

Thursday, January 16-January 22, 2025
Thursday, January 16-January 22, 2025
By
President Joe Biden on Tuesday announced the creation of a national monument south of Joshua Tree National Park in Riverside County.
The Chuckwalla National Monument will create the largest corridor of protected lands in the continental United States, covering nearly 18 million acres stretching approximately 600 miles.
White House officials were calling it the capstone environmental achievement in Biden's administration.
Biden and first lady Jill Biden arrived in Los Angeles on Jan. 7 for a planned announcement in Riverside County the following day, but the wildfires and powerful Santa Ana winds that erupted in Los Angeles County forced the event to
be canceled.
According to the White House, Biden ranks first among all presidents in total area of land and water protection.
"The new monument will enhance the connectivity of wildlife habitat and safeguard clean water for more than 40 million people by protecting the Colorado River region, while providing exceptional outdoor recreation opportunities for historically underserved communities in the Coachella Valley," the White House stated in news release.
The new Moab to Mojave Conservation Corridor is designated to protect wildlife habitats and a wide range of natural and cultural resources along the Colorado River, across the
Colorado Plateau, and into the deserts of California.
The corridor stretches from Bears Ears National Monument and Grand Staircase-Escalante National Monument in southwestern Utah through Baaj Nwaavjo I'tah Kukveni — Ancestral Footprints of the Grand Canyon National Monument in Arizona and Avi Kwa Ame National Monument in Nevada, both established by Biden in 2023. It extends to the desert and mountain regions of southwest California in the Coachella Valley and the Chuckwalla National Monument.
Biden's proclamation will establish a Chuckwalla National Monument south of Joshua Tree National Park,
making drilling, mining and other energy- and industrial-related activity illegal in the area.
Biden also made a similar proclamationforland surroundingtheSáttítla National Monument in Northern California.
Having previously advocated in Washington, D.C., for Biden to issue such a designation, Southern California tribal leaders spoke last year about their desire to protect the homelands of the Iviatim, Nüwü, Pipa Aha Macav, Kwatsáan and Maara'yam peoples, also known as the Cahuilla, Chemehuevi, Mohave (CRIT Mohave), Quechan and Serrano nations.
"Since time immemo-
The "unprecedented" Santa Ana windstorms of the last week are impacting Riverside County residents and burdening emergency resources, but the county remains prepared for contingencies, officials told the Board of Supervisors on Tuesday.
"We're all working together (in the region), and we've been crushing it," Riverside County Fire Department Chief Bill Weiser said of the county's response to local wildfires. "These are extreme weather events."
Emergency Management Department Director Bruce Barton told the board the "unprecedented weather" that began on Jan. 7 has been challenging countywide, but nothing compared to what has transpired in Los Angeles County stemming mainly from the Eaton and Palisades fires.
"Our hearts go out to everybody in Los Angeles County, enduring the incredible destruction going on there," Barton said. "That will be a Herculean effort as far as recovery goes."
The offshore winds haven't produced anything locally that is remotely comparable to the widespread ruin experienced in Los Angeles County, but the EMD director said electricity outages implemented by utilities have been hard on some pockets of Riverside County.
The Board of Supervisors Tuesday approved four capital improvement projects initiated by Riverside County Sheriff Chad Bianco at a total estimated cost of $2.69 million.
The sheriff requested — and the board unanimously authorized — allocation of funds from the departmental account established at the start of the fiscal year to pay for the projects, the largest of which is a major security upgrade to the lobby entrance at sheriff's headquarters in downtown Riverside.
The price tag, based on best estimates, will come to about $1.1 million, Undersheriff Don Sharp told Supervisor Jose Medina, who sought more details for public transparency.
"The reason for that project is because it's an older
The Palm Springs Hospitality Association and the city's animal shelter are offering assistance to residents of Los Angeles County affected by the wildfires by offering special rates in participating hotel rooms and providing aid as well as pet supplies, officials said.
According to the city's press release Thursday, people displaced by the wildfires who have evacuated to Palm Springs can contact the following hotels for availability and rates:
--The Saguaro Palm Springs, promo code: Calocal at 760-323-1711,
--Hilton Palm Springs, promo code: PPF at 760-3206868,
--Rowan Palm Springs at 760-904-501,
--Avalon Hotel Palm Springs at 760-318-3012, --Ingleside Estate at 760-325-0046,
--The Dunes Hotel at 760-656-0021,
--Hotel Zoso at 760-3259676, --Stardust Hotel at 760-460-6845,
--La Serena Villas at 1-844-932-8044,
--Amin Casa Historic Hotel and Gardens at 760-507-1301,
--Inn at Palm Springs at 1-888-788-8466,
--Los Arboles Hotel Palm Springs at 760-459-3605, --The Royal Sun Palm Springs at 760-794-7991, and
--The Muse Hotel at 760-537-6411.
"The hospitality community is coming together to help evacuees find some comfort at a discounted rate
in the hopes of being good neighbors. Our hearts are with all that are worried about or have lost their homes," said Celeste M. Brackley, Palm Springs Hospitality Association President and Vice Chair PS Resorts.
The Palm Springs Animal Shelter offers pet supplies to all evacuees, such as pet food, leashes, bowls, crates, beds and puppy pads while supplies last.
It is not clear whether the supplies are free or discounted. To inquire about the supplies, contact the shelter
at 760-416-5718, or at www. psanimalshelter.org.
The shelter is located at 4575 Mesquite Avenue. Their hours are Tuesday, Wednesday, Friday, Saturday and Sunday from 11 a.m. to 5 p.m.; Thursday from 1 p.m. to 7 p.m.
"To the many who have already made their way to Palm Springs, we welcome you and hope you find peace, respite and healing," said the city's Mayor Ron deHarte. "A big thank you to our hospitality community for stepping up to help those in need."
In honor of Martin Luther King Jr. Day, the Riverside County Office of Education announced a few events that will commence next week across Riverside County.
The 30th annual Martin Luther King Jr. Walk-A-Thon will be held on Jan. 20 from 8 a.m. to 4 p.m. in Riverside, officials said.
The all-ages walk will begin at Bordwell Park Stratton Center, located at 2008 MLK Boulevard, and it will end at the Riverside Public Library, located at 3900 Mission Inn Ave.
The annual walk is hosted by the Riverside African American Historical Society, which aims to operate and maintain African-American
artifacts and memorabilia.
To register for the event, visit www.RAAHSINC.com and pay the $40 donation fee.
For more information regarding the walk, contact Rose Mayes at 951-662-3392.
The city of Temecula will host a week long donation drive where people may donate either nonperishable food items or nonfood items.
The drive will be held at the Welcome Center, located at 28690 Mercedes St., Suite 101.
The hours of operation will be Jan. 20 from 9 a.m. to noon, Jan. 21 through Jan. 24 from 8 a.m. to 5 p.m. and Jan. 25 from 9 a.m. to 4 p.m., according to Temecula Community Services website.
Acceptable donations of nonperishable food items include pasta and sauce, peanut butter, canned fruits or vegetables, canned soup, canned tuna or chicken, instant oatmeal, condiments, trail mix and granola bars.
Acceptable nonfood items to donate include shampoo or conditioner, bar of soap or body wash, toothbrush and toothpaste, lotion, deodorant and first-aid kits.
By Shi En Kim for Sierra.
Broadcast version by Suzanne Potter for California News Service reporting
Plastics are a problem that knows no boundaries. These intractable incarnations of fossil fuels have found their way into the atmosphere, our kitchen produce, and even the deepest part of the ocean. They choke wildlife to death and sully the world’s natural landscapes. In microscopic form, plastics are arguably even more pernicious— micro- and nanoplastics have infiltrated into reproductive organs, lodged themselves in the brain, wreaked havoc on cardiovascular health, and contaminated mammary glands.
In early December, representatives from around the world gathered to devise the first-ever global treaty to slow the tide of plastics pollution. But they blew it. After two years of recurring talks, an agreement failed to materialize between members of the United Nations. Many of the representatives wanted to phase out or curtail the production of plastic, but they were stymied by a small group of leaders from oil-producing countries. “The outcome of those treaty talks is disappointing,” Melissa Valliant, the communications director of the advocacy network Beyond Plastics told Sierra.
An ambitious antiplastic coalition, mainly small island nations and those from the Global South, said regulations on plastics after they become waste didn’t go far enough. Plastics had to be regulated before they hit the shelves.
Historically, recycling has never made a significant dent in waste. Only 9 percent of the world’s plastic is recycled to date. In the US, the Environmental Protection Agency estimated that the 2018 national recycling rate was a paltry 8.7 percent (most of it goes into landfills). But even this figure is a lowball, experts say. Recycling numbers only account for plastic collected for recycling, not the fraction that’s
Journalism Network-Public News Service Collaboration
actually recycled. In some places, such as Boise, Idaho, and Salt Lake City, Utah, plastic waste that’s collected for recycling is burned. Now, recycling rates are set to decrease in the coming years as plastic production ratchets up and recycler countries like China, which once was the dumping ground of the United States’ plastic waste, close their ports to American trash exports.
The other trouble with recycling is that plastics simply aren’t cut out for it.
Polymer products contain a variety of additives, up to 16,000 different chemicals, and they complicate the sorting process for each category to be recycled effectively. A content labeling mandate on plastic products or simplifying the formula would help, but the chemical makeup for plastics is often proprietary. Processing waste is also riddled with social injustices. Landfills, recycling centers, and incineration facilities, not to mention petrochemical plants, are often located in minority or low-income neighborhoods. A 2016 report found that people of color are twice as likely as white residents to live within a mile of indus-
trial facilities in the Houston area. Residents in these polluted areas face about a 25 percent higher respiratory hazard and cancer risk than the rest of Houston’s households. This pattern of fenceline communities disproportionately paying the price repeats across the US and the rest of the world.
While waste regulation is indispensable, it won’t address the other upstream environmental impacts of plastics incurred long before these products enter our bins. Production is an energy-intensive and leaky process, and it accounts for 5 percent of global greenhouse gas emissions, a footprint that’s three times as large as that of aviation's. That may sound puny, but the plastics industry is actually the fastest-growing source of emissions—it’s poised to reach 19 percent of the world’s entire carbon budget by 2040.
“We're on course for an exponential increase of plastic production because the petrochemical sector is scaling up massively,” Sirine Rached, the global plastics policy coordinator at the advocacy group GAIA, said. As the world increasingly electrifies transportation and power generation, petro-
chemical companies are making up for lost sales by doubling down on plastics.
Environmentalists say that plastics regulation needs to kick in at the production level to nip the problem in the bud. This includes product bans, reducing plastics production, or setting caps. Without these measures, our plastic traffic is set to balloon by 70 percent in 2040 compared with 2020 levels.
“The only way to reduce waste disposal is to reduce material production because every single pound or ton of material that we bring into the world will become waste eventually,” Roland Geyer, an industrial ecologist at the University of California, Santa Barbara, said. “There’s no way around it.”
What cap level is appropriate? Anything helps, given the soaring trend of plastic production. A recent study in Sciencecalculated that curbing annual virgin plastic synthesis at 2020 levels alone can reduce waste by 40 percent and emissions by 18 percent. Another report suggested that freezing at projected 2025 levels eliminates 5.1 billion tons of waste, shrinking the world’s trash
dropped 75 percent in six months, and the number of wayward bags contaminating local waterways fell by 72 percent. Another study found that banning singleuse plastic bags eliminates nearly 300 bags per person from entering circulation per year. As of January 2024, 12 American states have instituted such a ban.
heaps by a third. These are still generous allowances, and even these limits can wrench the plastic growth curve downward if not flatten it.
Even though the UN negotiations ended without a treaty, the fight for a global treaty isn’t over— further talks will be held sometime next year to continue working toward a global agreement. However, experts have expressed doubt about whether the outcome will be any different. Unfortunately, forprofit companies can’t be counted on either. Earlier this year, Coca-Cola, named the world’s top plastic producer for six years in a row, walked back on its commitment to make all of its packaging 50 percent recycled plastic by 2030, whittling that goal to at most 40 percent by 2035.
Instead of relying on companies and international treaties, local government policy is needed to make a substantial difference, Valliant said. For starters, bans or fees on single-use plastics can bring material change. After the District of Columbia mandated food businesses charge customers five cents per disposable bag in 2009, plastic bag use
In the US, anti-plastics legislation takes effect in a patchwork across states and cities. Elsewhere, other countries have enacted tighter stances. The UK and the European Union have levied a plastic tax on nonrecycled waste. Another shining beacon is Rwanda, which has prohibited all businesses from dealing with plastic bags and bottles since 2008. Since 2019, the African nation has imposed a complete ban on all single-use plastics.
The US has scant federal laws concerning plastics. Just last September, a bipartisan recycling bill came into fruition, and it aims to standardize the 9,000 or so recycling jurisdictions across the US. It also mandates a 30 percent minimum of recycled content in packaging. A few more proposed bills are also plodding through Congress. The Break Free From Plastic Pollution Act of 2021, perhaps the US’s most ambitious framework yet, proposes phasing out a variety of single-use products and making businesses responsible for managing the waste that arises from their products. Most of these bills, however, don’t address the plastics problem at the source, only at the post-consumer stage.
“This is not rocket science. We know the solutions,” Valiant said. “It's all about the government putting in the necessary effort to prioritize people and the planet over industry profits so that society can move toward a world with less unnecessary plastic.”
Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855424-7581 (Cal-SCAN)
DONATE YOUR VEHICLE to fund the SEARCH FOR MISSING CHILDREN. FAST FREE PICKUP. 24 hour response. Running or not. Maximum Tax Deduction and No Emission Test Required! Call 24/7: 1-877-434-6852 (CalSCAN)
GOT AN UNWANTED CAR??? DONATE IT TO PATRIOTIC HEARTS. Fast free pick up. All 50 States. Patriotic Hearts’ programs help veterans find work or start their own business. Call 24/7: 1-855-408-6546 (CalSCAN)
Tiene un vehiculo no deseado? Donelo a Patriotic Hearts! Recogida rápida y gratuita en los 50 estados. Patriotic Hearts ofrece programas para ayudar a los veteranos a encontrar trabajo o iniciar su propio negocio. Llama ahora: 1-855-408-7368 (24/7) (Cal-SCAN)
Get a break on your taxes! Donate your car, truck, or SUV to assist the blind and visually impaired. Arrange a swift, nocost vehicle pickup and secure a generous tax credit for 2025. Call Heritage for the Blind Today at 1-844-491-2884 today! (CalSCAN)
Struggling with debt? If you have over $10,000 in debt we help you be debt free in as little as 24-48 months. Pay nothing to enroll. Call Now: 1-877-4354860 (Cal-SCAN)
Attention: VIAGRA and CIALIS USERS! A cheaper alternative to high drugstore prices! 50 Pill Special - Only $99! 100% guaranteed. CALL NOW: 1-888-2569155 (Cal-SCAN_
Jacuzzi Bath Remodel can install a new, custom bath or shower in as little as one day. For a limited time, waiving ALL installation costs! (Additional terms apply.) Subject to change and vary by dealer. (Offer ends 3/30/25.) Call 1-833-985-4766
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-of-theline installation and service. Now featuring our FREE shower package and $1600 Off for a limited time! Call today! Financing available. Call Safe Step 1-888-9895749 (Cal-SCAN)
DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-203-2677 www.dental50plus.com/calnews #6258 (Cal-SCAN)
Consumer Cellular - the same reliable, nationwide coverage as the largest carriers. No longterm contract, no hidden fees and activation is free. All plans feature unlimited talk and text, starting at just $20/month. For more information, call 1-844908-0605 (Cal-SCAN)
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising
Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@cnpa. com
DID YOU KNOW Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@cnpa.com (Cal-SCAN)
RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan. com Call 1-818-248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)
BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 1-877-252-9868 (Cal-SCAN)
Don't Pay For Covered Home Repairs Again! Our home warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. We stand by our service and if we can't fix it, we'll replace it! Pick the plan that fits your budget! Call:1-855411-1731 (Cal-SCAN)
WATER DAMAGE CLEANUP & RESTORATION: A small amount of water can lead to major damage in your home. Our trusted professionals do complete repairs to protect your family and your home's value! Call 24/7: 1-888-248-0815. Have zip code of service location ready when you call! (Cal-SCAN)
Recording Academy, MusiCares pledge $1M to support music professionals impacted by LA fires
As the devastation unfolds from the wildfires in Los Angeles, the Recording Academy and MusiCares have launched the Los Angeles Fire Relief Effort to support music professionals impacted by the crisis, and made a combined pledge of $1 million to kick off the efforts. For many in the music community, disasters like this can disrupt even the most basic needs. If you or someone you know in the music industry is affected by these wildfires, reach out to MusiCares at musicaresrelief@musicares.org or 1-800-687-4227. If you or someone you know has been affected by the LA County fires, visit https:// musicares.org/get-help to apply for relief today.
Duarte officials warn to stay safe around local wild birds
H5N1, also known as avian flu, is a contagious disease in birds that spreads via direct contact or contaminated surfaces like clothing, shoes, water, and feathers. Wild birds at the highest risk of infection include waterfowl (swans, geese, diving ducks), waterbirds (gulls, terns, cranes, herons, shorebirds), and birds that prey on these species such as eagles, hawks, falcons, and vultures. It is possible for wild birds to be infected and not show any signs
of illness, but common neurological signs include swimming in circles, lack of coordination, and difficulty breathing. sIn a press release, City of Duarte officials urge residents to avoid unprotected exposures and to always wash hands thoroughly afterward if wild birds must be handles. Protective equipment such as safety goggles, disposable gloves, or an N95 mask should be worn when in close contact with sick or dead wild birds or materials potentially contaminated with the bird flu virus.
Long Beach’s State of the City benefits LA wildfire victims
The City of Long Beach has partnered with the California Community Foundation to support Los Angeles County wildfire victims and evacuees. During Long Beach Mayor Rex Richardson’s 2025 State of the City Address on Tuesday, Mayor Richardson conducted a special call to action for the community to provide charitable monetary donations online through California Community Foundation or by texting LB2LA to 707070. In response to the ongoing fires in Los Angeles County, the city has launched a dedicated webpage (https://longbeach.gov/press-releases/ city-launches-webpageactivates-call-center-toprovide-public-healthand-safety-informationand-resources-for-longbeach-residents-amidla-county-fires/) to provide vital public health and safety information,
resources and various real-time updates for the community and has temporarily activated its call center, available at 562-570-INFO (4636), to further uplift these efforts.
OC Clerk-Recorder extends Valentine's Day hours
Orange County ClerkRecorder Hugh Nguyen will once again extend ceremony hours until 6 p.m. on Friday, Feb. 14, 2025, at the Anaheim, Laguna Hills, and Old County Courthouse in Santa Ana for marriage services only. The extended hours aim to accommodate couples looking to tie the knot or renew their vows on the most romantic day of the year, Valentine’s Day. Appointments are highly recommended to avoid delays; however, walk-ins will be served on a firstcome, first-served basis. Before arriving, couples must complete a marriage license application online at: https://ocweddings.ocrecorder.com. For more information, call (714) 834-2500 or visit OCRecorder.com. The information line is open Monday through Friday, 8 a.m. to 4:30 p.m., except holidays.
Knott's Berry Farm to celebrate 75th anniversary with new attractions
In honor of the 75th anniversary of the first publication of Charles Schulz's "Peanuts" comic strip, Knott's Berry Farm will debut a brandnew musical show, "Let’s Celebrate," and the limitedtime exhibit, “The Life and Art of Charles M. Schulz.”
The"Peanuts"-inspired festivities will continue at the Bird Cage Theatre, where the park offers an experience that teaches the young and the young at heart how to draw their favorite "Peanuts" characters. A western escapade occurs with Franklin and Linus at Calico Park as they transform into cowboys in the "Peanuts" Cowboy Jamboree. The boys want to challenge guests with some of Calico's root-toot-tootiest games. Also in Ghost Town is Pigpen's Pig Pen, where everyone's favorite messy pal will join the rest of the Peanuts gang as he hosts a special meetup at the Livery Stables with some animal friends. For tickets and more information about Knott's Berry Farm, visit knotts.com or download the Knott's Berry Farm app.
Jose Medina sworn in as Riverside County First District Supervisor
At the first board meeting of 2025, Jose Medina was sworn in as the supervisor for Riverside County’s First District. Medina’s oath of office marks the first time the majority of the Board of Supervisors is held by Latino supervisors, following Supervisor V. Manuel Perez and Supervisor Yxstian Gutierrez, who joined the board in March 2017 and January 2023, respectively. Supervisor Medina begins as First District Supervisor after serving as Assemblymember for California’s 61st Assembly District. The First Supervisorial
District includes the cities of Riverside and Perris, and the unincorporated areas of Good Hope, Highgrove, March Air Reserve Base, Mead Valley, and Meadowbrook.
Corona
Corona to host rock ‘n roll and laser show
Stop by the Historic Civic Center Theater on Jan. 25 from 6 to 8 p.m. to enjoy an evening of rock with Echoes of Cadence performing rock classics from artists like Journey, Styx, Rush, Loverboy, Don Henley and many more. The music will be highlighted with a vibrant laser display. Get your tickets at https://secure.rec1.com/ CA/corona-ca/catalog/inde x/77389b78e64886492316a 017042ac7ae.
San Bernardino County
Old West Days coming to San Bernardino County museums
Old West Days at the San Bernardino County Museum is a two-day event that runs from 10 a.m. to 3 p.m. on Saturday, Jan. 18 and Sunday, Jan. 19 with card games, live music, frontier arts and crafts, historic demonstrations, tasty treats and more. Museum galleries will be open during the event and regular admission applies. Old West Days at the Victor Valley Museum is a one-day event from 10 a.m. to 3 p.m. Saturday, Jan. 25 with card games, live music, frontier arts
and crafts, historic demonstrations, tasty treats and more. Museum galleries will be open during the event and regular admission applies. General admission is $10 (adult), $8 (military or senior), $7 (student), and $5 (child ages 6 to 12). Children five and under and museum members are admitted free. Parking is free. The museums are accessible to persons with disabilities. For more information, visit museum.sbcounty.gov/ events.
City of San Bernardino receives $14M to build EV charging stations
The City of San Bernardino has announced it has received a $14,055,578 Charging and Feuling Infrastructure Grant from the U.S. Department of Transportation Federal Highway Administration to build the city’s first public charging network. The project, in partnership with Arcadia-based EVCS, will construct and operate 101 electric vehicle (EV) charging stations at parks, libraries, senior centers, and other locations across the city. The project will install 77 Level 2 and 24 DC fast chargers at 15 municipally owned locations, including six parks/ community centers, a soccer complex, the main library, City Hall, the Police Department, the City Yard, and several downtown parking locations. All sites will include Level 2 and DC fast chargers, Level 1 outlets for micro-mobility to charge e-bikes and scooters, and a 200kWh Battery Energy Storage System for reliability and resiliency.
By May S. Ruiz mayrchu56@gmailcom
The Ontario Museum of History & Art presents two exhibitions that portray community issues and cultural stories. “Mission Gráfica: Reflecting a Community in Print” and “Centered in Ink: Printmaking in the Inland Empire” opened concurrently on Thursday, January 9, and will run through March 9, 2025.
A community reception was held on Saturday from 2 to 4 p.m., with light refreshments and a chance to meet the artists from Centered in Ink. Additionally, OMHA will host an artist talk with featured artists from the exhibitions on Feb. 1, from 2 to 3 p.m.
“Mission Gráfica: Reflecting a Community in Print” is a touring exhibition developed in partnership with the San Francisco Public Library that features dozens of screenprints from Mission Gráfica, a community print center of diversity and cultural ferment in San Francisco. Founded in 1982 as part of the Mission Cultural Center, Mission Gráfica became the most sought-after political poster center in the Bay Area in the 1980s. Designed to capture attention on the street, the posters urged political action as well as celebrated culture and life.
This exhibition reflects a variety of styles, approaches, and sensibilities from nonprofessional and emerging artists to well-known figures such as Carmen Lomas Garza, Nancy Hom, Rupert Garcia, Mildred Howard, Jean La Marr, Ester Hernandez, Michael Roman and the San Francisco Print Collective. It explores themes of U.S. Imperialism, gender inequality and women’s empowerment, cultural celebrations, Indigenous America, and more — many of which continue to resonate today.
Its companion exhibition, “Centered in Ink: Printmaking in the Inland Empire,” showcases a diverse array of printmakers and screen printers of the Inland Empire who employ their artistic skills to address pressing community issues
and ignite conversations that resound with viewers. Using their printmaking practices to create powerful visual statements, the artists delve into thought-provoking themes such as identity, activism, and environmental awareness.
Participating artists include Briar Rosa, Adam Aguilar, L.Akinyi, Micah Amaro, BA Soul, Kenia Cruz, Cesar Garcia, Jorge Heredia, Duan Kellum, Stephanie Lagos, Eduardo Raul Muñoz-Villagaña, Erick Revollo-Paz and Sarah Vazquez.
Twenty-seven prints from Mission Gráfica and thirty artworks for Centered in Ink are exhibited in the museum’s North Wing Galleries.
Samantha Herrera, exhibition curator, said by email that the two shows were purposefully meant to run together. “Centered in Ink was planned to pair with Mission Gráfica," she said.
"With most of the traveling exhibits we host, we try to complement them with the Inland Empire’s fascinating history and exciting art communities.
“We searched in our local art community for a similar group of printmakers working together at a local art center who were producing artwork with a socially conscious theme and providing an outlet for creativity to the community at large,” Herrera said further.
“I wasn’t familiar with the Mission Gráfica art collective until recently. But I did recognize some of its artists, such as Esther Hernandez, from my studies of the Chicano rights movement in
college,” disclosed Herrera. “During that period, Esther’s work centered on themes of women’s rights and the struggles of Chicano farmworkers, using her art to amplify their voices and issues.”
“The printmakers we are featuring in Centered in Ink, all have connections to the Garcia Center for the Arts in the city of San Bernardino, similar to the artists in Mission Grafica, hosted by the Mission Cultural Center of Latino Arts in San Francisco,” explained Herrera. “Most of the local printmakers we are presenting are influenced by the Oaxaca woodcut print art form, originating from the Mexican state of Oaxaca.”
Herrera declared, “Through their creative process, the artists in both exhibitions reflect various styles, approaches, and sensibilities. They explore societal struggles, weaving personal narratives into broader discussions that connect the individual to their community. These works spark dialogue on identity, place, and belonging, using diverse materials and symbols to share stories and encourage reflection. We hope the work resonates with you as much as it did with us and continues to inspire dialogue among members of the Inland Empire community.”
Through the decades and spanning cultures, artists have spoken their truths and effected social reform. Would that we, who view this exhibition, engage with their works and act on what we learn.
NOTICE IS HEREBY GIVEN THAT the following sums of money, which the Treasurer of the City of Monrovia, County of Los Angeles, State of California, has attempted to pay out to the following individuals or entities, have remained unclaimed in the treasury of the City for a period of over three (3) years. Any remaining unclaimed property will become the property of the City of Monrovia on March 3, 2025, a date not less than forty-five days nor more than sixty days after the first date of publication of this notice in accordance with California Government Code Sections 50051-50055.
NOTICE THAT UNCLAIMED FUNDS WILL BECOME THE PROPERTY OF THE CITY OF MONROVIA
NOTICE IS HEREBY GIVEN THAT the following sums of money, which the Treasurer of the City of Monrovia, County of Los Angeles, State of California, has attempted to pay out to the following individuals or entities, have remained unclaimed in the treasury of the City for a period of over three (3) years. Any remaining unclaimed property will become the property of the City of Monrovia on March 3, 2025, a date not less than forty-five days nor more than sixty days after the first date of publication of this notice in accordance with California Government Code Sections 50051-50055.
If you are the individual or entity named below, in order to make a claim for these funds, please contact the Administrative Services Department at 626-932-5515, or you may file a written claim with the City of Monrovia, Administrative Services Department, 415 S. Ivy Avenue, Monrovia, CA, 91016, which includes the claimant’s name, address, and telephone number, check number, and amount of claim, with supporting documentation as described on the form. The written claim form is available on the City’s website at https://monroviaca.gov/unclaimedproperty.
