

By Joe Taglieri joet@beaconmedianews.com
The cities of Duarte, Azusa, Irwindale and Baldwin Park have opposed federal plans to use Lario Park to process hazardous debris from the Eaton Fire, officials said Monday.
The U.S. Environmental Protection Agency has prepared the site, located at 15701 E. Foothill Blvd., with plastic spill control measures and will monitor air quality during operations scheduled to start next week, according to a statement from Duarte officials.
The cities reported that there was no prior notice nor a chance to publicly voice concerns about possible environmental impact and the proximity to residents of truckloads of toxic substances rolling through communities.
Fire debris such as lithium electric vehicle batteries and other possible toxic materials, will be transported to the site each day, "processed into appropriate waste streams," packaged for shipment and sent out for final disposal, EPA officials said.
"While the cities are completely in solidarity with our neighboring communities, we are extremely disappointed with the lack of respect to our local residents for not being notified of the EPA's cleanup efforts and having toxic materials transported to our backyards," according to the Duarte statement.
Arcadia Mayor Michael Cao on Tuesday added concerns from his foothill city about the EPA's decision
to transport hazardous waste nearly 15 miles from the fire sites to Lario Park
“I was disappointed to learn that Lario Park was selected as the site for the Eaton Fire hazardous waste cleanup, with no advanced warning or opportunity for community input," Cao said in a statement. "The wildfires that have ravaged Los Angeles County must be cleaned up, but I cannot understand how trucking hazardous waste through so many vulnerable communities, and placing near homes and schools, is the best possible option."
A water truck will do routine dust suppression to minimize visible emissions, and EPA officials intend to do sampling of the site after work is completed to assess
possible negative impacts.
Trucks will use back roads from the fire zone to Lario Park to avoid the Foothill (210) Freeway. When the hazardous waste is processed for shipping or disposal, U.S. Department Transportationapproved trucks will haul materials to selected disposal facilities using the "quickest authorized paths," according to the EPA.
The specific route trucks will take to haul the hazardous fire debris was not disclosed.
The cities plan to formally oppose the debris site and advocate for its closure "as soon as possible," according to the Duarte statement.
The cities are also
IBy Joe Taglieri and F. Diaz
n the wake of devastating wildfires that have ravaged the state, California is allocating over $2.5 billion for response and preparedness, Gov. Gavin Newsom's office announced Thursday.
The substantial outlay will go toward various recovery efforts, including providing shelters, removing hazardous waste and testing air quality.
Newsom joined community leaders and elected officials near the devastated community of Altadena and signed the disaster relief bill.
“Thanks to our partners in the legislature, we’re providing over $2.5 billion in immediate relief — expediting initial firestorm response and recovery efforts," Newsom said in a statement. "We’re also directing millions of dollars to help local governments speed up building approvals — so folks can rebuild their homes faster."
The relief package designates $2.5 billion to expedite initial fire response and recovery efforts including shelter for survivors, debris removal and cleanup, postfire hazard assessments such as flash floods and debris flows, traffic control and other emergency response activities.
Another $4 million from the state's Department of Housing and Community Development is intended to help expedite building permits.
The legislation also appropriates $1 million to
rebuild fire-damaged schools, with $250,000 for the Division of the State Architect and $750,000 to the Office of Public School Construction.
The relief dollars are from California's reserve fund for economic uncertainties, totaling about $8.3 billion as of Jan. 10.
"California leaders from both political parties are united and working together to provide L.A. with the immediate assistance and support they need," Assembly Speaker Robert Rivas, D-Salinas, said in a statement. "We approved billions of dollars to help clean-up devastated neighborhoods, rebuild schools and put communities on a path to recovery. ... This is a first step, but we are committed to a full recovery and will stand with Angelenos until this work is done."
Senate President Pro Tempore Mike McGuire, D-North Coast, said in a statement, "This $2.5 billion is a clear commitment that we’ve got your back LA. We’ve got your back now and we’ve got your back in the months and years to come. Your rebuild and your comeback is our priority. We’re grateful to Governor Newsom, Speaker Rivas and our legislative colleagues who moved with urgency to get this funding across the finish line. This downpayment is just the beginning.”
Legislators also stressed the importance of equitable rebuilding efforts.
ThestateAttorney General's Office announcedcharges Tuesday against a second Southern California real estate agent accused of pricegouging by allegedly raising the rental price of a Glendale home by 50% following the Eaton Fire.
According to state prosecutors, Lar Sevan Chouljian was charged Monday with one misdemeanor count of price gouging for allegedly raising the price of a rental property by more than the 10% permitted following the state emergency declaration prompted by the Eaton Fire.
She is due to be arraigned in Los Angeles Superior Court on March 4.
According to the AG's Office, a family that was evacuated during the fire inquired about renting a home in Glendale, but Chouljian
allegedly offered the family a rental price that exceeded the list price by more than 50%.
"In the face of natural disaster, we should be coming together to help our neighbors, not attempting to profit off of their pain," Attorney General Rob Bonta said in a statement. "Today's charges
are another example of DOJ's commitment to put an end to price gouging."
Another real estate agent was charged by the state last week with price gouging for allegedly raising the price of a rental home in La Cañada Flintridge by 38% following the fire.
Bonta's office urged anyone who suspects cases of price gouging to report the activity at oag.ca.gov/ report or by calling a hotline at 800-952- 5225. A conviction for price gouging can result in up to one year in jail and/or a fine of up to $10,000.
With the Los Angeles area's major wildfires all nearing full completion Wednesday, cooler and drier weather will dominate for the next few days — with no signs of any immediate return of dangerous Santa Ana wind conditions or precipitation that could spark debris flows.
National Weather Service forecasters said Tuesday's high temperatures will be about 3 to 6 degrees below normal, followed by "chilly" overnight temperatures into Wednesday, possibly meaning more frost or freeze warnings in some areas.
Cooler temperatures "will remain over the next several days with daytime temperatures remaining below normal for this time of year," according to the NWS.
A warming trend is anticipated by the weekend, pushing temperatures back into the 70s for most coastal and valley areas, thanks to a "weak offshore flow" between
Saturday and Monday.
Forecasters said there is a potential for some rain by the middle of next week, but it was still too early if it will actually develop and how strong the system might be.
As of Wednesday morning, the Eaton Fire in the Altadena and Pasadena areas was 99% contained after burning 14,021 acres, with repopulation efforts completed.
The Palisades Fire was 96% contained after burning 23,448 acres. Evacuation orders and warnings have all been lifted.
The Hughes Fire near Castaic Lake has burned 10,425 acres since breaking out last Wednesday, but it was 98% contained as of Wednesday.
The fires have thus far claimed 29 lives — 12 in the Palisades Fire area and 17 in the Eaton Fire.
The Los Angeles County Office of Medical Examiner has positively identified 18 of the 29 people confirmed dead in the two wildfires.
A curfew remains in effect nightly from 6 p.m. to 6 a.m. in the mandatory evacuation areas, with only firefighters, law enforcement and utility workers allowed in those zones.
The sheriff's department and other law enforcement agencies have reported dozens of arrests for alleged looting, burglaries and curfew violations since the fires in ignited in Altadena and the Palisades.
The county Department of Public Works was continuing to work on fire-debris removal efforts with the U.S. Environmental Protection Agency — which is handling the first-phase removal of
hazardous wastes — and the Army Corps of Engineers, which will oversee physical debris removal from the Palisades and Eaton burn areas.
The causes of the Eaton and Palisades fires remain under investigation. Both erupted on Jan. 7 as the area was under a red flag warning for critical fire danger due to a historic wind event that saw gusts of 80 to 100 mph. More than 16,000 structures were destroyed in the two fires, according to Cal Fire. By the time all the damage is assessed, the fires are expected to constitute the costliest natural disaster in U.S. history.
By Joe Taglieri joet@beaconmedianews.com
PresidentDonald Trumpmentioned the LA wildfires in his inaugural address and visited a devastated Pacific Palisades neighborhood Friday afternoon with Los Angeles Fire Department personnel and three area residents.
He promised to "open the coffers" of the federal government and cut red tape to speed up rebuilding.
“We’re going to have a big celebration soon,” Trump said. “We’re going to come back, and we’ll come back as much as you need. And we’re going to turn it around and we’re going to open the coffers, you know America wants this to be taken care of.”
Gov. Gavin Newsom greeted Trump at Los Angeles International Airport.
“We welcome President Trump to California with an open hand," Newsom
said in a statement Friday.
"Just as President Trump supported California during the pandemic, we will work together again for firestorm survivors and communities across Los Angeles who deserve all the help they can
the Palisades Fire's devastation that he observed both on the ground and from the air on the fight into the area, Trump said, "I don't think you can realize how rough it is, how devastating it is until you see it. I didn't
get from federal, state and local governments."
Commenting on the hard-to-fathom extent of
realize. I saw a lot of bad things on television, but the extent of it, the size of it. ... It's incredible, it's really an
Hate crimes double in California from 2019-2023; reporting low in rural areas
By Suzanne Potter, Producer, Public News Service
State data show that hate-crimereports almost doubled between 2019 and 2023 - so the Civil Rights Division is promoting its new CA vs Hate hotline. Since its launch in May 2023 - the hotline has received more than 1,000 reports of hate incidents - but almost none from rural counties such as Del Norte, Sutter and Mariposa.
Kevin Kish, director of the California Civil Rights Department, said the state is partnering with community groups to increase trust.
"We know that when people are afraid, when they feel isolated, it is unlikely for them to turn to government, at least not without a trusted intermediary who helps them do that," he explained.
Kish added that people who fail to report hate incidents may worry they won't be taken seriously, they may have
a language barrier, or fear contacting the authorities.
The hotline number is 8-3-38-no hate. It is open Monday to Friday, from 9 a.m.to 6 p.m. or you can report on the website, CA vs hate.org.
Gaonou Vang, communications and narrative manager with the grassroots organization Hmong Innovating Politics, said the Trump administration's focus on mass deportation worries many in the Hmong community.
