Monterey Park Press_10/17/2024

Page 1


State enacts law regulating refineries to prevent gas price spikes

In another move to regulate the oil industry, California Gov. Gavin Newsom on Monday signed legislation requiring refineries to maintain a minimum supply of fuel and plan ahead for maintenance.

According to the governor's office, price spikes at the pump become profit spikes for oil corporations that are "overwhelmingly" the result of refineries failing to backfill supplies when they stop producing gasoline to do maintenance, leading to gasoline shortages. Citing an analysis by the state's Division of Petroleum Market Oversight, Newsom and the State Assembly majority claim if the law

had been in effect last year, consumers in California "could have saved hundreds of millions — if not billions — of dollars at the pump."

The special legislative session's final vote counts to approve ABx2-1 in the Assembly were 42-16 with 21 members not voting Monday and the 23-9 in the Senate with eight senators not voting Friday.

“Price spikes have cost Californians billions of dollars over the years, and we’re not waiting around for the industry to do the right thing — we’re taking action to prevent these price spikes and save consumers money at the pump," Newsom said in a statement. "Now, the

state has the tools to make sure they backfill supplies and plan ahead for maintenance so there aren’t shortages that drive up prices. I’m grateful to our partners in the Senate and Assembly for acting quickly to push this forward and help deliver relief for Californians.”

The Western States Petroleum Association released a prepared statement following the law signing:

“Today’s press conference was not about solving California’s real challenges — it was a political performance," WSPA President and CEO Catherine ReheisBoyd said. "The Governor’s

attacks, filled with personal insults toward the press and the industry, only serve to divide, not address the urgent issues we face.

“Instead of offering real solutions, the Governor chose to demonize an industry that powers California’s economy and fuels the daily lives of millions," the statement continued." This kind of inflammatory language won’t lower gas prices, fix the energy crisis, or help the state achieve its climate goals. In fact, the administration’s refusal to address the complexities of the industry during legislative hearings — where even

Huntington Beach officials announce oil spill settlement

HuntingtonBeach

officials on Monday announced a $5.2 millionsettlementwith Amplify Energy stemming from the 2021 oil spill.

The announcement at a news conference, however, illustrated the partisan 4-3 split in the City Council with both sides bickering over the fine points of the deal.

"We are grateful to Amplify for working diligently for the city's losses due to the oil spill," City Attorney Michael Gates said at a news conference with Mayor Gracey Van Der Mark and Council members Casey McKeon and Tony Strickland.

Van Der Mark said the deal was struck last week.

"It is great news for the city," Van Der Mark said. "We can now move forward and put these conflicts to rest."

McKeon slammed the previous City Council for canceling the last day of the Pacific Air Show in 2021 due to the oil spill. He also claimed the "previous council took a pass on solving this problem... After being sworn in we immediately went to work to resolve this conflict. We have successfully resolved this conflict and made the city whole."

Councilman Dan Kalmick, who is in the minority on the council with Rhonda Bolton and Natalie Moser, said he didn't get word of the news conference until Monday morning. Kalmick said he was told of the settlement over the weekend.

A Noise Within to stage
August Wilson’s ‘The Piano Lesson’ Pg 02
Judge orders VA to quickly construct housing for vets on West LA campus
By City News Service
Gov. Gavin Newsom signs a law that aims to lessen the chance of gasoline price spikes. | Photo courtesy of the governor's office
Cleanup crews remove tar from Cardiff State Beach in San Diego County following the 2021 oil spill off of Huntington Beach in Orange County. | Photo courtesy of the NOAA

A Noise Within to stage August Wilson’s ‘The Piano Lesson’

On the heels of critically acclaimed A Noise Within productions of “Gem of the Ocean,” “Seven Guitars,” “Radio Golf” and “King Hedley II,” director Gregg T. Daniel returns to direct August Wilson’s “The Piano Lesson”: the fourth play in Wilson’s extraordinary 10-play “American Century Cycle”; the second to win a Pulitzer Prize; and the fifth in A Noise Within’s commitment to stage them all. Performances begin Saturday and continue at the company’s Pasadena home through Nov. 10.

Written in Wilson’s enthralling prose, “The Piano Lesson” weaves together elements of history and spirituality to create a haunting story about reckoning with a complicated past. In 1936 post-Depression Pittsburgh, Berniece finds herself pitted against her newly arrived brother, Boy Willie, who is determined to sell a family heirloom: a piano decorated with images of their African ancestors carved by their enslaved grandfather. To Berniece, the piano represents a family legacy that must be preserved. Boy Willie sees it as a means

to letting go of the past in order to move forward. As friends and relatives get caught up in the dispute, a dynamic, gripping portrait emerges of a family haunted by its history and wrestling with its future.

“How does one accept one’s legacy when it’s filled with hurt and pain?” asks Daniel. “How do you gain a sense of self worth, how do you know who you are, unless you fully inhabit and accept your past, including the pain? This is the battle going on between Berniece and Boy Willie. Like all Wilson’s plays, ‘The Piano Lesson’ is infused with African mysticism and ancestral spirits. It’s also filled with the blues. Berniece must find her song, find her music.”

Taken as a whole, the ten plays in Wilson’s cycle span a period of 90 years, from “Gem of the Ocean” in 1904 to “Radio Golf” in 1997 — with nine of them set in Pittsburgh’s Hill District, where Wilson himself grew up. But the plays were not written sequentially and are not connected in the manner of a serial story. Each play stands alone. Many of the

characters recur or are referenced in several of the plays, which enriches the audience experience each time a new one is viewed.

“When I’ve guestdirected Wilson plays at other venues, it was always just one production of one play,” Daniel continues. “But A Noise Within has been audacious enough to want to do the entire cycle, which gives me the opportunity to see how these plays are in conversation with one another, how Wilson laid them out. And it’s thrilling to see audiences begin to recognize the overlapping themes and characters. Being able to do these plays back-to-back is one of the greatest gifts I could have as a director. There’s something very exciting about knowing that the next one is coming, and the next one after that, and knowing that our audience is tracking across the entire cycle.”

Performances of The Piano Lesson take place Oct. 19 through Nov. 10 on Thursdays, Fridays and Saturdays 7:30 p.m., with 2 p.m. matinees every Saturday and Sunday (no matinee on Saturday, Oct. 19; dark

Thursday, Oct. 31).

A one-hour INsiders Discussion Group will take place prior to the matinee on Sunday, Oct. 20 beginning at 12:30 p.m. The performance on Thursday, Oct. 24 is “Black Out Night,” an opportunity for an audience self-identifying as Black to experience the performance together; tickets include a post-show reception (nonBlack-identifying patrons are welcome to attend, or to select a different performance). Post–performance conversations with the artists will take place every Friday (except the preview) and on Sunday, Oct. 27. Student matinees are scheduled on select weekdays at 10:30 a.m.; interested educators should email education@anoisewithin. org.

Tickets to “The Piano Lesson” start at $51.50 (including fees). Student tickets start at $20. Discounts are available for groups of 10 or more.

A Noise Within is located at 3352 E. Foothill Blvd., Pasadena, CA 91107. For more information and to purchase tickets, call (626) 356–3100 or go to www.anoisewithin.org.

Kai A. Ealy and Nija Okoro. | Photo by Daniel Reichert

Examining the history and friendship between the Philippines and the US

Long before the Immigration and Nationality Act of 1965 and the initial wave of Chinese migration to America in the mid-1800s, Filipinos became the first Asians to arrive in the continental United States on Oct. 18, 1587, at what is now California’s Morro Bay.

Four centuries later — in 1992 — the Filipino American Historical Society introduced Filipino American History Month, or FAHM, to commemorate that momentous occasion. In 2009, the U.S. Congress officially recognized October as FAHM in the United States.

The history of the Philippines and the United States intertwined when Spanish colonialism went headto-head against American imperialism. Commodore George Dewey defeated the Spanish fleet at the Battle of Manila Bay during the Spanish-American War which took place on May 1st, 1898 and ended over three centuries of Spanish colonization in the Philippines. One June 12, 1898 Filipino patriot Emilio Aguinaldo proclaimed an independent Philippine republic.

Author and historian Luis H. Francia in his book, ‘A History of the Philippines: From Indios Bravos to Filipinos’ wrote, “U.S. intentions towards the Philippines were remarkably similar to Spain’s: to exploit the Philippines as a market and source of raw materials, and to utilize the islands as a stepping stone from which to gain access to the markets of China.”

granted retirement. He was also offered the chance to go to America with his dependents.

I have lived in California for 42 years and call Pasadena home. My husband and I have a daughter who has been married for five years and they reside close by. My younger sister lived in Orange County until she and her Swiss husband moved to Switzerland permanently in 1994 with their two children who were then 4 and 2 years old. My youngest sister still resides in Orange County with her husband; their four adult children and families live near them.

Before that independence took place, however, World War II broke out. The Japanese occupied the Philippines for almost four years and killed close to a million civilians. Ultimately, on July 4, 1946, the United States granted the Philippines its independence. Thousands of people gathered at Luneta Park in Manila to witness the end of nearly half a century of U.S colonial rule in the Philippines.

While the Philippines and the United States severed ties almost eight decades ago and the majority of Filipinos alive today did not personally experience the American occupation of the Philippines, Filipinos feel a kinship with Americans.

Spanish influence in the

The Philippines later gained independence from the United States not because of benevolence or whether Filipinos were ready for self-government, but because Philippine sugar, coconut oil, hemp, and tobacco were competing with American products.

Philippines still exists to this day and the most significant is Catholicism. A majority of Filipinos are Catholics and Catholic private schools and universities have remained popular educational choices.

But Filipinos owe the educational system being used today to the Americans. The memorizing method, which prevailed in secondary schools during the Spanish era was replaced by the pedagogical methods of instruction. Teachers are required to prepare lesson plans and to ask pupils thought-provoking questions.

Moreover, English became the medium of instruction. And while Tagalog, the national language, is the dialect spoken by a majority of Filipinos, English has been the primary language used in professional settings and when conducting business.

That many Filipinos want to hear stories about

life in America from people who have been here and dream of coming to the United States themselves is proven by my lived experience.

When my two sisters and I were little kids in Quezon City, a metropolis of Manila, in the 1960s, my mom would take us to Cavite, which is approximately 28 miles south of Quezon City, to see her cousins — whom we called Tita (aunt) and Tito (uncle) — who were visiting from America. My aunts were nurses living and working in Chicago and my uncles were with the U.S. Navy. Their visits always turned into a reunion and large celebration for our clan — my mom had 10 siblings and there were 57 children among them. Neither my sisters nor cousins knew these relatives that well, but going to Cavite was always a thrill

for all the kids because it meant we’d be feasting on delicious foods and delicacies all day while the grown-ups chatted away. And our aunts and uncles would gift each child a dollar bill before we left.

As I got older, I became more aware that immigrating to America was a goal for many Filipinos looking for more life opportunities. As it happened, my dad was working at the U.S. Embassy in Manila and we constantly had people showing up on our doorstep to inquire if there was an easier way to get their application for U.S. residency approved. That my dad couldn’t help didn’t deter them from asking.

In the late 1970s my parents decided to emigrate from the Philippines too. My dad had been working at the U.S. Embassy for 30 years and even if he was only 52 years old, he was

It has been 78 years since the U.S. granted the Philippines its independence, yet the two countries still have enduring ties that connect them. The United States continues to provide financial assistance and disaster relief. The two counties have a robust trade and investment relationship. Filipinos still want to come to the America for work but strict immigration policies have made them look for overseas jobs elsewhere.

Despite strict immigrations laws, however, an estimated 4 million Filipinos live in the United States — the second largest Asian American group after the Chinese — until very recently when Indian Americans surpassed that number.

While colonialism might have been the United States’ intended goal when it drove the Spaniards away in 1898, the Philippines benefited nevertheless. And while many Filipinos and Filipino Americans may not agree with me, I believe the United States has given us much to be grateful for.

Mayon Volcano in Legaspi City is considered the world’s most perfect volcanic cone | Photo taken from Pixabay

Monrovia

Oct. 3

At 9:25 a.m., a female subject walked in the MPD lobby to turn herself in. A computer check revealed she had a warrant for her arrest. She was arrested and taken into custody.

At 9:25 a.m., a disturbing subject was reported in the 2600 block of South California. Officers arrived and made contact with the female subject. It was determined that she was a danger to herself and others. She was transported to a medical facility for a mental evaluation.

At 11:27 a.m., an officer was dispatched to the 700 block of East Huntington regarding a theft in a store. Officers arrived and made contact with the victim who reported that money was stolen from her purse while shopping. This investigation is continuing.

Oct. 4

At 12:33 p.m., a traffic collision was reported in the area of Mayflower and Palm. Officers and paramedics arrived and discovered an occupant suffering from injuries. This investigation is continuing.