If you are the individual or entity named below, in order to make a claim for these funds, please contact the Administrative Services Department at 626-932-5515, or you may file a written claim with the City of Monrovia, Administrative Services Department, 415 S. Ivy Avenue, Monrovia, CA, 91016, which includes the claimant’s name, address, and telephone number, check number, and amount of claim, with supporting documentation as described on the form. The written claim form is available on the City’s website at https://monroviaca.gov/unclaimedproperty.
/s/ Alice D. Atkins, MMC, City Clerk Publish Thursday January 16 and January 23, 2025
CHENAULT, ARMEEN
$ 147.50 7/25/2019 General CHILDHOOD LEUKEMIA SOCIETY 223047 $ 315.00 10/17/2019 General
CHU, CHRISTINE 214537 $ 99.00 7/5/2018 General COUNTY OF LOS ANGELES COURT HOUSE 217528 $ 502.54 12/6/2018 Water COUNTY OF LOS ANGELES HEALTH CENTER 217527 $ 502.54 12/6/2018 Water CRUZ, REV. GEORGE 202720 $ 50.00 9/15/2016 General
DEAN & WILMA JOHNSON FAMILY 230313 $ 33.05 3/18/2021 Water
DISCOVERY SCIENCE CENTER 216650 $ 335.85 11/1/2018 General
ESCOBAR, JOSE 219846 $ 18.20 4/18/2019 General
FAST AUTO & PAY DAY LOANS INC 216907 $ 210.00 11/15/2018 General
FRANCISCO, FRANCES 223389 $ 18.00 10/31/2019 HIDTA
GALLARDO, NADINE 225522 $ 35.00 3/19/2020 General
GALLOWAY, JOVAAN 221848 $ 41.00 8/8/2019 Business Imp.
GAO, YUNXIANG 206102 $ 108.00 4/6/2017 General
GARCIA, JUVENAL 219389 $ 175.00 3/21/2019 General
GARCIA, MARCELINO 206208 $ 75.00 4/6/2017 General
GENDRON, JULIETTE 226304 $ 25.76 5/14/2020 General
GIRL SCOUTS OF GREATER LA 199681 $ 150.00 3/31/2016 General
GROSS, IAN 218781 $ 73.61 2/14/2019 Water
GUTHAUS, DENISE 216201 $ 34.79 10/4/2018 Water
GUTIERREZ, PETER 221584 $ 41.00 7/25/2019 Business Imp.
GUTIERREZ, PETER
223516 $ 50.00 11/14/2019 Business Imp.
HARTANTO, JOHNNY 218222 $ 57.02 1/10/2019 Water
HEAD, VIRGINIA 222945 $ 89.57 10/10/2019 Water
HENDRICKSON, STEVEN 201045 $ 150.00 6/16/2016 General
HENDRICKSON, STEVEN 207393 $ 150.00 6/8/2017 General
HERNANDEZ, JESSE 216919 $ 25.00 11/15/2018 Business Imp.
HOKANSON, CRYSTAL 223620 $ 100.00 11/21/2019 General HOLMQUIST, ALLEN 217337 $ 481.30 11/29/2018 Water
HOLTHAUS, JOHN 213475 $ 105.00 5/10/2018 General HORSTMANN, MELANIE 217741 $ 105.00 12/13/2018 General IMS
JANELL
$
$
10/17/2019
$ 50.00 8/30/2018 Business Imp. JUAREZ, FRANK MAXWELL 216445 $ 43.00 10/18/2018 Business Imp.
JUAREZ, FRANK MAXWELL 216931 $ 18.00 11/15/2018 Business Imp.
JUAREZ, FRANK MAXWELL 217173 $ 50.00 11/29/2018
Notice is hereby given that a public hearing will be held by the City Council of the City of Monrovia at 7:30 p.m. or as soon thereafter as possible on January 21, 2025, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California to consider Resolution No. 2025-01 to increase the City’s Traffic Impact Fee from $2,575 to $2,634 per net new afternoon peak hour trip generated by each project
The Monrovia City Council adopted Ordinance No. 2019-05 and Resolution No. 2019-43 to implement the City’s Traffic Impact Fee which was imposed to generate funds to construct improvements to mitigate the anticipated traffic impacts associated with growth that will be caused by new development. The Traffic Impact Fee (TIF) Study for the City of Monrovia (April 2019) was adopted to assess the potential impacts of new development, determine appropriate capital projects to mitigate the impacts, estimate the costs to construct the improvements and calculate a methodology for the assessment.
An increase to the City’s Traffic Impact Fee based on the provisions of Ordinance 2019-05, based on the California Construction Cost Index (CCCI) is proposed and will be considered by the Monrovia City Council. For the calendar year 2024, the CCCI increased 2.3%. The City Council will consider an increase in the Traffic Impact Fee for new development projects in the impact areas from $2,575 to $2,634 per net new afternoon peak hour trip. All documents have been prepared in accordance with the Mitigation Fee Act (Government Code Section 66000 et seq.)
The City Council will review the Traffic Impact Fee Annual Report for Fiscal Year 2023-2024 concurrently. The report was released for public review on December 16, 2024 and is available at the City of Monrovia website and in the Office of the City Clerk in Monrovia City Hall.
Pursuant to the California Environmental Quality Act (CEQA), and the City’s local CEQA Guidelines, City staff has determined that there is no possible significant effect directly related to the adoption of Resolution No. 2025-01, therefore no further action is required under CEQA. Additionally, the project is statutorily exempt under CEQA Guidelines Section 15273 as a means to establish charges by the City for the purpose of financing necessary capital projects.
Pursuant to Government Code Section 65009(b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Monrovia at, or prior to, the public hearing.
The Staff Report pertaining to this item will be available a minimum of 72 hours prior to the public hearing at Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California as well as on the City’s website.
If you need additional information on this matter or have questions, please contact the Planning Division at (626) 932-5565 or e-mail at planning@monroviaca.gov.
Este aviso es para informarle sobre una junta pública acerca del decreto indicado más arriba. Si necesita información adicional en español, favor de ponerse en contacto del Departamento de Planificación al número (626) 932-5565.
Sheri Bermejo, Director of Community Development
PUBLISHED ON January 9, 2025 and January 16, 2025 MONROVIA WEEKLY
Public Notice: City of San Gabriel Notice of Public Hearing Before the City Council
You are invited to participate in a public hearing before the San Gabriel City Council. You will have an opportunity to present your opinion regarding this item at the meeting or in writing prior to the meeting. Please submit all written comments to the City Clerk Department, in person or electronically using the online public comment form at https://www.sangabrielcity.com/ PublicComment by the hearing date to be considered by the City Council. The meeting will be broadcast on the City of San Gabriel’s YouTube channel: https://www.youtube.com/CityofSanGabriel
Hearing Date: Tuesday, February 18, 2025 TIME: 6:30 p.m.
Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube.com/CityofSanGabriel
Project Address: 405 S. Del Mar Avenue, San Gabriel, CA 91776
Project Description: The City of San Gabriel has the opportunity to utilize Permanent Local Housing Allocation (PLHA) funding for eligible housing activities as identified in the PLHA grant guidelines. The Los Angeles County Development Authority has allocated $135,222 for funding towards an eligible project. The allocation of the $135,222 will be used to assist the City in developing its first potential affordable housing project at 405 S. Del Mar Avenue, which is an eligible activity under the grant guidelines.
Questions: For additional information or to review the application, please contact Samantha Tewasart, Assistant Director of Community Development at (626) 308-2806 ext. 4623 or stewasart@sgch. org.
Environmental Review: The proposal would be exempt from the California Environmental Quality Act (CEQA) under Section
15061(B)(3) of the CEQA Guidelines, under the common sense exemption, because it can be seen with certainty that it would not have a significant effect on the environment and, thus, is not subject to CEQA review.
Per Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to only raising the issue you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City Clerk prior to the public hearing.
SAN GABRIEL CITY COUNCIL
By Julie Nguyen, City Clerk
Published on January 16, 2025
SAN GABRIEL SUN
Public Notice: City Of San Gabriel Notice of Public Hearing Before the Design Review Commission
You are invited to participate in a public hearing before the City’s Design Review Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/DRComment, by 5:00 p.m. of the hearing date to be considered by the Design Review Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Monday, January 27, 2025 TIME: 6:30 p.m.
Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube.com/CityofSanGabriel
Project Address: Assessor Parcel Number: 5364-025-007
Project Description: The application, Project No. SPR24-038 is for a Site Plan Review for the approval of a new two-story, single family residence with an attached three-car garage. The project site is located in the R-1 Zone (Single Family Residence).
Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org.
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303(a), Class 3 (New Construction or Conversion of Small Structures).
Project Address: 1522 Stevens Avenue, San Gabriel, CA 91776
Project Description: The application, Project No. PPD23-009 is for a Precise Plan of Design for the construction of a five-unit condominium development. The project site is located in the R-NC zone within the Valley Boulevard Specific Plan area. The Planning Commission approved a Tentative Tract Map for the subdivision of the units for condominium purposes on January 13, 2025.
Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org.
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).
Project Address: 1346 Elm Avenue, San Gabriel, CA 91775
Project Description: The application, Project No. PPD23-011 is for a Precise Plan of Design for the construction of a nine-unit condominium development. The project site is located in the R-3 zone. The Planning Commission approved a Tentative Tract Map for the subdivision of the units for condominium purposes on September 9, 2024.
Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sgch.org.
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15332, Class 32 (In-Fill Development).
Project Address: 101 E. Valley Boulevard, San Gabriel, CA 91776
Project Description: The application, Case No. MSP24-003, is for an amendment to a Public Art Program for a mixed-use project at the address 101 E. Valley Boulevard. The project site is in the Mixed-Use Transit (MU-T) zone within the Valley Boulevard Specific Plan (VBSP) area.
Questions: For additional information or to review the application, please contact Samantha Tewasart, Assistant Community Development Director at (626) 308-2806 ext. 4623 or stewasart@sgch.org
Environmental Review: This project is exempt from the requirements of the California Environment Quality Act (CEQA), per Guidelines section 15303, Class 3 (New Construction or Conversion of Small Structures). Class 3, which consists of construction of small accessory structures.
Per Government Code Section 65009, if you challenge the nature of the proposed actions in court, you may be limited to only raising
those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.
SAN GABRIEL DESIGN REVIEW COMMISSION By Samantha Tewasart, Assistant Community Development Director
Published on January 16, 2025
SAN GABRIEL SUN
CITY OF EL MONTE PLANNING COMMISSION NOTICE OF PUBLIC HEARING
Hablamos Español favor de hablar con Jeni Colon (626) 258-8626
TO: All Interested Parties
FROM: City of El Monte Planning Division
PROJECT LOCATION: 3248 Santa Anita Avenue / APNs: 8580-018-027, 8580-018-028 & 8580-018-029
APPLICATIONS: Design Review (DR) No. 06-2024 and Conditional Use Permit (CUP) No. 10-2024
REQUEST: The applicant is requesting approval to demolish an existing 2,494 square foot commercial structure and construct a new 3,614± square foot (SF) drive-through restaurant operated by “McDonald’s” that will consist of a double-lane drive-through on an approximately 32,324± SF property. The property is located in the C-2 (Neighborhood Commercial) zone. This request is made pursuant to the requirements of Chapters 17.122 (Design and Minor Design Reviews) and 17.123 (Conditional and Minor Use Permits) of the El Monte Municipal Code (EMMC).
PROPERTY OWNER: Power 2626 LLC
APPLICANT: Bickel Group Architecture / Elena Mashin
ENVIRONMENTAL DOCUMENTATION: Article 19. Categorical Exemptions – Class 32, Section 15332 (In-Fill Development Projects) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.
PLACE OF HEARING: Pursuant to State Law, the Planning Commission will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for:
Date: Tuesday, January 28, 2025
Time: 7:00 p.m.
Place: El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731
Members of the public wishing to observe the meeting may do so in one of the following ways:
(1) Attend the meeting in person at the City’s Council Chambers. (2) Turn your TV to Channel 3.
(3) City’s website at http://www.elmonteca.gov/378/Council-Meeting-Videos.
(4) Call-in Conference Line at (669) 444-9171; Meeting ID 890 6173 4276, then press #, press # again when prompted for participant ID.
Members of the public wishing to make public comment may do so in one of the following ways:
(1) Call-in Conference Line at (669) 444-9171; Meeting: ID 890 6173 4276, then press #, press # again when prompted for participant ID. Once admitted into the meeting, press *9 to request to speak. (2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm on January 28, 2025
The staff report on this matter will be available on or about January 23, 2025, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/Planning-Commission-2 or by e-mailing selias@elmonteca.gov.
Americans With Disabilities Act: In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.
Persons wishing to comment on the environmental documentation or proposed application may do so in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the
record. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at selias@elmonteca.gov. If you challenge the decision of the City Planning Commission, in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Commission at, or prior to, the public hearing.
For further information regarding this application please contact Sandra Elias at (626) 258-8621. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
PUBLISHED DATE: Thursday, January 16, 2024, by Sandra Elias, City Planner and Planning Commission Secretary
Published January 16,2025 EL MONTE EXAMINER
CITY OF EL MONTE PLANNING COMMISSION NOTICE OF PUBLIC HEARING
Hablamos Español favor de hablar con Jeni Colon (626) 258-8626
TO: All Interested Parties
FROM: City of El Monte Planning Division
PROJECT LOCATION: 12015 Lower Azusa Road / APN 8547-009005
APPLICATIONS: Major Revision to an Approved Project (REV) No. 3-2023
REQUEST: The applicant is requesting approval to demolish an existing 1,104 square foot residential dwelling and construct a two-story 2,430 square foot residential dwelling on an 8,017± square foot lot associated with Tentative Parcel Map No. 82649 and Design Review No. 19-22 on an existing 28,424± square foot property within the R-1B (One-Family Dwelling) zone. This request is made pursuant to the requirements of Chapters 17.122 (Design and Minor Design Reviews), Chapter 16.10 (Subdivisions), and 17.10.130 (Revision to an Approved Project) of the El Monte Municipal Code (EMMC).