"This continues to really
deeply affect our communities, further perpetrating stigmatization, stereotypes and extreme xenophobia that we have faced since the beginning of the pandemic and beyond," Vang said.
The hotline connects people to legal services, counseling and mental health resources, financial assistance and community-based organizations. It will only refer people to law enforcement upon request, and callers are not asked for immigration status.
incineration. Even some of the chimneys came down. When you have chimneys come down you know that's pretty hot stuff and a lot of them were down."
In a meeting with local, state and congressional
officials after the neighborhood tour, Trump said "the federal government is standing behind you 100%," observing that the fires are "already the most expensive natural disaster, they say, in American history."
The president vowed to "essentially waive all federal permits," noting that the permitting process can often hold up projects for long time periods, and he asked local authorities for assurances that local permitting also be expedited or waived.
LA Mayor Karen Bass told Trump expedited permitting was in effect.
Trump also clashed with Bass and other Democrats at a media briefing Friday on allowing residents to return to their properties to start clean up and rebuilding efforts.
The president criticized local officials for delaying permission for residents to return over hazardous waste concerns. LA County health officials have issued warnings about toxic substances possibly contaminating properties as a result of the wildfires.
By Suzanne Potter, Producer, Public News Service
Amajority of California children are failing to meet educational standards, according to this year's County Scorecard on Children's Well-Being.
Researchers from the nonprofit Children Now have published the scorecard every other year since 2008, so policymakers from all 58 counties can track progress over time.
Kelly Hardy, senior managing director of health and research for Children Now, said academic scores have begun to rebound to prepandemic levels, which are still much too low.
"Only 43% of third graders met standards in reading, only 33% of fifth graders met standards in science, and only 32% of eighth graders met standards in math," Hardy reported.
The percentages are even worse for Black and Latino students. For example, among
eighth graders, only 20% of Latinos and 14% of Black students meet standards in math. Kids in Marin, Orange and San Francisco counties fared better, while children in the rural north counties face greater challenges in education and health.
Youth in foster care are falling behind even further, with 21% meeting standards in English, 11% in science and 7% in math. Hardy hopes lawmakers keep the issues in mind when crafting the next state budget.
"It really makes no sense for a relatively high-tax state like California to be
so far behind other states in outcomes for education," Hardy contended. "We need the state to provide more funding."
The report does reveal some bright spots. More than 97% of kids in California now have health insurance, and more low-income families with kids are accessing CalFresh food support.
Disclosure: Children Now/ Kids Count contributes to Public News Service’s fund for reporting on Children's Issues, and Youth Issues. If you would like to help support news in the public interest, visit https://www. publicnewsservice.org/dn1.php
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)
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)
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)
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)
MAFA to host free art event Friday
The Monrovia Association of Fine Arts is hosting their Artists Reception, an event for artists and art lovers, on Friday from 6:30 to 8:30 p.m. at the Monrovia Community Center (119 W. Palm Ave.). There will be live music and refreshments, and best of all, the event is free. No RSVP is needed.
Explore space at Monterey Park Bruggemeyer Library’s Stargazers Day
Astronomy lovers of all ages are invited to Monterey Park Bruggemeyer Library on Saturday, Feb. 1 for Stargazers Day, a day of astronomy-themed activities for all ages. Space fans can immerse themselves in the wonders of the cosmos in multimedia artist Elizabeth Wong's photo and soundscape installation, “Voices of the Universe,” showing between 2-6 p.m. in the Scan & Save Room. At 4 p.m. in the Friends Room, retired physicist Tim Thompson from the Los Angeles Astronomical Society will present “Exploring the Night Sky,” an introductory talk on astronomy. Kids of all ages can enjoy creating eclipse and constellation crafts in the Storytime Room at 4:30 p.m. Those keen to get hands-on with a telescope are invited to participate in some after-hours stargazing in Barnes Park from 6-8 p.m., with volunteers from the Los Angeles Astronomical Society on hand to help out and answer questions. Stargazers Day celebrates the launch of the Library’s
new Stargazing Kits. The kits include a telescope, observing stool, star guides and everything else needed to explore the night sky, all contained in a convenient carry bag. Kits are available for borrowing by adult library members beginning Feb. 3.
Long Beach Public Library expands digital collection with over 150,000 nonEnglish language titles
The Long Beach Public Library (LBPL) has announced a significant expansion of its digital offerings, including the addition of over 150,000 non-English-language titles, through the hoopla Digital platform. LBPL now offers over 1.9 million digital materials through hoopla, including over 275,500 non-English language titles, aligning with its commitment to serving its diverse community. This expansion allows patrons to instantly access a wide range of digital materials, including eBooks, audiobooks, comics and manga, movies, television shows and music with no wait times and in over 120 world languages. Patrons can sign up for a free hoopla account by using their Long Beach Public Library card through the LBPL Digital Library or through the hoopla mobile app, available for iOS or Android. The comics, movies, TV shows and entire albums in hoopla are available for streaming or download on mobile devices and check out for three to 21 days, depending on the format. Cardholders are allowed to check out eight hoopla materials per month.
Burbank
Implementation of new parking management strategies for Downtown
Burbank will begin in spring
On Nov. 19, 2024, and Nov. 26, 2024, the Burbank City Council unanimously adopted an ordinance and resolution to implement new parking management strategies for Downtown Burbank. Starting in Spring 2025, drivers will pay to park at 145 on-street curb parking spaces along San Fernando Boulevard between Magnolia Boulevard and Angeleno Avenue, as well as the side streets on either side of San Fernando between First Street and Third Street. The hourly parking fee will be set to ensure that drivers always have at least one or two parking spaces available on each block at any time, making it easier to find a parking spot. The parking fee will be set at $2 per hour, and will be charged between 8 a.m. and midnight, seven days a week. All parking revenue will be reinvested back into Downtown Burbank to help maintain the public parking structures and lots. Downtown Burbank will still have 5,500 free public parking spaces available at various parking structures and lots.
Orange County service center celebrates serving 500,000 customers
The County Service Center has served its 500,000th customer. “At the core of the CSC’s ongoing mission is to serve as a gateway to all County of Orange services. Our celebration today focuses on our 500,000th customer and we are glad to commemorate this milestone and the excellent service our departments have delivered in the last five years,” said Chair Doug Chaffee, Fourth District. Onsite departments with service counters in the
CSC include Clerk-Recorder, Treasurer-Tax Collector, OC Public Works and Information Desk. For offsite services, the CSC will work to complement the current infrastructure by acting as a referral agent for those departments outside of the CSC. Additionally, customers can access computers onsite to complete online services offered by the County.
Anaheim’s Black History Parade & Unity Festival celebrates 45 years
An Anaheim favorite, the annual Black History Parade & Unity Festival returns to downtown Anaheim to celebrate 45 years on Saturday, Feb. 1. The parade and street fair features community marching bands, dancers and parade vehicles as well as music, food and more. Festivities will be held from 9 a.m. to 4 p.m. with the parade at 10 a.m. and unity festival at noon. Parking will be available at City Hall and Center Street parking structures. A good option is the red brick parking structure along East Center Street.
Celebrating Riverside Connect’s 50th anniversary with free promotional days
Riverside Connect is celebrating 50 years of providing reliable and accessible transportation to seniors and persons with disabilities with free rides on several special days throughout 2025, starting Tuesday, Feb. 4, to thank the community for its continued support. These promotional days are a perfect opportunity for new
and existing riders to experience the convenience and accessibility of Riverside Connect. Enjoy a free ride on: Tuesday, Feb. 4; Tuesday, April 22; Tuesday, June 10; Tuesday, June 17; Monday, Sept. 22; Thursday, Oct. 2. Riverside Connect honors any current valid identification card issued to individuals with disabilities by other transit operators for paratransit services. Riders can rely on this service to reach essential appointments, social gatherings, and errands with ease. To request a ride, call 951-687-8080. Customers may schedule rides 1-3 days in advance, with advance notice encouraged for efficient scheduling.
Corona non-profits urged to submit Co-Sponsorship requests by Feb. 28
The City of Corona is creating the budget for co-sponsored events taking place on July 1, 2025 – Dec. 31, 2025 and invites qualified non-profit organizations to submit their written requests for Co-Sponsorship by Feb. 28, 2025. Applications will be accepted in two phases: applications for events held July 1, 2025 to Dec. 31, 2025 will be available Feb. 1, 2025 (Due Feb. 28 2025); applications for events held Jan. 1, 2026 to June 30, 2026 will be available July 1, 2025 (Due July 31, 2025). Do not hesitate to contact the Special Events Team, at Special.Events@CoronaCA. gov or by phone at 951-8175755, or by visiting the Circle City Center (365 N. Main St., Corona, CA, 92882) if you have any additional questions.
San Bernardino County
San Bernardino County HR holds upcoming job fairs across county
The San Bernardino County Human Resources team will hold upcoming events where you can learn about the wide range of career paths available with the county, ask questions and take the first step toward a new future. Upcoming fairs will be at Fort Irwin (38 Goldstone Rd., Fort Irwin) on Thursday, ROC Colton/ Redlands/Yucaipa (3000 Yucaipa Blvd., Yucaipa) on Friday, ARMC Farmers’ Market (400 N. Pepper Ave., Colton) on Feb. 5, and on Feb. 20 at 670 E. Carnegie Dr., San Bernardino.
City of San Bernardino
San Bernardino to celebrate the Lunar New Year on Feb. 1
The City of San Bernardino in partnership with California Culture Festival will be ringing in the Year of the Snake at its second annual Lunar New Year Celebration on Saturday, Feb. 1 from 11:00 am until 8:00 pm at the downtown Court Street Square. The free family event will feature cultural musical performances, demonstrations, arts and craft activities, food vendors, art galleries and much more. The festivities will include musical performances and cultural demonstrations, featuring traditional dragon and lion dances; arts and craft activities for the whole family, featuring calligraphy, origami, and snake puppets; multiple staged photo areas; a gallery highlighting San Bernardino’s Sister Cities from the East; food vendors and merchants selling goods; and community groups and sponsor informational booths.
