Ontario News 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

iversideCounty

Sheriff Chad Bianco said Sunday that he believes authorities might have stopped another assassination attempt against former President Donald Trump after a 49-yearold Las Vegas man was arrested near Trump's rally in the Coachella Valley on Saturday, allegedly with a loaded firearm and a highcapacity magazine.

Deputies assigned to the rally contacted the driver of a black SUV at a checkpoint near the intersection

of Avenue 52 and Celebration Drive just before 5 p.m. Saturday — before Trump's arrival — sheriff's officials said. They allegedly found the driver in possession of a shotgun, a loaded handgun and a high-capacity magazine. The driver was identified as Vem Miller, and was taken into custody and later booked at the John J. Benoit Detention Center on suspicion of possessing a loaded firearm and possessing a high-capacity magazine.

The city of Riverside isagainaccepting proposals from developers for the first 126 acres of a nearly 2,000-acre area of downtown's Northside, officials announced last week.

The area targeted for development is north of Highway 60 and south of Colton and is made up of a collection of unique neighborhoods, for which the City Council approved the 2020 Northside Specific Plan, according to an Oct. 8 city statement. Development

proposals for of the land tract must be consistent with the plan's guidelines and goals.

Officials seek proposals that will fulfill the vision for recreation areas, trails, pathways, active open space and "mixeduse" development, which combine commercial and residential spaces such as a building with retail on the ground floor and multifamily housing on upper levels. Projects should focus on connections with the Santa

Gov. Gavin Newsom signs a law that aims to lessen the chance of gasoline price spikes. | Photo courtesy of the governor's office

Report: Regional inflation held in check since August

Inflation throughout the Riverside metropolitan area was unchanged over the previous two months as rising price levels in some sectors of the regional economy were offset by drops elsewhere, according to data released lat week by the U.S. Bureau of Labor Statistics.

The agency's bimonthly report, which covers northwestern Riverside County, as well as the cities of Ontario and San Bernardino, indicated that the Inland Empire's Consumer Price Index was flat compared to the summer season, when the CPI measured a modest uptick.

BLS officials said the energy sector accounted for the sharpest decline, registering a 1.9% drop in the months of August and September thanks to lower costs at the gas pump.

Property rents, reflected in the index's "shelter costs," also fell, by about a halfpercentage point, while prices on recreational activity, such as admission to entertainment venues, were down 2.7% over the twomonth period, according to data.

However, trending higher

were grocery prices, which climbed 1.2%, along with healthcare expenses and apparel costs, which rose 1.6% and 5.2%, respectively, according to federal officials.

Longer term, the regional CPI was 1.4% higher over the previous 12 months, with healthcare increasing pocketbook pressure the most at 7.7%, followed by rents at 3.6% and grocery prices at 3.1%, figures showed.

Energy costs were down 14.4% over the yearlong period, with prices on miscellaneous "goods and services" down 4.9% and household furnishings expenses registering a 3.3% slide on the year-over-year CPI.

The report showed inflation was up 0.2% nationwide

last month, and 3.3% from September 2023 to September 2024.

The current rate of inflation reflects the elevated price trajectory impacting most sectors of the economy.

Accelerating consumer price hikes have been blamed by the Biden administration on the war in Ukraine and consequent energy supply disruptions, but critics have pointed to the administration's restrictive domestic energy policies, as well as excessive spending, including the flood of dollars contained in relief packages, as root causes.

The national debt is $35.3 trillion, after passing $33 trillion a year ago, according to the U.S. Treasury Depart-

ment. Estimated annualized interest rate payments on the country's debt passed the $1 trillion mark in November 2023, according to Bloomberg News. That same month, Moody's Investors Service lowered its outlook on the U.S.'s credit rating from "stable" to "negative." The Federal Reserve's Open Market Committee gradually increased its benchmark, or target, lending rate in the spring of 2022 to soak up excess liquidity, though the FOMC suspended hikes last fall, and during its meeting last month, the committee announced a halfpercentage point reduction, bringing the rate down to roughly 5% on the belief that inflation had been tamed.

Avelo Airlines begins service between Ontario, Sonoma County

Ontario International Airport, a popular departure alternative for Southland residents, gained another destination this week with the start of Avelo Airlines service to Charles M. Schulz Sonoma County Airport.

Avelo inaugurated the service Thursday, offering celebratory introductory fares as low as $41 for a one-way trip.

The airline is offering twice weekly service on Thursdays and Sundays.

"We are thrilled to add Avelo Airlines to our family

of air carriers as we continue to provide exciting new destinations and travel options for the millions of Southern Californians who have made ONT their airport of choice," Ontario International Airport Authority CEO Atif Elkadi said in a statement. "We are confident that the new nonstop service between Ontario and the Charles M. Schulz Sonoma County Airport will be a hit with air travelers and look forward to building on our relationship with Avelo."

Avelo also offers nonstop service for to nine West Coast

destinations from its Los Angeles base at Hollywood Burbank Airport.