PROPERTY OWNER: Zhaopha Investment LLC
APPLICANT: Michael Wang
ENVIRONMENTAL DOCUMENTATION: Article 19. Categorical Exemptions – Class 15, Section 15315 (Minor Land Divisions) and Class 3, Section 15303 (New Construction or Conversions of Small Structures) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.
PLACE OF HEARING: Pursuant to State Law, the Planning Commission will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for:
Date: Tuesday, January 28, 2025 Time: 7:00 p.m.
Place: El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731
Members of the public wishing to observe the meeting may do so in one of the following ways:
(1) Attend the meeting in person at the City’s Council Chambers. (2) Turn your TV to Channel 3.
(3) City’s website at http://www.elmonteca.gov/378/Council-Meeting-Videos.
(4) Call-in Conference Line at (669) 444-9171; Meeting ID 890 6173 4276, then press #, press # again when prompted for participant ID.
Members of the public wishing to make public comment may do so in one of the following ways:
(1) Call-in Conference Line at (669) 444-9171; Meeting: ID 890 6173 4276, then press #, press # again when prompted for participant ID. Once admitted into the meeting, press *9 to request to speak.
(2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm on January 28, 2025
The staff report on this matter will be available on or about January 23, 2025, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/Planning-Commission-2 or by e-mailing selias@elmonteca.gov.
Americans With Disabilities Act: In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to
ensure accessibility to this meeting.
Persons wishing to comment on the environmental documentation or proposed application may do so in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at selias@elmonteca.gov. If you challenge the decision of the City Planning Commission, in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Commission at, or prior to, the public hearing. For further information regarding this application please contact Sandra Elias at (626) 258-8621. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
PUBLISHED DATE: Thursday, January 16, 2024, by Sandra Elias, City Planner and Planning Commission Secretary
Published on January 16, 2025 EL MONTE EXAMINER
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CHEN MAN YU WU AKA
MANYUN C WU
CASE NO. 24STPB14478
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHEN MAN YU WU AKA MANYUN C WU.
A PETITION FOR PROBATE has been filed by LILY LI MEI YUN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LILY LI MEI YUN 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 consent-ed 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: 02/14/25 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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
DANIEL FONG, ESQ. - SBN 248397 FONG LAW GROUP
300 S. GARFIELD AVE., #207
MONTEREY PARK CA 91754
Telephone (626) 289-8299 1/9, 1/13, 1/16/25 CNS-3884084# ARCADIA WEEKLY
Case No. 25STPB00205
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CARMELLA PISCITELLI
A PETITION FOR PROBATE has been filed by Michael Piscitelli in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Michael Piscitelli be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's lost will and codicils, if any, be admitted to probate. Copies of the lost will and any codicils are available for examination in the file kept by the court.
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 2/11/2025 at 8:30 AM in Dept. 11 located at 111 N. HILL ST. LOS ANGELES, CA 90012, STANLEY MOSK COURTHOUSE.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: BLANCA ESTELA BALDWIN CASE NO. 25STPB00028
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BLANCA ESTELA BALDWIN.
A PETITION FOR PROBATE has been filed by DAVID MICHAEL BALDWIN in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that DAVID MICHAEL BALDWIN 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: 02/05/25 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.
In Pro Per Petitioner DAVID MICHAEL BALDWIN 716 E. HALTERN STREET AZUSA CA 91702 1/9, 1/13, 1/16/25 CNS-3884785# AZUSA BEACON
NOTICE OF PETITION TO ADMINISTER ESTATE OF CARMELLA PISCITELLI
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 Feb. 20, 2025 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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: JOHN S MORRIS ESQ SBN 173014
MORRIS & MORRIS
ATTORNEYS AT LAW 150 N SANTA ANITA AVE STE 300
ARCADIA CA 91006
CN113260 PISCITELLI Jan 16,20,23, 2025 ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN GAMBLE LEWIS CASE NO. 25STPB00215
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: JOHN GAMBLE LEWIS A PETITION FOR PROBATE has been filed by MARK W. LEWIS in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that MARK W. LEWIS 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 with full authority. (This authority will allow the personal representative to take many actions without obtaining court approval.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: Clayton D. Wilson, SB#40339 414 S. First Ave., Arcadia, CA 91006 Telephone: 626-574-1890
1/16, 1/20, 1/23/25 CNS-3886822# ARCADIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSEPH L. WARREN CASE NO. 25STPB00303 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSEPH L. WARREN.
A PETITION FOR PROBATE has been filed by PAULA J. BRADLEY in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that PAULA J. BRADLEY 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: 02/10/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal de-
By Joe Taglieri joet@beaconmedianews.com
Thecounty'sFire ProtectionDistrict
started a 30-day trial period Monday in San Bernardino to gauge the effectiveness of using a drone as a first response to certain calls for emergency service, city officials announced Monday.
The focus of the test is to use airborne drones, also called unmanned aerial vehicles or UAVs, to address reports of unknown types of fires, officials said. An unknown fire type is a category of emergency calls in which the reporting party describes seeing smoke without a vehicle, structure or vegetation involved.
The San Bernardino County Fire Protection District has found that most unknown fire type calls prove to be unfounded when firefighters respond to the location in question, according to a city statement. Often such calls turn out to be cooking or warming fires that are not a threat to the community.
"Over the past week alone, County Fire has responded to 53 unknown fire calls in the City of San Bernardino and 833 during the final three months of 2024," the statement said.
During the study, fire department personnel will send a drone to the location initially to investigate the reported blaze. UAV response times will be able to be measured in seconds based on the size of the test area.
The county's UAV fleet is equipped with multiple sensors that feed highdefinition and thermalimaging cameras, and "the images can be transmitted to responding units for situational awareness as well as improved efficiency and safety," according to the city.
A team of licensed UAV pilots operates the drones. County firefighters have
By City News Service
A51-year-old felon who preyed on two Moreno Valley schoolgirls and tried to abduct one of them pleaded guilty Tuesday to attempted kidnapping and was immediately sentenced to 18 months in state prison.
Rene Rodriguez Ramirez of Indio admitted the felony count under a plea agreement with the Riverside County District Attorney's Office. In exchange for his admission, prosecutors dropped a misdemeanor count of annoying a minor against Ramirez.
The plea deal was announced just as the defendant's case was called for pretrial motions at the Riverside Hall of Justice. Riverside County Superior Court Judge Joshlyn Pulliam certified the terms of the agreement and imposed the sentence stipulated by the prosecution and defense.
vehicle ... (but) she was able to break free from his grasp."
Documents identified M.S. as the target of the kidnapping attempt.
The girls, who were not injured, ran to their campus and told officials about the incident, prompting administrators to contact sheriff's deputies.
According to sheriff's Sgt. Robert Martinez, the two victims, identified in court documents only as "K.S." and "M.S.," were walking to school in the area of Cactus Avenue and Perris Boulevard shortly after 9 a.m. on April 24 when Ramirez "pulled alongside them" in his car.
Martinez said the defendant "attempted to pull one of the juveniles into his
used drones previously to map fire perimeters, gather information at hazardous materials incidents and in searches for flood victims, officials said.
Footage the UAV generated during a three-alarm fire Monday at a commercial complex on G Street is available for viewing at vimeo. com/1046929366.
No injuries were reported, according to the county fire department.
"Damage estimates were still being compiled, however the primary structure is a total loss," fire officials said in a statement.
The fire's cause was under investigation.
Martinez said that, thanks to the detailed description of the vehicle provided by the students, patrolmen spotted it an hour later near the intersection of Ormista and Season drives in Moreno Valley.
The driver, Ramirez, was detained without incident and booked into custody based on the witnesses' statements, according to the sergeant Court records show the defendant had prior convictions for robbery, burglary and possession of controlled substances.
By City News Service
Ahalf-million dollars in donations to assist victims of the fires in Los Angeles County will be provided by the Pechanga Band of Indians to three nonprofit organizations, it was announced Monday.
"The loss and devastation that continues to take its toll on our region from these catastrophic fires is heartbreaking," Pechanga Tribal Chairman Mark Macarro said in a statement. "Our reservation has been impacted by fires in the past, and we know the importance of coming together to lift up people in need."
Pechanga will divide the $500,000 disbursal between the American Red CrossLos Angeles, World Central Kitchen and the Los Angeles Fire Department Foundation, officials said. Pechanga's partner in nonprofit outreach over the last seven
years, the Los Angeles Rams Foundation, is coordinating the charitable endeavor.
The tribe said the money is intended to benefit those directly impacted by the Palisades and Eaton fires.
Pechanga Fire Department personnel deployed last week in response to a
mutual aid call from authorities in Los Angeles County.
"The Pechanga Resort Casino has also been offering discounts to residents without power due to sustained high winds and those impacted by the Los Angeles fires," according to a tribal statement.
The Coachella Valley WaterDistrict announced Tuesday it is set to receive a $39 million federal grant to expand the Thermal Wastewater Treatment Plant.
Funds from the U.S. Bureau of Reclamation will go toward the first phase of a multiyear project that will "allow the plant to provide a blend of recycled and canal water for crop irrigation," according to a statement from the water agency.
It's the first such use of the water supply technology in the area, the CVWD said.
Officials estimated that the initial phase of the project would conserve over 33,000 acre-feet of Colorado River water across a 30-year span.
The project, meant to
address goals mentioned in the 2022 Revised Indio Sub-basin Water Management Plan, will encourage "ongoing development of recycled water as a dependable supply," according to the statement.
Two additional phases in the expansion plan are scheduled to be completed before 2030, officials said. Post-expansion, the facility will be able to use 10 million gallons of recycled water daily.
building and lacks the type of security we need," Sharp said. "We have homeless people and others who are entering, coming through the doors where staff are. It creates problems for employees. This will create a security structure on the first floor."
The lobby space is currently open, lacking the ballistic "vestibules" behind which employees work on the upper floors of the building.
Sheriff's officials said the planned renovation calls for knocking down walls, rearranging plumbing and installing all the security features available elsewhere in the edifice for the purpose of placing more of the sheriff's administrative operations on the first floor to interface with the public.
The other proposed outlays are roof replacements at the sheriff's Hemet Station and Southwest Station in French Valley, which will altogether require $1.3 million, and repair or replacement of the cooling system in the agency's aviation hub at Jacqueline Cochran Regional Airport in Thermal, which will necessitate a draw of $250,000.
The sheriff's Project Management Office will be responsible for hiring contractors and supervising the projects from beginning to end. Officials said the contractors will be selected from a vetted, pre-approved list to save time and improve efficiency. According to Sharp, the funds utilized for each project are available due to unfilled departmental positions for which the board appropriated money in the current fiscal year.
By City News Service
Dick's on Arenas will have a clothing drive Wednesday to support Rotary Clubs and ACME Moving and Storage in their efforts to help people affected by the Los Angeles wildfires.
The Palm Springs establishment will start collecting new and lightly used sweaters, sweatshirts and light jackets to donate at 3 p.m. Wednesday, according to city officials, in addition to cash.
Dick's will also be donating 25% of profits made during the threehour collection window to Rotary's relief efforts.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255704 NEW FILING.
The following person(s) is (are) doing business as (1). Catalyst – El Monte (2). Catalyst El Monte (3). Catalyst – Valley Blvd (4). Catalyst Cannabis Dispensary El Monte (5). Catalyst Cannabis –El Monte , 12154 Valley Blvd, El Monte, CA 91732. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: EEL – EL MONTE LLC (CA-201907010236, 401 Pine Ave, Long Beach, Ca 90802; Elliot Lewis, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252096 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst
(3).
Cannabis Dispensary Long Beach – Cherry , 3170 Cherry Ave, Long Beach, CA 90807. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Alternative Therapeutic Solutions, Inc. (CA-3236714, 401 Pine Ave, Long Beach, Ca 90802; Elliot Lewis, CEO. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024257420 NEW FILING. The following person(s) is (are) doing business as (1). Corner Office Latinas (2). Diana Bernal , 6730 N Ruthlee Ave, San Gabriel, CA 91775. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Diana O’Leary, 6730 N Ruthlee Ave, San Gabriel, CA 91775 (Owner). The statement was filed with the County Clerk of Los Angeles on December 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024251742 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst Bellflower (2). Catalyst –Bellflower (3). Catalyst Cannabis Bellflower (4). Catalyst Cannabis – Bellflower (5). Catalyst Cannabis Co. – Bellflower (6). Catalyst Cannabis Dispensary Bellflower , 9032 Artesia Blvd Building B, Bellflower, CA 90706. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Catalyst – Bellflower LLC (CA-
202354616819, 9032 Artesia Blvd Building B, Bellflower, CA 90706; Elliot Lewis, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252115 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst –Pine (2). Catalyst Cannabis – Pine (3). Catalyst Pine (4). Catalyst Cannabis Pine (5). Catalyst Cannabis Co – Pine (6). Catalyst Cannabis Co. DTLB (7). Catalyst Cannabis DTLB (8). Catalyst – DTLB (9). Catalyst Cannabis – Downtown Long Beach (10). Catalyst – Downtown Long Beach (11). Catalyst DTLB (12). Catalyst Cannabis – DTLB (13). Catalyst Cannabis Dispensary – DTLB (14). Catalyst Cannabis Dispensary – Downtown Long Beach , 401 Pine Ave, Long Beach, Ca 90802. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Casey Crow Collective (CA-C3984907, 433 Pine Ave Unit 500, Long Beach, CA 90802; Elliot Lewis, CEO. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255728 NEW FILING.
The following person(s) is (are) doing business as (1). CATALYST – BELMONT SHORE (2). CATALYST BELMONT SHORE (3). CATALYST CANNABIS CO BELMONT SHORE (4). CATALYST CANNABIS BELMONT SHORE (5). CATALYST CANNABIS CO –BELMONT SHORE (6). CATALYST CANNABIS DISPENSARY LONG BEACH – BELMONT SHORE , 401 Pine Ave, Long Beach, Ca 90802. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: 562 DISCOUNT MEDM, INC. (CAC3296184, 5227 2nd Street, Long Beach, CA 90803; Elliot Lewis, CEO. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202456834 NEW FILING. The following person(s) is (are) doing business as Attractive Nails & Spa, 200 W Foothill Blvd #2, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Kelvin Chau, 2451 Parkway Dr, El Monte, Ca 91732 (Owner). The statement was filed with the County Clerk of Los Angeles on December 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of
a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2024256458.
