North 89º and other hydrocarbons by whatsoever described, oil or gas wells, tunnels and shafts without a hearing. the hereinafter described property under and MAPS, IN THE OFFICE OF THE COUNTY 30’ 11” East 345.94 feet to the true point name known that may be within or under into, through or across the subsurface of NOTICE OF HEARING pursuant to a Deed of Trust described below. RECORDER OF SAID COUNTY. ALSO of beginning. said land together with the perpetual right said land, and to bottom such whipstocked Date: MAY 13, 2020, Time: 1:30 p.m., The sale will be made, but without covenant EXCEPT THEREFROM UNITS 101 TO of drilling, mining, exploring and operating or directionally drilled wells, tunnels and Department: C, Room: 312 or warranty, expressed or implied, regarding 135, INCLUSIVE, 141 TO 144, INCLUSIVE, Except therefrom all oil, oil rights, minerals, therefor and removing the same from said shafts under and beneath or beyond the The address of the court is 12720 title, possession, or encumbrances, to pay 201 TO 244, INCLUSIVE, AND 301 TO mineral rights, natural gas, natural gas rights, land or any other land, including the right exterior limits thereof, and to redrill, retunnel, NORWALK BLVD NORWALK, CA 90650 the remaining principal sum of (s) 344, INCLUSIVE, AS SHOWN ON THE and other hydrocarbons by whatsoever to whipstock or directionally drill and mine equip, maintain, repair, deepen and operate A copy of this Order to Show Cause shall secured by the Deed of Trust, with interest CONDOMINIUM PLAN REFERRED TO IN name known that may be within or under from lands other than those hereinabove any such wells or mines, without, however, be published at least once a week for four and late charges thereon, as provided in PARCEL 1. PARCEL 3: AN EXCLUSIVE said land together with the perpetual right described, oil or gas wells, tunnels and shafts the right to drill, mine, explore and operate successive weeks prior to the date set the note(s), advances, under the terms of EASEMENT FOR BALCONY PURPOSES of drilling, mining, exploring and operating into, through or across the subsurface of through the surface of said land or otherwise for hearing on the petition in the following the Deed of Trust, interest thereon, fees, OVER THAT AREA DESIGNATED therefor and removing the same from said said land, and to bottom such whipstocked in such manner as to endanger the safety newspaper of general circulation, printed in charges and expenses of the Trustee for IN REFERRED TO IN PARCEL 1 AS land or any other land, including the right or directionally drilled wells, tunnels and of any highway that may be constructed on the county, The Downey Patriot the total amount (at the time of the initial 221C. PARCEL 4: A NON-EXCLUSIVE to whipstock or directionally drill and mine shafts under and beneath or beyond the said land as excepted by Anna K. Stoll, a March 13, 2020 publication of the Notice of Sale) reasonably EASEMENT FOR INGRESS, EGRESS from lands other than those hereinabove exterior limits thereof, and to redrill, retunnel, widow in Deed recorded May 11, 1956 in Judge Margaret M. Bernal estimated to be set forth below. The amount AND ENJOYMENT IN, TO AND OVER described, oil or gas wells, tunnels and shafts equip, maintain, repair, deepen and operate Book 51041 Page 428, Official Records, as Judge Of The Superior Court may be greater on the day of sale. Trustor: THE COMMON AREA AS SET FORTH IN into, through or across the subsurface of any such wells or mines, without, however, Instrument No. 2311. Petitioner or Attorney, In Pro Per SAUL CARRILLO, A SINGLE MAN Duly THE DECLARATION OF COVENANTS, said land, and to bottom such whipstocked the right to drill, mine, explore and operate MATTHEW IVAN ESPINOSA LOPEZ Appointed Trustee: The Wolf Firm, A CONDITIONS AND RESTRICTIONS. THE or directionally drilled wells, tunnels and through the surface or the upper 100 feet of Assessor’s Parcel Numbers(s): 11543 FOSTER RD Law Corporation Recorded 2/10/2006 REGENT TERRACE, A SENIOR CITIZEN shafts under and beneath or beyond the the subsurface of said land, or otherwise in 1: 8019-033-013 NORWALK, CA 90650 as Instrument No. 06 0316205 of Official CONDOMINIUM PROJECT, TRACT NO. exterior limits thereof, and to redrill, retunnel, such manner as to endanger the safety of 2: 8019-033-016 (562) 455-8183 Records in the office of the Recorder of 43679, RECORDED AUGUST 28, 1986 equip, maintain, repair, deepen and operate any highway that may be constructed on 3: 8019-033-017 [email protected] Los