At 1:46 p.m., a caller in the area of Mayflower and Diamond reported a traffic collision between a vehicle and a pedestrian. Officers and paramedics arrived and discovered the pedestrian suffering from injuries. He was transported to a local hospital for treatment. This investigation is continuing.

At 8:02 p.m., a resident in the 400 block of North Encini-

tas reported two suspicious male subjects running out of a neighbor’s home. Officers arrived and found that the home's rear door was forced open. This investigation is continuing.

At 11:49 p.m., an officer patrolling the area of Foothill and Canyon saw a motorist commit a vehicle code violation. A traffic stop was conducted and the driver was contacted. The driver displayed symptoms of intoxication. A DUI investigation revealed the driver was under the influence.

The driver was arrested and taken into custody.

Oct. 5

At 7:07 p.m., a victim in a store in the 700 block of East Huntington reported that someone stole money from her purse. This investigation is continuing.

At 8:27 p.m., a caller in the 900 block of West Duarte reported that someone burglarized her vehicle while it was parked in a parking lot. Officers responded and were able to locate some of the stolen property. This investigation is continuing.

At 9:23 p.m., officers patrolling the area of Magnolia and Evergreen were alerted to a stolen vehicle in the area. The vehicle was located and stored. This investigation is continuing.

At 10:54 p.m., a passerby in the 300 block of West Huntington reported that a vehicle collided with several parked vehicles. Officers arrived and attempted to make contact with the driver, but the driver fled on foot. He was detained a short distance away. He was arrested

and taken into custody.

Oct. 6

At 1:03 a.m., an officer patrolling the area of Huntington and Esplanade saw a motorist commit a vehicle code violation. A traffic stop was conducted and the driver was contacted. A DUI investigation revealed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.

At 2:57 a.m., while patrolling the area of Evergreen and Mountain an officer saw a driver commit a vehicle code violation. The officer attempted a traffic stop, but the driver did not yield and a pursuit ensued. The pursuit terminated minutes later when the driver decided to yield and exit the vehicle. An investigation determined the driver was a convicted felon and found to be in possession of a firearm, ammunition, and drug paraphernalia. He was arrested and taken into custody.

Oct. 7

At 5:08 p.m., a victim in the 100 block of East Huntington reported his vehicle stolen. This investigation is continuing.

At 10:42 p.m., while patrolling the 200 block of West Pomona an officer saw a vehicle parked illegally along a red curb. The officer conducted a traffic stop and made contact with the driver. A computer check revealed the driver was on probation for illegal possession of a firearm. An investigation revealed the driver was in possession of a handgun and drug paraphernalia. She was arrested and taken into custody.

Oct. 8

At 1:26 a.m., several witnesses in the 100 block of South Mountain reported a solo vehicle collided. Officers arrived and determined the vehicle hit a large tree in the front yard of a residence. Officers made contact with the driver who displayed signs and symptoms of being under the influence. The driver became verbally aggressive and spat on an officer. He was transported to a hospital for a medical clearance and ultimately arrested and transported to the MPD jail.

At 1:19 p.m., a caller in the 700 block of Valley View reported an intoxicated female subject saying she wanted to harm herself. Officers arrived and made contact with her. Officers determined that she was a danger to herself. She was transported to a medical facility for a mental evaluation.

At 7:47 p.m., a caller in the 100 South Mountain block reported someone had tampered with his vehicle. This investigation is continuing.

Arcadia

Oct. 6

At approximately 1:19 a.m., officers responded to the area of Baldwin Avenue and Colorado Boulevard regarding a vehicle check. Upon arrival, the officer observed a vehicle parked in lanes of traffic facing the wrong way. The driver was contacted, determined to be under the influence of alcohol, and was arrested.

Oct. 7

At approximately 8:10

a.m., officers responded to a commercial building located at 160 E. Foothill Blvd. regarding a female transient sleeping on the stairwell. Upon arrival, officers asked the transient to leave, but she refused. As one officer was contacting the reporting party to complete a private person’s arrest form, the transient attacked the other officer, and a struggle ensued. The transient was subdued and arrested. The suspect and the officer both sustained minor injuries.

Oct. 8

At approximately 8 a.m., officers were dispatched to the 70 block of Virginia Drive regarding a hidden camera which was found in nearby shrubbery. According to the reporting party, he was on a morning walk when he noticed the camera on the ground. The camera had been camouflaged with foliage. There were no ancillary items, such as a mobile hotspot, battery pack, etc., located in the area.

Oct. 9

At approximately 3:50 a.m., officers were dispatched to Drive in Liquor (10 E. Huntington Drive) regarding a small fire burning outside in front of the business. Upon arrival, officers located a small pile of smoldering trash on the north side of the building. An officer was able to extinguish the fire prior to the arrival of the fire department. Arcadia Fire engine 105 arrived on scene shortly after and confirmed the building was not damaged.

Oct. 10

At approximately 12:42 p.m., officers responded to REI

(214 N. Santa Anita Ave.) regarding a theft that just occurred. An REI employee advised a male suspect stole approximately $1,200 worth of merchandise and fled westbound on Santa Clara Street. The suspect was not located during an area check. CCTV cameras captured the incident and an investigation is pending.

Oct. 11

At approximately 2:42 p.m., an officer responded to California Party Rentals (610 S. First Ave.) regarding a stolen vehicle that had just occurred. The victim saw the suspect enter his truck and drive away. As the victim was calling the police to report the truck stolen, the suspect returned to the location and parked the vehicle. The suspect proceeded to walk away through the rear alley. Officers arrived on scene and located the suspect. A field show up was conducted and the victim positively identified the suspect resulting in his arrest.

Oct. 12

On or about 10:03 p.m., officers responded to a residence in the 400 block of Los Altos Avenue regarding a residential burglary in progress. The homeowner notified Dispatch that a rear glass window was shattered, and a possible human shadow was seen inside the residence via a RING camera. However, the victim was not at home at the time and did not realize the crime had occurred thirty minutes earlier. The alarm was set, but did not activate at the time of the crime. There was no reported loss and the surveillance cameras at the residence did not capture the incident.

Los Angeles

Monrovia

Get ready for Monrovia’s Halloween Spooktacular & Trick-or-Treat Bash

Celebrate Halloween on Thursday, Oct. 31, from 3 to 6 p.m. in Old Town Monrovia and Library Park with an entire afternoon filled with free ghoulish fun for the entire family including trick-or-treating in Old Town; a costume contest for youth, adult, group, family and dogs; library activities, activity booths and a photo booth, and much more. There will be street closures in and around Old Town. Additional restrictions and/ or cancellation may apply. In the event of rain, the event will be canceled.

Duarte

Spooktacular events return to Duarte

Duarte’s Floating Pumpkin Patch event is back this year at the Duarte Pool where you can make a splash and pick yourself a pumpkin from 1 to 3 p.m. on Sunday, Oct. 20. The event will include a pumpkin decorating contest, fall crafts for youth and festive treats for all while supplies last. Advanced registration is required and now available until Thursday on ActiveNet Portal. There is a fee of $5 per youth resident and $10 per youth non-resident. Show off your best costume at the Halloween Howl on Thursday, Oct. 31 from 5 to 8 p,m. at Royal Oaks Park. This free event will include a special trickor-treat lane, spooky crafting stations, a fun inflatable zone, and prizes awarded

to the night’s best costume winners per age group.

Long Beach

Beach Streets, Veterans Day Celebration slated for Nov. 9 in Uptown Long Beach

Beach Streets returns to the Uptown Long Beach area on Saturday, Nov. 9, from 11 a.m. to 4 p.m., and will feature the city’s Veterans Day Celebration. This year’s event will include entertainment hubs located along the route at Houghton Park, on Atlantic Avenue by Michelle Obama Neighborhood Library, and on the corner of Artesia Boulevard and Cherry Avenue. The welcome ceremony will take place at 12:30 p.m. at the main stage of the Artesia Boulevard Hub, which will serve as the main hub of Beach Streets Uptown. The Veterans Hub at Houghton Park will feature the Veterans Day Celebration which will feature a veterans resource fair, live music from Knyght Ryder and The Satin Dollz, aircraft flyovers, food trucks and beer garden, a boot camp style obstacle course and a skate zone with skate park demos and skateboarding lessons by Skate Dogs. The event will also have a dedicated kid zone featuring live performances by the Bob Baker Marionette Theater and DJ Mike, as well as the Aquarium of the Pacific’s Aquarium on Wheels and other family-friendly activities.

San Gabriel

Celebrate Halloween at San Gabriel’s Fall Fun Festival on Oct. 25

Don't miss the Fall Fun

REGIONALS

Festival in San Gabriel's historic Mission District on Friday, Oct. 25 from 5 p.m. to 9 p.m. The free event will feature activities for all ages, including trunk-or-treating, a haunted zone, and a costume contest. Guests can enjoy food trucks, carnival games, and a free photo booth throughout the night. The Grapevine Arbor Park at 324 S. Mission Drive will be transformed into an eerie "Haunted Zone" with a maze designed for thrill seekers aged 12 and above. To participate in the Haunted Zone, be sure to secure a time slot online in advance. Register for the Haunted Zone by selecting Adult Program under "Category" and Special Event under "Sub Category". Interested participants aged 0 to 17 can also register for the costume contest at SGPRD.org.

Orange County

Orange County

OC’s Social Services Agency’s Adult Services office relocates

The County of Orange Social Services Agency’s Adult Services office has moved to a new location at 2020 W. Walnut St. in Santa Ana. The office, previously housed on Warner Avenue, supports Adult Protective Services (APS), In-Home Supportive Services (IHSS) and IHSS Public Authority programs. This change is anticipated to have minimal impact on Adult Services clients.

Anaheim

Anaheim updating laws for obstructions,

bike issues, smoking

Anaheim has taken the first step to update city laws on obstructing public spaces, illegally selling bikes and parts and smoking in parks and other places. Anaheim’s City Council unanimously voted to approve the changes on Oct. 8. The additions and updates to the Anaheim Municipal Code require a second vote on Oct. 29. If approved a second time, the changes would take effect 30 days later on Nov. 28. The changes will apply to everyone in Anaheim, including those living in homelessness. One set of changes would add provisions to the Anaheim Municipal Code prohibiting abandoned property on sidewalks and other public spaces, lying on or otherwise obstructing sidewalks, staying in medians, parkways and other landscaped areas and using bus benches, park tables and other spaces for extended sleeping or lying down.

Riverside

Riverside County

Volunteers needed for Riverside County recycling classes and events

If you’re interested in educating the public to become better at recycling, composting, or are looking to donate your time composting in the resource garden, consider becoming a volunteer. Bilingual volunteers are needed. Outreach volunteers will assist with classes and events by setting up, answering questions, and distributing educational material. Opportunities to volunteer

are available across the entire county, from Corona to Blythe. Volunteers get to handpick the events, dates, and times that suit their schedules. For more information or to register, visit rcwaste.org/volunteer or call 951-486-3200.

City of Riverside

Riverside Mayor Patricia Lock Dawson to lead Big City Mayors

Riverside Mayor Patricia Lock Dawson has been selected to lead the Big City Mayors, a statewide coalition made up of the mayors of California’s 13 largest cities. Lock Dawson, who was elected mayor in 2020 and whose second term ends in 2028, will lead the group in 2025 and 2026. She will be the first Riverside mayor to lead the group. The group provides a strong voice on such statewide issues as homelessness, the need for additional housing, CARE Courts, and mental health reform. The efforts have resulted in millions of dollars in funding being allocated to cities within the group, including Riverside.

San Bernardino

San Bernardino County

San Bernardino County awarded $11M to address homelessness in Highland, San Bernardino

The San Bernardino County Office of Homeless Services (OHS) has been awarded $11 million in Encampment Resolution Funding (ERF) from the California Department of Housing and Community Develop-

ment to provide permanent housing and other support to people experiencing homelessness. The grant, requested by the county in April, will enable OHS to target the urban encampment located at the Highland Avenue Corridor, parallel to the 210 freeway in San Bernardino and Highland. The award will not only support outreach and case management efforts, but also temporary and permanent housing solutions.

City of San Bernardino

Renovation of Guadalupe Field at Sal Saavedra Park underway in San Bernardino

On Oct. 7, leaders of San Bernardino Youth Baseball (SBYB) visited Guadalupe Field at Sal Saavedra Park on San Bernardino’s westside to see the demolition underway as part of a $1.8 million renovation of the baseball field. SBYB League President Brandon Ponce and Vice President Albert Castillo were joined by City of San Bernardino Mayor Helen Tran, Council members Fred Shorett, Damon Alexander, and San Bernardino County Supervisor Joe Baca Jr., walking the semi-demolished field and imagining what the field will look like in just a few months. The project at the 2.25-acre park will replace the baseball field, renovate the existing snack bar and press box, upgrade the lighting, replace fencing, install new bleachers, build a new scoreboard, and install new park amenities. Construction is expected to be completed in late spring/ early summer of 2025.