The following person(s) have abandoned the use of the fictitious business name: F& j dollar plus, 12601 Harris Avenue, Lynwood, CA 90262. Mailing Address, 13680 Telegraph Rd, Whittier, CA 90604. The fictitious business name referred to above was filed on: October 12, 2022 in the County of Los Angeles. Original File No. 2022221777. Signed: Filiberta Moctezuma Moctezuma, 12601 Harris Avenue, Lynwood, CA 90262 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on December 18, 2024. Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2024256017
NEW FILING.
The following person(s) is (are) doing business as 49th St, 3812 Florence Ave, Bell, CA 90201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Daniel D Andrade, 3812 Florence Ave, Bell, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024255124
NEW FILING.
The following person(s) is (are) doing business as (1). Catalyst – Normandie (2). Catalyst Cannabis – Normandie (3). Catalyst Cannabis Normandie (4). Catalyst Normandie (5). Catalyst Cannabis Normandie (6). Catalyst Cannabis Dispensary South LA –Normandie (7). Catalyst Cannabis Dispensary – Normandie , 8300 Normandie Ave, Los Angeles, CA 90044. Mailing Address, 401 Pine Ave, Long Beach, CA 90802. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: 1539 Manchester Holdings LLC (CA201924010532, 401 Pine Ave, Long Beach, Ca 90802; Timothy Lewis, Member. The statement was filed with the County Clerk of Los Angeles on December 17, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024252419 NEW FILING. The following person(s) is (are) doing business as (1). Catalyst – Venice Blvd (2). Catalyst Cannabis – Venice Blvd (3). Catalyst Cannabis Co – Venice Blvd (4). Catalyst – 4th Ave. (5). Catalyst Cannabis – 4th Ave. (6). Catalyst Cannabis Venice Blvd (7). Catalyst Venice Blvd (8). Catalyst – DTLA (9). Catalyst Cannabis – DTLA (10). Catalyst Mid City (11). Catalyst Cannabis Mid City (12). Catalyst Cannabis – Mid City (13). Catalyst – Mid City (14). Catalyst Cannabis Co. – Mid City (15). Catalyst Cannabis Dispensary Los Angeles – Mid City , 3318 Venice Blvd., Los Angeles, CA 90019. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: 4158 Pico
Holdings LLC (CA-201924010470, 401 Pine Ave, Long Beach, Ca 90802; Elliot Lewis, Member. The statement was filed with the County Clerk of Los Angeles on December 12, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 12/26/2024, 01/02/2025, 01/09/2025, 01/16/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248891 NEW FILING. The following person(s) is (are) doing business as Golden Gem Jewelry, 17515-D Colima Rd, Industry, CA 91748. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Allora Fine Jewelry Inc (CA-4207938, 17515-D Colima Rd, Industry, CA 91748; Belinda Ngo, CEO. The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/02/2025, 01/09/2025, 01/16/2025, 01/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024261105 NEW FILING.
The following person(s) is (are) doing business as (1). Comfort Dental Group (2). Prime Dental Group , 9068 Tampa Ave, Northridge, CA 91324. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ovsepyan Dental Corporation (CA-3729104, 9068 Tampa Ave, Northridge, CA 91324; Tigran Ovsepyan, President. The statement was filed with the County Clerk of Los Angeles on December 27, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/02/2025, 01/09/2025, 01/16/2025, 01/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024254361 NEW FILING.
The following person(s) is (are) doing business as Wild Nature Skin Studio, 4110 W Riverside Dr Unit 4, Burbank, CA 91505. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Rachel Clisby, 2005 Fair Park Ave, Apt 2, Los Angeles, Ca 90041(Owner). The statement was filed with the County Clerk of Los Angeles on December 17, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/02/2025, 01/09/2025, 01/16/2025, 01/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024260884 NEW FILING.
The following person(s) is (are) doing business as CHERRI’S DONUTS PLUS, 10216 Alondra Blvd, Bellflower, CA 90706. This business is conducted by a general partnership. Registrant commenced to transact business
under the fictitious business name or names listed herein on May 2019. Signed: (1). Navy Ly, 10216 Alondra Blvd, Bellflower, CA 90706 (2). ROSALYN LY, 10216 Alondra Blvd, Bellflower, CA 90706 (General Partner). The statement was filed with the County Clerk of Los Angeles on December 27, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/02/2025, 01/09/2025, 01/16/2025, 01/23/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 249512 NEW FILING.
The following person(s) is (are) doing business as All Smog Center, 23222 Valencia Blvd C, Valencia, CA 91355. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2010. Signed: Magdi Awad, 23222 Valencia Blvd C, Valencia, CA 91355 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024
249510 NEW FILING.
The following person(s) is (are) doing business as British Connection, 17450 Clark Ave, Bellflower, CA 90706. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2000. Signed: John F Haines, 17450 Clark Ave, Bellflower, CA 90706 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 249514 NEW FILING.
The following person(s) is (are) doing business as D&S Construction Company, 1503 S Centre, San Pedro, CA 90731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2020. Signed: David Eugene Northrup, 1503 S Centre, San Pedro, CA 90731 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 249539 NEW FILING.
The following person(s) is (are) doing business as Instant Shoe Repair, 1812 W 38th Place, Los
Angeles, CA 90062. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2020. Signed: Jonathan Castaneda, 1812 W 38th Place, Los Angeles, CA 90062 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 249518 NEW FILING. The following person(s) is (are) doing business as Mary & Lucy’s Beauty Salon, 20935 Van Owen St #107, Canoga Park, CA 91303. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2020. Signed: Mary Cruz Loorman, 20935 Van Owen St #107, Canoga Park, CA 91303
this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 249516 NEW FILING. The following person(s) is (are) doing business as Murillos Insurance Agency, 13949 Amar Rd Ste B, La Puente, CA 91746. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2010. Signed: Imelda Murillo, 13949 Amar Rd Ste B, La Puente, CA 91746 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 249508 NEW FILING. The following person(s) is (are) doing business as Newell Roofing, 14359 Plantana Dr, La mirada, CA 90638. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2002. Signed: Dan Newell, 14359 Plantana Dr, La mirada, CA 90638 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024249520 NEW FILING. The following person(s) is (are) doing business as Pure life
productions, 32141 Ladoga Ave, long Beach, CA 90808. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2020.
Signed: Ryan Joseph Slaney, 32141 Ladoga Ave, long Beach, CA 90808 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 249530 NEW FILING.
The following person(s) is (are) doing business as Ron’s Film Company, 1830 Iowa trail, Topanga, CA 90290. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2001. Signed: Ronald Eugene High, 1830 Iowa trail, Topanga, CA 90290 (Owner). The statement was filed with the County Clerk of Los Angeles on December 9, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002743 NEW FILING.
The following person(s) is (are) doing business as Casa Naranja, 2113 S Orange Drive, Los Angeles, CA 90016. 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: Joan Chakshuvej, 2113 S Orange Drive, Los Angeles, CA 90016 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022099590 NEW FILING.
The following person(s) is (are) doing business as Heaven Massage and wellness center, 13509 Ventura Blvd Ste A, 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 March 2016. Signed: (1). Nattawat Uoopanan Ross, 4912 Alcove ave, Valley Village, CA 91607 (2). Richard Mkichael Ross, 4912 Alcove Ave, Valley Village, CA 91607 (General Partner). The statement was filed with the County Clerk of Los Angeles on May 5, 2022. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 05/19/2022, 05/26/2022, 06/02/2022, 06/09/2022
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002765 NEW FILING. The following person(s) is (are) doing business as Revive Custom Wellness Retreats, 435 West Pentagon St, Altadena, CA 910014221. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). MARIKE Anderson-Dam, 3244 Selby Ave, Los Angeles, Ca 90034 (2). Sarah Crompton, 435 West Pentagon St, Altadena, CA 91001-4221 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002063 NEW FILING. The following person(s) is (are) doing business as Hazel Moore, 7740 W Manchester Ave #109, Playa Del Rey, CA 90293-6400. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Andrea Moore, Marriage and Family Therapist, Prof. Corp. (CA6481807, 7740 W Manchester Ave #109, Playa Del Rey, CA 902936400; Andrea Moore, President. The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002634 NEW FILING.
The following person(s) is (are) doing business as new hope imaging services llc, 1711 West Temple Street, Los Angeles, CA 90026. 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 June 2016. Signed: NEW HOPE IMAGING SERVICES LLC (CA201608810176, 2414 Fairview St Suite 202B, Santa Ana, Ca 92704; adam perez, President. The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025000435 NEW FILING. The following person(s) is (are) doing business as Private Beach Tanning & Rentals, 138 E College St, Covina, CA 91723. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Jonathan Lee Griego, 138 E College St, Covina, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on January 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of
this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025001369
NEW FILING.
The following person(s) is (are) doing business as Pacific Installs, 24 Boulder Ridge Ct, Azusa, CA 91702. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: WEC Ventures LLC (CA-202462213194, 24 Boulder Ridge Ct, Azusa, CA 91702; William Coats, President. The statement was filed with the County Clerk of Los Angeles on January 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002013
NEW FILING.
The following person(s) is (are) doing business as Advanced Tanning 4, 765 W Route 66 , Glendora, CA 91740. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Jonathan Griego, 765 W Route 66 , Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002081 NEW FILING.
The following person(s) is (are) doing business as CRITTER KICKBACK, 515 Encanto Ln, Monterey Park, CA 91755. 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 2025. Signed: Critter LLC (CA202465012393, 515 Encanto Ln, Monterey Park, CA 91755; Jorge Aguilar II, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024248196 NEW FILING. The following person(s) is (are) doing business as (1). Home Factotum (2). Rm. 19 Woodshop , 3840 Daleview Ave, El Monte, CA 91731. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SAMUEL LEON, 3840 Daleview Ave, El Monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on December 6, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024088374 NEW FILING.
The following person(s) is (are) doing business as The Skin Studio, 10643 Valley Blvd, El Monte, CA 91731. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2024. Signed: Sally Bronsozian, 10643 Valley Blvd, El Monte, CA 91731 (Owner). The statement was filed with the County Clerk of Los Angeles on April 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 04/29/2024, 05/06/2024, 05/13/2024, 05/20/2024
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025000577 NEW FILING.
The following person(s) is (are) doing business as Joes Dump Truck, 4441 1/2 Santa Ana St, Cudahy, CA 90201. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: Joe Hernandez, 4441 1/2 Santa Ana St, Cudahy, CA 90201 (Owner). The statement was filed with the County Clerk of Los Angeles on January 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025001588 NEW FILING.
The following person(s) is (are) doing business as ASIAN STREET FOOD, 11719 Vieta ave, LYNWOOD, CA 90262. 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 2025. Signed: T & J AMERICAN JOURNEY LLC (CA201616910026, Po Box 1806, Lynwood, Ca 90262; SJURJADI JUSTIN TULUS, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on January 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025001728
NEW FILING. The following person(s) is (are) doing business as Global dental practice, 7136 Haskell Ave Unit 217, Van Nuys, CA 91406. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Philomena O Oboh DDS A Professional Corporation (CA-C4122464, 7136 Haskell Ave Unit 217, Van Nuys, CA 91406; Philomena Oboh, President. The statement was filed with the County Clerk of Los Angeles on January 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of
the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025001786
NEW FILING.
The following person(s) is (are) doing business as Philipos transportation service, 7904 jellico Ave, Northridge, 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: Philip Gilanians, 7904 jellico Ave, Northridge, CA 91325 (Owner). The statement was filed with the County Clerk of Los Angeles on January 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024257257
NEW FILING.
The following person(s) is (are) doing business as (1). DHARANA (2). WELERA , 23401 Park Sorrento UNIT 51, Calabasas, CA 91302. 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: Dharana World LLC (CA-202354614743, 23401 Park Sorrento UNIT 51, Calabasas, CA 91302; Sydney Burger, CEO. The statement was filed with the County Clerk of Los Angeles on December 20, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025001870
NEW FILING. The following person(s) is (are) doing business as Seen Medical, 1510 S Central Avenue STE 615, Glendale, CA 91204. 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: Thomas R. Hughes Jr., MD, PC (CA-4559789, 1510 S Central Avenue STE 615, Glendale, CA 91204; Thomas Hughes, President. The statement was filed with the County Clerk of Los Angeles on January 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025000905
NEW FILING. The following person(s) is (are) doing business as 8TPS, 517 Griswold St, Glendale, CA 91205. 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: Socks Whitmore, 517 Griswold St, Glendale, CA 91205 (Owner). The statement was filed with the County Clerk of Los Angeles on January 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be
filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024262359 NEW FILING. The following person(s) is (are) doing business as Quercyware, 341 W Milford Street Ap 7, Glendale, CA 91203. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2024. Signed: (1). Brice Bonnet, 341 W Milford Street Apt 7, Glendale, CA 91203 (2). Jennifer Nathreen Bonnet, 341 W Milford Street Apt 7, Glendale, CA 91203 (Husband). The statement was filed with the County Clerk of Los Angeles on December 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 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024259816 NEW FILING. The following person(s) is (are) doing business as (1). S&W Enterprises (2). S and W Enterprises , 1844 S. 8th St, Alhambra, CA 91803. 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: William C. Ty Corporation (CA-2137630, 1844 S. 8th St, Alhambra, CA 91803; William Ty, President. The statement was filed with the County Clerk of Los Angeles on December 24, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025001736 NEW FILING. The following person(s) is (are) doing business as Moxie Media Plus, 1809 South Hidalgo Avenue, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2024. Signed: Trever ODell, 1809 South Hidalgo Avenue, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on January 3, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025000858 NEW FILING. The following person(s) is (are) doing business as MJD Financial Services, 816 W Colorado Blvd Apt 7, Monrovia, CA 91016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Mark Diaz, 816 W Colorado Blvd Apt 7, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on January 3, 2025.
NOTICE: This fictitious business name statement expires five years from the date it was
filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025000797
NEW FILING.