Angeles County, California, Street AS INSTRUMENT NO. 86-1127958, any such wells or mines, without, however, said land, as excepted by Anna K. Stoll, a Address or other common designation of OF OFFICIAL RECORDS. Commonly the right to drill, mine, explore and operate widow, in the Deed to the State of California The proposed sale of the property is The Downey Patriot real property: 12330 ORIZABA AVENUE known as: 11410 DOLAN AVENUE #221, through the surface or the upper 100 feet of recorded May 1, 1956 in Book 51041 Page for $11,000,000. This sale will allow for 3/19/20, 3/26/20, 4/2/20, 4/9/20 DOWNEY, CA A.P.N.: 6259-017-025 Date DOWNEY, CA 90241 The sale will be held the subsurface of said land, or otherwise in 428, Official Records, as Instrument No. overbidding. The minimum overbid will of Sale: 4/9/2020 at 9:00 AM Place of Sale: at: BEHIND THE FOUNTAIN LOCATED such manner as to Endanger the Safety or 2311. be $11,550,500. The sale is where is/as SUPERIOR COURT OF CALIFORNIA, At the Vineyard Ballroom, Doubletree Hotel IN CIVIC CENTER PLAZA, 400 CIVIC any highway that may be constructed on said is with no warranties or representations, COUNTY OF LOS ANGELES Los Angeles-Norwalk, 13111 Sycamore CENTER PLAZA, POMONA, CA 91766 land, as excepted by Anna K. Stoll, a widow, Parcel 4: and without any contingencies. In order to ORDER TO SHOW CAUSE Drive, Norwalk, CA 90650 Amount of unpaid Per the Secretary of Housing and Urban in the deed to the State of California recorded overbid, a cashier’s check in the amount of FOR CHANGE OF NAME balance and other charges: $1,300,589.84, Development, the estimated opening bid will May 1, 1956 in Book 51041 Page 428, That portion of the Northwest quarter of the $30,000 must be made payable to Partition CASE NUMBER: 20NWCP00052 estimated The undersigned Trustee be $182,004.97. There will be no proration Official Records, as Instrument No. 2311. Southwest quarter of Section 1, Township Referee, Blake C. Alsbrook and received TO ALL INTERESTED PERSONS: Petitioner disclaims any liability for any incorrectness of taxes, rents or other income or liabilities, 3 South, Range 12 West, in the Rancho at or prior to the time of the hearing. For Domonic Jason Munoz filed a petition with of the street address or other common except that the purchaser will pay, at or Parcel 2: Santa Gertrudes in the City of Downey, further information and a full explanation this court for a decree changing names as designation, if any, shown above. If no before closing, his pro rata share of any County of Los Angeles, State of California, of overbidding procedures please contact follows: street address or other common designation real estate taxes that have been paid by That portion of the Northwest quarter of the as per Map recorded in Book 1 Page 502 of the Referee, Blake C. Alsbrook at 9401 Present name (1) Domonic Jason Munoz to is shown, directions to the location of the the Secretary to the date of the foreclosure Southwest quarter of Section 1, Township miscellaneous records, in the Office of the Wilshire Blvd., 9th Floor, Beverly Hills, CA Proposed name (1) Jason Showkeir property may be obtained by sending a sale. When making their bids, the winning 3 South, Range 12 West, in the Rancho County Recorder of said County, described 90212; telephone: 310.281.6349; email: THE COURT ORDERS that all persons written request to the beneficiary within 10 bidders with the exception of the Secretary Santa Gertrudes, in the City of Downey, as follows: [email protected]. interested in this matter appear before this days of the date of first publication of this must submit a deposit totaling ten percent County of Los Angeles, State of California, court at the hearing indicated below to show Notice of Sale. NOTICE TO POTENTIAL (10%) of the Secretary’s estimated bid as per map recorded in Book 1, Page 502 of Beginning at a point in the Southwesterly The Downey Patriot cause, if any, why the petition for change of BIDDERS: If you are considering bidding amount in the form of a certified check Miscellaneous Records, in the office of the line of Florence Avenue, 100 feet wide, 3/12/20, 3/19/20, 3/26/20 name should not be granted. Any person on this property lien, you should understand or cashier’s check made payable to the County Recorder of said County, described as described in the Final Decree of objecting to the name changes described that there are risks involved in bidding at a undersigned Foreclosure Commissioner. as follows: Condemnation entered in Los Angeles