"We are thrilled to begin our new nonstop service from Ontario to the Bay Area/ Sonoma County, offering travelers a convenient, reliable, and affordable way to one

of the most beautiful and vibrant regions in Northern California," Avelo Airlines founder and CEO Andrew Levy said in a statement. "We look forward to inspiring travel between Sonoma County and Southern California this winter."

| Photo by Pressmaster/Envato Elements
| Photo courtesy of Avelo Airlines

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

'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

Code).

Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS

NAME 2024203215.

The following person(s) have abandoned the use of the fictitious business name: Vita PT, 1010 N Central Ave Suite 313, Glendale, CA 91202. The fictitious business name referred to above was filed on: March 15, 2023 in the County of Los Angeles. Original File No. 2023057799. Signed: Vita PT Inc (CA-5516846, 9928 Provo Ave, Tujynga, CA 91042; Davit Nazaryan, CEO. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on September 30, 2024. Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024202872

NEW FILING.

The following person(s) is (are) doing business as Island Breeze Laundry, 13172 Sutton Street, Cerritos, CA 90703. 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: The Aquaries Group, LLC (CA200419510043, 13172 Sutton Street, Cerritos, CA 90703; Jon Nielsen, 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 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024175235 NEW FILING.

The following person(s) is (are) doing business as 3M Protection Service, 1317 N Holliston Ave Unit 5, Pasadena, CA 91104. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2024. Signed: Michael Basim Nowell, 1317 N Holliston Ave Unit 5, Pasadena, CA 91104 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024186243 NEW FILING. The following person(s) is (are) doing business as CATHAY INVESTMENT & CONSTRUCTION CO, 802 E Mission Rd, San Gabriel, CA 91776. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: Curt Wang, 802 E Mission Rd, San Gabriel, CA 91776 (Owner). The statement was filed with the County Clerk of Los Angeles on September 5, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024202846 NEW FILING. The following person(s) is (are) doing business as DNV SMOG & AUTO, 7943 Haskell Ave, Van nuys, CA 91406. 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 January 2014. Signed: DNV SMOG INC (CAC3640567, 11547 Bonham Ave, Sylmar, Ca 91342; Javier Chaparro, 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 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024202986 NEW FILING. The following person(s) is (are) doing business as P2 BBQ, 628 N Griffith Park Dr, Burbank, CA 91506. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 2024. Signed: P2 BBQ LLC (CA-202463919809, 628 N Griffith Park Dr, Burbank, CA 91506; John Patrick Southern, Managing member. The statement was filed with the County Clerk of Los Angeles on September 30, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024193811

NEW FILING.

The following person(s) is (are) doing business as Ecohome Specialties, 1500 Rosecrans Ave #500, Manhattan Beach, CA 90266. 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: Ecohome Specialties (CA-188277502, 1500 Rosecrans Ave #500, Manhattan Beach, CA 90266; Frank Gardiner, President. The statement was filed with the County Clerk of Los Angeles on September 16, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024182538 NEW FILING.

The following person(s) is (are) doing business as Ez Flix, 11754 Vanowen St Apt 201, North Hollywood, CA 91605. 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: Ez Flix (CA-, 11754 Vanowen St Apt 201, North Hollywood, CA 91605; Yadira Sanchez Ruvalcaba, (Owner). The statement was filed with the County Clerk of Los Angeles on August 29, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024202375 NEW FILING. The following person(s) is (are) doing business as Plaza Inn – South Gate, 2761 Firestone Blvd, South Gate, CA 90280. This business is conducted by a limited

LEGALS

liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on August 2016. Signed: Sgate 13 LLC (CA201611910090, 2761 Firestone Blvd, South Gate, CA 90280; Neel Patel, Manager. 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 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024178891 NEW FILING. The following person(s) is (are) doing business as CELEBRITY HAIR STUDIO, 14445 VICTORY BLVD UNIT W, VAN NUYS, CA 91401. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2024. Signed: RUBIA HERNANDEZ, 9201 Wakefield Ave, Unit 8, Panorama City, Ca 91401. Rubia Hernandez (Owner). The statement was filed with the County Clerk of Los Angeles on August 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024201619 NEW FILING.

The following person(s) is (are) doing business as Hercules Plumbing & Fire Supplies, 3210 N San Fernando Blvd, 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 September 2024. Signed: VERJINE YESAIAN, 3210 N San Fernando Blvd, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on September 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024180710

NEW FILING.

The following person(s) is (are) doing business as (1). Chris Trucking (2). MCortez trucking (3). C&X Trucking , 106 s mayflower ave, Monrovia, CA 91016. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Misty Cortez, 106 s mayflower ave, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on August 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 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024190348 NEW FILING. The following person(s) is (are) doing business as EML MANAGEMENT CONSULTANCY, 840 E. Foothill Blvd. Space 204, AZUSA, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious

business name or names listed herein on July 2011. Signed:

EVANGELINA LA MONICA, 840 E. Foothill Blvd. Space 204, AZUSA, CA 91702 (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 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024201984 NEW FILING.