Jan. 16
At 7:30 p.m., officers responded to the area of Huntington and Mayflower regarding a vehicle stopped in the middle of the roadway and the driver sleeping. Officers arrived and made contact with the driver who displayed symptoms of being under the influence. A DUI investigation revealed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.
At 9:39 p.m., a caller in the area of Mayflower and Olive reported that her ex-boyfriend broke her vehicle’s window and fled. An investigation revealed the ex-boyfriend was allegedly harassing and intimidating the caller. This investigation is continuing.
Jan. 17
At 3:19 a.m., an officer patrolling the 900 block of West Duarte saw suspicious subjects in a vehicle outside of a closed business. After contacting them, one of the subjects was found to have multiple outstanding warrants from outside agencies. He was arrested without incident.
At 7:40 p.m., while patrolling the 300 block of West Duarte an officer saw a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. A computer search revealed the driver had a warrant for his arrest. The driver was arrested and taken into custody.
At 7:56 p.m., officers responded to the area of Pomona and Myrtle regarding a male subject causing a disturbance in the roadway. Officers arrived and made contact with the subject. An investigation revealed he was a danger to himself. He was transported to a medical facility for treatment.
At 8:43 p.m., a caller in the area of Duarte and Magnolia reported a female subject was causing a disturbance and hallucinating. Officers arrived and made
contact with her. It was determined that she was a danger to herself. She was transported to a medical facility for treatment.
At 8:49 p.m., officers were dispatched to a store in the 500 block of West Duarte regarding two adult male subjects fighting. Upon arrival, officers learned that the altercation involved an ex-boyfriend and a current boyfriend. The situation escalated physically, with the ex-girlfriend striking her ex-boyfriend several times. Both the boyfriend and the ex-girlfriend were arrested and taken into custody.
At 11:42 p.m., officers were alerted to a vehicle pursuit, involving the California Highway patrol and the suspect vehicle. The pursuit came to an end in the 800 block of West Colorado where multiple occupants exited the vehicle and fled on foot. Monrovia officers assisted and CHP detained and arrested the occupants.
Jan. 18
At 5:17 a.m., an officer patrolling the 900 block of West Huntington saw a suspicious subject loitering in front of a closed business and made contact. A computer search revealed he had a warrant for robbery out of Los Angeles. He was arrested and taken into custody.
At 6:09 p.m., an employee from a store in the 100 block of West Foothill reported a theft. An investigation revealed the subject stole merchandise, left the store, and was stopped by security where the merchandise was recovered. The suspect was arrested and taken into custody.
At 11:37 p.m., officers responded to a park in the 300 block of South Myrtle regarding a bicycle theft. This investigation is continuing.
Jan. 19
At 2:10 a.m., while patrolling the area of Mayflower and Fano an officer saw a bicyclist in violation of a vehicle code. An investigation revealed the subject was in possession of a controlled substance. He was arrested
and taken into custody.
At 2:15 p.m., officers patrolling the 1400 block of South Mountain saw a driver sleeping behind the wheel of a vehicle. The officer contacted the driver to make sure they were ok. The contact led to a DUI investigation revealing the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.
Jan. 20
At 2:46 a.m., a caller in the 100 block of Highland was walking to his parked vehicle when he saw an unknown subject inside. The subject fled on foot before officers arrived. This investigation is continuing.
At 4:28 a.m., a disturbance was reported in the 1100 block of East Huntington. Officers arrived and determined three residents were involved in an argument that turned physical. The victim desired prosecution. The suspect was arrested and taken into custody.
At 8:58 a.m., in the 400 block of East Walnut, a caller said their Ford E350 van had been stolen. Surveillance footage showed it had been stolen at approximately 0330 hours that morning. It was entered as stolen.
At 10:11 a.m., in the 1600 block of South Mountain, a male subject was seen leaving the store without paying for merchandise. He loaded it in a black BMW and took off. This investigation is continuing.
At 10:54 a.m., a resident in the 1100 block of Royal Oaks reported his catalytic converter stolen. This investigation is continuing.
At 11:38 a.m., a loss prevention officer in the 1600 block of South Mountain reported a theft that occurred on Jan. 14. This investigation is continuing.
At 2:53 p.m., a caller, who was not present, reported an argument between her child’s father and her grandmother in the 200 block of North Alta Vista. During the
dispute, the male threw a toy at the grandmother, and the child witnessed the incident. When officers arrived, the male fled and hid under a bed, refusing to come out. Officers lifted the bed to remove him. After investigating the incident the male subject was arrested, taken to the station, and booked. An Emergency Protective Order was offered but it was declined.
At 7:17 p.m., an employee at a business in the 700 block of East Huntington reported a theft. Officers arrived and located the subjects as they were placing a bag inside of a vehicle and attempting to walk away. The subjects were arrested and taken into custody. The vehicle was stored for being used in the commission of a crime.
At 8:57 p.m., officers were dispatched to the 2600 block of California regarding a vandalism in progress. The subjects were gone prior to officers’ arrival. This investigation is continuing.
Jan. 21
At 1:37 p.m., a caller in the 500 block of South Mountain reported spray painting in the area. This investigation is continuing.
Jan. 22
At 11:06 a.m., a hit and run traffic collision was reported in the area of Mountain and Central. This investigation is continuing.
At 11:28 a.m., a battery was reported in a business in the 400 block of West Duarte. Officers arrived and learned that a male subject slapped the business owner after being asked to leave. He was located a short distance away and the victim positively identified him. He was arrested and taken into custody.
At 1:33 p.m., a traffic collision was reported in the area of Huntington and Shamrock. One of the parties involved complained of pain and received treatment.
At 3:20 p.m., an employee from a store in the 700 block of East Huntington reported a theft. Officers arrived and
learned that a male and female subject walked into the store with empty bags, filled the bags, and left without paying. The subjects were gone prior to officers’ arrival. This investigation is continuing.
At 4:18 p.m., a theft was reported in a store in the 1600 block of South Mountain. Officers arrived and learned that a male subject entered the store, filled a shopping cart with merchandise and left without paying. He was gone prior to officers’ arrival. This investigation is continuing.
At 7:13 p.m., officers responded to a traffic collision in the area of Duarte and Peck. No injuries were reported.
At 10:28 p.m., a resident in the 1800 block of 8th reported that someone vandalized his vehicle. This investigation is continuing.
Arcadia
Jan. 19
At approximately 10:09 a.m., an officer responded to a residence in the 1300 block of Oakwood Drive regarding a residential burglary investigation. The victim returned home and reported finding a transient hiding in the bathroom. The officer determined the 47-year-old male had stolen multiple items, was in possession of a concealed knife, and had an outstanding warrant for his arrest. The suspect was transported to the Arcadia City Jail for booking.
Jan. 20
At approximately 10:49 a.m., an officer responded to Purrfect Auto, located at 400 S. Baldwin Ave., regarding three vehicle burglary reports. Surveillance footage captured a lone suspect breaking into three vehicles and fleeing emptyhanded. The suspect fled in a red Nissan Rogue.
Jan. 21
At approximately 7:28 p.m., an officer responded to REI, located at 124 N. Santa Anita Ave., regarding a theft report. A store employee
witnessed two suspects enter the store, steal two jackets and a tent, and then flee.
Jan. 22
At approximately 11:52 a.m., an officer responded to a residence in the 300 block of West Las Flores Avenue regarding a fraud investigation. The victim stated he used his debit card at a gas station while visiting Mexico and later discovered a fraudulent transaction in excess of $1,200.
Jan. 23
At approximately 6:16 p.m., officers responded to a residence in the 600 block of Hampton Road regarding a burglary investigation. An investigation revealed the three suspects burglarized two homes, one on Hampton Road and another home on Stanford Drive. All three suspects were located, arrested, and transported to the Arcadia City Jail. One of the suspects was found to have three outstanding misdemeanor warrants.
Jan. 24
At approximately 2:50 p.m., an officer responded to a residence in the 400 block of East Colorado Boulevard regarding the activation of an audible alarm. The officer discovered a lone suspect approached the front door carrying a pizza box and knocked repeatedly. When no one answered the door, the suspect and two additional suspects then pried open the sliding glass door and ransacked the home. The loss is unknown.
Jan. 25
At approximately 7:06 p.m., an officer responded to 7-Eleven, located at 102 E. Huntington Drive, regarding an aggravated assault incident. An investigation revealed a known suspect, who is banned from the store, entered the store and began arguing with the clerk. When asked to leave, the suspect then threatened the clerk with a stick and sprayed him with pepper spray. The 50-year-old female was located, arrested, and transported to the Pasadena City Jail for booking.
By City News Service
Fourteen scientific advancements in the film industry — ranging from visual effects systems to "burn gels" to camera stabilization equipment — were named Monday as winners of the Academy of Motion Picture Arts and Sciences' Scientific and Technical Awards.
The awards are given to achievements with "a proven record of contributing significant value to the process of making motion pictures," according to the Academy. A total of 37 people involved with the 14 scientific and technical achievements will be honored during the April 29 ceremony.
Along with those honors, an Academy Award of Merit — in the form of an Oscar statuette — will be presented to collectively recognize "all the individuals who have developed and supported captioning technology, whether open or closed, for film." That statuette will reside at the Academy Museum of Motion Pictures.
"As part of the Academy's mission to celebrate artistry and innovation in filmmaking, we are honored to recognize the exceptional contributions of this year's Scientific and Technical Awards recipients.
Their work has powerfully driven advancements in our industry," Academy CEO Bill Kramer and Academy President Janet Yang said in a joint statement. "Also, we are deeply honored to present the Academy Award of Merit to the individuals who created and supported the development of captioning for films. This is an essential technology that plays a vital role in making the cinematic experience accessible to all."
Scientific and Technical Award winners do not need to be developed in the year in which they are honored.