SUPERIOR COURT OF CALIFORNIA, above must file a written objection that trustee auction. You will be bidding on a Ten percent of the estimated bid amount for Superior Court Case No. 566187, a certified COUNTY OF LOS ANGELES includes the reasons for the objection at lien, not on the property itself. Placing the this sale is $18,200.50. A deposit need not Beginning at a point in the center line of copy of which was recorded in Book 38420 ORDER TO SHOW CAUSE least two court days before the matter is highest bid at a trustee auction does not accompany each oral bid. If the successful Dollison Drive, formerly Little Lake Road, Page 291 of Official Records, distant FOR CHANGE OF NAME scheduled to be heard and must appear at automatically entitle you to free and clear bid is oral, a deposit of $18,200.50 must be that is Easterly thereon 124.82 feet from thereon South 58º 48’ 42” East 326.00 feet CASE NUMBER: 20NWCP00096 the hearing to show cause why the petition ownership of the property. You should also presented before the bidding is closed. The the intersection of said center line with the from the Northeasterly prolongation of the TO ALL INTERESTED PERSONS: Petitioner should not be granted. If no written objection be aware that the lien being auctioned off deposit is nonrefundable. The remainder of center line of Crossdale Avenue, as said Southeasterly line of Studebaker Road, 100 David Rosales filed a petition with this court is timely filed, the court may grant the petition may be a junior lien. If you are the highest the purchase price must be delivered within lines are shown on the Map of Tract No. feet wide, as realigned and now established; for a decree changing names as follows: without a hearing. bidder at the auction, you are or may be 30 days of the sale or at such other time 18086 recorded in Book 458, Pages 39 thence parallel with the said Southeasterly Present name (1) David Rosales to Proposed NOTICE OF HEARING responsible for paying off all liens senior to as the Secretary may determine for good and 40 of Maps, records of said County, line of Studebaker Road South 31º 55’ 29” name (1) David Aguila Date: APRIL 15, 2020, Time: 1:30 p.m., the lien being auctioned off, before you can cause shown, time being of the essence. said point being the Southwest corner of West 64.13 feet; thence South 0º 42’ 16” THE COURT ORDERS that all persons Department: C, Room: 312 receive clear title to the property. You are This amount, like the bid deposits, must be the East half of the Northwest quarter of the East 115.95 feet; thence South 56º 35’ 49” interested in this matter appear before this The address of the court is 12720 Norwalk encouraged to investigate the existence, delivered in the form of a certified or cashier’s Southwest quarter of said section; thence East 92.31 feet; thence South 0º 16’ 49” East court at the hearing indicated below to show Blvd, Norwalk CA 90650 priority, and size of outstanding liens that check. If the Secretary is the highest bidder, continuing along said center line of Dollison 170.00 feet to the Northerly line of Dollison cause, if any, why the petition for change of A copy of this Order to Show Cause shall may exist on this property by contacting the he need not pay the bid amount in cash. Drive North 89º 30’ 11” East 285.00 feet; Drive, 60 feet wide, as now established; name should not be granted. Any person be published at least once a week for four county recorder’s office or a title insurance The successful bidder will pay all conveying thence parallel with the West line of said thence thereon North 89º 30’ 11” East objecting to the name changes described successive weeks prior to the date set company, either of which may charge you fees, all real estate and other taxes that East half, North 0º 16’ 49” West 30.00 feet 178.90 feet to the beginning of a tangent above must file a written objection that for hearing on the petition in the following a fee for this information. If you consult are due on or after the delivery date of the to the true point of beginning, being in the curve concave to the Northwest and having includes the reasons for the objection at newspaper of general circulation, printed in either of these resources, you should be remainder of the payment and all other Northerly line of said Dollison Drive as now a radius of 15.00 feet; thence Northeasterly least two court days before the matter is the county, Downey Patriot aware that the same lender may hold more costs associated with the transfer of