The following person(s) is (are) doing business as (1). Fables & Fancies (2). Fables and Fancies , 50 W Sierra Madre Blvd, Sierra Madre, CA 91024. 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: Ferridoc, LLC (CA-202461711971, 1115 Garfield Ave, Pasadena, Ca 91104; Ana Buckley, manager. The statement was filed with the County Clerk of Los Angeles on September 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024201946 NEW FILING.

The following person(s) is (are) doing business as Top tier solutions, 10864 Blix St E, Los Angeles, CA 91602. 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: Top tier solutions (CA-202463917115, 10864 Blix St E, Los Angeles, CA 91602; Pablo Beaty, Owner. The statement was filed with the County Clerk of Los Angeles on September 26, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 10/03/2024, 10/10/2024, 10/17/2024, 10/24/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024191512 NEW FILING.

The following person(s) is (are) doing business as Magnolia Cleaning, 1919 Church St, 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 September 2019. Signed: cindy christina romero, 1919 Church St, Burbank, CA 91504 (Owner). The statement was filed with the County Clerk of Los Angeles on September 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024186068 NEW FILING.

The following person(s) is (are) doing business as Powers Lumber Company, 13416 Waco Street, Baldwin Park, CA 91706. 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: Mario Santana, Po Box 2092, La Puente, Ca 91746 (Owner). The statement was filed with the County Clerk of Los Angeles on September 5, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024208665

NEW FILING.

The following person(s) is (are) doing business as (1). AMERICAN TRAVEL AGENCY ASSOCIATION (2). AMERICAN LAUNDROMAT ASSOCIATION (3). AMERICAN PAYDAY LOAN ASSOCIATION (4). AMERICAN RELIGIOUS ASSOCIATION (5). AMERICAN TRASH REMOVAL ASSOCIATION (6). AMERICAN RECYCLING ASSOCIATION (7). AMERICAN DEBT SETTLEMENT ASSOCIATION (8). AMERICAN FINANCIAL ADVISOR ASSOCIATION (9). AMERICAN LOAN ASSOCIATION (10). AMERICAN ACCOUNTANT ASSOCIATION (11). AMERICAN PRINTER ASSOCIATION (12). AMERICAN SHOE STORE ASSOCIATION (13). AMERICAN BRIDAL SHOP ASSOCIATION (14). AMERICAN JEWELER ASSOCIATION (15). AMERICAN CLOTHING STORE ASSOCIATION (16). AMERICAN ANTIQUE SHOP ASSOCIATION (17). AMERICAN SMOKE SHOP ASSOCIATION (18). AMERICAN PAWN SHOP ASSOCIATION (19). AMERICAN FLORIST ASSOCIATION (20). IT IS MEANT TO BE (21). AMERICAN SHOE REPAIR ASSOCIATION , 7615 Glade Ave Unit 122, Canoga Park, CA 91304. 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 Perlmutter, 7615 Glade Ave Unit 122, Canoga Park, CA 91304 (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 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024209101.

The following person(s) have abandoned the use of the fictitious business name: Home Biohack, 1812 W Burbank Blvd #7359, Burbank, CA 91506. The fictitious business name referred to above was filed on: July 17, 2023 in the County of Los Angeles. Original File No. 2023253728. Signed: Capital Distribution LLC (CA202127910928, 1812 W Burbank Blvd #7359, Burbank, CA 91506; Andrey Postikyan, CEO. This business is conducted by: a limited liability company (llc). This statement was filed with the Los Angeles County Registrar-Recorder on October 8, 2024. Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024208715 NEW FILING.

The following person(s) is (are) doing business as Formosa Aroma, 5570 Rosemead Blvd Suite 130, Temple City, CA 91780. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Camera Drinks Second Inc (CA6114371, 3148 Rosemead Pl, Rosemead, Ca 91770; William Pei Ren Wang, CFO. 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 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024183530 NEW FILING. The following person(s) is (are) doing business as (1). The S.N.E.K. Company (2). S.N.E.K. Technologies , 1731 Colby Ave 201, Los Angeles, CA 90025. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ron Kadar, 1731 Colby Ave 201, Los Angeles, CA 90025 (Owner). The statement was filed with the County Clerk of Los Angeles on September 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. 2024202908 NEW FILING. The following person(s) is (are) doing business as Nathaniel Ezekiel, BJJ, 7748 Paseo Del Rey 5, Playa Del Rey, CA 90293. 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: Michael Carnes, 7748 Paseo Del Rey 5, Playa Del Rey, CA 90293 (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 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024203228 NEW FILING. The following person(s) is (are) doing business as Executive Marketing Directors, 18417 Malden St 11, Los Angeles, CA 91325. 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: Keila Perez, 18417 Malden St Apt 11, Los Angeles, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on September 30, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 10/10/2024, 10/17/2024, 10/24/2024, 10/31/2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024208164 NEW FILING. The following person(s) is (are) doing business as (1). Stellar Luxe (2). Stellar Luxury Boutique , 1200 S Figueroa St APT 2906, Los Angeles, CA 90015. 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: M&F Oriental LLC (CA-202462010160, 1200 S Figueroa St APT 2906, Los Angeles, CA 90015; Franklin Xie, Managing member. 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,

Probationer charged with home invasion targeting Woodcrest senior

A20-year-old probationer accused of joining a cohort in perpetrating a home invasion targeting a Woodcrest senior, who was assaulted and bound during the holdup, was charged Tuesday with robbery and other offenses.