Here is a complete list of honorees:
Technical Achievement Awards (Academy certificates)
-- Essex Edwards, James Jacobs, Jernej Barbic, Crawford Doran and Andrew van Straten for the design and development of Ziva VFX, described as a "system for constructing and simulating muscles, fat, fascia, and skin for digital characters."
-- Javor Kalojanov and Kimball Thurston for the creation of Weta FX's ML Denoiser, which utilizes "temporal filtering using innovative optical flow techniques to preserve crucial details" in
computer-generated imagery.
-- Neeme Vaino for the development of Fireskin360 Naked Burn Gel, which "allows longer targeted burns directly on the skin, broadening the range of fire stunts performed across the industry."
-- Dustin Brooks and Colin Decker for the development of naked burn gel, which "first publicly demonstrated a `naked burn,' where fire appears directly on the skin, enabling a new form of safe fire stunts in motion pictures."
-- Attila T. Áfra for the creation of Intel Open Image Denoise, and Timo Aila for his "pioneering" work at NVIDIA applying U-Nets to denoising which "improves efficiency and preserves detail, raising the quality of CG imagery across the industry."
-- Mark Noel for adapting and enhancing the safety and reliability of transportable sixdegrees-of-freedom motion base technology for motion picture use, allowing filmmakers to "dynamically control simulated actions, providing precise movements, enhancing special effects, and enriching the visual experience for audiences worldwide."
-- Su Tie for the development of sensor analysis and stabilization software, Bei Shimen for the electrical engineering, and Zhao Yanchong for the mechanical design and engineering of the Ronin 2 gimbal system, which uses three-axis stabilization, "enabling filmmakers to create complex, dynamic camera moves."
-- Tabb Firchau for the conception and develop-
ment, John Ellison and Steve Webb for the attitude control system, David Bloomfield for the motor design, and Shane Colton for the motor driver system design of the Movi gimbals, which allow "single-person or collaborative remote camera operation with various controllers, enabling previously difficult shots without dolly or cranesupported stabilized heads."
Scientific and Engineering Awards (Academy plaques)
-- Jayson Dumenigo for the development of the Action Factory Hydrogels, which allow "longer burns at higher temperatures with quick turnaround times, increasing the safety and efficiency of fire stunt performances."
-- Thijs Vogels, Fabrice Rousselle, David Adler, Gerhard Rothlin and Mark Meyer for the creation of Disney's ML Denoiser, which is considered "an essential tool for creating computergenerated imagery in feature films."
-- Nir Averbuch, Yair Chuchem and Dan Raviv for the concept, design and development of the Auto Align Post 2, which allows "the seamless blending of multiple moving microphones
during film post-production, eliminating phase distortion, saving significant time over manual alignment methods and raising the reproduction quality of dialogue recorded on set."
-- Curt Schaller for the concept, design and development of the Trinity 2 system, and Roman Foltyn for the software and hardware design of its motorized stabilized head, for a body-worn system that allows "unprecedented freedom of camera movement for acquiring shots with multiple transitions that are otherwise unobtainable."
-- Steve Wagner for the initial concept and software, Garrett Brown for the design, and Jerry Holway and Robert Orf for the engineering of the Steadicam Volt stabilization system, which allows "filmmakers to achieve dynamic shots with more complex camera movement while maintaining a stable roll axis."
-- Dave Freeth for the design, engineering and development of the handheld Stabileye three-axis motorized camera stabilization system, which facilitates "subtle and dynamic camera moves closer to actors, and in tighter quarters than previously possible."
By Shawn Spencer shawn@girlfridaysolutions.net
Ifeel like each and every one of us knows someone, or many people, who were not only affected by the recent fire, but experienced extreme loss. One of the things that I love about Monrovia is that we always come together in miraculous ways for one of our own. It’s just like family. We can be bickering one day, but we always show up for each other. I’m sure by now you know that Tony Banuelos, owner of Jake’s Roadhouse in Old Town, has suffered the tremendous loss of his home. In support of Tony, The Rotary Club of Monrovia has organized a
series of lunches at Jake’s that will feed police officers, firefighters, public works crews and many other staff members who worked tirelessly during the windstorm and fire events. If you would like to donate to Rotary, you may do so via their PayPal at Rotary Club of Monrovia.
Our police, fire and city staff deserve a hearty lunch and a week on a beautiful beach. The work that city staff does behind the scenes often goes unnoticed and underappreciated. We sure notice when streetlights are out or, some of my favorites: “Why are the Christ-
mas decorations still up?”
“What’s taking so long to pick up the tree debris from the windstorm?”
We have all heard the phrase “Silence is golden.” And that is what staff members get when things are truckin’ along, business as usual, like a very welloiled machine. They get silence when they deserve recognition every day. Thank you to our first responders. Thank you to the staff that support our police and firefighters. Thank you so much to Public Works. You guys get up early, you work late. You show up for us every time!
The staff at City Hall and the Community Center are responsible for basically everything we know and love about Monrovia. Monrovia city staff are so good at their job that you don’t even know they actually exist. But if they were to go on strike for a week or two, we would feel it in such a terribly impactful way — in a way that would make us never forget the behind-the-scenes people again. They are stealth, they do their jobs seamlessly and they are organizational superheroes. They also make it look damn easy while they’re at it. Thank you, city
staff.
Don’t think I forgot The Man: Dylan Feik. He is such a wonderful person and he’s an exceptional city manager. Dylan will be the first to tell you that the wonderful city staff is what makes him look so good. He’s right, but he’s also modest. (Another great trait!) Dylan is a resident of Monrovia, and he knows what is important to us. He makes himself available to us and I know I speak for many when I say we truly appreciate his efforts at keeping us informed and at ease. City of Monrovia staff, thank you. You folks are all so amazing
and so important (humming “Wind Beneath My Wings”). This one is short and sweet! I’m off to La Creperie to give it a go for the first time! I’ll be sure to report back on my findings. Remember to get out there and support our local businesses. Times are tough and we need our brick and mortars to be open and here for us. So, let’s be here for them. And remember, when you see a police officer, fire fighter, public works or other city staff, flash ‘em a peace sign or wave hello. Let them know you see them and you appreciate them!
By City News Service
State Attorney General Rob Bonta Friday met with rights groups and elected officials in San Diego to discuss his office's efforts to protect California's immigrant communities, as the new Trump administration begins efforts to limit resources for and possibly deport immigrants.
The meeting was the fifth and final regional meeting throughout the state where Bonta shared resources to let immigrants know their rights under the law. These resources, available in multiple languages, can be found at oag.ca.gov/immigrant/ resources.
"We've been preparing for this day for months — hearing concerns through these regional convenings and issuing guidance for immigrants, local law enforcement, prosecutors, school officials and public institutions, all in anticipation of the president attempting to see through his destructive immigration agenda," Bonta
said. "I'm disappointed but not surprised by the President's executive orders.
"But I want to be clear that California will not waiver in its commitment to upholding the rights and protections of all of our residents, including the nearly 11 million immigrants who call this state home. We hear your concerns, and we will continue to use the full force of the law and tools of this office to stand up for you."
The wide-ranging protections include the right to emergency medical care, the right to apply for secure housing without sharing immigration status, right to an attorney and that local and state law enforcement cannot ask for your immigration status, share your personal information or assist Immigrations and Customs Enforcement with immigration enforcement, "with very limited exceptions."
Additionally, Bonta's office backed students' rights as well, allowing anyone to receive an education regard-
less of immigration status.
Finally, the attorney general warned of several scams targeting immigrants, advising them not to give money or personal information to anyone calling, texting or emailing you, as "no federal or state agency, including USCIS, will ever ask for your personal information or payment over the phone, by email or text."
"If you need help applying for immigration relief, be careful who you hire," a statement from Bonta's office read. "Watch out for immigration scams that can cost you thousands of dollars and/or harm your immigration status."
Free legal aid organizations can be found at lawhelpca.org.
To report rights violations to the California Department of Justice, visit oag.ca.gov/ report. To report discrimination, harassment or retaliation to the California Civil Rights Department, go to calcivilrights.ca.gov/complaintprocess.
By City News Service
Sunday's 67th annual Grammy Awards will include a salute to the legacy of the late Quincy Jones and a star-studded tribute to the spirit of Los Angeles, the Recording Academy announced Wednesday.
Performers will include Brad Paisley, Brittany Howard, Chris Martin, Cynthia Erivo, Herbie Hancock, Jacob Collier, Janelle Monáe, John Legend, Lainey Wilson, Sheryl Crow, St. Vincent and Stevie Wonder.
They'll join previously announced stars Benson Boone, Billie Eilish, Chappell Roan, Charli XCX, Doechii, RAYE, Sabrina Carpenter, Shakira and Teddy Swims.
Comedian Trevor Noah will host the ceremony for the fifth consecutive year. The event at Crypto.com Arena will air live on CBS and will stream on Paramount+.
Prior to the 5 p.m. PT telecast, the Grammy Awards Premiere Ceremony will be broadcast live from the Peacock Theater at 12:30 p.m., and will be streamed live on the Recording Academy's YouTube channel and live. grammy.com.
The Academy has juggled the schedule for various events during Grammy week, including cancellations of some gatherings, due to the impact of the Los Angeles-area wildfires.
Officials also announced that the Grammy ceremony will double as a fundraising effort "to support wildfire relief efforts and honoring the bravery and dedication of first responders who risk their lives to protect ours."
The Recording Academy urged the public to donate to the LA Fire Relief Effort at donor.musicares.org/ page/lafirerelief.
Previously, the Academy and its MusiCares charitable arm launched a relief program to support music creators and professionals impacted by the crisis, making a pledge of $1
million to begin the effort.
Since launching the Los Angeles Fire Relief Effort To Support Music Professionals last week, the Recording Academy and MusiCares have raised and pledged more than $4 million in emergency aid to people in the music industry affected by the wildfires.