The following person(s) is (are) doing business as TURIN
CABINETS, 4321 W Kling St Apt 39, 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 November 2024. Signed: TURIN CORP (CA-6459861, 4321 W Kling St Apt 39, Burbank, CA 91505; ANDREI TIURIN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on January 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025000390 NEW FILING.
The following person(s) is (are) doing business as Original Silkscreen, 320 S First Ave 20, Covina, CA 91723. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Jesse Pacheco, 320 S First Ave 20, Covina, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on January 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025000450 NEW FILING. The following person(s) is (are) doing business as Covina hills optometric group, 592 S Grand Ave, Covina, CA 91724. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Olave St. Clair Optometry, Inc (CA-4213064, 592 S Grand Ave, Covina, CA 91724; Olave Yee, CEO. The statement was filed with the County Clerk of Los Angeles on January 2, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024261539 NEW FILING. The following person(s) is (are) doing business as Premiere Medical Billing Solutions, 382 N Lemon Ave #835, 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 December 2024. Signed: Maria D Valencia, 382 N Lemon Ave #835, Walnut, CA 91789 (Owner). The statement was filed with the County Clerk of Los Angeles on December 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 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002085 NEW FILING. The following person(s) is (are) doing business as Miu Works, 836 W Huntington Dr. Apt L, Arcadia, CA 91007. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Ayako Miura, 836 W Huntington Dr. Apt L, Arcadia, CA 91007 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024256952 NEW FILING.
The following person(s) is (are) doing business as Dietrich Clothing Company, 7911 Vicksburg Ave, Los Angeles, CA 90045. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Vicksburg Inc (CA-C483570, 7911 Vicksburg Ave, Los Angeles, CA 90045; Laura Niemi, President. The statement was filed with the County Clerk of Los Angeles on December 19, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/09/2025, 01/16/2025, 01/23/2025, 01/30/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 25643 NEW FILING. The following person(s) is (are) doing business as Moderno Interpreting, 8117 W Manchester Ave, Playa Del Rey, CA 90293. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2020. Signed: Miguel Angel Carram III, 8117 W Manchester Ave, Playa Del Rey, CA 90293 (Owner). The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 255645 NEW FILING. The following person(s) is (are) doing business as Pantojas Automobile Detail, 825 N Inglewood Ave Apt 4, Inglewood, CA 90302. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2020. Signed: Rodrigo Pantoja Santos, 825 N Inglewood Ave Apt 4, Inglewood, CA 90302 (Owner). The statement was filed with the County Clerk
of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024 255634 NEW FILING.
The following person(s) is (are) doing business as Village Auto Spa, 15407 Crenshaw Blvd, Gardena, CA 90249. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1997. Signed: Village Auto Spa, Inc (CA-2032134, 13241 Ventura Blvd, Studio City, Ca 91604; Galen Mogtaderi, CEO. The statement was filed with the County Clerk of Los Angeles on December 18, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025007996 NEW FILING.
The following person(s) is (are) doing business as ACI Solutions LLC, 1202 W. 223 Street, Torrance, CA 90502. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ACI Solutions LLC (CA202464118607, 1202 W. 223 Street, Torrance, CA 90502; Mayank Kejriwal, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 14, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024261513
NEW FILING.
The following person(s) is (are) doing business as Benevolent Elephant Films, 1968 S. Coast Hwy #1173, Laguna Beach, CA 92651. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: Jessica Vallot, 1968 S. Coast Hwy #1173, Laguna Beach, CA 92651 (Owner). The statement was filed with the County Clerk of Orange on December 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 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025007233 NEW FILING.
The following person(s) is (are) doing business as Saints Managment, 15459 Binney St, Hacienda Heights, CA 91745. This business is conducted by a trust. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jorge Santos, 15459
Binney St, Hacienda Heights, CA 91745 (Trustee). The statement was filed with the County Clerk of Los Angeles on January 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025007471 NEW FILING.
The following person(s) is (are) doing business as (1). Frend (2). True Trading Company , 1819 Victory Blvd, Glendale, CA 91201. 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: DNS Distribution Company, LLC (CA-202464217329, 1819 Victory Blvd, Glendale, CA 91201; Shawn Simon, Member. The statement was filed with the County Clerk of Los Angeles on January 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025007523
NEW FILING.
The following person(s) is (are) doing business as LENDROSE, 100 S BARRANCA ST STE 820J, WEST COVINA, CA 91791. 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: LENDROSE, INC. (CA-6479948, 100 S BARRANCA ST STE 820J, WEST COVINA, CA 91791; ADRIAN GABRIEL GONZALES, SECRETARY. The statement was filed with the County Clerk of Los Angeles on January 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025007226 NEW FILING. The following person(s) is (are) doing business as Norton’s Transportation LLC, 1830 w willow st Apt #2, Long beach, CA 90810. 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 2025. Signed: Norton’s Transportation LLC (CA202114810095, 22653 Cardinal St, Grand Terrace, Ca 92313; christopher norton, President. The statement was filed with the County Clerk of Los Angeles on January 13, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003920 NEW FILING. The following person(s) is (are) doing business as NCG MEDIA AND PRODUCTIONS, 24052 Meadowbrook Lane, Valencia, CA 91354. This business is conducted
by a co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2024. Signed: (1). Nabor Gaytan Cabanillas IV, 24052 Meadowbrook Lane, Valencia, CA 91354 (2). Nabor Cabanillas, 24052 Meadowbrook Lane, Valencia, CA 91354 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024260739 NEW FILING. The following person(s) is (are) doing business as Slender Image, 23053 Windom Street, West Hills, CA 91307. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2016. Signed: PATRICIA ANDERSON, 23053 Windom Street, West Hills, CA 91307 (Owner). The statement was filed with the County Clerk of Los Angeles on December 27, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005953 NEW FILING. The following person(s) is (are) doing business as NEW SMILES LANCASTER DENTAL GROUP OF DR BAKRAMIAN, 44558 10th St W Ste B, Lancaster, CA 93534. 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: LANCASTER DENTAL OFFICE OF JILBERT BAKRAMIAN INC (CA-6332423, 44558 10th St W Ste B, Lancaster, CA 93534; JILBERT BAKRAMIAN, CEO. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003753 FIRST FILING. The following person(s) is (are) doing business as Advanced Building Design & Consulting, 2314 Calle Sabina, 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: Alain Toca, 2314 Calle Sabina, SAN DIMAS, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2025003492. The following person(s) have
abandoned the use of the fictitious business name: HOME CRAFT DEVELOPMENT, 2322 white st, pasadena, CA 91107. The fictitious business name referred to above was filed on: June 11, 2024 in the County of Los Angeles. Original File No. 2024125115. Signed: Geraier Torossian, 2322 white st, pasadena, CA 91107 (Owner). This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on January 7, 2025. Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003568 NEW FILING. The following person(s) is (are) doing business as Home Craft Construction CO, 2322 WHITE ST, PASADENA, CA 91107. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2021. Signed: GERAIER B TOROSSIAN, 2322 WHITE ST, PASADENA, CA 91107 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005135 NEW FILING. The following person(s) is (are) doing business as ZhuoYi crafts & Art Gallery, 1635 S San Gabriel Blvd #30, San Gabriel, CA 91776. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Jianmin Chen, 20 Christina St, Arcadia, Ca 91006 (Owner). The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002507 NEW FILING. The following person(s) is (are) doing business as CAR ACCIDENT LAWYERS OF CALIFORNIA, 120 N. MACLAY AVE. UNIT D 418, SAN FERNANDO, CA 91340. 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: PAULA JOVELL KHEHRA, 120 N. MACLAY AVE. UNIT D 418, SAN FERNANDO, CA 91340 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024254760 NEW FILING. The following person(s) is (are) doing business as ACADEMIA DEL ESTE DE LOS ANGELES, 6441 HEREFORD DRIVE, LOS ANGELES, CA 90022. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2013. Signed: Johana Caroline Lozano, 6441 HEREFORD DRIVE, LOS ANGELES, CA 90022 (Owner). The statement was filed with the
County Clerk of Los Angeles on December 17, 2024. NOTICE:
This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025004817 NEW FILING.
The following person(s) is (are) doing business as (1). Liza Brereton Law (2). Boxing Law Group , 7950 W Sunset Blvd. # 533, Los Angeles, CA 90046. 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: Liza M. Brereton, P.C. (CA-4797191, 7950 W Sunset Blvd. # 533, Los Angeles, CA 90046; Liza M. Brereton, CEO. The statement was filed with the County Clerk of Los Angeles on January 8, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003486 NEW FILING. The following person(s) is (are) doing business as Jane Lily Crafts and Collectibles, 1809 South Hidalgo Avenue, Alhambra, CA 91801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2024. Signed: Jane ODell, 1809 South Hidalgo Avenue, Alhambra, CA 91801 (Owner). The statement was filed with the County Clerk of Los Angeles on January 7,
2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005169 NEW FILING. The following person(s) is (are) doing business as Sumo Sell, 720 S Stimson Ave, City of Industry, CA 91745. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Red Panda Inc (CA-4591655, 720 S Stimson Ave, City of Industry, CA 91745; Yolanda Huang, President. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025006211 NEW FILING. The following person(s) is (are) doing business as (1). NORAC PHARMA (2). NORAC PHARMA , 405 South Motor Avenue, AZUSA, CA 91702. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 2012. Signed: S&B Pharma LLC (CA-7928289, 405 South Motor Avenue, AZUSA, CA 91702; Lester S Ordway, Manager. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from
the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025003067
NEW FILING.
The following person(s) is (are) doing business as (1). Cedacal LLC (2). Cedarglen Home , 5663 Cedarglen Drive, Azusa, CA 91702. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 2017. Signed: Cedacal LLC (CA201730510222, 5663 Cedarglen Drive, Azusa, CA 91702; Rowie Jucal, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 7, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025006184
NEW FILING.
The following person(s) is (are) doing business as Aviary Creative Works, 4215 Warner Blvd, Burbank, CA 91505. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Monica Miklas, 4215 Warner Blvd, Burbank, CA 91505 (Owner). The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005392 NEW FILING.
The following person(s) is (are) doing business as Claim Catchers, 41123 Hawthorne Blvd #432, TORRANCE, CA 90503. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Raymond Scott, 41123 Hawthorne Blvd #432, TORRANCE, CA 90503 (Owner).
The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025001883 NEW FILING.
The following person(s) is (are) doing business as Airmoso, 1296 baywood ave, POMONA, CA 91767. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Meliza MendozaCastellon, 1296 baywood ave, POMONA, CA 91767 (Owner). The statement was filed with the County Clerk of Los Angeles on January 6, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common
law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005174
NEW FILING. The following person(s) is (are) doing business as Jukeboxagogo, 1113 North Cedar Street, Glendale, CA 91207. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: Gamma Ray VFX, Inc. (CA-3866382, 1113 North Cedar Street, Glendale, CA 91207; James Kelly, President. The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005153 NEW FILING. The following person(s) is (are) doing business as Harmony Services, 230 South Garfield Avenue Suite 200, 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 January 2025. Signed: Farmaeliane Lai, 230 South Garfield Avenue Suite 200, Monterey Park, CA 91755 (Owner). The statement was filed with the County Clerk of Los Angeles on January 10, 2025. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
Pub. Monrovia Weekly 01/16/2025,
CITY OF MONTEREY PARK
320 West Newmark Avenue
Monterey Park, CA 91754
Take Notice that the City of Monterey Park is holding funds as set forth below. If funds are not claimed by February 3rd, 2025 these funds will become the property of the City of Monterey Park in accordance with Government Code § 50052. Funds may be released to the depositor, their heir, beneficiary, or duly appointed representative provided a claim form is completed with the necessary information. The required information is as follows:
Take Notice that the City of Monterey Park is holding funds as set forth below. If funds are not claimed by February 3rd, 2025 these funds will become the property of the City of Monterey Park in accordance with Government Code § 50052. Funds may be released to the depositor, their heir, beneficiary, or duly appointed representative provided a claim form is completed with the necessary information. The required information is as follows:
Name, address, telephone number and social security number (or FEIN).
Name, address, telephone number and social security number (or FEIN).
Amount of claim.
Amount of claim.
Proof of identity, such as a copy of driver’s license, social security card or birth certificate.
Proof of identity, such as a copy of driver’s license, social security card or birth certificate.
Grounds on which claim is founded.
Grounds on which claim is founded.
The Unclaimed Money Claim Form is available at the City of Monterey Park Finance Department located at 320 West Newmark Avenue, on the 1st floor. Funds on deposit for over three (3) years are:
The Unclaimed Money Claim Form is available at the City of Monterey Park Finance Department located at 320 West Newmark Avenue, on the 1st floor. Funds on deposit for over three (3) years are:
Published Jamuary 16, 23, 2025 MONTEREY PARK PRESS
Notice of Public Hearing City Council
Master Plan Amendment and Termination of Development Agreement for Fuller Theological Seminary Master Plan
PROJECT DESCRIPTION: The applicant, Fuller Theological Seminary, has submitted a Master Plan Amendment application to amend their Master Plan, which was adopted in 2006. The Amendment would revise the Master Plan’s boundaries to include only 29 Fullerowned properties (15 “core” properties and 14 “non-core” properties); subdivide 261 N. Madison Avenue into two lots and change the General Plan land use designation from Institutional to Medium Mixed Use and the Zoning from Public-Semi Public (PS) to Central District Residential Multi-Family (CD-RM-87) for one of the newly created lots; and terminate the Development Agreement. In addition, the Amendment provides that the 14 “non-core” properties owned by Fuller would be subject to the Master Plan until sold or leased for non-Fuller purposes. No development is proposed as part
PROJECT LOCATION: Fuller Theological Seminary Master Plan area, bounded by Corson Street and the 210 Freeway to the north, Union Street to the south, Madison Avenue to the east and Los Robles Avenue to the west, in Pasadena CA.
ENVIRONMENTAL DETERMINATION: An Addendum to the 2015 Pasadena General Plan Environmental Impact Report (GP EIR) (State Clearinghouse No. 2013091009) was prepared in accordance with the California Environmental Quality Act (CEQA) (Cal. Public Resources Code Section 21000, et. seq., as amended) and its implementing guidelines (Cal. Code Regs., Title 14, Section 15000 et. seq.). This Addendum found that the proposed Amendment will not result in any potentially significant impacts that were not already analyzed, and no conditions described in State CEQA Guidelines Section 15162 calling for preparation of a subsequent EIR or negative declaration have occurred.