Luis Alverto Talavera Huato of Perris was arrested Thursday following a Riverside County Sheriff's Department investigation.

Along with robbery, Huato is charged with false imprisonment, burglary, elder abuse, auto theft and theft of a firearm.

He's being held in lieu of $1 million bail at the Robert Presley Jail and was slated to make his initial court appearance Tuesday afternoon at the Riverside Hall of Justice.

According to sheriff's Sgt. Patrick Montalvo, shortly before 3 p.m. Thursday, the defendant and an unknown co-conspirator forced their way into a residence in the 15000 block of Washington Street, near Hermosa Drive, confronting the elderly occupant, whose identity was not disclosed.

"(They) entered his home, assaulted him and tied him up before burglarizing the residence," Montalvo alleged.

The burglars fled the location a short time later, and the victim was able to free himself of the restraints and call 911, according to the sergeant.

Paramedics and patrol deputies reached the house within minutes. The senior was treated for minor injuries but not hospitalized, Montalvo said.

"Deputies learned the suspects fled the residence with several handguns and two vehicles," he said.

A few hours later, deputies in Perris spotted one of the stolen cars and summoned a sheriff's helicopter crew for assistance in following it. Montalvo said the driver -- later identified as Huato -- fled when the patrol unit signaled him to pull over, culminating in a pursuit that went westbound into Good Hope.

In the area of Old Road and Gumwood Court, the defendant lost control and plowed into a roadside fence,

Northside plan

Ana River, the Village Center, Trujillo Adobe Heritage Village and downtown Riverside, according to the city's announcement.

“The Northside is an incredible historic and culturally valuable area of Riverside,” Mayor Patricia Lock Dawson said in a statement. “This effort offers an opportunity for the community to work together and bring much needed investment to the area.”

City Manager Mike

Futrell said in a statement, “Through extensive community engagement the City has developed a specific vision for the Northside land tract benefiting both the community and potential business investors. As the largest undeveloped land tract in Riverside, it offers enormous opportunity for creative placemaking and community friendly commercial development.”

The city will accept proposals for 60 days from Oct. 8.

causing a fire in the car's engine compartment, the sheriff's spokesman said.

He said Huato ran away and hid in the brush. County fire personnel arrived moments later and doused the flames consuming the vehicle.

With the help of a K-9 unit, deputies were able to find Huato, who was taken into custody without further incident. He wasn't injured.

"The second suspect was not located," Montalvo said. "Investigators are still working to identify and locate that suspect."

Court records show Huato has prior misdemeanor convictions for illegal possession of a firearm in a vehicle and possession of a handgun in violation of California Department of Justice registration regulations.

Sinta A415451

Sinta is an 8-year-old Australian Cattle Dog mix with a gentle soul and a heart full of love for her people. With her calm and friendly temperament, Sinta is the kind of dog who easily settles into any environment, whether it's lounging on the floor (she’s not one for furniture!) or enjoying some quiet time by your side. She’s fantastic in the car, great with people of all ages, and behaves politely around food—no begging at the table with this well-mannered girl! While Sinta is as sweet as can be, she does have some anxious energy when left alone, often pacing when her humans are out. That said, she’s completely non-destructive and can be trusted to be left at home. When you return, expect a warm (and slightly bouncy) welcome—she’s still working on curbing her excitement and learning not to jump, but she’s getting there! Walks with Sinta are a breeze—until a squirrel crosses her path! She’s a champ on the leash otherwise, though she could use a little more training to make those strolls even smoother. If you work from home or are around often, Sinta would make an ideal, low-maintenance companion. She’s chill, sweet, and just looking for a forever home where she can relax, feel loved, and maybe chase the occasional squirrel.

Bogart A516397

Last spring, officials said they did not choose a developer for the Northside project because none of the proposals fulfilled the city’s requirements.

The project will cost tens of millions of dollars from local, state and federal sources, but specific costs for this initial round of development bids was not available.

More information can be found on the city's website riversideca.gov or by calling 951-826-5665.