title. At established; thence North 0º 16’ 49” West along said curve through a central angle of scheduled to be heard and must appear at February 24, 2020 than one mortgage or deed of trust on the the conclusion of the sale, the deposits of 242.38 feet to a line that is parallel with and 89º 50’ 34” an arc length of 23.52 feet to a the hearing to show cause why the petition Judge Margaret M. Bernal property. NOTICE TO PROPERTY OWNER: the unsuccessful bidders will be returned to distant 250 feet Southwesterly, measured at point of tangency with the East line of the should not be granted. If no written objection Judge Of The Superior Court The sale date shown on this notice of sale them. The Secretary may grant an extension right angles, from the center line of Florence East half of the said Northwest quarter of is timely filed, the court may grant the petition Petitioner or Attorney, In Pro Per may be postponed one or more times by the of time within which to deliver the remainder Avenue, 100 feet wide, as described in the the Southwest quarter of Section 1; thence without a hearing. Domonic Jason Munoz mortgagee, beneficiary, trustee, or a court, of the payment. All extensions will be for 15 final decree of condemnation entered in thereon North 0º 20’ 23” West 230.56 feet NOTICE OF HEARING 11232 Lakeland Road pursuant to Section 2924g of the California day increments for a fee of: $500.00, paid Los Angeles County Superior Court Case to the intersection of said East line with the Date: MAY 13, 2020, Time: 1:30 p.m., Norwalk, CA 90650 Civil Code. The law requires that information in advance. The extension fee shall be in No. 566187, a Certified Copy of which was said Southwesterly line of Florence Avenue; Department: C, Room: 312 310-995-2896 about trustee sale postponements be made the form of a certified or cashiers check recorded in Book 38420, Page 291 of Official thence thereon North 58º 48’ 42” West The address of the court is 12720 Norwalk available to you and to the public, as a made payable to the Secretary of HUD. Records of said County; thence along said 278.02 feet to the Point of Beginning. Except Blvd. Norwalk, CA 90650 The Downey Patriot courtesy to those not present at the sale. If the high bidder closes the sale prior to last-mentioned parallel line, North 58º 48’ 42” therefrom that portion of the said Northwest A copy of this Order to Show Cause shall 2/27/20, 3/5/20, 3/12/20, 3/19/20 If you wish to learn whether your sale date the expiration of any extension period, the West 103.60 feet; thence parallel with the quarter of the Southwest quarter of Section be published at least once a week for four has been postponed, and, if applicable, the unused portion of the extension fee shall be Southeasterly line of Studebaker Road, 100 1, described as follows: successive weeks prior to the date set SUPERIOR COURT OF CALIFORNIA, rescheduled time and date for the sale of applied toward the amount due. If the high feet wide, as realigned and now established, for hearing on the petition in the following COUNTY OF LOS ANGELES this property, you may call (800) 280-2832 bidder is unable to close the sale within the North 31º 55’ 29” East 30.00 feet; thence Beginning at the intersection of the said East newspaper of general circulation, printed in ORDER TO SHOW CAUSE or visit this Internet Web site www.auction. required period, or within any extensions parallel with said center line of Florence line of the said East half of the Northwest the county, Downey Patriot FOR CHANGE OF NAME com, using the file number assigned to of time granted by the Secretary, the high Avenue, North 58º 48’ 42” West 185.00 feet quarter of the Southwest quarter of Section March 13, 2020 CASE NUMBER: 20CMCP00030 this case 17-0226-11. Information about bidder may be required to forfeit the cash to said Southeasterly line of Studebaker 1 with the said Southwesterly line of Florence Judge Margaret M. Bernal TO ALL INTERESTED PERSONS: Petitioner postponements that are very short in deposit or, at the election of the Foreclosure Road; thence along said Southeasterly line Avenue; thence South 0º 23’ 20” East along Judge Of The Superior Court Janette Murillo filed a petition with this court duration or that occur close in time to the Commissioner after consultation with the of Studebaker Road North 31º 55’ 29” East said East line 140.00 feet; thence South 89º Petitioner or Attorney, In Pro Per for a decree changing names as follows: scheduled sale may not immediately be HUD representative, will