More items added to pre-Grammys auction for wildfire relief
Items from Billie Eilish, Billy Joel, Dua Lipa, Jack Black, James Hetfield, James Taylor, Miley Cyrus, Ozzy Osbourne, Paul McCartney, the Rolling Stones and others have been added to a pre-Grammys auction that will benefit wildfire relief, organizers announced Wednesday.
The Julien's Auctions MusiCares Charity Relief Auction will take place live at 11 a.m. Sunday at the Recording Academy in Santa Monica and online on juliensauctions.com.
The 67th annual Grammy Awards will take place later that day from the Peacock Theater and Crypto.com Arena.
The annual auction, held in conjunction with the MusiCares Persons of the Year celebration, raises essential funds that help music professionals recover from crises, including the unprecedented challenges posed by the recent wildfires in Los Angeles County.
Items announced Wednesday include: -- Gibson Les Paul,
D'Angelico and Fender Squier guitars signed by Billie Eilish, Dua Lipa, SZA, Miley Cyrus, Billy Joel, Dave Grohl, Luke Combs, Jeff Tweedy, Sam Smith and Dee Snider.
-- A signed, hardcover edition of Paul McCartney's 2021 book, "The Lyrics: 1965 to Present," accompanied by a "once in a lifetime, Abbey Road Studios experience hosted by Grammy Award-winning producer Giles Martin" in which the winning bidder will get a tour of the famous studios in London.
-- A Rolling Stones "Hackney Diamonds" lithographic poster signed by Mick Jagger, Keith Richards and Ronnie Wood.
-- Snow White ESP LTD Signature Snakebyte Electric Guitar signed by Metallica vocalist James Hetfield.
-- A tie-dye T-shirt worn by actor and singer Jack Black of Tenacious D. Previously announced items include a signed Fender Telecaster belonging to Bruce Springsteen, a sequined jumpsuit belonging to Dolly Parton, a Stevie Nicks-signed top hat, a Telecaster signed by Olivia Rodrigo, a Gibson Les Paul guitar with pickguard signed by Neil Young, and items from Brian Wilson, Lionel Richie, Meghan Trainor, Ringo Starr, Slash, Sting and others. More information is available at juliensauctions.com.
By City News Service
Cobi Jones, who scored 70 goals during his 12 seasons with the LA Galaxy and netted 15 more as a member of the U.S. Men's National Team, will be honored with a statue at Dignity Health Sports Park, the Galaxy announced Tuesday.
"I am truly humbled by this incredible honor," Jones said in a statement released by the team. "Starting out as a 5-year-old who loved soccer, it grew into a passion that allowed me to represent the United States and play for the best fans here in Los Angeles with the Galaxy. This statue dedication is a sign of the unwavering support I've had from not just my family, but the entire L.A. Galaxy community — teammates, coaches,
staff and most importantly the fans. This moment is more about them than it is about me.
"I'm grateful for the opportunity to have played the game that I love and done so with such incredible people along the way.
I hope this statue serves as a reminder to future generations that with hard work, dedication, and a love for the game, anything is possible."
Jones will be the third Galaxy star with a statue in the stadium's Legends Plaza, joining Landon Donovan and David Beckham. A date for the statue unveiling was not immediately announced.
Jones played with the Galaxy from 1996-2007, and scored the team's first goal in its inaugural season. He
also tallied 91 assists in his club- record 306 MLS regular-season matches. He won MLS Cups with the team in 2002 and 2005, two Supporters' Shields, two U.S. Open Cups and the CONCACAF Champions Cup in 2000. He was a fourtime MLS All-Star and the U.S. Soccer Athlete of the Year in 1998.
He made 165 appearances with the U.S. Men's National Team, appearing in three World Cup tournaments and winning the CONCACAF Gold Cup in 2002. He was inducted into the National Soccer Hall of Fame in 2011.
He began his career at a youth playing with the Westlake (Village) Warriors and went to star for UCLA from 1988-91, winning the
By City News Service
Two more all-star benefit concerts were announced Monday to raise money for Southland fire-relief efforts, both planned in the coming weeks at the Hollywood Palladium.
Tickets went on sale Monday on Ticketmaster for a benefit performance planned by Blink-182 that will be held Feb. 13. Punk band Alkaline Trio will open the show.
According to concert
promoter Live Nation, 100% of the ticket proceeds will be donated to the Pasadena Humane Society, Cal Fire, the LAFD Foundation and the ARC Firefighter Fund.
Tickets will go on sale Tuesday for a planned Feb. 5 benefit concert featuring performances and appearances by Finneas, Hayley Williams, The Linda Lindas, Courtney Barnett, Christopher Owens, Fred Armisen, Jenny
NCAA championship in 1990.
"Being immortalized with a statue is the highest honor a club can bestow upon a player," Dan Beckerman, president and CEO of AEG, said in a statement.
LLewis, Juliette Lewis, Kevin Morby, Lucy Dacus, Muna, Perfume Genius, Phantom Planet, Reggie Watts, Rostam & Sasami, Scout Willis, St. Vincent and Symone.
All proceeds from that show will benefit the organizations Altadena Girls, Friends in Deed, Once Voice and the Pasadena Humane Society. Tickets will be available starting at noon Tuesday at concerts.livenation.com.
"This honor is reserved for players who have either transcended their sport or have been extraordinary in their service to their community, their club or their country. Cobi is an exceptional leader who has managed to do all of these. This statue will be a reminder to our fans and our sport of Cobi's relentless dedication, unmatched talent, and the values that will continue to guide our team for years to come."
By City News Service
os Angeles County District Attorney Nathan Hochman announced Friday that shock rocker Marilyn Manson — who has been accused in recent years by more than a dozen women of sexual assault and abuse — will not face any criminal charges.
"We have determined that allegations of domestic violence fall outside of the statute of limitations, and we cannot prove charges of sexual assault beyond a reasonable doubt," according to a statement from the District Attorney's Office.
The decision involving the 56-year-old Manson, whose real name is Brian Warner, comes following a four-year investigation by prosecutors. In October, then-District Attorney George Gascón announced that "new evidence" had emerged in the investigation, "adding to an already
extensive case file presented to our office by the" sheriff's department.
Among the women who have accused Manson of wrongdoing were "Game of Thrones" actress Esme Bianco, who sued the rocker in April 2021 but settled the case in 2023. Actress Evan Rachel Wood is also among Manson's accusers.
Ashley Walters, a photographer who worked with and for Manson Records from May 2010 to October 2011, also sued Manson alleging sexual harassment and assault.
Manson is currently on a world tour, and earlier this week he announced a series of U.S. tour stops.
The District Attorney's Office statement Friday said, "We recognize and applaud the courage and resilience of the women who came forward to make reports and share their experiences, and we thank them for their cooperation and patience with the investigation.
"While we are unable to bring charges in this matter, we recognize that the strong advocacy of the women involved has helped bring greater awareness to the challenges faced by survivors of domestic abuse and sexual assault," according to the DA's Office.
Attorneys for Manson have consistently denied the allegations. Attorney Howard King told the Los Angeles Times last year the accusations "are false, alleged to have taken place more than a decade ago and (are) part of a coordinate attack by former partners and associates of Mr. Warner who have weaponized the otherwise mundane details of his personal life and their consensual relationships into fabricated horror stories."
NOTICE IS HEREBY GIVEN that the Planning Commission will hold a public hearing and forward a recommendation to the City Council on the following project.
the proposed amendment would have a significant effect on the environment, therefore it is not subject to CEQA.
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.
By Samantha Tewasart, Assistant Community Development Director
Published on January 30, 2025 SAN GABRIEL SUN
Place of Hearing: Arcadia City Council Chambers, 240 W. Huntington Drive, Arcadia, CA Project Location: Citywide
A. Categorical Exemption from CEQA Pursuant to Section 15061(b)(3) of the CEQA Guidelines as it can be seen with certainty that the Text Amendment will have no impact on the environment; and
B. Text Amendment No. TA 24-01 (Ordinance No. 2401)
Project Description: Text Amendment No. 24-01 to consider amending various sections of Article IX, Chapter 1 (Development Code) of the Arcadia Municipal Code pertaining to Accessory Dwelling Units (ADU) and Objective Design Standards to ADUs, Residential Flex (RF) Overlay, and several minor text amendments and cleanups
Applicant: City of Arcadia
Hearing Date and Time: Tuesday, February 11, 2025 at 7:00 p.m.
很想知道这里讲的是什么吗?我们也希望你们了解这些信息。阿凯迪亚市向公众免费提供文件翻译服务。 请致电 (626) 574-5455,向市书记官办公室了解详情。
Published on January 30,2025 ARCADIA WEEKLY
Public Notice: City Of San Gabriel Notice of Public Hearing Before the Planning Commission
You are invited to participate in a public hearing before the City’s Planning Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/ PlanningComment, by 5:00 p.m. of the hearing date to be considered by the Planning Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Monday, February 10, 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: 529 East Valley Boulevard, #268C, San Gabriel, CA 91776
Project Description: The application, Project No. CUP24-006 is for a Conditional Use Permit (CUP) to allow for karaoke business within an existing shopping center. The project site is zoned MU/T (Mixed-Use Transit Oriented Development) and is within the Valley Boulevard Specific Plan Area.
Questions For additional information or to review the application, please contact Marlon Cervantes Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sgch.org.
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15301, Class 1 (Existing Facilities).
Project Address: 534 East Valley Boulevard, Suite #10, San Gabriel, CA 91776
Project Description: The application, Project No. CUP24-008 is for a request for a Conditional Use Permit to allow the on-sale of beer and wine (Type 41 ABC license) in an existing restaurant business in a previously approved commercial center. The project site is zoned CC/T (Commercial Center) in the VBSP (Valley Boulevard Specific Plan).
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 15301, Class 1 (Existing Facilities).
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 PLANNING COMMISSION
By Samantha Tewasart,Assistant Director of Community Development
Published January 30,2025 SAN GABRIEL SUN
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: Citywide
Project Description: The City of San Gabriel is proposing a Code Amendment (CA25-001) to add Title XI, Chapter 127 (Sidewalk Vending) of the San Gabriel Municipal Code relating to sidewalk vending and amend San Gabriel Municipal Code § 72.012 relating to Parking by Peddlers and Vendors.