STARTING

CLASSIFIEDS

ANNOUNCEMENTS

Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855424-7581 (Cal-SCAN)

AUTOS WANTED

DONATE YOUR VEHICLE to fund the SEARCH FOR MISSING CHILDREN. FAST FREE PICKUP. 24 hour response. Running or not. Maximum Tax Deduction and No Emission Test Required! Call 24/7: 1-877-434-6852 (Cal-SCAN)

GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855-4086546 (Cal-SCAN)

Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-855408-7368 (24/7) (Cal-SCAN)

Get a break on your taxes! Donate your car, truck, or SUV to assist the blind and visually impaired. Arrange a swift, no-cost vehicle pickup and secure a generous tax credit for 2025. Call Heritage for the Blind Today at 1-844-4912884 today! (Cal-SCAN)

BUSINESS FOR SALE

BUSINESS FOR SALE:

BUSINESS FOR SALE: Profitable Garden Center/ Nursery business for sale. Located on a high traffic location in Odessa, TX. Established business for 20 plus years. Owners looking to retire. Willing to train, serious buyers only, please. For more information call Monica at 432-230-1802 or 432-362-0004. (Cal-SCAN)

FINANCIAL SERVICES

Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-877-435-4860 (Cal-SCAN)

HEALTH/PERSONALS/ MISCELLANEOUS

Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill SpecialOnly $99! 100% guaranteed. CALL NOW: 1-888-256-9155 (Cal-SCAN_

HOME IMPROVEMENT

Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, we're waiving ALL installation costs. (Additional terms apply. Subject to change and vary by dealer. Offer ends 6/30/24 Call 1-833985-4766 (Cal-SCAN)

Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-of-theline installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (Cal-SCAN)

INSURANCE/HEALTH

DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-2032677 www.dental50plus.com/ calnews #6258 (Cal-SCAN)

MISCELLANEOUS

Consumer Cellular - the same reliable, nationwide coverage as the largest carriers. No long-term contract, no hidden fees and activation is free. All plans feature unlimited talk and text, starting at just $20/month. For more information, call 1-844-908-0605 (Cal-SCAN)

The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@ cnpa.com

DID YOU KNOW

Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-2886011 or email cecelia@cnpa.com (Cal-SCAN)

REAL ESTATE LOANS

RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818-248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)

SERVICES

BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-877-252-9868 (CalSCAN)

Don't Pay For Covered Home Repairs Again! Our home warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. We stand by our service and if we can't fix it, we'll replace it! Pick the plan that fits your budget! Call:1-855-411-1731 (Cal-SCAN)

WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-888-2480815. Have zip code of service location ready when you call! (Cal-SCAN)

'Consumer alert': AG Bonta lists counties' limits on rent increases

CaliforniaAttorney

General Rob Bonta

on Friday alerted consumers about a new law that limits the amount of annual rent increases.

The alert, titled “Know Your Rights as a California Tenant,” outlines for each county the maximum annual rent increase that the law allows. Under the Tenant Protection Act, or TPA, which took effect Aug. 1, most landlords cannot levy an annual rent hike more than 10% or 5% plus the percentage change in the cost of living, whichever is lower.

Another consumer alert summarized local rent control or rent stabilization laws throughout the state. If state residents live in a municipality with more robust rent protections than the TPA, the local law applies.

“At a time when rent

Messagesahead of Election Day detailing the time needed to tally votes can reduce distrust from the public, according to research from UC San Diego published Tuesday.

Results can sometimes take days to fully count, which can lead to a lack of confidence in the electoral process and the fairness of elections, researchers said. This was reflected in the 2020 presidential election when supporters of then-President Donald Trump protested outside vote counting centers in Arizona, Georgia and other swing states.

But, research from the Yankelovich Center for Social Science Research at UCSD published in October's edition of PNAS Nexus found that a "simple, proac-

prices continue to be a top concern for Californians, my office is publishing two consumer alerts to remind both landlords and tenants of the allowable rentincrease caps under the Tenant Protection Act and local law,” Bonta said in a statement. “The bottom line is this: The Tenant Protection Act sets a floor — not a ceiling. If your city or county has stronger rentincrease protections than those provided by the Tenant Protection Act, that city or county’s protections take precedence.”

The limit on rent increases will stay in effect through July 31, when a new rent hike limit supersedes the current cap.

The rent-hike limits apply to most rental housing in the state that is older than 15 years old, including corporation-owned condominiums and single-family homes,

mobile homes rented from mobile home park management and Section 8 housing, according to the statement from Bonta's office.

The cost-of-living change is assessed using April data from the Consumer Price Index published by the U.S. Bureau of Labor Statistics for the Los Angeles, Riverside, San Francisco and San Diego areas, officials said. For all other counties, the change in the cost of living is measured with April data from the California Consumer Price Index. March data is used if no information for April is available.

Local rent control laws

Local laws vary widely with different rent-increase caps and have different methods for determining the amount of the limits that often are based on changes in the Consumer Price Index. The Bonta's office has published a chart displaying

local rent stabilization laws, how they calculate their renthike limits along with several key exemptions.

Tenants facing eviction or who believe their landlord has violated their rights "should seek legal help immediately," officials said, offering

these legal resources:

To find a legal aid office, visit lawhelpca.org and click on the “Find Legal Help” tab; the California State Bar webpage has information on how to find a local certified lawyer referral service; and

Study: Explaining vote-counting delays can maintain trust in elections

tive message from election officials -- ahead of Election Night" can do much to reduce the distrust.

"Election officials can reassure voters that delayed election results aren't a sign of fraud, but they should proactively communicate this before the election," said Mackenzie Lockhart, the study's first and corresponding author, who worked on the research while a political science graduate student at UCSD.

Reiterating that there are security measures in place ensuring there is no vote fraud taking place also works to increase trust, the authors said.

The research team surveyed 10,000 Americans in 2023 to measure how delays in vote tallies impact trust in election results.

the California Courts webpage also has information for tenants facing evictions.

Consumer alerts are available near the end of the California Department of Justice webpage on landlord-tenant Issues.

Participants either watched a 40-second video produced by the Arizona secretary of state explaining why counting ballots takes time, or they saw no such message.

Following this, participants were then told the results of the 2022 Arizona gubernatorial election -- with some of those surveyed told it took six days to finalize results.

Among those who saw the video, trust decreased by 2.6%. For those without any explainer, trust in the process dipped 6.5%, more than double.

"Like Arizona's Secretary of State, election officials around the country are using innovative communication strategies to explain to the public how they protect the integrity of the vote," said study co-author Thad

rigorous tests of what messages work, what don't work, and what works best."

Ultimately, the researchers concluded that even a brief message from election officials can help keep trust in the process steady -- an effort they said was particularly important among those already politically polarized and skeptical.

| Photo by axelbueckert/Envato Elements
Kousser, co-director of the Yankelovich Center and professor of political science at UCSD. "The Yankelovich Center is partnering with many of them to conduct
Photo by Edmond Dantès via Pexels

New legislative scorecard highlights leaders on children’s issues

The biannual Pro-Kid Scorecard from the Children Now Action Fund was released last week.

In it, 12 state Assembly members and seven state Senators earned a 100% rating.

Kelly Hardy, senior managing director of health and research at the nonprofit Children Now Action Fund, said the scoring reflects more than how lawmakers vote.

"They voted the right way on health and child welfare, child care, education," Hardy outlined. "They

also supported kids in the budget, which is not always an easy thing to do when we've got budget deficits."

The lowest scores hovered around 48%, awarded to lawmakers who voted against certain bills but also voted for proposals like forced outing policies for LGBTQ+ students in schools.

Hardy noted the report is intended to inform voters as they head to the ballot box next month.

"Kids may not vote but we want to elect legislators who do their best to support

kids," Hardy explained.

California ranks 35th in the nation for child wellbeing, according to the latest Annie E. Casey Foundation report and is just above the national average for per-pupil spending on K-12 education.

Disclosure: Children

Now/Kids Count contributes to Public News Service's fund for reporting on Children's Issues, and Youth Issues. If you would like to help support news in the public interest, visit https://www. publicnewsservice.org/dn1. php.

OPINION

Monrovia Old Town report: Saaaturdayyy in the park…

As I hum a Chicago favorite,I’m reminded that one of my favorite weekends is coming up this Saturday. Oct. 19, take a stroll through Old Town and enjoy the beautiful display of classic cars during the 40th anniversary of Street Rods Forever and their 33rd annual Monrovia Car Show. It is from 9 a.m. to 3 p.m. and you’ll find all the cars lined up down Myrtle Avenue. Jukebox Memories will be the musical accoutrement for the event. You can start with breakfast at a local Old Town eatery or take a break for lunch then go see more super cool cars. They sure don’t make cars like this anymore! It’s one event you do not want to miss. Take your kids or grandchildren. See if they can figure out what a stick shift is.

Our Fall Festival last Saturday was a huge success. We were happy to see so many happy families enjoying the

beautiful day, all the fun activities in Library Park and in various stores and businesses. Our merchants all deserve a huge thank you for participating and offering such fun activities for all of the festival-goers. But there’s no rest for the wicked. Halloween is going to be here lickety-split and that means a mere five thousand-ish people will be trick or treating throughout Old Town. I feel that it's more like 6000-ish, but I won’t split hairs.

Also on the 19th is the FREE compost and mulch giveaway. For all you gardening buffs out there, don’t miss out on free. Bring your ID or Athens invoice, along with your sturdy container (no bags!), and a smile. This event is open from 8 a.m. to noon at the Public Works Yard at 600 S. Mountain Ave. This is a first come, first served event, so get there early and prepare to get in line. Be on your best behavior and no DIRTy tricks.

Come one, come all! The 34th Annual Make a Difference Day is Saturday, Oct. 26. Let’s join in with the Volunteer Center of the San Gabriel Valley and make a difference! Volunteers will meet at Library Park. Registration and check-in is from 7 a.m. to 8 a.m. From 8 a.m. to noon, we beautify: landscaping, city beautification, food sorting and more! Noon is lunch! To register, please visit EventBrite and search “make a difference Monrovia.” Click on our event and we’ll see you there. You’re going to work hard and feel great. I promise!

I’d love to take a moment to welcome a new business to Old Town. The Blackcat Bookstore & Café is open and ready for patronage. It is an adorable space, filled with gorgeous books. The staff and owners are just lovely. I stopped in to say hello, fell in love with ALL of it and then went on my way. I cannot wait to go back to actually shop!

Please take a moment to stop in and welcome this wonderful store. I wish them so much success. We are very happy to have you in Old Town. Namaste (in town a long time!).

As I sign off, I just want to remind you all that we

are entering the season of thanks. What a perfect time to reflect on your blessings and to express gratitude for all that we have. One way to express gratitude is to give back: volunteer, donate money to a great cause, cook for a neighbor that may not have fresh food options. Even when we seemingly have nothing, we still have so much to be thankful for: life, the air in our lungs, our majestic mountains and even the potential to change and grow is a blessing.

Photo by Josh Hild on Unsplash
Monrovia Car Show. | Photo courtesy of City of Monrovia

Arcadia City Notices

NOTICE INVITING QUOTATIONS

NOTICE IS HEREBY GIVEN that the City of Arcadia is accepting quotations for Portable Handheld Radio Equipment. Quotes shall be submitted in a sealed envelope marked “Quote No. SHSP-2022PD for Portable Handheld Radio Equipment Due 10/30/24” and shall be sent to the City Clerk of the City of Arcadia, 240 W. Huntington Drive, P.O. Box 60021, Arcadia, California, 91066-6021. Quotes are due no later than 11:00 a.m. on Wednesday, October 30, 2024.

Requests for copies of the City of Arcadia Quotation Request Form may be obtained from Amber Abeyta, Management Analyst, at the Arcadia Police Department, 250 W. Huntington Drive, Arcadia, California, 91007 or via email at aabeyta@ArcadiaCA.gov .

The City of Arcadia reserves the right to accept in whole or part or reject any and all bids and to waive any informalities in the proposal process. All bids are binding for a period of ninety (90) days after the bid opening and may be retained by the City for examination and comparison, as specified in the bid documents. The award of this contract shall be made by the Arcadia City Council.

CITY OF ARCADIA

PURCHASING OFFICE

/s/ Linda Rodriguez City Clerk

Dated: October 9, 2024

Publish Date: October 10, 2024, and October 17, 2024 ARCADIA WEEKLY

San Gabriel City Notices

City of San Gabriel

Summary of Ordinance - Ordinance No. 710

An Ordinance of the City Council of the City of San Gabriel, California, Amending the Valley Boulevard Specific Plan relating to Ground Floor Office Use and Establishing Minimum Densities

The proposed Valley Boulevard Specific Plan Amendment would amend the Specific Plan relating to ground floor office use and establish minimum densities intended to implement the goals and programs identified in the 2021-2029 Housing Element.