be liable to HUD 20.00 feet; thence parallel with said center 39’ 37” West 68.00 feet to the True Point of Henry Aguila in care of David Rosales Present name (1) Aileen Rojas to Proposed reflected in the telephone information or for any costs incurred as a result of such line of Florence Avenue South 58º 48’ 42” Beginning; thence North 89º 39’ 37” East 9300 Pellet St. name (1) Aileen Flores on the Internet Web site. The best way to failure. The Commissioner may, at the East 150.00 feet; thence parallel with said 68.00 feet to said East line; thence thereon Downey CA 90241 THE COURT ORDERS that all persons verify postponement information is to attend direction of the HUD representative, offer Southeasterly line of Studebaker Road North North 0º 20’ 23” West 140.00 feet to the 323-868-7256 interested in this matter appear before this the scheduled sale. Date: 2/27/2020 The the property to the second highest bidder 31º 55’ 29” East 150.00 feet to the Southerly said Southwesterly line of Florence Avenue; [email protected] court at the hearing indicated below to show Wolf Firm, A Law Corporation 2955 Main for an amount equal to the highest price line of said Florence Avenue; thence thereon thence thereon North 58º 48’ 42” West cause, if any, why the petition for change of Street, 2nd Floor Irvine, California 92614 offered by that bidder. There is no right of South 58º 48’ 42” East 176.00 feet; thence 140.00 feet; thence South 31º 11’ 18” West The Downey Patriot name should not be granted. Any person Foreclosure Department (949) 720-9200 redemption, or right of possession based parallel with said Southeasterly line of 80.00 feet; thence 33º 03’ 18” East 172.38 3/19/20, 3/26/20, 4/2/20, 4/9/20 objecting to the name changes described Sale Information Only: (800) 280-2832 www. upon a right of redemption, in the mortgagor Studebaker Road South 31º 55’ 29” West feet to the True Point of Beginning. above must file a written objection that auction.com Sindy Clements, Foreclosure or others subsequent to a foreclosure 64.13 feet; thence South 0º 42’ 16” East SUPERIOR COURT OF CALIFORNIA, includes the reasons for the objection at Officer PLEASE BE ADVISED THAT THE completed pursuant to the Act. Therefore, 115.95 feet; thence South 56º 35’ 49” East Except therefrom all oil, oil rights, minerals, COUNTY OF LOS ANGELES least two court days before the matter is WOLF FIRM MAY BE ACTING AS A the Foreclosure Commissioner will issue a 92.31 feet; thence South 0º 16’ 49” East mineral rights, natural gas, natural gas rights ORDER TO SHOW CAUSE scheduled to be heard and must appear at DEBT COLLECTOR, ATTEMPTING TO Deed to the purchaser(s) upon receipt of the 170.00 feet to the said Northerly line of and other hydrocarbons by whatsoever FOR CHANGE OF NAME the hearing to show cause why the petition COLLECT A DEBT. ANY INFORMATION entire purchase price in accordance with the Dollison Drive; thence thereon South 89º name known that may be within or under CASE NUMBER: 20NWCP00067 should not be granted. If no written objection YOU PROVIDE MAY BE USED FOR THAT terms of the sale as provided herein. HUD 30’ 11” West 182.00 feet to the true point said land together with the perpetual right TO ALL INTERESTED PERSONS: Petitioner is timely filed, the court may grant the petition PURPOSE. NPP0368523 To: DOWNEY does not guarantee that the property will be of beginning. of drilling, mining, exploring and operating ARTHUR FIERRO CASTRO filed a petition without a hearing. PATRIOT 03/12/2020, 03/19/2020, vacant. The scheduled foreclosure sale shall therefor and removing the same from said with this court for a decree changing names NOTICE OF HEARING 03/26/2020 be cancelled or adjourned if it is established, Except therefrom all oil, oil rights, minerals, land or any other land, including the right to as follows: Date: APRIL 23, 2020, Time: 8:30 a.m., by documented written application of the Present name (1) ARTHUR FIERRO mineral rights, natural gas, natural gas rights, whipstock or directionally drill and mine and Department: A, Room: 904 NPP0368523 mortgagor to the Foreclosure Commissioner and other hydrocarbons by whatsoever from lands other than those hereinabove CASTRO to Proposed name (1) ARTURO The address of the court is 200 W. not less than 3 days before the date of sale, FIERRO CASTRO The Downey Patriot name known that may be within or under described, oil or gas wells, tunnels and shafts Compton Ave, Compton 90220 3/12/20, 3/19/20, 3/26/20 or otherwise, that the default or defaults