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 proposed amendments were reviewed for compliance with the California Environmental Quality Act (CEQA). The proposed Code Amendment is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) because it is covered by the commonsense exemption, where it can be seen with certainty that there is no possibility that
SUMMARY OF ORDINANCE NO. 2025-01
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MONROVIA, CALIFORNIA AMENDING TITLE 17 (ZONING) OF THE MONROVIA MUNICIPAL CODE PERTAINING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES TO STATE LAW, AND FINDING THE ORDINANCE TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT
This is a summary of the above entitled Ordinance of the City of Monrovia, which was read by title only and introduced by the Monrovia City Council at its regular meeting on January 21, 2025 by a vote of 5 in favor (Becky Shevlin, Larry Spicer, Dr. Tamala Kelly, Sergio Jimenez, and Edward Belden) and 0 opposed. The final vote on the Ordinance will take place at the regular City Council meeting on February 4, 2025 at 7:30 p.m. or as soon thereafter as the matter may be heard, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California. This summary has been prepared and published in accordance with the requirements of Government Code Section 36933.
The State Legislature enacted another series of housing bills that collectively amended State law regarding accessory dwelling units (“ADUs”) and junior accessory dwelling units (“JADUs”). The overall intent of those bills was to increase potential ADU development on residential lots by further reducing local barriers and streamlining the ministerial review process. In order to comply with State law, the proposed Ordinance updates the City’s existing regulations pertaining to ADUs and JADUs.
Specifically, Ordinance No. 2025-01 amends Section 17.44.005 of the Monrovia Municipal Code to update its provisions in compliance with State law regarding when a proposed ADU or JADU meets the State-mandated minimum development standards (“Streamlined Permit Process”), or the City’s local development standards (“Alternative Local Standards”).
The proposed Ordinance also includes updates to the number of units allowed on a lot with a single-family dwelling structure or a multifamily dwelling structure. In addition, as part of the Alternative Local Standards requirements, Ordinance No. 2025-01 contains updated objective design standards to require architectural consistency between an ADU and an existing or proposed primary dwelling.
Ordinance No. 2025-01 also amends the definition of “Apartment, Efficiency” in Section 17.04.080 of the Monrovia Municipal Code to reduce the minimum unit size from 220 square feet to 150 square feet to comply with State law.
The proposed Ordinance is exempt from the California Environmental Quality Act (“CEQA”) because the Ordinance implements the provisions of Chapter 13 of Division 1 of Title 7 of the Government Code and is therefore exempt from CEQA pursuant to Public Resources Code Section 21080.17.
A certified copy of the entirety of the text of Ordinance No. 2025-01 is available in the office of the City Clerk in City Hall, and is available for public inspection during regular business hours at that location.
/s/ Alice D. Atkins, MMC, City Clerk
Publish Thursday, January 30, 2025 MONROVIA WEEKLY
NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM ALFRED PHILLIPS CASE NO. 24STPB10807
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM ALFRED PHILLIPS.
A PETITION FOR PROBATE has been filed by YURIY KOGAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that YURIY KOGAN 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: 03/05/25 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA
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. (CA-6481807, 7740 W Manchester Ave #109, Playa Del Rey, CA 90293-6400; 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 (CA-201608810176, 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 (CA202462213194, 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 (CA-201616910026, 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 (CAC4122464, 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 (CA6459861, 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
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 (CA4213064, 592 S Grand Ave, Covina, CA 91724; Olave Yee, CEO. The statement was
the use in this state of a fictitious business name in 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
state of a fictitious business name in 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
By City News Service
Orange County Supervisor Janet Nguyen on Tuesday accused her predecessor Andrew Do, who is awaiting sentencing for a bribery scheme, of draining the district's budget for events, forcing the cancellation of the county's annual Tet Festival.
But Do's attorney Paul Meyer said Nguyen got her facts wrong in a statement about the festival spending.
Nguyen accused Do of spending $152,250 from the district's $200,000 budget on the Moon Festival Sept. 14 in Fountain Valley.
"He spent almost everything he had before the newly elected supervisor could be seated, making sure the county couldn't give constituents a Tet Festival celebration in February," Nguyen said.
"This is another egregious example of Andrew Do
putting himself above the needs of the community.
Thankfully, federal prosecutors have uncovered his illegal personal enrichment schemes and we are investigating much more."
Do admitted in a plea deal that, in exchange for more than $550,000 in bribes, he cast votes on the Board of Supervisors beginning in 2020 that directed more than $10 million in COVID-19 relief funds to the Viet America Society, where his daughter Rhiannon worked, according to the U.S. Attorney's Office. Do is scheduled to be sentenced March 31.
Nguyen accused Do, as he was the focus of the federal probe, of spending 10 times more on last year's Moon Festival than in prior years. She said $20,696 was spent on the festival in 2022, $44,509 in 2023 and
$152,250 last year.
She added that $60,000 was spent for entertainment with 2TMedia,
for sound and lighting with Premier Production, which she said was owned by Robert Pham.
Nguyen claimed Robert Pham was the brother of Peter Pham, whose Viet America Society was sued by the county alleging misappropriation of millions of dollars allocated for meal deliveries to needy residents during the pandemic, which the nonprofit has denied.
$30,000 for advertisements with Radio Bolsa, $9,585 for mailers and banners with DTN Tech and $50,000
"We respectfully ask that Supervisor Nguyen immediately correct the blatant defamation of Robert Pham, who is in no way related to Peter Pham or Viet America," Do's attorney Meyer said. "We regret that constituents may be misled by this harmful misrepresentation.
"We also regret Supervisor Nguyen's apparent confusion of the 2024
spending for an entire year of events with the single festival. Andrew Do has openly admitted and apologized for his actions leading to the federal indictment. We regret that this admission is being used for political purposes by Supervisor Nguyen." Nguyen said she will call for the county to investigate the expenditures for the festival. She added that she was left with $14,900 for community events until the next fiscal year starting July 1.
"The Tet Festival commemorates our culture and it is one of the most important events of the year," Nguyen said. "I'm saddened and outraged that the county cannot host this celebration like in past years because of the actions of Andrew Do and his selfishness."
The Chinese University Alumni Alliance of Southern California(CUAAASC) successfully held its grand annual gala on December 1, 2024, at the Hilton Los Angeles Hotel in San Gabriel. The event brought together over 500 attendees to celebrate the Alliance's 2024 accomplishments and mark a significant leadership transition.
Celebrating Growth and Vision
CUAAASCPresident
Liza Russell, an alumna of Xidian University, opened the event by reflecting on the Alliance's remarkable growth. She expressed deep gratitude to the media for their unwavering support, emphasizing their role in amplifying the Alliance’s activities and values. "Your support has been instrumental in our rapid growth and influence, attracting more alumni to join and engage," she said.
Chairwoman Lisa Smith, an alumna of Wuhan University, highlighted the Alliance's expansion to 79 member alumni associations, making it the largest academic alumni organization in Southern California. "The Alliance provides a platform for talents across various fields to showcase their expertise, fostering collaboration and innovation," she remarked.
Honoring Contributions and Partnerships
Incoming President Jessica Liu, an alumna of Shandong University, expressed her gratitude and outlined her vision for 2025. "We will leverage our strengths in culture, research, and emerging trends, organizing impactful forums and lectures to foster connections and drive innovation," Liu said.
The gala featured remarks from Hongjiang Huang, Deputy Consul General of the Chinese Consulate in Los Angeles, who commended the Alliance's role in strengthening alumni connections, supporting the local community, and promoting U.S.-China relations. U.S. Congresswoman Judy Chu attended the event, while California State Treasurer
key contributors, including President Liza Russell, Chairwoman Lisa Smith, and Distinguished Contribution Award recipient Sophie Yuwen. They also recognized the Outstanding Alumni Associations: Xidian University Alumni Association of America and Shandong University Alumni Association of Southern California.
Diamond sponsor Tiffany Xu, President of Sky Vision Holding, praised the Alliance's achievements and expressed confidence in its future. Gold sponsor Xin Wei, founder of Ivy Max Academy, also wished the Alliance continued excellence.
Reflecting on 2024 and
Ma was represented by a delegate. Both extended their congratulations and presented certificates to
More than $8 million in federal funding is headed to the Los Angeles area for emergency shelter operations, provide rental assistance and other services, officials said Friday. The funding is from the U.S. Department of Housing and Urban Development through its Rapid Unsheltered Survivor Housing program, California Sens. Alex Padilla and Adam Schiff announced. Funding can be used to support LA County residents displaced by the recent wildfires.
By Staff
the
charter, setting a strong foundation for the future. The evening also marked the leadership transition, with Jessica Liu becoming president and Harley Wu taking over as Chairman of the Board.
Thegalarecognized outstandingcontributions from member associations, clubs,committees,and volunteers. The evening also featured vibrant performances, from street dances to classical songs, showcasing the diverse talents of alumni.
A charity raffle added excitement, with prizes donated by attendees.
Forums and Celebrations
As part of the full-day annual meeting, two afternoon forums highlighted cutting-edge advancements and interdisciplinary collabo-
focused on the transforma
tive applications of artificial intelligence in fields such as healthcare, finance, and entrepreneurship. These forums set the tone for the evening’s celebration, reflecting the Alliance’s dedication to fostering knowledge exchange and professional growth.
The 2024 CUAAASC Annual Gala concluded with a sense of renewed energy and optimism. With a new leadership team at the helm, the Alliance is poised to continue its legacy of innovation, collaboration, and community engagement in 2025 and beyond.
Glendale will get $409,957 from the RUSH program. LA
"This initial federal funding provides urgent support to help address housing insecurity for those affected by the fires," Padilla said in a statement. "The road to recovery will be long, but I will keep fighting for additional resources to
support at-risk families and provide safe, stable housing as we rebuild."