PLANNING COMMISSION RECOMMENDATION: On October 9, 2024, the Planning Commission recommended that the City Council approve the staff recommendation with an additional recommended condition of approval that allows Fuller to provide shared parking with neighboring commercial and residential uses.
NOTICE IS HEREBY GIVEN that the City Council will conduct a public hearing and consider the proposed Zoning Code Amendments and proposed environmental determination. The hearing is scheduled for:
Date: Monday, February 3, 2025
Time: 6:00 p.m.
Place: Council Chambers, 100 North Garfield Avenue, Pasadena, CA.. The meeting agenda will be posted by Friday, January 31, 2025, at https://ww2.cityofpasadena.net/councilagendas/council_agenda.asp.
Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on to how to provide live public comment. If you challenge the matter in Court, you may be limited to raising those issues you or someone else raised at the public hearing, or in written correspondence sent to the Council or the case planner at, or prior to, the public hearing.
For more information about the project:
Contact Person: Martin Potter, Principal Planner Phone: (626) 744-6710
E-mail: mpotter@cityofpasadena.net Website: www.cityofpasadena.net/planning
Mailing Address:
Planning & Community Development Department Planning Division, Community Planning Section 175 North Garfield Avenue, Pasadena, CA 91101
ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.
Publish January 16, 23, 30, 2025 PASADENA PRESS
Introduced by: Councilmember Cole
ORDINANCE NO. 7441
AN ORDINANCE OF THE CITY OF PASADENA AMENDING TITLE 13, CHAPTER 13.04 OF THE PASADENA MUNICIPAL CODE, THE LIGHT AND POWER RATE ORDINANCE TO REMOVE DIRECT ACCESS AND RELATED TARIFFS AND TO AMEND LONG-TERM CONTRACT PROVISIONS
The People of the City of Pasadena ordain as follows:
SECTION 1. This ordinance, due to its length and corresponding cost of publication, will be published by title and summary as permitted in Section 508 of the Pasadena City Charter. The approved summary of this ordinance is as follows:
“Summary
This proposed ordinance repeals and amends provisions of Title 13, Chapter 13.04 of the Pasadena Municipal Code, the Light and Power Rate Ordinance, to end Direct Access Service and related tariffs and update requirements for Long-term contracts for energy and energy related products and services. This proposed ordinance repeals Sections 13.04.095, 13.04.096, and 13.04.097 concerning Direct Access Service and amends Sections 13.04.170 and 13.04.173 to remove references to Direct Access Service. This proposed ordinance also amends Section 13.04.075 concerning Long-term contracts to update eligibility requirements and end prescriptive equity adjustments.
Ordinance No. 7441 shall take effect upon publication.”
SECTION 2. Pasadena Municipal Code, Title 13, Chapter 13.04.075 - Long-term contracts is amended to read as follows: “13.04.075 – Long-term contracts.
A. For the purposes of this section, certain terms used herein are defined as follows:
"Energy and energy-related products and services" means only the energy, products and services provided by the Department.
"Long-term contract" means a contract between the department and eligible customers for a minimum of five years pursuant to this section.
“Peak Demand” means the highest kW of measured maximum demand recorded in the last 12 months, including the current billing month at the time of application. Demand is determined to the nearest kW.
“Primary Voltage” means customers receiving electric service on the distribution system at 1.3kV.
“Sub-transmission voltage" means customers receiving electric service on the distribution system at 34.5kV.
“Transmission voltage” means customers receiving electric service on the transmission system at 69kV or greater.
B. Applicability.
1. PWP at the discretion of the General Manager may enter long-term contracts to provide energy and energy-related products and services.
2. Customers that receive electric service at primary, sub-transmission voltage, or transmission voltage and that have a Peak Demand equal to or greater than 10,000kW are eligible for long-term contracts. For new customers that do not have an existing load profile or consumption data establishing a Peak Demand equal to or greater than 10,000kW, PWP may accept, in the sole discretion of the General Manager, a customer-provided load profile as evidence of qualifying Peak Demand.
3. Customers must own and maintain customer equipment and infrastructure beyond PWP’s metering location.
C. Character of Service Furnished. 3 phase at applicable customer delivery voltage, 60 cycle alternating current service.
D. Metering of Demand. Demand meters for Long-term contracts will be adjusted to measure the maximum integrated demand over a 15-minute interval, or if the demand is of an intermittent character, PWP may adjust the meters to measure the demand during a shorter interval.
E. Rates. Long-term contract customers shall pay charges as applicable to the level of service(s) provided customers by PWP.”
SECTION 3. Pasadena Municipal Code, Title 13, Chapter 13.04 (the Light and Power Rate Ordinance), Sections 13.04.095 –Direct access service, 13.04.096 – Direct access transition charge, and 13.04.097 – Direct access service charge are repealed in their entirety.
SECTION 3. Pasadena Municipal Code, Title 13, Chapter 13.04 (the Light and Power Rate Ordinance), Section 13.04.170 –Transmission services charge, shall be amended to read as follows: “Section 13.04.170 – Transmission services charge.
A. The transmission services charge is designed to capture the transmission revenue requirement and net cost savings from joining participating transmission owner with California Independent System Operator as defined in subsection (C)(4) of this section and shall be based on actual data obtained from the city's accounting system, forecast data obtained from the annual operational plan approved by the city council, and updated forecast data prepared monthly by PWP.
B. PWP shall calculate the TSC on a quarterly basis, and the revised value for this charge shall remain in effect for three months.
C. For purposes of this section, the following definitions apply:
"Full service customers" means customers who choose PWP as their energy supplier.
"Net cost savings from being a participating transmission owner with California Independent System Operator (NCS PTO CAISO)" means all PTO revenues received from CAISO, including, but not limited to, PTO TRR, net firm transmission right (FTR) revenues, and high voltage wheeling revenues less all expenses paid to CAISO including, but not limited to, transmission access charges (TAC) and grid-management charges. NCS PTO CAISO shall be subject to an adjustment by CAISO transmission revenue balancing adjustment account.
"System energy sales" means the estimated total energy sales delivered to all customers.
"Transmission revenue requirement" means the sum of all costs related to the high-voltage transmission of energy, including, but not limited to, all transmission contracts, wheeling fees, pertinent labor and operating costs, associated general fund transfer, operating margin, debt service, and ISO access fees, less the sum of all wholesale revenues received in connection with the sale of any transmission entitlements.
D. The transmission services charge shall be calculated quarterly as follows:
1. Commencing July 1, 2002, a separate transmission services charge fund (TSCF) account shall be maintained for balancing costs and revenues associated with high-voltage transmission and related services. Any transmission access charge fund (TACF) over
collection or under collection existing on July 1, 2002 shall be deposited in the TSCF balance.
2. The TSCF account balance shall be calculated as the sum of actual revenues from the TSC less the actual TRR plus NCS PTO CAISO.
3. The transmission services charge shall be calculated based on the forecasts for the following twelve months for TRR, NCS PTO CAISO, system energy sales, and the TSCF balance as follows: [TRR Forecast - NCS PTO CAISO Forecast - TSCF Balance] [System Energy Sales Forecast]
4. The result of the formula shall be rounded to the nearest mill per kilowatt-hour. This shall be the transmission service charge to be implemented.
5. The transmission services charge for customers served under Schedules M-2 and L-2 or for service metered and delivered at 17kV or higher shall be reduced by $ 0.00019 per kWh.”
SECTION 4. Pasadena Municipal Code, Title 13, Chapter 13.04, Section 13.04.173 – Power cost adjustment is amended to read as follows: “Section 13.04.173 – Power cost adjustment.
A. Power Cost Adjustment (PCA) shall be added to the energy services charge set forth in the service schedules of this chapter. Each customer shall pay the applicable energy services charge plus a PCA for each kWh delivered to the customer.
B. The PCA shall be based on actual data obtained from the city's accounting system, forecast data obtained from the annual operational plan approved by the City Council, and updated forecast data prepared monthly by PWP.
C. PWP shall recalculate the PCA each month, and the resulting values for these charges shall be automatically implemented on the first day of the following month.
D. For purposes of this section, the following definitions apply:
1. "Energy Costs" means the sum of all costs related to the procurement and generation of energy for delivery to Full Service Customers, including, but not limited to, Power Production Costs and Purchased Power Costs, operating margin, debt service and the general fund transfer associated with these costs.
2. "Energy Cost Forecast" means the forecast of projected Energy Costs for the twelve months immediately following the last actual billing period. This forecast shall be updated monthly by PWP.
3. "Energy Services Charge Revenue Forecast" means the forecast of projected Energy Services Charge Revenue for the twelve months immediately following the last actual billing period. The energy services charge set forth in the schedules reflects the energy cost forecast as of July 1, 2002, based on the approved rate restructuring plan approved by the City Council adjusted to each customer group's load profile, and shall remain in effect until modified by Ordinance.
4. "Energy revenue credit" is a percentage of the Wholesale Net Income used to reduce the Energy Charge. The Energy Revenue Credit shall be applied when the Wholesale Net Income is greater than zero and shall be determined at least quarterly based on the actual accounting data as follows: (i) 75% of the Wholesale Net Income shall be applied as a credit; (ii) additional amounts may be authorized by Council Resolution.
5. "Energy revenue forecast" means the forecast of projected Energy Revenue Credits for the twelve months immediately following the last actual billing period. This forecast shall be updated monthly by PWP.
6. "Fuel costs" means the sum of the cost of fuel gas consumed, the cost of fuel oil consumed, and the cost of procuring, scheduling, testing and in-plant handling of that fuel gas and fuel oil. Fuel oil includes both residual fuel oil and distillate fuel oil.
7. "Full service customers" shall mean customers who choose PWP as their energy supplier.
8. "Full service energy sales forecast" means the forecast of projected energy sales (in kilowatt-hours) to Full Service Customers for the twelve months immediately following the last actual billing period. This forecast shall be updated monthly by PWP.
9. "Power production costs" means the sum of all costs for the generation of electric energy at facilities owned and operated by PWP, including, but not limited to, Fuel Costs, labor, operating and maintenance expenses, materials, and emissions credits.
10. "Purchased power costs" means the cost of energy and ancillary services, including, but not limited to, capacity and energy charges from third parties and all non-transmission charges charged by the California Independent System Operator (ISO).
11. "System energy sales" means the estimated total energy sales delivered to all customers.
12. "Wholesale net income" means the sum of revenues realized from wholesale energy and ancillary service sales, less the associated production cost and purchased power cost attributable to the wholesale sales.
H. The PCA shall be added to the energy service charge
monthly as follows:
1. Commencing July 1, 2002, a separate Energy Services Charge Fund (ESCF) account shall be maintained for balancing costs, revenues, and credits associated with energy delivered to Full Service Customers. Any Energy Charge Fund over collection or under collection existing on July 1, 2002 shall be deposited in the ESCF balance.
2. The ESCF account balance shall be calculated as the sum of actual revenues from the Energy Services Charge, the Energy Revenue Credit, and any other credits authorized by the City Council, less the actual Energy Costs inched.
3. The ESCF shall have a target reserve balance which equals the forecast annual ECF amount divided by twelve.
4. The Energy Services Charge shall be calculated based on the Energy Cost Forecast, Energy Revenue Credit Forecast, Full Service Energy Sales Forecast, and the ESCF balance as follows: [Energy Cost Forecast - Energy Revenue Credit Forecast - Fund Balance]
[Full Service Energy Sales Forecast]
5. The PCA shall be calculated based on the twelve month forecast of Energy Services Revenue, Energy Cost, Energy Revenue Credit, Full Service Energy Sales, ESCF balance and Fund Reserve Target as follows:
[Energy Cost Forecast - Energy Revenue Credit Forecast - Fund Balance - Energy Services Revenue Forecast + Fund Reserve Target]
[Full Service Energy Sales Forecast]
6. The result of the formula shall be rounded to the nearest mill per kilowatt-hour. This shall be the PCA to be implemented.”
SECTION 6. The City Clerk shall certify the adoption of this ordinance and shall cause this ordinance to be published by title and summary.
SECTION 7. This ordinance shall take effect upon publication.
Signed and approved this 13th day of January, 2025.
Victor Gordo Mayor of the City of Pasadena
I HEREBY CERTIFY that the foregoing ordinance was adopted by the City Council of the City of Pasadena at its meeting held this 13th day of January 2025, by the following vote:
AYES Councilmembers Cole, Hampton, Jones, Lyon, Madison, Masuda, Vice Mayor Rivas, Mayor Gordo NOES: None
ABSENT: None
ABSTAIN: None
Date Published: January 16, 2025
Mark Jomsky City Clerk
Approved as to form:
Caroline K. Monroy
Deputy City Attorney
Publish January 16, 2025 PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
EDWARD PAUL SAK
CASE NO. 25STPB00039
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EDWARD PAUL SAK.
A PETITION FOR PROBATE has been filed by MORGAN SCIANDRA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that MORGAN SCIANDRA 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
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 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
RICHARD A. GROSSMAN - SBN 244251
LAW OFFICE OF RICHARD A. GROSSMAN, ESQ.
223 E. THOUSAND OAKS BLVD., STE. 401 THOUSAND OAKS CA 91360
Telephone (805) 309-2830 1/9, 1/13, 1/16/25
CNS-3884784# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF MELINDA LEE COMPTON JUNGER
Case No. 25STPB00061
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MELINDA LEE COMPTON JUNGER
A PETITION FOR PROBATE has been filed by Nicholas Junger in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Nicholas Junger 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 Feb. 3, 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 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.
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN RUDE
CASE NO. 25STPB00223
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN RUDE.
A PETITION FOR PROBATE has been filed by KYM BENNETT in the Superior Court of California, County of LOS ANGE-LES.