upon said land together with the perpetual right into, through or across the subsurface of THE COURT ORDERS that all persons A copy of this Order to Show Cause shall which the foreclosure is based did not exist of drilling, mining, exploring and operating said land, and to bottom such whipstocked interested in this matter appear before this be published at least once a week for four APN: 6255-008-087 NOTICE OF DEFAULT at the time of service of this notice of default therefor and removing the same from said or directionally drilled wells, tunnels and court at the hearing indicated below to show successive weeks prior to the date set AND FORECLOSURE SALE WHEREAS, on and foreclosure sale, or all amounts due land or any other land, including the right shafts under and beneath or beyond the cause, if any, why the petition for change of for hearing on the petition in the following 9/1/2005, a certain Mortgage Deed of Trust under the mortgage agreement are tendered to whipstock or directionally drill and mine exterior limits thereof, and to redrill, retunnel, name should not be granted. Any person newspaper of general circulation, printed in was executed by FRANCES DURAN, AN to the Foreclosure Commissioner, in the from lands other than those hereinabove equip, maintain, repair, deepen and operate objecting to the name changes described the county, The Downey Patriot UNMARRIED WOMAN as trustor in favor form of a certified or cashier’s check payable described, oil or gas wells, tunnels and shafts any such wells or mines, without, however, above must file a written objection that February 21, 2020 of SEATTLE MORTGAGE COMPANY as to the Secretary of HUD, before public into, through or across the subsurface of said the right to drill, mine, explore and operate includes the reasons for the objection at Maurice A. Leiter beneficiary, and was recorded on 9/8/2005, auction of the property is completed. The land, and to bottom such whipstocked or through the surface of said land or otherwise least two court days before the matter is Judge Of The Superior Court as Instrument No. 05 2159047, in the Office amount that must be paid if the Mortgage directionally drilled wells, tunnels and shaft in such manner as to endanger the safety scheduled to be heard and must appear at Petitioner or Attorney, In Pro Per of the Recorder of Los Angeles County, Deed of Trust is to be reinstated prior to under and beneath or beyond the exterior of any highway that may be constructed the hearing to show cause why the petition Janette Murillo California; and WHEREAS, the Mortgage the scheduled sale is based on the nature limits thereof, and to redrill, retunnel, equip, on said land as excepted by Anna K. Stoll, should not be granted. If no written objection 11140 Louise Ae. Apt 102 Deed of Trust was insured by the United of the breach, this loan is not subject to maintain, repair, deepen and operate any a widow, in Deed recorded May 1, 1956 in is timely filed, the court may grant the petition Lynwood, CA. 90262 States Secretary of Housing and Urban reinstatement. A total payoff is required to such wells or mines, without, however, Book 51041 Page 428, Official Records, as without a hearing. 323-229-0281 Development (the Secretary) pursuant to cancel the foreclosure sale or the breach the right to drill, mine, explore and operate Instrument No. 2311. NOTICE OF HEARING the National Housing Act for the purpose must be otherwise cured. A description through the surface or the upper 100 feet of Date: APRIL 22, 2020, Time: 1:30 p.m., The Downey Patriot of providing single family house; and of the default is as follows: FAILURE TO the subsurface of said land, or otherwise in Parcel 5: Department: C, Room: 312 3/5/20, 3/12/20, 3/19/20, 3/26/20 WHEREAS, the beneficial interest in the PAY THE PRINCIPAL BALANCE AND such manner as to endanger the safety of The address of the court is 12720 Norwalk Mortgage Deed of Trust is now owned by ANY OUTSTANDING FEES, COSTS, any highway that may be constructed on said That portion of the East half of the Northwest Blvd., Norwalk, CA 90650 the Secretary, pursuant to an assignment AND INTEREST WHICH BECAME ALL land, as excepted by Anna K. Stoll, a widow, quarter of the Southwest quarter of Section A copy of this Order to Show Cause shall TRUSTEE SALES dated 10/9/2018, recorded on 10/10/2018, DUE AND PAYABLE BASED UPON THE in the deed to the State of California recorded 1, Township 3 South, Range 12 West, in be published at least once a week for four as instrument