Bogart is a handsome two-year-old pit bull who’s the very definition of a happy-go-lucky guy! This playful, energetic boy is always ready for adventure, whether it’s a walk in the park or a fun session of zoomies after playing with toys. With his tail wagging and a permanent smile on his face, Bogart is here to brighten your day! Bogart is easy to leash and eager to explore the world, though he might pull a bit at first due to his excitement (especially if there’s a squirrel in sight—he’s very passionate about squirrels!). He’s also curious about other dogs and will pull toward them with a playful energy. Once he settles into his walk, though, he’s a great companion who enjoys sniffing around and taking in his surroundings. While Bogart isn’t overly focused on cuddles, he loves checking in for head pats and is always up for a treat (especially since he knows commands like “sit” and “down”!). He’s treat-motivated and responds well to training, making him a great candidate for continued obedience work. This exuberant pup has a fun-loving personality—he’ll get the zoomies and race around, showing off his youthful energy. He might get a little overexcited with pets and give you some enthusiastic face licks, but he’s easily redirected with treats and quickly calms down. Bogart is perfect for someone looking for an active, playful dog who’s always up for a good time. If you’re ready for an energetic companion who loves life and brings joy wherever he goes, Bogart is the pup for you!

The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 2:00 – 5:00. For those who prefer, adoption appointments are available daily from 10:30 – 1:30 and can be scheduled online. View photos of adoptable pets at pasadenahumane.org. New adopters will receive a complimentary health-and-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for your pet. Pets may not be available for adoption and cannot be held for potential adopters by phone calls or email.

Luis Huato Talavera. | Photo courtesy of the Riverside County Sheriff's Department

Line Fire continues burning in San Bernardino County, nears full containment

The 43,978-acre Line Fire, active in San Bernardino County for over a month, was 98% contained Wednesday, fire officials reported.

The wildfire has destroyed one structure, damaged four and caused injuries to six firefighters after erupting Sept. 5 near Baseline and Alpine streets in the mountains north of Highland, according to Cal Fire. The cause of the fire was arson.

"Heat is diminishing near the confluence of the Bear Creek and Siberia Creek thanks to the sucessful efforts of helitack crews in the steep, resistant terrain," San Bernardino National Forest officials reported Monday. "Patrols near Mile Creek and Cold Creek are reporting minimal heat in the area, with little threat to control lines. Fuels are drier than normal for this time of year and receptive to ignition, so firefighters are staying engaged and are prepared for initial attack response if needed."

Cool temperatures and increasing humidity were expected this week, but fire

danger remains high, according to the U.S. Forest Service.

"Considerable progress has been made with suppression repair on the Line Fire," officials said Monday in the last formal update on the blaze. "The goal of this plan is to repair the land, water, and property impacts created by incident suppression activities, returning the area to a more natural condition by rehabilitating impacted areas to the extent practical. The overall goal with suppression repair is to avoid concentration of water runoff onto the fire line and allow for proper drainage of water across

T•

slopes."

So far more than 79 miles of dozer line have been repaired, and 35 miles are in various stages of assessment or repair, according to the Forest Service's Monday update. Over 22 miles of handline have been repaired, and 6 miles are in progress.

No evacuation orders or warnings were in place for the Line Fire.

Highway 330 remains closed from Highland Avenue to Highway 18.

A total of 468 personnel were fighting the fire Wednesday, according to the San Bernardino National Forest.

2 brothers suspected of multiple weapon violations arrested

wo brothers in their 20s suspected of multiple weapon violations in Perris were taken into custody in Perris, authorities announced Tuesday.

Perris Sheriff's Station deputies were sent to the 1600 block of Alberhill Street on Monday to execute an arrest warrant for 24-year-old Raymond Martinez, according to the Riverside County Sheriff's Department.

Deputies located Raymond and his 22-year-old brother Ulyses Martinez, both residents of Perris, at the residence. Raymond attempted to elude law enforcement but was eventually found inside

By City News Service

the garage and taken into custody.

"While taking Raymond into custody, deputies saw ballistic vests, an assault rifle, and ammunition in the garage," sheriff's officials said in a statement.

Investigators obtained a search warrant for the residence and seized 10 firearms, several ballistic vests and plates, 24 rifle and pistol magazines, hundreds of live rounds in different calibers, miscellaneous gun parts and items indicative of weapons manufacturing, 60 pounds of processed marijuana, and 1,115 grams of concentrated cannabis.

Riverside Sheriff's Marijuana Eradication Team personnel assisted with the investigation due to the large quantity of cannabis at the scene.

A search warrant was executed for the marijuana products, and the MET seized approximately $73,000 worth of items.

The brothers were booked into the Cois Byrd Detention Center on suspicion of multiple weapon violations.

Anyone with information regarding the case was urged to call Deputy Hartert of the Perris Sheriff's Station at 951-210-1000.

A helicopter crew in the Line Fire zone. | Photo courtesy of the San Bernardino National Forest/X

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

Man arrested with guns near Trump rally threatens to sue Riverside County

The man suspected of possessing two loaded guns and a highcapacity magazine outside Donald Trump's weekend rally in Coachella was out on bail Monday — and reportedly was threatening to sue Riverside County after being called a possible assassination threat to the former president.

Riverside County Sheriff Chad Bianco said Sunday that deputies might have stopped another attempt on Trump's life after a 49-year-old Las Vegas man was arrested near the Saturday rally.