Ordinance No. 710 was approved for introduction and first reading at the City Council Regular Meeting of October 1, 2024. Council waived the reading of Ordinance No. 710 in full and adopted Ordinance No. 710 by title on October 15, 2024, by a vote of 5-0.

Ayes: Councilmember(s)- Chan, Ding, Harrington, Menchaca, Wu Noes, Abstain, Absent: Councilmember(s)- None

A copy of the full text of the ordinance is available at the City Clerk Department or by e-mailing cityclerk@sgch.org.

Julie Nguyen, City Clerk

Questions: For additional information or to review the application, please contact Samantha Tewasart, Planning Manager at (626) 308-2806 ext. 4623 or stewasart@sgch.org.

Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15301 Class 1 (Existing Facilities).

Project Address: 902 East Mission Road, San Gabriel, CA 91776

Project Description: The application, Case No. PPD23-004 is for a Precise Plan of Design for the construction of for a mixed-use condominium development located at 902 East Mission Road. The project would result in five residential condominium units and two commercial units. The application includes a density bonus request to provide one affordable housing units for low-income households. The project site is located in the Commercial and Limited Light Manufacturing (C-3) zone. The Planning Commission approved a Tentative Tract Map for the subdivision of the units for condominium purposes on October 14, 2024.

Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sgch.org.

Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).

Project Address: 921 Euclid Avenue, San Gabriel, CA 91776

Project Description: The application, Project No. PL15-080, is for a Site Plan Review for a new two-story home in the R-1 (Single Family Residence) zone.

Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sgch.org.

Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303 Class 3 (New Construction or Conversion of Small Structures).

Project Address: 1346 Elm Avenue, San Gabriel, CA 91776

Project Description: The application, Project No. PPD23-011 is for a Precise Plan of Design for the construction of a nine-unit condominium development. The project site is located in the R-3 zone. The Planning Commission approved a Tentative Tract Map for the subdivision of the units for condominium purposes on September 9, 2024.

Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org.

Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).

Project Address: 1008 Prospect Avenue, San Gabriel, CA 91776 Project Description: The application, Project No. SPR22-129 is for a Site Plan Review for the approval of a new one-story, single family residence with an attached two-car garage. The project site is located in the R-1 Zone (Single Family Residence).

Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org.

Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303(a), Class 3 (New Construction or Conversion of Small Structures).

held on 11/5/2024 at 8:30 a.m. in Dept. 11 Room No: 246 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Petitioner In Pro Per:

Ronnie Arciaga Lumawig

623 S. Homerest Avenue Azusa, CA 91702

Telephone: 626-456-4235

10/10, 10/14, 10/17/24 CNS-3859802# AZUSA BEACON

NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF LEONARD JARDON aka L A JARDON, LEONARD A JARDON aka LEONARD R JARDON, LEONARD JARDONC, LEONARD JORDON, JARDON LEONARD Case No. 24STPB11046

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LEONARD JARDON aka L A JARDON, LEONARD A JARDON aka LEONARD R JARDON, LEONARD JARDONC, LEONARD JORDON, JARDON LEONARD AN AMENDED PETITION FOR PROBATE has been filed by County of Los Angeles Public Administrator in the Superior Court of California, County of LOS ANGELES.

THE AMENDED PETITION FOR PROBATE requests that County of Los Angeles Public Administrator be appointed as personal representative to administer the estate of the decedent.

of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: SUSAN LONG PRIN DEP COUNTY COUNSEL SBN 163000 DAWYN HARRISON OFFICE OF COUNTY COUNSEL 500 WEST TEMPLE ST STE 648 LOS ANGELES CA 90012 CN110383 JARDON Oct 17, 2004, Oct 21,24, 2024 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF GABRIEL VILLAGRANA CARMONA

Case No. 24STPB10927

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GABRIEL VILLAGRANA CARMONA

A PETITION FOR PROBATE has been filed by Laura Carmona in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Laura Carmona be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on Oct. 31, 2024 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.

Published October 17,2024 SAN GABRIEL SUN

Public Notice: City Of San Gabriel Notice of Public Hearing Before the Design Review Commission

You are invited to participate in a public hearing before the City’s Design Review Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/DRComment, by 5:00 p.m. of the hearing date to be considered by the Design Review Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:

Hearing Date: Monday, October 28, 2024 TIME: 6:30 p.m.

Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube. com/CityofSanGabriel

Project Address: 140 West Valley Boulevard, San Gabriel, CA 91776

Project Description: The application, Case No. MSP21-006, is for an updated Master Sign Program and Public Art Program to an existing commercial plaza (TAWA Gateway) located at south of W. Valley Boulevard and west of Del Mar Avenue in the Mixed-Use Transit Oriented Development (MU/T) zone.

Per Government Code Section 65009, if you challenge the nature of the proposed actions in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.

SAN GABRIEL DESIGN REVIEW COMMISSION

PUBLISHED ON OCTOBER 17, 2024

SAN GABRIEL SUN

Probates Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF Antonio Rolluqui Lumawig, Jr.

CASE NO. 24STPB11229

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Antonio Rolluqui Lumawig, Jr.

A PETITION FOR PROBATE has been filed by Ronnie Arciaga Lumawig in the Superior Court of California, County of Los Angeles.

THE PETITION FOR PROBATE requests that Ronnie Arciaga Lumawig be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the dece-

dent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be

THE AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the amended petition will be held on Nov. 13, 2024 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Laura Carmona LAURA CARMONA 14373 JOANBRIDGE ST BALDWIN PARK CA 91706 CN110973 CARMONA Oct 14,17,21, 2024 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MATTHEW THOMAS MOORE CASE NO. 24STPB11438

To all heirs, beneficiaries, creditors, contingent creditors, and persons

Jeonju Evangelism Seminar Finale Resounds with

Joyful Cheers from Over 16,000 Attendees

The 20-day festival of making known the mysteries of the Book of Revelation concluded in Jeonju, North Jeolla Province, on the 13th, marking the end of an event that had drawn much attention since late last month.

Shincheonji Church of Jesus, the Temple of the Tabernacle of the Testimony (Shincheonji), held the ‘Shincheonji Jeonju Evangelism Seminar’ on the 13th, with over 16,000 attendees, including about 250 pastors (with an additional 200 pastors that joined online).

To greet those arriving early, Shincheonji members lined up along the more than 1 km stretch from ‘Honamjeilmun,’ located near the Jeonju Interchange (IC), to the venue, offering a variety of performances to welcome them. Traditional marching bands in ceremonial attire paraded through the streets, transforming the seminar into a festive occasion. place that clearly testifies to this, you must go and confirm and learn it.”

Chairman Lee, who delivered the lecture, addressed the attending pastors at the start, saying, “If there is anything wrong in the message I deliver, feel free to raise your hand and ask a question at any time.”

Chairman Lee explained that just as Jesus fulfilled the prophecies of the Old Testament at His first coming, today the events of the Book of Revelation are being fulfilled. He went through the events of each chapter of Revelation, emphasizing, “We must confirm who we are according to the Bible and whether we have been recreated according to it.”

“The contents of the Book of Revelation must not be added to or subtracted from,” Chairman Lee said. “If there is a place that clearly testifies to this, you must go and confirm and learn it.”

After the lecture, two pastors from other denominations presented Chairman Lee with bouquets of flowers, expressing their gratitude, saying,

“Thank you for opening our eyes about the Book of Revelation. We will learn this message well and preach it.”

One pastor from the North Jeolla region, who attended the evangelism seminar, remarked, “It was impressive how strongly he emphasized that the Book of Revelation is Jesus’ promise and must not be added to and subtracted from. I think it would be good to open my heart and earnestly learn this word.”

A representative from Shincheonji Church said, “We are grateful to all who supported and attended over the past 20 days. We will prepare for more opportunities to meet again in the future. Going forward, Shincheonji Church will continue to practice faith according to the Bible and dedicate all efforts to spreading the message of the fulfillment of the Book of Revelation in our time.”

CA Zion Church 626-230-5039

Los Angeles County releases environmental justice plan

An

ew five-year plan addresses Los Angeles County's historic and contemporary policies that have exposed vulnerable populations to environmental and health hazards, the Department of Public Health announced last week.

The Strategic Plan for the Office of Environmental Justice and Climate Health aims to enhance the department’s ability to prevent and mitigate environmental and climate health impacts. The OEJCH will provide officials with data, health and policy recommendations and mitigation plans.

Officials highlighted these aspects of the plan:

- "Community Engagement and Partnerships: Foster community relationships to ensure two-way communication and develop community solutions.

- "Interagency Coordination and Government Engagement: Cultivate collaboration between public,

private, and community partners to develop solutions to environmental and climate health threats.

- "Policy: Track, inform, and develop impactful environmental justice and climate health policies.

- "Data: Collect, interpret, and share accessible actionable environmental justice and climate health data with partners and the public to highlight emerging issues and actively inform policies and programs.

- "Accountability and Communications: Develop and foster direct and transparent communications to keep the community and partners informed of the roles, responsibilities, and progress of OEJCH."

“For too long our approach to pollution, climate risks, and toxic contamination was reactive, responding after the damage to some of our most vulnerable communities had already reached a crisis level,” 4th District LA County Super-

Longley Way Elementary School has earned a silver medal from California Positive Behavioral Interventions and Supports (PBIS) for its implementation of the program’s framework during the 2023-24 school year.

“This award is a testament to the outstanding work our students, teachers, staff, and parents put in every single day. Something of this magnitude can only be accomplished by a community that pours its heart into our Longley Way Lions. I’m proud every day to lead this wonderful community of lifelong learners,” said Principal Lorie Felippa. PBIS is a systemic approach to teaching and managing behavior in schools. The goal is to enhance the

visor Janice Hahn said in a statement. "With the Office of Environmental Justice and Climate Health we’re baking environmental justice into our work Countywide and proactively putting the health of those communities front and center.”

District 1 Supervisor Hilda L. Solis said climate environmental equity issues have reached crisis-level.

"Climate change and environmental injustice are urgent public health crises. The rapid increase in extreme heat, air pollution, and hazardous waste disproportionately affects our most vulnerable communities," Solis said in a statement. "Addressing these issues is crucial for protecting public health and ensuring equitable access to clean environments for all. By adopting this strategic plan, we are prioritizing sustainable practices and stronger regulations, prioritizing the health of marginalized

communities. Our collective future depends on the actions we take today to safeguard both human health and our planet."

In April 2022, the LA County Board of Supervisors created the OEJCH, which was known as the Toxicology and Environmental Assessment Branch. The revamped unit will incorporate TEA’s response work while increasing Public Health’s prevention initiatives and capabilities, officials said.

Public Health Director Barbara Ferrer said the

new five-year plan "paves a road for Los Angeles County to serve and protect our communities from the hazards of environmental injustice and climate change. By addressing disparities and building climate resilience for all communities, Los Angeles County is poised to become a national leader in environmental justice and climate health. Public Health is committed to advancing equity and justice for all Los Angeles County’s people, ensuring that everyone can live a healthy and fulfilling

Arcadia elementary school receives California PBIS silver implementation award

capacity of schools, families, and communities to create and maintain positive school environments so all students can achieve academically and socially. The program emphasizes the cultivation of positive behaviors and the creation of supportive learning environments.

“This incredible PBIS distinction is a direct result of the hard work, collaboration, and unwavering commitment of all of our staff in effectively implementing PBIS. Congratulations to all of our Longley Way Lions for this wonderful accomplishment and recognition,” said Superintendent Dr. David Vannasdall.

In order for schools to receive recognition from the California PBIS Coalition, they are rated in six areas of

PBIS implementation:

-Develop a continuum of scientifically based behavior, social emotional and academic interventions and supports

-Use data to make decisions and solve problems

-Arrange the environment to prevent the development and occurrence of problem behavior

-Teach and encourage prosocial skills and behaviors

-Implement evidencebased behavioral practices with fidelity and accountability

-Screen universally and monitor student performance & progress continuously

“We are all incredibly proud of Longley Way for

life free of environmental toxins and disproportionate impacts of climate change.”

The plan's release coincides with the county' continued experience with the impacts of climate change — extreme heat, severe storms and more frequent wildfires, officials said. The plan involves partnering with communities and governments to reduce pollution and climate risks via proactive emergency response and prevention efforts.

The five-year plan is available on the OEJCH website.

receiving the prestigious

become an integral part of the culture within our schools, and our teachers have successfully incorporated the principles of

positive behavior supports into their daily academic instruction and routines. It is a wonderful honor to receive this award,” shared Board of Education President Raymond Cheung. For more information about the California PBIS program, visit pbisca.org, and for additional information on Arcadia Unified’s Longley Way Elementary School, visit lw.ausd.net.

| Image courtesy of the LA County Public Health Department
PBIS Silver award. PBIS has
Longley Way teachers and staff celebrate their PBIS Silver Medal achievement during their weekly staff meeting. | Photo courtesy of AUSD

10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2024196723

NEW FILING.