number 20181030785, in the DEATH OF ALL MORTGAGORS. Tender May 1, 1956 in Book 51041 Page 428, the Rancho Santa Gertrudes, in the City of successive weeks prior to the date set office of Los Angeles County, California; of payment by certified or cashier’s check or Official Records, as Instrument No. 2311. Downey, County of Los Angeles, State of for hearing on the petition in the following T.S. No. 17-0226-11 NOTICE OF and WHEREAS, a default has been made application for cancellation of the foreclosure California, as per Map recorded in Book 1, newspaper of general circulation, printed in TRUSTEE’S SALE NOTE: THERE IS A in the covenants and conditions of the sale shall be submitted to the address of Parcel 3: Page 502 of miscellaneous records, records the county, The Downey Patriot SUMMARY OF THE INFORMATION IN THIS Mortgage Deed of Trust in that the payment the Foreclosure Commissioner provided of said County, described as follows: February 21, 2020 DOCUMENT ATTACHED 注:本文件包含一 due upon the death of the borrower(s) was below. Date: February 26, 2020 CLEAR That portion of the Northwest quarter of the Judge Margaret M. Bernal 个信息摘要 참고사항: 본 첨부 문서에 정보 not made and remains wholly unpaid as of RECON CORP Foreclosure Commissioner Southwest quarter of Section 1, Township Beginning at a point in the center line of Judge Of The Superior Court 요약서가 있습니다 NOTA: SE ADJUNTA UN the date of this notice, and no payment has Shella Domilos Title: Senior Foreclosure 3 South, Range 12 West, in the Rancho Dollison Drive, formerly Little Lake Road, Petitioner or Attorney, In Pro Per RESUMEN DE LA INFORMACIÓN DE ESTE been made sufficient to restore the loan to Specialist 4375 Jutland Drive San Diego, Santa Gertrudes, in the City of Downey, that is Easterly thereon 124.82 feet from Arthur Fierro Castro DOCUMENTO TALA: MAYROONG BUOD currency; and WHEREAS, the entire amount California 92117 Phone: (858) 750-7600 Fax County of Los Angeles, State of California, the intersection of said center line with the 10519 Clancey Avenue NG IMPORMASYON SA DOKUMENTONG delinquent as of 2/26/2020 is $177,947.36; No: (858) 412-2705 as per map recorded in Book 1, Page 502 of center line of Crossdale Avenue as said lines Downey, CA 90241 ITO NA NAKALAKIP LƯU Ý: KÈM THEO and WHEREAS, by virtue of this default, the Miscellaneous Records, in the office of the are shown on the Map of Tract No. 18086 (562) 644-6978 ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC Secretary has declared the entire amount of STOX 925144 County Recorder of said County, described recorded in Book 458 Pages 39 and 40 of VỀ THÔNG TIN TRONG TÀI LIỆU NÀY the indebtedness secured by the Mortgage The Downey Patriot as follows: Maps, records of said County, said point The Downey Patriot PLEASE NOTE THAT PURSUANT TO Deed of Trust to be immediately due and 3/12/20, 3/19/20, 3/26/20 being the Southwest corner of the East half 2/27/20, 3/5/20, 3/12/20, 3/19/20 CIVIL CODE § 2923.3(d)(1) THE ABOVE payable; NOW THEREFORE, pursuant to Beginning at a point in the Southwesterly of the Northwest quarter of the Southwest STATEMENT IS REQUIRED TO APPEAR powers vested in me by the Single Family SUPERIOR COURT OF CALIFORNIA, ON THIS DOCUMENT BUT PURSUANT TO Mortgage Foreclosure Act of 1994, 12 U.S.C. line of Florence Avenue, 100 West quarter of said Section 1; thence continuing COUNTY OF LOS ANGELES wide, as described in the final decree of along said center line of Dollison Drive North CIVIL CODE § 2923.3(a) THE SUMMARY 3751 et seq., by 24 CFR part 27, subpart B, Thursday, March 19, 2020 The Downey Patriot | 13 A day in the life of the Downey Symphony’s Music in the Schools program, in the virus crisis By Lorine Parks heads up our vital Quintet is the Downey Symphonic to reschedule, but with the artists are included in any month from now, in the Contributor Outreach Program that takes Society’s gift to the school present conditions, nobody financial relief the state or Downey Theatre. And the music into each elementary children of Downey. knows what will develop.” federal governments enact theater’s own blockbuster ake Thursday and middle school in Downey for workers.” all-day all-free gala morning, March 12. for a mini-concert assembly. “I talked with Wanda at Don Marshall had already celebrating its own 50 News was coming in the Downey Unified School advised the board he was The Symphony’s final years in Downey, is set for every hour and plans Programmed by our late District office,” said Mark. monitoring the situation concert of the season on April 18. Postponements? Twere changing faster than Dr. Tom Osburne just for “We confirmed together closely. “My expectation this April 11, Sounds of America, Cancellations? Stay tuned you could whistle “Dixie.” Or the Downey Unified School that all plans for our March morning was that all of our features Leonard Bernstein’s for more variations on the Beethoven’s “Ode to Joy.” District and performed 24th concert in the theater performances would proceed West Side Story Suite, theme.