Schiff said in a statement, "This funding will provide much-needed relief for residents who are struggling to get back on their feet after the recent wild-
fires across Los Angeles, as well as those who have been experiencing homelessness. These resources will ensure our local governments can help families and individuals without housing move forward as our communities begin to rebuild."
Of the $8 million, the state will get $3 million. LA County and Los Angeles, Pasadena, Pomona and Long Beach will each receive $1 million.
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 (CA-202464118607, 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, 02/06/202
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 (CA4591655, 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,
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,
business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia
this statement does not of itself authorize the use in this state of a fictitious business name in 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 Mendoza-Castellon, 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, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024249659 NEW FILING.
The following person(s) is (are) doing business as Clifford P Jung & Associates, 640 W Hermosa Drive, San Gabriel, CA 91775. 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: Clifford Jung, 640 W Hermosa Dr, San Gabriel, CA 91775 (Owner). The statement was filed with the County Clerk of Los Angeles on December 10, 2024. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025005055 FIRST FILING.
The following person(s) is (are) doing business as Clove Dental Sherman Oaks, 14652 Ventura Blvd, Suite 200, Sherman Oaks, CA 91403. 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: Shalabh Puri DDS Inc (CA-2453947, 1091 Corte Barroso, Camarillo, CA 93010; Shalabh Puri, 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. 2025008309 NEW FILING. The following person(s) is (are) doing business as Secrets show girls, 13217 Valley Blvd, La puente, CA 91746. 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: AKB Investment Group Inc (CA-6519549, 13217 Valley Blvd, La puente, CA 91746; Abdul karim Baker, CEO. 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 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025006326 NEW FILING.
The following person(s) is (are) doing business as Kao Mun Gai, 855 Historic Route 66, Glendora, CA 91740. 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: Mee Thung LLC (CA-202565115031, 855 Historic Route 66, Glendora, CA 91740; Pollakriss Samuerphak, Managing 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 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025006513 NEW FILING.
The following person(s) is (are) doing business as FIFY’S GLUTEN-FREE, 2108 N ST STE N, Sacramento, CA 95816. 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: Avida LLC (CA-202360313441, 2108 N ST STE N, Sacramento, CA 95816; Adane Legesse, 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 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024259976 NEW FILING. The following person(s) is (are) doing business as Lumistel, 20054 arminta st, Winnetka, CA 91306. 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: Wick LLC (CA-202462613739, 20054 arminta st, Winnetka, CA 91306; Artem Prilutskiy, President. The statement was filed with the County Clerk of Los Angeles on December 26, 2024.
NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 008106 FIRST FILING. The following person(s) is (are) doing business as Abba Training, 2639 La Cuesta Dr, Los Angeles, CA 90046. 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: Cabana Brands LLC (CA201916110713, 2639 La Cuesta Dr, Los Angeles, CA 90046; Evan Geerlings, CEo. 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 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025010863
NEW FILING.
The following person(s) is (are) doing business as Teddy’s Tacos, 13350 Crossroads Parkway N, City of Industry, CA 91746. 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: Kaise kitchens Corporation (CA6141482, 2140 West Chapman Ave 117, Orange, Ca 92868; Baron Franklin Jr, Secretary. The statement was filed with the County Clerk of Los Angeles on January 17, 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 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025003985
NEW FILING.
The following person(s) is (are) doing business as (1). Me & You (2). Frances , 521 North Ave 64, Los Angeles, CA 90042. Mailing Address, 5271 Ellenwood Dr, Los Angeles, CA 90041. 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: Frances Lee, 4046 Somers Ave, Los Angeles, Ca 90065 (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 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2024254898
NEW FILING. The following person(s) is (are) doing business as TTT Veterans Wellness Center, Inc., 629 S Hill St Suite 1115, Los Angeles, CA 90014. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2017. Signed: TTT Veterans Wellness Center, Inc (CA-3991101, 629 S Hill St Suite 1115, Los Angeles, CA 90014; James Luther Clark, President. 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 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025010124
NEW FILING. The following person(s) is (are) doing business as Cargo Facility Services, 1657 Bridgeport, West Covina, CA 91791. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2025. Signed: EVA XIAO, 1657 Bridgeport, West Covina, CA 91791 (Owner). The statement was filed with the County Clerk of Los Angeles on January 16, 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 01/23/2025, 01/30/2025, 02/06/2025, 02/13/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002809 NEW FILING. The following person(s) is (are) doing business as Bearded Dragon Productions, 3940 Laurel Canyon Blvd #934, Studio City, CA 91604 . This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2016. Signed: Yaasmyn Delia Fula, 3940 Laurel Canyon Blvd #934, Studio City, CA 91604 (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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
sc
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2025 002806
NEW FILING.
The following person(s) is (are) doing business as Carlos Villalobos Insurance Agency, 25101 The Old Road Ste 142, Santa Clarita, CA 91381. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2011. Signed: Carlos Villalobos Insurance Agency Inc (CA-3418959, 25101 The Old Road Ste 142, Santa Clarita, CA 91381; Carlos D Villalobos, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002825 NEW FILING.
The following person(s) is (are) doing business as Fine Finish & Refresh, 26502 Ruether Ave Ste 110, Santa Clarita, CA 91350. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2018.
Signed: Marvin A Lima, 26502 Ruether Ave Ste 110, Santa Clarita, CA 91350 (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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002804 NEW FILING.
The following person(s) is (are) doing business as Greentech Electric, 25807 Anderson Ln, Stevenson Ranch, CA 91381. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2010. Signed: Kichul Kim, 25807 Anderson Ln, Stevenson Ranch, CA 91381 (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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002819
NEW FILING.
The following person(s) is (are) doing business as Harmony Acupuncture, 19041 Gold Line, 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 February 2016. Signed: Corey Liao, 19041 Gold Line, Walnut, CA 91789 (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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002813
NEW FILING.
The following person(s) is (are) doing business as KNM Electrical Contractors, 2017 Lomita Blvd #2085, Lomita, CA 90717. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2019. Signed: Larry Dean Brannan, 2017 Lomita Blvd #2085, Lomita, CA 90717 (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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002821 NEW FILING.
The following person(s) is (are) doing business as Lichas Beauty Salon, 3445 Tyler Avenue, 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 March 2010. Signed: Maria Luisa Macias, 3445 Tyler Avenue, El Monte, CA 91731 (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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025 002823 NEW FILING. The following person(s) is (are) doing business as The Adler Group, 22287 Mulholland Hwy #203, Calabasas, CA 91302. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 2019. Signed: Michael S Adler, 22287 Mulholland Hwy #203, Calabasas, CA 91302 (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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015457 NEW FILING. The following person(s) is (are) doing business as Nazarene’s Custom, 16264 Sierra Ridge Way, Hacienda Heights, CA 91745. 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: Garrett Leng Lee, 2440 S Hacienda Blvd Ste 105, Hacienda Heights, Ca 91745 (Owner). The statement was filed with the County Clerk of Los Angeles on January 24, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025017759 NEW FILING. The following person(s) is (are) doing business as Dance LA, 1458 Star Ridge Dr., Monterey Park, CA 91754. 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: Carr Family Ventures Inc (CA-3796254, 1458 Star Ridge Dr., Monterey Park, CA 91754; Jeanine Carr, CEO. The statement was filed with the County Clerk of Los Angeles on January 28, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025009136 NEW FILING. The following person(s) is (are) doing business as Skycoolers, 2554 Bloomdale St, Duarte, CA 91010. This business is conducted by a individual.
fictitious business name or names listed herein. Signed: Terry’s A/C LLC (CA-202565515099, 1525 Monte Vista St, Pasadena, CA 91106; Terry Lee Bockenholt, CEO. The statement was filed with the County Clerk of Los Angeles on January 28, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015929 NEW FILING.
The following person(s) is (are) doing business as (1). UnderNewMGMT (2). AngelBoiii , 3679 Monterey Road, Los Angeles, CA 90032. 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: Alexandra Floro, 3679 Monterey Road, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on January 24, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025008114 NEW FILING.
The following person(s) is (are) doing business as Bella SaintClaire LLC, 7010 Encino Ave., Los Angeles, CA 91406. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on June 2023. Signed: Bella SaintClaire LLC (CO202565216452, 6732 W Coal Mine Ave Ste 451, Littleton, Co 80123; Dani Tapscott, President. 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015649 NEW FILING.
The following person(s) is (are) doing business as Restoration Fire Pros, 3875 Fairmeade Rd, Pasadena, CA 91107. 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: Meta Builders (CA-4568166, 3875 Fairmeade Rd, Pasadena, CA 91107; Nareg Tarinian, CEO. The statement was filed with the County Clerk of Los Angeles on January 24, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025004464 NEW FILING.
The following person(s) is (are) doing business as MS Mix, 14589 Paddock St., Sylmar, CA 91342. 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: Jose Gutierrez, 14589 Paddock St., Sylmar, CA 91342 (Owner). 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020021949 NEW FILING.
The following person(s) is (are) doing business as Campbell Systems Design, 360 Longford Pl, Monrovia, CA 91016. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: (1). MaryJo Campbell, 360 Longford Pl, Monrovia, CA 91016 (2). Marc Campbell, 360 Longford Pl, Monrovia, CA 91016 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 28, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025004262 NEW FILING.
The following person(s) is (are) doing business as Easy bicycle, 4118 Rosemead Blvd, Rosemead, CA 91770. 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: Vincent Lei, 4118 Rosemead Blvd, Rosemead, CA 91770 (Owner). 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015461 NEW FILING.
The following person(s) is (are) doing business as Royal Discipleship, 1632 Pyrenees Dr, Alhambra, CA 91803. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2023. Signed: (1). Jennifer Romero, 1632 Pyrenees Dr, Alhambra, CA 91803 (2). Hugo Barahona, 1632 Pyrenees Dr, Alhambra, CA 91803 (Owner). The statement was filed with the County Clerk of Los Angeles on January 24, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025010653 NEW FILING.