The following person(s) is (are) doing business as Wenzel’s Pool Service, 110 W Sixth St, Azusa, CA 91702. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed:

Judd Wenzel, 110 W Sixth St. P.O Box 1237, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on September 19, 2024.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024208031 NEW FILING.

The following person(s) is (are) doing business as Bigtown Homes, 3731 Wilshire Blvd Suite 514, Los Angeles, CA 90010. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2023.

Signed: RIchard Omar Evanns, 3731 Wilshire Blvd Suite 514, Los Angeles, CA 90010 (Owner). The statement was filed with the County Clerk of Los Angeles on October 7, 2024.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024205097 NEW FILING.

The following person(s) is (are) doing business as Kaizen Studioz, 671 E Bonita Ave STE B, San Dimas, CA 91773. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: Michael Morales, 671 E Bonita Ave STE B, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on October 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024207447 NEW FILING.

The following person(s) is (are) doing business as LUCKY LIQUIDATION INC, 2221 POTRERO AVE UNIT B, SOUTH EL MONTE, CA 91733. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: NEW CREATIVE FOOTWEAR INC (CA-463944627, 2221 POTRERO AVE UNIT B, SOUTH EL MONTE, CA 91733; RUISHAN MAO, CEO. The statement was filed with the County Clerk of Los Angeles on October 7, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024207844

NEW FILING. The following person(s) is (are) doing business as United American Signs, 4100 W Alameda Ave Suite 300, Burbank, CA 91505. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: HAGO Inc. (CA-4304152, 7811 Hazeltine Ave, Panorama City, Ca 91402; Hakop Jack Zhamkochyan, CEO. The statement was filed with the County Clerk of Los Angeles on October 7, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 205101 FIRST FILING. The following person(s) is (are) doing business as PARTNER, 8932 Mission Dr #102, Rosemead, CA 91770. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Carsten Phillips, Inc. (CA3413436, 8932 Mission Dr #102, Rosemead, CA 91770; Rudy Lira Kusuma, President. The statement was filed with the County Clerk of Los Angeles on October 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024207293 NEW FILING.

The following person(s) is (are) doing business as Suzie Sato, 5242 babcock avenue, valley village, CA 91607. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: julie petersen, 5242 babcock avenue, valley village, CA 91607 (Owner). The statement was filed with the County Clerk of Los Angeles on October 4, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024207310 NEW FILING.

The following person(s) is (are) doing business as (1). NuFitPro (2). NuFitPros , 2029 Lincoln Ave, Pasadena, CA 91103. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rod Miller, 2851 Montrose Ave B22, La Crescenta, Ca 91214 (Owner). The statement was filed with the County Clerk of Los Angeles on October 4, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024206293 NEW FILING.

The following person(s) is (are) doing business as Code Ninjas West Covina, 1414 S Azusa Ave STE B-13, West Covina, CA 91791.

LEGALS

This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2023. Signed: Marc Education Corp. (CA5055505, 1414 S Azusa Ave STE B-13, West Covina, CA 91791; Man Hon So, President. The statement was filed with the County Clerk of Los Angeles on October 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024206344 NEW FILING.

The following person(s) is (are) doing business as ARCO ampm, 21530 Valley Blvd, City of Industry, CA 91789. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2015. Signed: Grand Petro Inc (CA-3730815, 21530 Valley Blvd, City of Industry, CA 91789; Rajul Patel, Secretory. The statement was filed with the County Clerk of Los Angeles on October 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024206748. The following person(s) have abandoned the use of the fictitious business name: Canyon Shore Notary Services, 14121 Attilla Road, Santa Monica, CA 90402. The fictitious business name referred to above was filed on: August 25, 2022 in the County of Los Angeles. Original File No. 2022188466. Signed: Tammera Okumoto, 14121 Attilla Road, Santa Monica, CA 90402 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on October 4, 2024. Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024196566 NEW FILING.

The following person(s) is (are) doing business as (1). KRS Training and Development (2). KRS Coaching & Facilitating (3). KRS Business Management and Consulting (4). KRS Breakthrough Parenting (5). KRS Enterprises , 11201 5th street Suite 1308, Rancho cucamonga, CA 91730. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2019. Signed: Kiana Shaw Enterprises LLC (CA201928810287, 906 Victor Ave #4, Inglewood, Ca 90302; Kiana R Shaw, CEO. The statement was filed with the County Clerk of Los Angeles on September 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024206882 NEW FILING. The following person(s) is (are) doing business as King Insulation, 725 W Grand Ave, Pomona, CA 91766. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: Jose Eduardo Corrales, 725 W Grand Ave, Pomona, CA 91766 (Owner). The statement was filed with the County Clerk of Los Angeles on October

4, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024204849

NEW FILING.

The following person(s) is (are) doing business as (1). EverWise Note Buyer (2). EverWise Capital , 147 W Rte 66 #644, Glendora, CA 91740. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lyrva Sanchez, 147 W Rte 66 #644, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on October 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024205832

NEW FILING.

The following person(s) is (are) doing business as Thompsons auto service, 331 Gladys Ave, Monterey Park, CA 91755. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: Miller Jr Thompson, 331 Gladys Ave, Monterey Park, CA 91755 (Owner). The statement was filed with the County Clerk of Los Angeles on October 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024205881 NEW FILING.

The following person(s) is (are) doing business as Sound That Brands, 12348 Ventura Blvd 374, Studio City, CA 91604. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: Beasing, LLC (CA-202358616988, 12348 Ventura Blvd 374, Studio City, CA 91604; Dave Beasing, Manager. The statement was filed with the County Clerk of Los Angeles on October 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024205985 NEW FILING.

The following person(s) is (are) doing business as Jang Sauce Co., 1136 s kinsgley dr., los angeles, CA 90006. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: DC Investment Holdings LLC (CA202253611354, 1136 s kinsgley dr., los angeles, CA 90006; Daniel Chon, President. The statement was filed with the County Clerk of Los Angeles on October 3, 2024.

NOTICE: This fictitious business name statement expires five years

from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 202806 FIRST FILING.

The following person(s) is (are) doing business as Dilly D, 550 Deep Valley Dr #163, Rolling Hills Estates, CA 90274. Mailing Address, po box 411, Pacific Palisades, CA 90272. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jkwon Inc (CA-3489738, po box 411, Pacific Palisades, CA 90272; James Kwon, President. The statement was filed with the County Clerk of Los Angeles on September 27, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024207002 NEW FILING.

The following person(s) is (are) doing business as Midnight Jiu-Jitsu Club, 346 W Foothill Blvd, Monrovia, CA 91016. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: Midnight Jiu-Jitsu Club LLC (CA-202464015565, 346 W Foothill Blvd, Monrovia, CA 91016; Walter Moon, President. The statement was filed with the County Clerk of Los Angeles on October 4, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024213272 NEW FILING.

The following person(s) is (are) doing business as (1). Edboys (2). Edboys Fried Chicken (3). Edboys Fried Chicken N’ Things , 7782 San Fernando Rd, Sun Valley, CA 91352. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: Edmon Marsikyan, 1407 Dorothy Dr, Glendale, Ca 91202 (Owner). The statement was filed with the County Clerk of Los Angeles on October 15, 2024.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024212535 NEW FILING. The following person(s) is (are) doing business as (1). City Loans (2). Battaglia Properties , 5017 Stern Ave., Sherman Oaks, CA 91423. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: PAMPAS ENTERPRICES INC. (CA-C4171479, 5017 Stern Ave., Sherman Oaks, CA 91423; Walter Battaglia, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October

15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024213050 NEW FILING. The following person(s) is (are) doing business as The Little Gem Studio, 4932 Lankershim Blvd Suite #201c, North Hollywood, CA 91601. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2019. Signed: Delenia Shelyse Garcia Cruz, 21040 Strathern St, Canoga Park, Ca 91304 (Owner). The statement was filed with the County Clerk of Los Angeles on October 15, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024202117 NEW FILING. The following person(s) is (are) doing business as Rein Remodel, 18127 Erik Ct 334, Canyon Country, CA 91387. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: (1). Rebecca Rein, 18127 Erik Ct 334, Canyon Country, CA 91387 (2). Trevor Rein, 18127 Erik Ct 334, Canyon Country, CA 91387 (Co-Owner). The statement was filed with the County Clerk of Los Angeles on September 27, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024213282 NEW FILING. The following person(s) is (are) doing business as S. Olivier, 362 W Green Street Unit 117, Pasadena, CA 91105. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: Antoinette Contreras, 362 W Green Street Unit 117, Pasadena, CA 91105 (Owner). The statement

from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024204804 NEW FILING.

The following person(s) is (are) doing business as Hair by Mees, 18800 Amar Rd; #A9, Walnut, CA 91789. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: Melissa L. Estrada, 18648 Bold St, Rowland Heights, Ca 91748 (Owner). The statement was filed with the County Clerk of Los Angeles on October 2, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024211100 NEW FILING.

The following person(s) is (are) doing business as Play A Little, 33 S Catalina Ave Suite 204, Pasadena, CA 91106. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jaime Clevenger, 33 S Catalina Ave Suite 204, Pasadena, CA 91106 (Owner). The statement was filed with the County Clerk of Los Angeles on October 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024204079 NEW FILING.

The following person(s) is (are) doing business as Chicken Now, 1640 Montebello Town Center, Montebello, CA 90640. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: CK Now Montebello, LLC (CA202463917772, 1640 Montebello Town Center, Montebello, CA 90640; Julie Yap, Manager. The statement was filed with the County Clerk of Los Angeles on October 1, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024207380 NEW FILING. The following person(s) is (are) doing business as E&H Cleaning Services, 788 Merrett Dr, Pasadena, CA 91104. This business is conducted by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: (1). EFRAIN SEGURA, 788 Merrett Dr, Pasadena, CA 91104 (2). Heydi Ramirez, 788 Merrett Dr, Pasadena, CA 91104 (General Partner). The statement was filed with the County Clerk of Los Angeles on October 7, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that

date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024205859 NEW FILING.

The following person(s) is (are) doing business as Lady Shay Butta Dreamy Queen, 701 Pine Avenue, Long Beach, CA 90813. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Shawsheena A Edmond, 701 Pine Avenue 420, Long Beach, CA 90813 (Owner). The statement was filed with the County Clerk of Los Angeles on October 3, 2024.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024192227 NEW FILING.

The following person(s) is (are) doing business as SoCal Paver Pros, 4067 Hardwick St #170, Lakewood, CA 90712. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sarah George, 4067 Hardwick St #170, Lakewood, CA 90712 (Owner). The statement was filed with the County Clerk of Los Angeles on September 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024192221 NEW FILING.

The following person(s) is (are) doing business as Sarah’s Office Services, 2827 Del Amo Blvd., Lakewood, CA 90712. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2015. Signed: Sarah George, 2827 Del Amo Blvd., Lakewood, CA 90712 (Owner). The statement was filed with the County Clerk of Los Angeles on September 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024192108 NEW FILING.

The following person(s) is (are) doing business as Bonniewood Studios, 4477 Colbath Ave #4, Sherman Oaks, CA 91423. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: (1). Bonnie McMahan, 4477 Colbath Ave #4, Sherman Oaks, CA 91423 (2). Heather Wood, 317 N California St, Burbank, Ca 91505 (General Partner). The statement was filed with the County Clerk of Los Angeles on September 13, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business

LEGALS

name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024205872 NEW FILING. The following person(s) is (are) doing business as BARBER Q HAIRCUTS, 701 Pine Ave #419, Long Beach, CA 90813. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Quincy Welch, 701 Pine Ave #419, Long Beach, CA 90813 (Owner). The statement was filed with the County Clerk of Los Angeles on October 3, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024210324

NEW FILING. The following person(s) is (are) doing business as HI-END NAIL SPA # 2, 6005 Vineland Avenue SUITE 112, North Hollywood, CA 91606. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: TIFFANY LE INCORPORATION (CA-5553067, 6005 Vineland Avenue SUITE 112, North Hollywood, CA 91606; TRAN LE, President. The statement was filed with the County Clerk of Los Angeles on October 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024211955

NEW FILING.

The following person(s) is (are) doing business as Xtreme Tank Lines, 1505 E Portner St, West Covina, CA 91791. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: Sergio Tony Rodriguez, 1505 E Portner St, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on October 11, 2024.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024210108

NEW FILING.

The following person(s) is (are) doing business as CERRITOS TOWNE CENTER DENTISTRY, 17550 Bloomfield Ave SUITE C, Cerritos, CA 90703. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2010. Signed: MELISSA CHENG DDS INC (CA2512244, 1111 W Town and Country Rd #33, Orange, Ca 92868; MELISSA CHENG, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on October 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024209926 NEW FILING.