THE PETITION FOR PROBATE requests that KYM BENNETT 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 authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/10/25 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledge-able in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
ROZSA GYENE, ESQ. - SBN 208356 LAW OFFICES OF ROZSA GYENE 450 N. BRAND BLVD., SUITE 600 GLENDALE CA 91203 Telephone (818) 291-6217 1/16, 1/20, 1/23/25 CNS-3886231# GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF DENIS LEE BASTIAN CASE NO. 25STPB00282
the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 02/11/2025 at 8:30AM in Dept. 44 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: BRITTANY BRITTON (SBN:303084) 2312 W. OLIVE AVENUE, SUITE D, BURBANK, CA 91506 (626)3905953, Telephone: 6263905953 1/16, 1/20, 1/27/25 CNS-3886811# BURBANK INDEPENDENT*10080
NOTICE OF PETITION TO ADMINISTER ESTATE OF LUPE VERGARA, JR. CASE NO. 25STPB00114
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LUPE VERGARA, JR.
A PETITION FOR PROBATE has been filed by RICHARD VERGARA in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that RICHARD VERGARA 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 FEBRUARY 5, 2025 at 8:30
A.M. in Dept.: “2D” located at: 111 N. Hill Street, Los Angeles, CA 90012, Stanley Mosk Courthouse
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.
MARC S. ROTHENBERG, SB# 72448
THE LAW FIRM OF MARC S. ROTHENBERG 4326 Atlantic Avenue Long Beach, CA 92807
PNSB# 107443
Published in: Belmont Beacon
Dates Pub: January 16, 20, 23, 2025
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
COLLIN CHOE CASE NO. 24STPB14554
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of COLLIN CHOE.
A PETITION FOR PROBATE has been filed by LISA CHOE DABROWSKI in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LISA CHOE DABROWSKI 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: 02/07/25 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
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: 02/03/25 at 8:30AM in Dept. 62 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-
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: WILBUR GIN ESQ SBN 93826
EDWARDS ASHTON AND GIN LLP 100 W BROADWAY STE 860
GLENDALE CA 91210-1202
CN113231 JUNGER Jan 9,13,16, 2025
GLENDALE INDEPENDENT
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: DENIS LEE BASTIAN A PETITION FOR PROBATE has been filed by CLEMENT A. BASTIAN JR. in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that CLEMENT A. BASTIAN JR. 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 full authority . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to
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 formal Request for Special Notice (form DE-154) of the filing of
JOHN P. POXON, JR. - SBN 106200 GORTON, JANOSIK & POXON LLP 909 EAST GREEN STREET PASADENA CA 91106
By City News Service
The Palm Springs International Film Festival concluded Monday with encore screenings of most films that won prizes during the event.
"I'm Still Here," Walter Salles' feature about a Brazilian activist reckoning with the abduction of her politician husband, won the FIPRESCI Prize for Best International Feature Film from among 35 submissions, it was announced Sunday. The three-person jury complimented Salles' work for "conveying the horror of encroaching dictatorship from the intimate perspective of a mother defending not just her family of five,
but her dignity."
The Italian film "Vermiglio" was recognized for its screenplay — jury members lauded the movie for subverting wartime drama themes and grounding the story through the perspective of strongly written female characters.
Zoe Saldaña of "Emilia Pérez" was recognized as Best Actress in an International Feature Film — she was a co-recipient of the Vanguard Award on PSIFF's second day, winning a Golden Globe the following day. Saldaña's performance earned praise for its expressiveness and multifaceted interpretation of a
"morally shaded" figure.
Best Actor in an International Feature Film was split between Mo Chara, Móglaí Bap and DJ Provái of "Kneecap," all of whom
made their acting debuts in the semi-autobiographical comedy-drama. The jury called the trio "equally authentic and explosive" in their energetic on-screen
depiction of the meaning of cultural identity.
"No Other Land," an immersive look into a Palestinian village living under threats of forced displacement by Israeli soldiers and settler colonialists' attacks, received the Best Documentary honor. The film also spotlights an unlikely bond between a Palestinian activist and Israeli journalist while noting the gulf of quality between their living conditions.
"Blue Road — The Edna O'Brien Story," was given a special mention from the jury in the same category.
Finally, the Ibero-Amer-
ican Award was bestowed upon "Sujo," which follows a young boy's journey and struggles after his father, a cartel boss, is assassinated. The "meticulously paced and darkly poetic" impressed the jury, which applauded the young cast's performances as well.
The aforementioned movies joined "Checkpoint Zoo," "Tatami" and "Souleymane's Story," which were revealed as award winners on Jan. 8.
With the exception of "Emilia Pérez," all of the award-winning movies announced Sunday were scheduled to have an additional showing Monday.
By City News Service
The Coachella Valley Firebirds announced Monday that the franchise will be participating in a joint Los Angeles wildfire relief effort with four other California-based American Hockey League teams.
In addition to the Firebirds, the AHL affiliate of the Seattle Kraken, repre-
sentatives from the Bakersfield Condors, Ontario Reign, San Diego Gulls and San Jose Barracuda collected monetary and item donations over the ensuing three days, according to a team statement.
Firebirds staff hosted collection drives in Acrisure Arena's VIP Lot A at 11 a.m. Tuesday and Wednesday, in
addition to a shorter event at 5 p.m. before the team's home game against the Henderson Silver Knights.
Fans were encouraged to bring diapers, phone chargers, socks, deodorant, toothpaste, dry shampoo, blankets, new pillows and food items.
The One Valley Foundation, the Firebirds' philan-
thropic arm, has already pledged a $10,000 donation to the Los Angeles Fire Department Foundation, according to the statement.
An additional $7,000 was raised during an in-game auction on Sunday, and the team has promised to donate 50% of all ticket proceeds for the showdown against the Silver Knights.
"This money will equip the LAFD members with Emergency Fire Shelters, Hydration Backpacks, and Wildland Brush Tools," John Page, senior vice president of Acrisure Arena and the Firebirds, said in a statement. "We encourage our fans and those who are able, to donate to the Los Angeles Fire Department
Foundation or Pasadena Humane. Our hearts are with the Los Angeles community and the courageous first responders."
A full list of items, additional collection drive information and other charitable groups seeking donations can be found at onevalleyfoundation.org/ LosAngeles.
rial, we have called the lands in the proposed Chuckwalla National Monument home," said Secretary Altrena Santillanes of the Torres Martinez Desert Cahuilla Indians. "These lands contain thousands of cultural places and objects of vital importance to the history and identity of the Torres Martinez Desert Cahuilla Indians."
The tribal leaders proposed a monument that would encompass approximately 627,000 acres of public lands, as well as protect approximately 17,000 additional acres in the Eagle Mountains.
Advocates said it would also "protect important heritage values tied to the land, such as multi-use trail systems established by Indigenous peoples and sacred sites," in addition to further recognizing tribal sovereignty and allow new ways for tribes to co-steward their homelands with federal agencies.
They said added protections for public lands would increase equitability in accessing the natural parts of the eastern Coachella Valley and surrounding areas, such
as Mecca's Painted Canyon trail and the Bradshaw Trail in southeastern Riverside County.
As outlined, the potential monument holds spiritual significance and contains natural resources sustaining multiple Indigenous peoples.
The organization Protect Chuckwalla cited the proposal as complementary to the developmental Desert Renewable Energy Conservation Plan. Monument boundaries were drawn not to interfere with areas the DRECP focused on as "suitable for renewable energy develop-
ment," with the DRECP in turn identifying parts of the lands in the eastern Coachella Valley as necessary for biological conservation.
"As the original stewards of these lands we have been tasked with preserving the cultural, natural, and spiritual values imparted by our ancestors," said David Harper of the Mojave Elders for the Colorado River Indian Tribes. "Therefore, caring for these lands is a sacred duty and honor."
Last year, at least two dozen members of the California congressional
delegation, including Rep. Raul Ruiz, D-Indio, U.S. Sen. Alex Padilla and former U.S. Sen. Alex Laphonza Butler, both Democrats, called for the issuance of a Presidential Proclamation under the 1906 Antiquities Act to formally approve the national monument.
The idea also had support from tribal leaders and representatives, at least eight city governments in the Coachella Valley and more than 225 local businesses and establishments.
"For the Quechan people, a national monument
designation status for the land means preserving the lifeways, culture, stories and teachings that connect us to our past, present and future," said Donald Medart Jr. of the Fort Yuma Quechan Indian Tribe Council.
"We're calling on President Biden to help us continue to share the beauty of these places that our ancestors entrusted us to steward by indefinitely protecting them."
More information about the campaign to establish Chuckwalla National Monument can be found at protectchuckwalla.org.
Since Jan. 7, re-occurring public safety power shutoffs, which utilities are permitted by state law to activate during wind events, have resulted in 92,462 people losing electrical services, lasting anywhere from a few hours to several days, according to Barton.
Most of the affected residents and businesses are in outlying locations, including mountain and desert areas, where SoCal Edison supplies electricity, Barton said.
During the outages, impacted parties have been welcomed to "care and reception centers" at all hours of the day and night, he said.
"We've provided 1,300 bags of ice and 40 cases of water," Barton told the board.
The centers, still in operation on Tuesday, are at the Venable Community Center, 50390 Carmen Ave., Cabazon; French Valley Airport, 37600 Sky Canyon Drive; Younglove Community Center, 459 Center St., Highgrove; Home Gardens Library, 3785 S. Neece St.; Idyllwild Library, 54401 Village Center Drive; and Rancho Bellasante Weddings & Events Center, 24351 Carancho Road, Temecula.
Residents can use RivCoReady.org to find helpful information on care and reception centers, emergency shelters and how to establish evacuation plans in the event of a wildfire. The 211 call service is also available for referrals to county agencies available to assist during natural and manmade disasters, according to the EMD director.
"Always stay alert," he said. "Know more than one
way to evacuate from your neighborhood."
Weiser said during the first two weeks of January last year, county fire personnel responded to an average 570 calls per day. Since Jan. 7, that number has been closer to 700 per day.
The fire chief said that the county has, as part of a mutual aid agreement, dedicated 38 engine crews, four hand crews and two bulldozer crews to Los Angeles County to battle the wildfires there. Municipalities throughout Riverside County have also pitched in, lending 19 engine crews and at least one water tender.
Weiser thanked the board for being "nothing but supportive" of generally all his resource requests in the last five years, enabling
him to add fire patrols, new communication gear on all engines, replace all the county's water tenders and upgrade multiple fire stations.
"If we stay the course, we have a good plan that will ensure we're on a strategic, smart march forward," he said.
At least one supervisor asked about the status of fire hydrants under county fire jurisdiction, reflecting on the sudden loss of water availability via hydrants during the Palisades fire in Los Angeles. Riverside County Deputy Fire Chief Geoff Pemberton replied that all hydrants are subject to inspections by water agencies and the fire department "to make sure they have minimum flow."
AJurupa Valley man who killed his estranged wife with his nephew's help to prevent her from taking his home in a divorce — then blamed another man, who was wrongfully convicted of the crime — was bound for California's Death Row on Monday, while his relative was headed to state prison to serve a life term.
Googie Rene Harris Sr., 68, and Joaquin L. Leal, 59, were convicted last summer of first-degree murder and a special circumstance allegation of lying in wait for the 1998 slaying of 33-year-old Terry Cheek. The panel also found true a special circumstance allegation against Harris of committing murder for financial gain.
Jurors recommended capital punishment for him and life in prison without the possibility of parole for Leal.
During a sentencing hearing at the Riverside Hall of Justice Friday, Riverside County Superior Court Judge Bernard Schwartz affirmed jurors' recommendations.
Harris' son, Googie Rene Harris Jr., 46, of Palm Desert, pleaded guilty in February 2020 to being an accessory to murder. He was sentenced in September to two years' felony probation.
According to a trial brief filed by the District Attorney's Office, Harris Sr. and Cheek were embroiled in a divorce, and proceedings faltered due to failed negotiations over disposition of the house they'd purchased together on Lindsey Street in Jurupa Valley.
The defendant and victim had a son together, and Cheek had two young daughters from a prior marriage, while Harris had his adult son.
After separating from Harris Sr., Cheek became romantically involved with a coworker, Horace Roberts of Temecula, but she continued to live in the house she and her estranged husband purchased together.
Harris Sr. referred to it as
By City News Service
his "dream home," and didn't want to lose it in the divorce.
The defendant began confiding in Leal, remarking that Cheek was "trying to take everything" and how he wanted "her out of the picture," the brief stated.
Leal, a convicted sex offender, was sympathetic.
Harris Sr. began scheming, drawing Leal and Googie Harris Jr. into the murder plot, settling on the night of April 14, 1998, to carry it out.
After the victim said goodbye to her son and daughters to head out to work, she walked into the hallway connecting the garage and house to drive Roberts' pickup, which he had allowed her to borrow when her car broke down.
As she stepped into the dark space, Leal grabbed her from behind, at which point Harris Sr. rushed in and joined him in strangling Cheek, who was able to scratch and bite the defendant, court papers said. Harris Jr. was standing in the driveway, but turned around, "not wanting to see his stepmother killed," according to the brief.
Harris Jr. drove Roberts' pickup with his dead stepmother next to him southbound on Interstate 15 into Temescal Valley, where he took an exit toward Lake Corona, with Leal following behind in his vehicle.
The men dumped the body near the lake, then left in Leal's car, abandoning Roberts' pickup on the shoulder of the freeway. The
remains were found three days later, and sheriff's investigators questioned Harris Sr., who told them "Terry was driving her own car and was planning to meet Horace to carpool to work that night," according to the brief.
Detectives turned their attention to Roberts, theorizing he had gotten into an altercation with Cheek and killed her, despite his repeated denials and alibis. There were two criminal trials that resulted in hung juries. A panel convicted him, wrongfully, of the homicide in 1999. Harris Sr. testified for the prosecution in all three trials.
The San Diego-based Innocence Project's attorneys took on Roberts' appeals, but the process of reexamining DNA evidence collected from Cheek's body stretched for years. By 2018, there was a successful re-analysis of her fingernail clippings and stains on her jeans. The findings concluded there was a 1 in 38 trillion possibility that someone other than Harris Sr. was the contributor of the skin and stain samples.
Roberts was released from prison on Oct. 15, 2018, and charges were immediately filed against Harris Sr. and Leal. Harris Jr. was charged a year later and confessed. Neither he nor his father had prior convictions.
Roberts, now 67, received an $11 million settlement from the county in 2021 after suing over his wrongful conviction and imprisonment.