The suspect — identified as Vem Miller — was taken into custody and later booked at the John J. Benoit Detention Center on suspicion of possessing a loaded firearm and high-capacity magazine.

Meanwhile, in an interview with the Los Angeles Times on Monday, Miller said, "Everything they said about me is untrue, provably so. Unfortunately, he (Bianco) appears to have committed career suicide."

Miller also told the newspaper that his lawyers are preparing a "massive lawsuit" against the county.

"As of right this second, I could prove everything they said is untrue," the Times quoted Miller as saying. "It's just going to be bad. ... That

sheriff is going to lose his job."

Deputies assigned to the rally contacted the driver of a black SUV, later identified as Miller, at a checkpoint near the intersection of Avenue 52 and Celebration Drive just before 5 p.m. Saturday — before Trump's arrival — sheriff's officials said.

They allegedly found the driver in possession of a shotgun, a loaded handgun and a high-capacity magazine.

Miller was released Saturday on $5,000 bail, and was scheduled to appear at the Indio Larson Justice Center on Jan. 2, according to the department's inmate database.

At a news conference Sunday afternoon, Bianco said deputies detained the suspect at a second checkpoint after they noticed the interior of his vehicle "was in disarray," claiming that the vehicle had a fake license plate and the suspect had "multiple" fake passports and fake driver licenses with different names.

The sheriff said the vehicle's license plate, which he called "homemade," was indicative that Miller was a part of a "sovereign citizens" movement, whose followers do not believe they are subject to any government regulations, including those for guns and vehicles. Miller "flatly denied" that, accord-

ing to the Riverside PressEnterprise.

According to Bianco, both guns in Miller's possession were unregistered, and he had multiple boxes of ammunition for both weapons.

Bianco doubled down on his earlier assertion that he believes "We probably stopped another assassination attempt," despite Miller's claim that he was not there to harm the former president.

In comments to Southern California News Group, Miller said he supports Trump and only had the guns for protection.

"I'm an artist, I'm the last person that would cause any violence and harm to anybody," Miller told the newspaper group.

In the interview with the Times, Miller said he has received death threats in response to work he's done for his media company, the America Happens Network.

Miller told SCNG he was invited to the Coachella Valley rally by the head of Clark County's Republican Party.

Miller is a caucus captain for Trump in Nevada, according to the report. He also said he had never fired the weapons

and was unaware of the differences between gun laws in Nevada and California.

SCNG described Miller as a registered Republican who holds a master's degree from UCLA and ran for state Assembly in Nevada in 2022.

Bianco told SCNG on Sunday that he believes Miller planned to kill Trump and that deputies arrested him after Miller presented fake VIP and press passes at the checkpoint.

"They were different enough to cause the deputies alarm," Bianco said.

The sheriff was dismissive when asked about Miller's claims to the newspaper group.

"We know that we prevented something bad from happening, and it's irrelevant what that bad was going to be," he said.

According to the sheriff's department, the incident did not impact the safety of Trump or attendees of the event.

Bianco said further potential charges against Miller would be up to federal authorities, claiming that the department had engaged with the Secret Service and the FBI.

The U.S. Attorney's Office issued the following statement Sunday afternoon:

"The U.S. Attorney's Office,

U.S. Secret Service, and FBI are aware of the Riverside County Sheriff's Office's arrest on Saturday. The U.S. Secret Service assesses that the incident did not impact protective operations and former President Trump was not in any danger. While no federal arrest has been made at this time, the investigation is ongoing. The U.S. Attorney's Office, U.S. Secret Service, and FBI extend their gratitude to the deputies and local partners who helped ensure the safety of last night's events."

Trump himself had not commented on the arrest as of Monday, although campaign spokesperson Steven Cheung thanked law enforcement officials for securing the rally site, according to CNN.

"We are aware of news reports about the arrest and are currently monitoring the situation and gathering more information," Cheung said.

Trump was shot in the ear at a rally in Butler, Pennsylvania, on July 13 by a man who was subsequently shot dead by authorities. On Sept. 22, a man was arrested after the Secret Service allegedly saw him pointing a rifle from shrubbery on the West Palm Beach, Florida, golf course where Trump was playing.

Agua Caliente Band of Cahuilla Indians receives 320-acre land donation

The state of California Coachella Valley Mountains Conservancy made a 320-acre land donation within the San Jacinto Mountain Range to the Agua Caliente Band of Cahuilla Indians, both parties announced in a statement last week.

Now recognized as ancestral land, the donated acreage was purchased by the state of California in 1997 through the Conservancy as a means

of protecting palm oases, cultural resources and other conservation goals.

"Returning these lands to the Agua Caliente Band of Cahuilla Indians is a powerful example of how we can right historical wrongs and advance healing for the land and people at the same time," Wade Crowfoot of the California Natural Resources Agency said in an Oct. 10 statement. "We are committed to working with Califor-

nia Native American tribes to support their return of ancestral lands and to help protect these landscapes for future generations."