The following person(s) is (are) doing business as Katalyst SEO, 1174 Via Verde #1009, San Dimas, CA 91773. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jason Granillo, 1174 Via Verde #1009, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on October 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024211892 NEW FILING.

The following person(s) is (are) doing business as Clear Goal, 2321 N Niagara St F, Burbank, CA 91504. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024.

Signed: David DRINKWATER, 2321 N Niagara St F, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on October 11, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024211302 NEW FILING.

The following person(s) is (are) doing business as EXO TOURS USA, 440 E Huntington Dr Suite 300, Arcadia, CA 91006. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2022. Signed: EXODUS ENTERPRISE GROUP LLC (CA202462013364, 440 E Huntington Dr Suite 300, Arcadia, CA 91006; CRYSTAL ZHANG, SECRETARY. The statement was filed with the County Clerk of Los Angeles on October 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024211510

NEW FILING.

The following person(s) is (are) doing business as Wrongfully Reviewed, 13118 Beaver St, Los Angeles, CA 91342. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024. Signed: Gregory King, 13118 Beaver St, Los Angeles, CA 91342 (Owner). The statement was filed with the County Clerk of Los Angeles on October 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024211053

NEW FILING.

The following person(s) is (are) doing business as Serenity Press, 18960 Ventura Blvd #68, Tarzana, CA 91356. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Gevork Katabyan, 18960 Ventura Blvd #68, Tarzana, CA 91356 (Owner). The statement was filed with the County Clerk of Los Angeles on October 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202419080 NEW FILING.

The following person(s) is (are) doing business as STIRLING FINE JEWELRY, 1600 E Holt Ave Spc G13, Pomona, CA 91767. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Daniel Pham, 1600 E Holt Ave Spc G13, Pomona, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on September 11, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024209004 NEW FILING.

The following person(s) is (are) doing business as Rubens handyman, 14684 Rayen Street Unit 12 A, Los Angeles, CA 91402. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2024.

Signed: Ruben Arana Rojas, 14684 Rayen Street Unit 12 A, Los Angeles, CA 91402 (Owner). The statement was filed with the County Clerk of Los Angeles on October 8, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

ICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024210868 NEW FILING. The following person(s) is (are) doing business as Stratos Medical Group, 6935 Shoshone Avenue, Lake Balboa, CA 91406. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jeffrey Chen, 6935 Shoshone Avenue, Lake Balboa, CA 91406 (Owner). The statement was filed with the County Clerk of Los Angeles on October 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

Starting

Glendale City Notices

NOTICE OF COMMUNITY DEVELOPMENT DIRECTOR DECISION ADMINISTRATIVE USE PERMIT CASE NO. PAUP-002809-2024

LOCATION: 1322 GLENDALE GALLERIA SPACE #1002A, GLENDALE, CA 91210 (Panini Kabob Grill)

APPLICANT: Veronica Becerra

ZONE: “DSP/GAL” – Downtown Specific Plan, Galleria District

LEGAL DESCRIPTION: Lot 2 and a Portion of Lot 3, Tract No. 24714

APN: 5695-005-048

PROJECT DESCRIPTION Application for an Administrative Use Permit (AUP) to allow the sales, service and on-site consumption of beer and wine (ABC License Type 41) at an existing full-service restaurant (Panini Kabob Grill) located in the DSP Zone, Galleria District.

CODE REQUIRES

1) The sale of alcoholic beverages requires an Administrative Use Permit in the DSP/GAL Zone (Section 3.3 of the DSP, Table 3-A-3).

APPLICANT’S PROPOSAL

1) To allow the on-site sales, service, and consumption of beer and wine for on-site consumption at an existing full-service restaurant.

ENVIRONMENTAL DETERMINATION

The project is exempt from CEQA review as a Class 1 “Existing Facilities” exemption, pursuant to Section 15301(e) of the State CEQA Guidelines because the discretionary permit request is to allow the on-site sales, service, and consumption of beer and wine at an existing full-service restaurant within an existing commercial center and there is no added floor area proposed.

PENDING DECISION AND COMMENTS

Copies of plans, staff analysis, and the proposed decision letter are available at http://www. glendaleca.gov/planning/pending-decisions.

If you would like to review plans, submit comments, or be notified of the decision, please contact case planner Nikola Hlady at (818) 937-8161 or NHlady@glendaleca.gov

DECISION

On or after October 30, 2024, the Community Development Director will make a written decision regarding this request.

APPEAL

After the Director has made a decision, any person may file an appeal within 15 days of the written decision. Appeals may be filed at www.GlendaleCA.gov/Permits - click “Apply”, then “Planning/Zoning.”

Dr. Suzie Abajian, The City Clerk of the City of Glendale Publish October 17, 2024 GLENDALE INDEPENDENT

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARGOT GLORENA PEREYDA aka MARGOT G. PEREYDA aka MARGOT PEREYDA aka MARGARET PEREYDA

Case No. 24STPB04620

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARGOT GLORENA PEREYDA aka MARGOT G. PEREYDA aka MARGOT PEREYDA aka MARGARET PEREYDA

A PETITION FOR PROBATE has been filed by David Pereyda in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that David Pereyda be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on March 10, 2025 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting

KATSUHIRO HORIUCHI.

A PETITION FOR PROBATE has been filed by KEARY K. HORIUCHI in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that KEARY K. HORIUCHI be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 11/08/24 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

CHRISTOPHER B. JOHNSONSBN 173521

LAW OFFICES OF CHRISTOPHER B. JOHNSON

180 N. PENNSYLVANIA AVE. PASADENA CA 91741

Telephone (888) 503-7615 10/10, 10/14, 10/17/24

CNS-3859588# WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SUSAN ROBERTS AKA SUSAN J. ROBERTS CASE NO. 24STPB10989

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SUSAN ROBERTS AKA SUSAN J. ROBERTS.

1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner CHARLES A. KAUSEN - SBN 348007

FINLAY LAW GROUP, APC 4665 MACARTHUR CT STE 205

NEWPORT BEACH CA 92660

Telephone (949) 242-3051

BSC 225868

10/10, 10/14, 10/17/24

CNS-3859625#

GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARY ELIZABETH WEBER AKA MARY ELIZABETH MILLER

CASE NO. 24STPB11211

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARY ELIZABETH WEBER AKA MARY ELIZABETH MILLER.

A PETITION FOR PROBATE has been filed by PAUL M. WEBER in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that PAUL M. WEBER be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

County of LOS ANGELES. THE PETITION FOR PROBATE requests that CHERYL TEMPLETON be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 11/07/24 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: CYNTHIA VELASCO ESQ SBN 306140 GREENACRE LAW LLP 700 FLOWER ST STE 1000

LOS ANGELES CA 90017

CN109741 PEREYDA Oct 10,14,17, 2024 ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

KATSUHIRO HORIUCHI CASE NO. 24STPB10972

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

BRIAN O'TOOLE - SBN 260193 LAW OFFICES OF BRIAN O'TOOLE

2950 BUSKIRK AVE STE 330 WALNUT CREEK CA 94598

Telephone (925) 944-1665 10/10, 10/14, 10/17/24 CNS-3859517# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

YOLANDA O. MOLINA CASE NO. 24STPB11221

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of YOLANDA O. MOLINA.

A PETITION FOR PROBATE has been filed by ANA M. MOLINA in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that ANA M. MOLINA be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 11/08/24 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES,

A PETITION FOR PROBATE has been filed by CHARLES ROBERTS in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that CHARLES ROBERTS be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 11/12/24 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section

A HEARING on the petition will be held in this court as follows: 11/12/24 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner

TAMARA S. FONG, ESQ. - SBN 238632

RODNUNSKY & ASSOCIATES 5959 TOPANGA CANYON BOULEVARD, SUITE 220 WOODLAND HILLS CA 91367

Telephone (818) 737-1090

10/10, 10/14, 10/17/24 CNS-3860025# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

DENNIS GLEN AVINA CASE NO. 24STPB11397

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DENNIS GLEN AVINA.

A PETITION FOR PROBATE has been filed by CHERYL TEMPLETON in the Superior Court of California,

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

R. ROSS JACINTO - SBN 170133 LAW OFFICES OF R. ROSS JACINTO 540 EL DORADO ST., STE. 202 PASADENA CA 91101

Telephone (626) 304-1001 10/14, 10/17, 10/21/24 CNS-3861085# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF JON CHARLES FULLER aka JON C. FULLER Case No. 24STPB11495

To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JON CHARLES FULLER aka JON C. FULLER A PETITION FOR PROBATE has been filed by Christopher Fuller in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Christopher Fuller be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on Nov. 14, 2024 at 8:30 AM in Dept. No. 62 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or

by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner:

HENRY C WONG ESQ SBN 96687 WONG AND WEINBERGER LLP 1499 HUNTINGTON DRIVE STE 318 SOUTH PASADENA CA 910305451 CN111023 FULLER Oct 17,21,24, 2024 GLENDALE INDEPENDENT

NOTICE OF SUCCESSOR PETITION TO ADMINISTER ESTATE OF:

ROBERT VERNON NELSON AKA ROBERT V. NELSON AKA ROBERT NELSON CASE NO.

30-2021-01229049-PR-LACMC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ROBERT VERNON NELSON AKA ROBERT V. NELSON AKA ROBERT NELSON.

A SUCCESSOR PETITION FOR PROBATE has been filed by NANCY ANN NELSON in the Superior Court of California, County of ORANGE. THE SUCCESSOR PETITION FOR PROBATE requests that NANCY ANN NELSON be appointed as personal representative to administer the estate of the decedent.

THE SUCCESSOR PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 12/04/24 at 1:30PM in Dept. CM08 located at 3390 HARBOR BLVD, COSTA MESA, CA 92626

NOTICE IN PROBATE CASES

The court is providing the convenience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of California - County of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-622-8278 for assistance. If you prefer to appear in-person, you can appear in the department on the day/time set for your hearing.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal

representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner

THE PROBATE GUY ROBERT L. COHEN, ESQ. - SBN 150913

LAW OFFICES OF ROBERT L. COHEN, INC. 8081 ORANGETHORPE AVE BUENA PARK CA 90621

Telephone (714) 522-8880 10/17, 10/21, 10/24/24

CNS-3861550# ANAHEIM PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LEE KUEI SIANG CASE NO. 24STPB11267

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LEE KUEI SIANG.

A PETITION FOR PROBATE has been filed by BERNARD C. WESSON, CLPF #977 in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that BERNARD C. WESSON, CLPF #977 be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority.

(This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 11/08/24 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner JOEL J. LOQUVAM, ESQ. - SBN 129611

LAW OFFICES OF JOEL J. LOQUVAM & ASSOCIATES

9701 WILSHIRE BLVD. STE 1000

BEVERLY HILLS CA 90212

Telephone (310) 724-7377

10/17, 10/21, 10/24/24 CNS-3861577# PASADENA PRESS

LEGALS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

GEORGE EDWARD HARTLEY

CASE NO. 24STPB11293

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GEORGE EDWARD HARTLEY.

A PETITION FOR PROBATE has been filed by FRANCINA HARTLEYOGBURN in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that FRANCINA HARTLEYOGBURN be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)

The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 11/04/24 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner

CRISTA HERMANCE - SBN 293291

DEVON R. MEYER - SBN 339471

HERMANCE LAW, A PROFESSIONAL CORPORATION 1363 DONLON STREET, UNIT 8 VENTURA CA 93003

Telephone (805) 518-9633 10/17, 10/21, 10/24/24 CNS-3862591# BELMONT BEACON

Public Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yu, King Cheung FOR CHANGE OF NAME CASE NUMBER: 24NNCP00568 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central Judicial District TO ALL INTERESTED PERSONS:

1. Petitioner Yu, King Cheung filed a petition with this court for a decree changing names as follows: Present name a. OF Yu, King Cheung to Proposed name Yue, Andrew King Cheung b. OF Yue, King Cheung to Proposed name Yue, Andrew King Cheung ; c. OF Yue, Andrew to Proposed name Yue, Andrew King Cheung 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 12/11/2024 Time: 8:30AM Dept: D. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week

for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: September 26, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. October 3, 10, 17, 24, 2024 ALHAMBRA PRESS

Order To Show Cause For Change of Name Case No. 30-2024-01427729 To All Interested Persons: Alexis Lee Bennett filed a petition with this court for a decree changing names as follows: PRESENT NAME Alexis Lee Bennett PROPOSED NAME Alexis Lee Lloyd . The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 11/07/2024 Time: 8:30am Dept. D100 REMOTE HEARING The address of the court is Central Justice Center, 700 Civic Center West, Santa Ana, Ca 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: September 26, 2024 Layne H. Melzer, Judge of the Superior Court Pub Dates: October 3, 10, 17, 24, 2024 ANAHEIM PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Lien Holly Trinh FOR CHANGE OF NAME CASE NUMBER: 24NNCP00579 Superior Court of California, County of Los Angeles 150 W. Commonwealth, Alhambra, Ca 91801, Northast Judicial District TO ALL INTERESTED

PERSONS: 1. Petitioner Lien Holly Trinh

filed a petition with this court for a decree changing names as follows: Present name a. OF Petitioner Lien Holly Trinh to Proposed name Lien Holly Morning 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 10/07/2024 Time: 8:30AM Dept: X. The address of the court is same as noted above.