* with funds raised yearly for with the third grade students as planned,” he said. music from Captain Marvel, “I just got off the phone,” assemblies and the full-on are officially ON as of and Charles Ives’s lively “This is going to be a busy said Mark Artusio, our 3rd and 5th grade concerts now. There are no plans to Don has been following Variations on America. Music couple of weeks for all of us,” principal bass player, who in the Downey theatre, this cancel anything around the up with the City of Downey, Director Sharon Lavery has said Bill. coronavirus scare.” Venutech, Downey Unified also planned to showcase a School District, and Bill percussion concerto. And *Editor’s note: the concert “All of our funding is still was in contact with the there’s the ever-popular was canceled and the 50th in place and confirmed,” said Musicians Union Local 47. baton auction. anniversary celebration was POETRY MATTERS Mark. “We have also been So many details, so many suspended. officially granted additional lives touched.“This newest The performance had trust fund money for our development is a disaster for been scheduled for just a I Think Continually of Those Who April fifth grade concert as of our musicians,” said Don. “If Were Truly Great yesterday, because they have events are legally required to additional money from other be cancelled, our musicians

orchestra cancellations.“In will lose five performances I think continually of those who were truly great. addition,” said Mark, “all (and associated rehearsals) Who, from the womb, remembered the soul’s history our scheduled quintet over the next month.” Through corridors of light where the hours are suns performances in the schools Endless and singing. Whose lovely ambition are also still on the calendar “This is a financial blow Was that their lips, still touched with fire, and we will be showing that few of us,” Don said, Should tell of the Spirit clothed from head to foot in song. up tomorrow morning “musicians or not, would be prepared for. Anyone And who hoarded from the Spring branches to perform at Imperial Elementary, as scheduled.” concerned about this should The desires falling across their bodies like blossoms. be communicating with “Dear Mark,” emailed political representatives to What is precious is never to forget Don Marshall, president make sure that performing The essential delight of drawn from ageless springs of the Board of Directors Breaking through rocks in worlds before our earth. of the Downey Symphonic Never to deny its pleasure in the morning simple light Society. “Thanks for your Nor its grave evening demand for love. message. However, I’m just Never to allow gradually the traffic to smother now getting news that the With noise and fog the flowering of the spirit. Governor is banning non- essential gatherings of more

than 250 people. We’ll need Near the snow, near the sun, in the highest fields a little time to learn exactly See how these names are feted by the waving grass what this means and what And by the streamers of white cloud events are covered. I’ll keep And whispers of wind in the listening sky. you posted. Public health The names of those who in their lives fought for life and safety is our uppermost Who wore at their hearts the fire’s center. concern.” Born of the sun they traveled a short while towards the sun, An hour later, Treasurer And left the vivid air signed with their honor. Bill Hare emailed the Board of Directors of the Downey Stephen Spender Symphonic Society: “I was notified a short time ago that the Quintet performance at Writing just before the outbreak of World War II, Spender who believed that artists should take part in political issues. Imperial Elementary School He praises pioneers and unsung fighters with this light-filled on Friday morning, March poem. Life is short, art is long. Poetry Matters is curated by Lorine 13, 2020, has been canceled. Parks. The principal has called it off. We will make every effort 14 | The Downey Patriot Real Estate Thursday, March 19, 2020