The 320-acre plot is the first direct land-back transfer that the Conservancy has granted to a federally recognized tribe, according to Conservancy Executive Director Elizabeth King.

When added to a previous donation from the Friends of the Desert Mountains in

April, the Agua Caliente Band of Cahuilla Indians has now received more than 600 acres this year.

"Preservation of our homelands is essential to maintaining our cultural heritage," Tribal Chairman Reid D. Milanovich said in a statement. "Integral to the identity of our Tribe is the thousands of years of knowledge and ancient wisdom held within these lands, our homelands."

Vem Miller. | Photo courtesy of vemmiller/Instagram
The San Jacinto Mountains. | Photo courtesy of Laura Camp/ Wikimedia Commons (CC BY-SA 2.0)

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

ARiverside doctor accused of sexually assaulting patients re-arraigned

physicianand operator of a Riverside skin care clinic accused of sexually assaulting four female patients reentered a not guilty Monday to multiple felony charges, prompting a judge to set a pretrial hearing in the matter.

Dr. Sam Sannoufi, 53, of Newport Beach, was arrested in July 2023 following a Riverside Police Department investigation.

A preliminary hearing in Sannoufi's case was held in August, at the end of which a judge determined there was sufficient evidence to bound the defendant over for trial on five counts of sexual battery of an unconscious person, three counts of sexual penetration of an unconscious person and

one count of oral copulation of an unconscious person.

The matter was then referred to the courtroom of Riverside County Superior Court Judge Walter Kubelun, where Sannoufi appeared Monday for a post- preliminary hearing arraignment, reentering his plea of innocence to all nine charges.

The judge scheduled a pretrial conference for Jan. 3 at the Riverside Hall of Justice. The prosecution and defense are expected to settle on a date for trial proceedings during that hearing.

Sannoufi is free on a $1 million bond.

The defendant was arrested for the first time on June 27, 2023, in connection with an earlier

Miller was released Saturday on $5,000 bail, and was scheduled to appear at the Indio Larson Justice Center on Jan. 2, according to the department's inmate database.

During a press conference Sunday afternoon, Bianco said the sheriff's department had established a large outside perimeter around the rally location, as well as an inside perimeter and the official entrance to the event was a third checkpoint.

Bianco said deputies detained the suspect at a second checkpoint — which was located about a quarter of a mile from the event entrance — after they noticed that the interior of his vehicle "was in disarray," that the vehicle had a fake license plate and the suspect had "multiple" fake passports and fake driver licenses with different names.

The sheriff said the vehicle's phony license plate was indicative that Miller was a member of the so-called Sovereign Citizens group, who do not believe they

investigation involving a woman who had visited his Timeless Skincare Laser Clinic Primary Care at 6900 Brockton Ave. He immediately posted bail of less than $100,000 at that time.

"The investigation continued, and additional victims (came) forward with similar allegations they were sexually assaulted by Dr. Sannoufi," Riverside police spokesman Officer Ryan Railsback said.

One victim, identified in court documents only as "C.F.," alleged she was assaulted in 2017. Another woman, "S.A.," was allegedly assaulted in January, March and June 2020. The third victim, "J.V.," alleged she was assaulted in March and June 2021. The last victim, "K.T.," was allegedly assaulted on

June 12, 2023, according to the criminal complaint.

Railsback said the latter victim contacted the agency's Sexual Assault-Child Abuse Unit soon afterward, alleging she was assaulted during a consultation,

SACA detectives gathered sufficient evidence to obtain an arrest warrant, and Sannoufi was summoned to the department's Orange Street station, where he was taken into custody for a second time without incident. He posted the $1 million bond and was released from the downtown Riverside jail a couple hours later.

Sannoufi has no documented prior misdemeanor or felony convictions in Riverside County.

Trump

are subject to any government regulations, including those for guns and vehicles. Deputies allegedly had to go through the vehicle identification number and manufacturer process to make sure it belonged to Miller.

According to Bianco, the both guns in Miller's possession were unregistered, and he had multiple boxes of ammunition for both weapons.

Bianco doubled down on his earlier assertion that he believes "We probably stopped another assassination attempt," despite Miller's claim that he was not there to harm the former president.

In comments to Southern California News Group, Miller said he supports Trump and only had the guns for protection.

"I'm an artist, I'm the last person that would cause any violence and harm to anybody," Miller told the newspaper group.

According to Miller, he was invited to the Coachella Valley rally by the head of Clark County's Republican Party. Miller is

a caucus captain for Trump in Nevada, according to the report. He also said he was unaware of the differences between gun laws in Nevada and California.

SCNG described Miller as a registered Republican who holds a master's degree from UCLA and ran for state Assembly in Nevada in 2022.

Bianco told SCNG earlier Sunday that he believes Miller planned to kill Trump, and that deputies arrested him after Miller presented fake VIP and press passes at the checkpoint.

"They were different enough to cause the deputies alarm," Bianco said.