3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: October 1, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. October 3, 10, 17, 24, 2024 PASADENA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Maggie Yamamoto FOR CHANGE OF NAME CASE NUMBER: 24NNCP00574 Superior Court of California, County of Los Angeles 300 E. Olive, Burbank, Ca 91502, North Central Judicial District TO ALL INTERESTED

PERSONS: 1. Petitioner Maggie Yamamoto filed a petition with this court for a decree changing names as follows: Present name a. OF Maggie Yamamoto to Proposed name Maggie Chiu-Yee Takayesu 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 12/06/2024 Time: 9:00AM Dept:

A. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: September 30, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. October 10, 17, 24, 31, 2024 PASADENA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Hannah Elise Ciryah Wadler by Michelle Wadler and Scott Wadler FOR CHANGE OF NAME CASE NUMBER: 24NNCP00595 Superior Court of California, County of Los Angeles 150 West Commonwealth Avenue, Alhambra, Ca 91801, Northeast Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Hannah Elise Ciryah Wadler by Michelle Wadler and Scott Wadler filed a petition with this court for a decree changing names as follows: Present name a. OF Hannah Elise Ciryah Wadler to Proposed name Everest Elise Ciryah Wadler 2. THE COURT

ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two

court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 11/25/2024 Time: 8:30AM Dept: T. The address of the court is same as noted above.

3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: October 4, 2024 Robin Miller Sloan JUDGE OF THE SUPERIOR COURT Pub. October 10, 17, 24, 31, 2024 BURBANK INDEPENDENT

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Joseph Edward Perez FOR CHANGE OF NAME CASE NUMBER:24PSCP00450 Superior Court of California, County of Los Angeles 1427 West Covina Parkway , West Covina Ca 91790, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Joseph Edward Perez filed a petition with this court for a decree changing names as follows: Present name a. OF Joseph Edward Perez to Proposed name Joseph Edward Aguirre 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 11/22/2024 Time: 8:30AM Dept: 6. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: West Covina Press DATED: September 20, 2024 Lynette Gridiron Winston JUDGE OF THE SUPERIOR COURT Pub. October 10, 17, 24, 31, 2024 WEST COVINA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Danny Chu FOR CHANGE OF NAME CASE NUMBER: 24PSCP00463 Superior Court of California, County of Los Angeles 400 Civic Central Plaza, Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Danny Chu filed a petition with this court for a decree changing names as follows: Present name a. OF Danny Chu to Proposed name Danny Liwu Chu 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 12/06/2024 Time: 8:30AM Dept: G. Room: 302 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: West Covina Press DATED: October 3, 2024 Salvatore Sirna JUDGE OF THE SUPERIOR COURT Pub. October 10, 17, 24, 31, 2024 WEST COVINA PRESS

Order To Show Cause For Change of Name Case No. 24FL001002 To All Interested Persons: Heather Crystine McKinnon filed a petition with this court for a decree changing names as follows: PRESENT NAME Heather Crystine McKinnon PROPOSED NAME Heather Crystine Maslyn. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing

Date: 01/09/2025 Time: 1:30pm Dept. L74

REMOTE HEARING The address of the court is Lamoreaux Justice Center, 341 The City Drive South, Post Office Box 14170, Orange CA 92863-1570. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: September 9, 2024 Julie A. Palafox Judge of the Superior Court Pub Dates: October 10, 17, 24, 31, 2024 ANAHEIM PRESS

Order To Show Cause For Change of Name Case No. 30-2024-01429230 To All Interested Persons: Bo Ra Song filed a petition with this court for a decree changing names as follows: PRESENT NAME Bo Ra Song PROPOSED NAME Bora Song Ji . The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if

assigned to this case 2024-00015-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

NOTICE OF TRUSTEE'S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid. com/, using the file number assigned to this case 2024-00015-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: October 10, 2024 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage. aspx _____________ Trustee Sale Assistant

BCNS # 240160/Reference # 202400015-CA, Run Dates: 10/17/2024, 10/24/2024, 10/31/2024 SAN BERNARDINO PRESS

Fictitious Business

Name Filings

WESTERN BATTERIES

REPAIR, 12227 California St, Yucaipa, CA 92399. Mailing Address, 12227 California St, Yucaipa, CA 92399. LUIS A VIZCAINO VALASCO. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 29, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ LUIS A VIZCAINO VALASCO, Owner. This statement was filed with the County Clerk of San Bernardino on August 29, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240007908 Pub: 09/05/2024, 09/12/2024, 09/19/2024, 09/26/2024, 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024, 11/14/2024, 11/21/2024 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT

File No. FBN20240006616

The following persons are doing business as: Monarch construction consulting, 1982 Deer Haven Dr, Chino Hills, CA 91709. Mailing Address, 1982 Deer Haven Dr, Chino Hills, CA 91709. (1). Denise Barajas (2). Sergio A Barajas. County of Principal Place of Business: San Bernardino This business is conducted by: a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on June 26, 2024. By signing below, I declare that I have read and understand the

reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Sergio A Barajas. This statement was filed with the County Clerk of San Bernardino on July 23, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240006616 Pub: 09/05/2024, 09/12/2024, 09/19/2024, 09/26/2024, 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024, 11/14/2024, 11/21/2024 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240007223

The following persons are doing business as: SAM’S LIQUOR, 212 W Holt Blvd, Ontario, CA 91762. Mailing Address, 212 W Holt Blvd, Ontario, CA 91762. GURJIT SINGH, 212 W Holt Blvd, Ontario, CA 91762. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ GURJIT SINGH, Owner. This statement was filed with the County Clerk of San Bernardino on August 9, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240007223 Pub: 08/22/2024, 08/29/2024, 09/05/2024, 09/12/2024 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240007104

The following persons are doing business as: M4 Ontario. INC DBA Cheba Hut Ontario, 1900 East Inland Empire Blvd, Ste. A, Ontario, CA 91764. Mailing Address, 12223 Highland Avenue. Ste. 525, Rancho Cucamonga, CA 91739. M4 Ontario, Inc. (CA, 12223 Highland Avenue. Ste. 525, Rancho Cucamonga, CA 91739; Tyrone Myles, Presiden. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Tyrone Myles, Presiden. This statement was filed with the County Clerk of San Bernardino on August 7, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was

filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240007104 Pub: 09/12/2024, 09/19/2024, 09/26/2024, 10/03/2024 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240007449

The following persons are doing business as: SHANDIN HILLS MHRC, 4164 north 4th ave, san bernardino, CA 90035. Mailing Address, 9526 W Pico Blvd, Los Angeles, CA 90035. SHANDIN HILLS MHRC, LLC (CA, 9526 W Pico Blvd, Los Angeles, CA 90035; Avrohom Tress, Manager. County of Principal Place of Business: San Bernardino

This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Avrohom Tress, Manager. This statement was filed with the County Clerk of San Bernardino on August 16, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240007449 Pub: 09/19/2024, 09/26/2024, 10/03/2024, 10/10/2024 San Bernardino Press

The following person(s) is (are) doing business as Mojo’s Coffee Drive Thru 17827 Van Buren Boulevard Unit 103 Riverside, CA 92508

Riverside County Mailing Address, 3400 Cottage Way G2 #26253, Sacramento, CA 95825. Sacramento County Coastal Bean Team LLC (CA, 3400 Cottage Way G2 #26253, Sacramento, CA 95825

Sacramento County

This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Frank Kalil, Member Statement filed with the County of Riverside on September 16, 2024

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202411764 Pub. 09/19/2024, 09/26/2024, 10/03/2024, 10/10/2024 Riverside Independent

The following person(s) is (are) doing business as Garage Doors Of The 90’s 21300 Mazie Ave Perris, CA 92570

Riverside County Cresencio Valenzuela, 21300 Mazie Ave, Perris, CA 92570

Riverside County

This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s. Cresencio Valenzuela

Statement filed with the County of Riverside on September 10, 2024

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File# R-202411477

Pub. 09/19/2024, 09/26/2024, 10/03/2024, 10/10/2024 Riverside Independent

FICTITIOUS BUSINESS

NAME STATEMENT File No. FBN20240008169

The following persons are doing business as: PB Produce Supplies, 675 Marin Road, Big Bear Lake, CA 92315. Mailing Address, P.O Box 407, Big Bear Lake, CA 92315. pardeep bhandari, 675 Marin Rd, Big Bear Lake, CA 92315. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 11, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ pardeep bhandari. This statement was filed with the County Clerk of San Bernardino on September 11, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240008169 Pub: 09/19/2024, 09/26/2024, 10/03/2024, 10/10/2024 San Bernardino Press

The following person(s) is (are) doing business as State of Collision Center 83680 Indio Blvd, Bldg 2 Indio, CA 92201

Riverside County State of Collision Auto Repair, Inc (CA, 83680 Indio Blvd, Bldg 2, Indio, CA 92201

Riverside County

This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 11, 2024. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Rosario Meza Baez, President

Statement filed with the County of Riverside on September 17, 2024

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File# R-202411863 Pub. 09/26/2024, 10/03/2024, 10/10/2024, 10/17/2024 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240008238

The following persons are doing business as: CEGAA TAX SERVICES, 2553 S EUCLID AVE, ONTARIO, CA 91762. CLARA E GUTIERREZ, 2553 S EUCLID AVE, ONTARIO, CA 91762. Mailing Address, 2553 S EUCLID AVE, ONTARIO, CA 91762. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ CLARA E GUTIERREZ, Owner. This statement was filed with the County Clerk of San Bernardino on September 13, 2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240008238 Pub: 09/26/2024, 10/03/2024, 10/10/2024, 10/17/2024 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT File No. 20240007720

The following person(s) is (are) doing business as 4H NAILS AND SPA 4612 Pine St Riverside, CA 92501 Riverside County Hoang Phung Vo LLC (CA, 4612 Pine St, Riverside, CA 92501 Riverside County This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 24, 2024. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Hoang Phung Vo, Ceo Statement filed with the County of Riverside on September 25, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R202412113 Pub. 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240008694 The following persons are doing business as: TARLANI HEALTHCARE, 1421 E Cooley Drive Suite 4, Colton, CA 92324. Mailing Address, 1421 E Cooley Drive Suite 4, Colton, CA 92324. ALLIANCE HEALTH SERVICES, INC. (CA, 1421 E Cooley Drive Suite 4, Colton, CA 92324; ARTHUR TARLANIAN, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 26, 2016. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ ARTHUR TARLANIAN, CEO. This statement was filed with the County Clerk of San Bernardino on September 27, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal,

The following persons are doing business as: TWO PERCHED OWLS, 13969 Cameo Dr, Fontana, CA 92337. Mailing Address, 10950 Arrow Route 2362, Rancho Cucamonga, Ca 91792. Aarica M Sanders, 13969 Cameo Dr, Fontana, CA 92337. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Aarica A Sanders, Owner. This statement was filed with the County Clerk of San Bernardino on August 26, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20240007720 Pub: 09/26/2024, 10/03/2024, 10/10/2024, 10/17/2024 San Bernardino Press

herein. I declare that all the information in this statement is true and correct.

(A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s. Lekeshia Cunningham, Managing Member Statement filed with the County of Riverside on September 13, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202411720 Pub. 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024 Riverside Independent

The following person(s) is (are) doing business as Bud’s Tire 295 Woodcliff Drive Suite 202 Fairport, NY 14450 Monroe County Mailing Address, PO Box 8000, Monsey, NY 10952. Monroe County MNRO Holdings, LLC (NY, 295 Woodcliff Drive Suite 202, Fairport, NY 14450 Monroe County This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on November 4, 2021. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Maureen Mulholland, Secretary / Manager Statement filed with the County of Riverside on September 30, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202412347

Pub. 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024 Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240008682

The following persons are doing business as: Ksm commercial cleaning company LLC, 7053 Tippecanoe Ave, San Bernardino, CA 92404. Mailing Address, 1508 Barton Rd Suite 135, Redlands, CA 92373. Ksm commercial cleaning company LLC (CA, 1508 Barton Rd Suite 135, Redlands, CA 92373; Viridiana B Miguel Donato, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Viridiana B Miguel Donato, CEO. This statement was filed with the County Clerk of San Bernardino on September 27, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240008682 Pub: 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240009026

The following persons are doing business as: (1). Blue Pressure (2). Protector Cause , 517 N Mountain Ave, Upland, CA 91786. Mailing Address, 522 N. Eldberry Ave, Ontario, Ca 91762. Riel M Adalin. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 16, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).