The sheriff was dismissive when asked about Miller's claims to the newspaper group.

"We know that we prevented something bad from happening, and it's irrelevant what that bad was going to be," he said.

According to the sheriff's department, the incident did not impact the safety of former President Trump or attendees of the event. Anyone with additional information about the

According to the Medical Board of California, the defendant has been a licensed doctor in the state since March 2009. He's a graduate of the Ukrainian State Medical University in Kiev and has no listed disciplinary actions, administrative citations or malpractice suits on file with regulators in California.

suspect was encouraged to contact Deputy Coronado at 760-836-1600.

Bianco said further potential charges against Miller would be up to federal authorities, and said the department had engaged with the Secret Service and the FBI.

The U.S. Attorney's Office issued the following statement Sunday afternoon:

"The U.S. Attorney's Office U.S. Secret Service and FBI are aware of the Riverside County Sheriff's Office's

arrest on Saturday. The U.S. Secret Service assesses that the incident did not impact protective operations and former President Trump was not in any danger. While no federal arrest has been made at this time, the investigation is ongoing. The U.S. Attorney's Office, U.S. Secret Service and FBI extend their gratitude to the deputies and local partners who helped ensure the safety of last night's events."

Trump had not commented on the arrest as of Sunday.

"A beautiful evening in Coachella, California last night. Thank you!" the former president posted on X, along with a video of the crowd at the rally.

Trump was shot in the ear at a rally in Butler, Pennsylvania, on July 13 by a man who was subsequently shot dead by authorities. On Sept. 22, a man was arrested after the Secret Service allegedly saw him pointing a rifle from shrubbery on the West Palm Beach, Florida, golf course where Trump was playing.

Donald Trump campaigns in Coachella last weekend. | Photo courtesy of Donald J Trump/YouTube
Dr. Sam Sannoufi. | Photo courtesy of the Riverside Police Department

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.

Man convicted of manslaughter in death of restaurant patron

Aman who fatally shot a 31-year-old acquaintance during an altercation at a Cathedral City restaurant will be sentenced in December following his conviction for voluntary manslaughter.

A Riverside jury deliberated two days before returning with the guilty verdict Monday afternoon for 34-year-old Willie Ramirez Bustamante of Cathedral City, who gunned down Ernesto Lazcano Arroyo, also of Cathedral City.

Jurors acquitted Bustamante of second-degree murder, along with sentenceenhancing gun and great bodily injury allegations, but they convicted him of the lesser and included offense of manslaughter based on the evidence.

Riverside County Superior Court Judge Timothy Hollenhorst remanded Bustamante into custody, ordering him held without bail at the Robert Presley Detention Center pending sentencing on Dec. 13 at the Riverside Hall of Justice.

The defendant could receive anywhere from three to 11 years in state prison.

The trial lasted nearly two weeks. Jurors went behind closed doors Thursday but were given Friday off. They returned Monday and deliberated until the afternoon before announcing they had reached a unanimous decision.

According to a trial brief filed by the Riverside County District Attorney's Office, Bustamante and Arroyo were casual acquaintances, and late on the night of Aug. 6, 2023, the victim went to the Applebee's at 32-400 Date Palm Drive to eat with his wife, Stephanie Salazar, while the defendant went to the eatery with his wife, Hannah Bustamante, and friends.

The victim and defen-

dant were seated at tables a short distance from one another. Arroyo got up during his meal and walked to the booth where Bustamante and his company were seated, exchanging words with them in what witnesses recalled was a "friendly" manner, the brief stated. However, within seconds of Arroyo returning to his table, Bustamante got up and confronted the victim angrily, igniting a fistfight, prosecutors said.

At least two people inside the restaurant, including a server, used their mobile phones to record the ensuing 25-second altercation, during which a glass was thrown, and Bustamante and possibly two others traded blows with Arroyo, who "was getting hurt really bad" until the combatants tumbled outside onto the handicap ramp, where Arroyo knocked Bustamante to the ground, according to the brief.

Several witnesses later told police the fight effectively ended at that point, because Arroyo backed away, leaving almost 10

feet between himself and Bustamante, who nevertheless pulled a semiautomatic handgun and leveled it at Arroyo, prosecutors said.

Arroyo then lunged at Bustamante, who opened fire, mortally wounding the victim, court papers said.

The defendant fled the location, while paramedics and Cathedral City Police Department officers were called.

Arroyo was taken to Desert Regional Medical Center in Palm Springs, where he died a short time later. Bustamante was identified as the shooter the following day and was taken into custody without incident at his residence in the 69-100 block of Dinah Shore Drive.

A clear motive for the fight was not disclosed.

Court records show Bustamante was charged with attempted murder and other offenses over a decade ago in connection with an attack in Palm Springs, but the charges were later dismissed. He had no documented prior felony convictions in Riverside County.

| Photo by duallogic/Envato Elements
Willie Ramirez Bustamante. | Photo courtesy of the Cathedral City Police Department

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.