I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Riel M Adalin, CEO. This statement was filed with the County Clerk of San Bernardino on

LEGALS

October 7, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240009026 Pub: 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024 San Bernardino Press

The following person(s) is (are) doing business as ARBAB AUTOS 1525 3rd Street Suite J116 Riverside, CA 92507 Riverside County Muhammad Mehrdil Arbab, 1525 3rd Street Suite J116, Riverside, CA 92507

Riverside County

This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s. Muhammad Mehrdil Arbab

Statement filed with the County of Riverside on October 10, 2024

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202412844 Pub. 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024 Riverside Independent

The following person(s) is (are) doing business as LPI – DESERT LIFESTYLE PROPERTIES

248 W Vereda Norte Palm Springs, CA 92262

Riverside County Mailing Address, 248 W Vereda Norte Palm Springs, CA 92262

Riverside County

LEASKOU PARTNERS INC (CA, 248 W Vereda Norte, Palm Springs, CA 92262 Riverside County

This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct.

(A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s. Benjamin J Leaskou, President Statement filed with the County of Riverside on October 9, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File# R-202412757

Pub. 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024 Riverside Independent

The following person(s) is (are) doing business as DESERT LIFESTYLE PROPERTIES 248 W Vereda Norte Palm Springs, CA 92262

Riverside County Mailing Address, 248 W Vereda Norte, Palm Springs, CA 92262. Riverside County LEASKOU HIGGINS CORPORATION (CA, 248 W Vereda Norte, Palm Springs, CA 92262

Riverside County

This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s. Benjamin J Leaskou, President Statement filed with the County of Riverside on October 9, 2024 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File# R-202412756 Pub. 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024

Riverside Independent

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240008956

The following persons are doing business as: TECHNOWAY CRIME PREVENTION, 5129 Pomona Rincon Rd, Chino Hills, CA 91709. Mailing Address, 5129 POMONA RINCON RD, CHINO HILLS, CA 91709. RAMINA TAMRAZ PARGHAN. County of Principal Place of Business: San Bernardino

This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 20, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ RAMINA TAMRAZ PARGHAN, Date 10/3/2024. This statement was filed with the County Clerk of San Bernardino on October 3, 2024 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240008956 Pub: 10/17/2024, 10/24/2024, 10/31/2024, 11/07/2024 San Bernardino Press

FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20240008734

The following persons are doing business as: (1). PENRITH HOME LOANS (2). SCENIC OAKS FUNDING , 1200 E Orangeburg Avenue Suite 103, Modesto, CA 95350. Mailing Address, 1200 E Orangeburg Avenue Suite 103, Modesto, CA 95350. SCENIC OAKS FUNDING, LLC (CA, 1200 E Orangeburg Avenue Suite 103, Modesto, CA 95350; Paula Zagaris Leffler, Secretary. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 15, 2024. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed

one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Paula Zagaris Leffler, Secretary. This statement was filed with the County Clerk of San Bernardino on September 30, 2024 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of

www.NoticeFiling.com

Judge orders VA to quickly construct housing for vets on West LA campus

In a victory for disabled, homeless veterans, a federal judge Friday directed the U.S. Department of Veterans Affairs to quickly begin construction of veterans housing on its West Los Angeles campus.

Issuing a final judgment and permanent injunction, U.S. District Judge David O. Carter ordered the department to build 750 units of temporary supportive housing within the next 12 to 18 months and an additional 1,800 units of permanent housing by 2030.

To oversee the process and make sure the VA complies in a timely manner, the judge appointed two special monitors, according to the five-page written ruling filed in Los Angeles federal court.

Meanwhile, UCLA remains locked out of its home baseball stadium on VA grounds on Carter's orders because of the legal dispute over land for veterans housing. The UCLA team is currently practicing at baseball fields throughout the San Fernando Valley.

UCLA will be locked out of the stadium until the university comes up with a plan that satisfies the judge that the 10-acre facility leased from the VA is primarily of service to military veterans.

Carter previously voided all leases on the VA's West Los Angeles grounds after finding that the land-use agreements were illegal.

As for the private Brent-

wood School's athletic center on 22 acres of previously leased VA grounds, a preliminary approval hearing is set for next week to determine if the school's current proposal is adequate.

Several weeks ago, Carter warned that he would order the school's sports facility "bulldozed" and its swimming pool "filled with sand" unless the school devised a way for military veterans to be regular users of the athletic center, as well as the students.

The judge issued a strongly worded ruling last month in which he blasted the VA for "turning its back" on the veterans it was designed to help by illegally leasing portions of the campus to UCLA's baseball team, the

affluent Brentwood School, an oil company, and other private interests on the West Los Angeles campus.

Carter also previously ordered one of the oil wells on the campus capped. The well, used to access oil not directly below the campus, is the only one the judge has authority over based on the types of lease agreements involved.

The land was originally deeded to the VA as a soldier's home for Civil War-era veterans.

The developments stem from a monthlong non-jury trial in August of a lawsuit lodged in federal court against the VA by a group of unhoused veterans with disabilities, challenging land lease agreements and seeking housing

on the campus for veterans in need, many of whom are homeless or must travel for hours to see their doctors. The judge, an 80-year-old Vietnam war vet, found for the veterans.

Over the past five decades, Carter wrote in a previous order, the VA in West L.A. "has been infected by bribery, corruption, and the influence of the powerful and their lobbyists, and enabled by a major educational institution in excluding veterans' input about their own lands."

During the trial, the VA argued that it is out of space on its 388- acre campus, and that the lack of available acreage precludes any increase to the 1,200 housing units the agency promised

to open by 2030. VA attorneys alleged that any relief ordered by the court would burden the department financially and deprive it of the flexibility needed to solve veteran homelessness.

Ultimately, the court found that veterans are entitled to more than 2,500 units of housing at the campus "and termination of the illegal land-use agreements."

Carter previously said the court would determine an "exit strategy" for former tenants in order to ensure the land -- including the 10 acres rented to UCLA and the 22 acres leased to the Brentwood School -- is put to a use that principally benefits veterans.

The judge's ruling orders

3 shot, including 1 fatally, at El Monte sports bar

Aman was shot to death and two women were wounded during a shooting at a sports bar in El Monte, and Saturday Los Angeles County Sheriff's Department homicide investigators were assisting the El Monte Police Department with the investigation.

The shooting was reported at approximately

12:09 a.m. Saturday on the 10700 block of Lower Azusa Road and El Monte Avenue, the sheriff's department said.

Officers were flagged down and directed inside the sports bar where they found a shooting victim on the ground suffering from apparent gunshot wounds. He was pronounced

dead at the scene. A second shooting victim, a woman, was transported to a hospital prior to the arrival of officers. Her condition was not known.

"Witnesses stated a third gunshot victim left the scene and investigators are currently attempting to locate the female adult," according to a news state-

ment.

Anyone with information about the shooting was asked to asked to call the Sheriff's Department's Homicide Bureau at 323-890-5500. Callers who wish to remain anonymous may call Crime Stoppers at 800-222-8477 or send tips to visit lacrimestoppers. org.

the VA to build 750 units of temporary housing within 18 months and to form a plan to add another 1,800 units of permanent housing to the roughly 1,200 units already in planning and construction under the settlement terms of an earlier lawsuit.

Carter found that the VA "has allowed the drastic reduction of the size of the original plot of land deeded in 1888 to be an old soldiers' home. In a series of lengthy, renewable leases, the VA authorized leaseholders to build permanent athletic facilities -- after permitting these concrete structures to be built on veterans' land."

The judge held that for years the VA -- budgeted at $407 billion annually -- has "quietly sold off" land badly needed for injured and homeless military veterans.

VA press secretary Terrence Hayes declined to comment on the judge's findings regarding the former leaseholders.

A UCLA representative said last month the university and VA have had a "longstanding public service partnership" over more than 70 years.

"Working with the VA to serve veterans continues to be one of our key objectives as part of UCLA's mission of teaching, research and public service," according to UCLA. "We are reviewing the judge's (leaseholder) decision to determine how it will affect our partnership with the VA."

Gov. Gavin Newsom (front left) signs new legislation alongside SAG-AFTRA President Fran Drescher (front right). | Photo courtesy of California Governor’s Office
| Photo courtesy of the city of El Monte

its own experts admitted they didn’t have answers — shows a clear disconnect between rhetoric and reality.

“We are here to solve problems and the oil and gas industry has always been ready to collaborate in good faith. Californians want leaders who tackle issues head-on and bring people together, not those who tear others down for political gain. It’s time to put politics aside and focus on what truly matters — delivering affordable, reliable energy while addressing the challenges of climate change. That’s the leadership Californians need.

“In the meantime, we will ensure Californians aren’t being fleeced into believing this administration is focused on lowering gas prices. High gas prices are by design, driven by state policies meant to force a switch to Zero Emission Vehicles. With several cost increases likely in 2025, consumers deserve

transparency on how these policies will hit their wallets.”

Newsom started the effort to regulate the gasoline market following price spikes in 2023 and the year prior, when prices rose to record highs. In Los Angeles County, the price for a gallon of regular selfserve gas peaked at $6.49 Oct. 5, 2022, according to AAA and the Oil Price Information Service.

California’s Division of Petroleum Oversight reported that the 2022 price inflation was caused by a suspicious market transaction and refinery maintenance performed without proper advance preparation for impacts on the fuel supply.

The state’s gasoline price watchdog also found that last year gas prices spiked mainly because of refineries going offline without sufficiently planning to backfill fuel inventories, "which caused refining

margins to spike as spot and retail prices jumped — indicating that refinery margins made up the largest proportion of the price spikes between July and September 2023," according to Newsom's office.

Also Monday, the governor announced appointments to the Independent Consumer Fuels Advisory Committee that a 2023 law established. The committee appointees were Martha Dina Arguello, executive director of Physicians for Social Responsibility - Los Angeles; Michael Jorgenson, former supervisory deputy attorney general at the California Department of Justice; Stanford economics professor Neale Mahoney; Deborah Meeks, manager of United States West Coast policy and business coordinator at Shell USA; Norman Rogers, of Santa Ana, second vice-president at United Steelworkers Local 675; and Astrid Zuniga, United Domestic Workers/AFSCME 3930 president.

Alhambra launches 24/7 Vending Library at Emery Park

AVendingLibrary machine at Emery Park, providing access to more than 200 books for checkout, is available Tuesday in Alhambra.

City officials unveiled the new vending machine library Monday, and it is open 24 hours a day.

"This is a wonderful step forward in ensuring our community has access to educational and recreational resources, no matter their schedules," Alhambra Councilwoman Adele Andrade-Stadler said in a statement. "By providing these 24/7 services at Emery Park, we're helping

families connect, learn and grow together."

The Vending Library features a wide range of books in multiple languages, catering to all ages, city officials said.

"It is especially beneficial for residents on the west side of Alhambra who may not always have the time to visit the main library," according to a statement from the city.

The Vending Library kiosk also includes lockers to securely store book holds and other requested items for easy pick-up.

The kiosk was made possible through funding

from the 2022-2023 California State Budget, championed by Assemblyman Mike Fong as a community project for Alhambra, according to city officials. Along with the Vending Library, the city has introduced another vending machine called "A Locker of Things," offering familyfriendly games like UNO, Spoons and Candy Land, among others. For more information on how to access the Locker of Things and Vending Library, residents can visit www.alhambralibrary.org or contact the Alhambra Library.

Kalmick told City News Service that when he, Bolton and Moser attempted to answer questions about the settlement at the news conference that their microphones were cut off. Only the part of the news conference with the council majority was on the city's Facebook page.

"They turned the mikes off on us," Kalmick said. "Someone was directed to turn the mikes off."

Kalmick said the council "can't agree on a same set of facts" regarding the cancellation of the last

day of the Pacific Air Show. Also, the councilman said there should have been more research into what the city's losses were due to the spill.

But, he added, "I think we got a great deal."

Kalmick noted, however, that it is unclear how much the city's outside law firm will be paid from the settlement.

"We don't know what our outside attorneys are going to charge us," he said.

It was revealed earlier this year that the city reached a settlement to

pay nearly $5 million in May 2023 to the air show for the cancellation of the last day of the 2021 event. The city could owe up to $2 million more out of any settlement with Amplify, but Gates insisted that the settlement with Amplify covers damages the city suffered.

"Thissettlement between the city and Amplify are for the benefit of the city exclusively and no other party," Gates said. "This settlement is for the city of Huntington Beach only."

| Photo by duallogic/Envato Elements
State Assemblyman Mike Fong, D-Alhambra, and City Councilwoman Adele Andrade-Stadler display items from Emery Park's Vending Library. | Photo courtesy of the city of Alhambra

Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.