The following person(s) is (are) doing business as Diosa Collective, 22210 Clarkdale Ave, Hawaiian Gardens, CA 90716. 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: Alison Mejia, 22210 Clarkdale Ave, Hawaiian Gardens, CA 90716 (Owner). The statement was filed with the County Clerk of Los Angeles on January 17, 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 01/30/2025,
02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016700
NEW FILING.
The following person(s) is (are) doing business as Mehta Esq, 20555 Devonshire Street #305, Chatsworth, CA 91311. 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: Law Office of Poonam D. Mehta, PC (CA-6418333, 20555 Devonshire Street #305, Chatsworth, CA 91311; Poonam D. Mehta, President. The statement was filed with the County Clerk of Los Angeles on January 27, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016365 NEW FILING.
The following person(s) is (are) doing business as Casual Friend, 1122 Yale Dr, Glendale, CA 91205. 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: Development Studio LA LLC (CA-202565119842, 1122 Yale Dr, Glendale, CA 91205; Consuelo Huerta, CEO. The statement was filed with the County Clerk of Los Angeles on January 24, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016455 NEW FILING.
The following person(s) is (are) doing business as Act It! Tutoring, 824 E Valencia Ave, Burbank, CA 91501. 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: Paulina Aghakhani, 824 E Valencia Ave, Burbank, CA 91501 (Owner). The statement was filed with the County Clerk of Los Angeles on January 27, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015379 NEW FILING.
The following person(s) is (are) doing business as BLISS NAIL, 3407 W 6TH STREET Ste 100A, LOS ANGELES, CA 90020. 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: SUNYOUNG AN, 3407 W 6TH STREET Ste 100A, LOS ANGELES, CA 90020 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025014478 NEW FILING. The following person(s) is (are) doing business as HalalDeliveryKitchen, 11111 Cumpston St Apt 301, North Hollywood, CA 91601. 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). Emily Gurtskaya, 11111 Cumpston St Apt 301, North Hollywood, CA 91601 (2). Saekhat Shokirova, 5345 Sepulveda Blvd Apt 211, Sherman Oaks, Ca 91411 (General Partner). The statement was filed with the County Clerk of Los Angeles on January 23, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025010995 NEW FILING.
The following person(s) is (are) doing business as Dr. Chu Clinical & Forensic Neuropsychology, 931 Buena Vista Street Suite 307, Duarte, CA 91010. 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: Dr. Ying Chu, LLC (CA-202250117729, 931 Buena Vista Street Suite 307, Duarte, CA 91010; HO YING CHU, Manager. The statement was filed with the County Clerk of Los Angeles on January 17, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025009413 NEW FILING.
The following person(s) is (are) doing business as (1). Prominent Real Estate Group (2). Prominent Lending Group (3). Prominent Logistics Group , 5760 Lindero Canyon Rd. #1122, Westlake Village, CA 91362. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2013. Signed: Edwin Khosrovian, 5760 Lindero Canyon Rd. #1122, Westlake Village, CA 91362 (Owner). The statement was filed with the County Clerk of Los Angeles on January 15, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025014873
NEW FILING.
The following person(s) is (are) doing business as 1040 TAX PROS, 21143 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 1997.
Signed: Raymond Scott, 21143 Hawthorne Blvd #432, TORRANCE, CA 90503 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025012540
NEW FILING.
The following person(s) is (are) doing business as Cloud Expert Service, 4803 Boyar Ave, Long Beach, CA 90807. 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: Jim Ho, 4803 Boyar Ave, Long Beach, CA 90807 (Owner). The
statement was filed with the County Clerk of Los Angeles on January 21, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025016410
NEW FILING. The following person(s) is (are) doing business as BEST WESTERN BURBANK AIRPORT INN, 7615 Lankershim Blvd, North Hollywood, CA 91605. 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: SHRUJA HOSPITALITY, INC (CA2726777, 7615 Lankershim Blvd, North Hollywood, CA 91605; ASHISH PATEL, SECRETARY. The statement was filed with the County Clerk of Los Angeles on January 24, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025013811 NEW FILING. The following person(s) is (are) doing business as Garcia Homes, 1130 North Watson Ave, Wilmington, CA 90744. 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: Watson Homes LLC (CA-202465019823, 1659 E Brookport St, Covina, Va 91724; Martin Garcia Padilla, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 22, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015915
NEW FILING.
The following person(s) is (are) doing business as Tutor Town, 2143 Baseline Rd, La Verne, CA 91750. 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: Kristi Rico, 2143 Baseline Rd, La Verne, CA 91750 (Owner). The statement was filed with the County Clerk of Los Angeles on January 24, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025012842 NEW FILING. The following person(s) is (are) doing business as B AND C JANITORIAL SERVICES, 16129 PRAIRIE AVE APT 6, LAWNDALE, CA 90260. 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: CESAR REYNA, 16129 PRAIRIE AVE APT 6, LAWNDALE, CA 90260 (Owner). The statement was filed with the County Clerk of Los Angeles on January 21, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
CTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025015831 NEW FILING. The following person(s) is (are) doing business as Soto Upholstery, 8645 Greenleaf Ave, Whittier, CA 90602. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1993. Signed: Ricardo Soto MARQUEZ, 8645 Greenleaf Ave, Whittier, CA 90602 (Owner).
does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025,
itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025002615 NEW FILING. The following person(s) is (are) doing business as VOICE OF LOVE CHORUS LOS ANGELES, 760 Pinefalls Ave, Walnut, CA 91789. 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: Voic of Love Chorus (CA-3401156, 760 Pinefalls Ave, Walnut, CA 91789; Yen Yang Cheng, CEO. 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2025018135 NEW FILING. The following person(s) is (are) doing business as NOVABUILD ELECTRICAL SERVICES, 1812 W Burbank Blvd #35, Burbank, CA 91506. 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: NovaBuild Construction & Restoration (CA6195860, 1812 W Burbank Blvd #35, Burbank, CA 91506; Artem Kaprelyants, CEO. The statement was filed with the County Clerk of Los Angeles on January 28, 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 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
of Public Hearing City Council
Master Plan Amendment and Termination of Development Agreement for Fuller Theological
PROJECT DESCRIPTION: The applicant, Fuller Theological Seminary, has submitted a Master Plan Amendment application to amend their Master Plan, which was adopted in 2006. The Amendment would revise the Master Plan’s boundaries to include only 29 Fullerowned properties (15 “core” properties and 14 “non-core” properties); subdivide 261 N. Madison Avenue into two lots and change the General Plan land use designation from Institutional to Medium Mixed Use and the Zoning from Public-Semi Public (PS) to Central District Residential Multi-Family (CD-RM-87) for one of the newly created lots; and terminate the Development Agreement. In addition, the Amendment provides that the 14 “non-core” properties owned by Fuller would be subject to the Master Plan until sold or leased for non-Fuller purposes. No development is proposed as part of the Amendment.
PROJECT LOCATION: Fuller Theological Seminary Master Plan area, bounded by Corson Street and the 210 Freeway to the north, Union Street to the south, Madison Avenue to the east and Los Robles Avenue to the west, in Pasadena CA.
ENVIRONMENTAL DETERMINATION: An Addendum to the 2015 Pasadena General Plan Environmental Impact Report (GP EIR) (State Clearinghouse No. 2013091009) was prepared in accordance with the California Environmental Quality Act (CEQA) (Cal. Public Resources Code Section 21000, et. seq., as amended) and its implementing guidelines (Cal. Code Regs., Title 14, Section 15000 et. seq.). This Addendum found that the proposed Amendment will not result in any potentially significant impacts that were not already analyzed, and no conditions described in State CEQA Guidelines Section 15162 calling for preparation of a subsequent EIR or negative declaration have occurred.
PLANNING COMMISSION RECOMMENDATION: On October 9, 2024, the Planning Commission recommended that the City Council approve the staff recommendation with an additional recommended condition of approval that allows Fuller to provide shared parking with neighboring commercial and residential uses.
NOTICE IS HEREBY GIVEN that the City Council will conduct a public hearing and consider the proposed Zoning Code Amendments and proposed environmental determination. The hearing is scheduled for:
Date: 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.
LOCATION: 1117 SOUTH
APPLICANT: Sandra Santoyo, VK Engineers, Inc.
ZONE: “C3” - (Commercial Services) Zone
LEGAL DESCRIPTION: Portion of Lots 4, 5, 6, 7, and 10, Block 1, Ayers Tract, in the City of Glendale, in the County of Los Angeles.
APN: 5640014004, 5640014035, 5640014039, 5640014042
PROJECT DESCRIPTION
The applicant is requesting approval of a Conditional Use Permit (CUP) to permit the continued operation of a massage establishment (Oak Massage) in the Commercial Services (C3) zone, subject to the standards listed in GMC 5.64.
CODE REQUIRES
1) A massage establishment requires approval of a Conditional Use Permit in the C3 Zone (Glendale Municipal Code §30.12.020, Table 30.12-A).
APPLICANT’S PROPOSAL
1) To continue operation of a massage establishment (Oak Massage) in the C3 Zone.
ENVIRONMENTAL DETERMINATION
The project is categorically exempt from the California Environmental Quality Act (CEQA) as a Class 1 “Existing Facilities,” per Section 15301 of the CEQA Guidelines, because the project involves the continuance of a massage establishment without physical expansion of the building or intensification of an existing use.
HEARING INFORMATION
The Planning Hearing Officer will conduct a public hearing regarding the above project in Room 105 of the Municipal Services Building, located at 633 East Broadway, Glendale, CA 91206 on FEBRUARY 12, 2025, at 9:30 a.m. or as soon thereafter as possible. The purpose of the hearing is to hear comments from the public with respect to zoning concerns for the project. The hearing will be held in accordance with Glendale Municipal Code, Title 30, Chapter 30.42.
The meeting can be viewed on Charter Cable Channel 6 or streamed online at GlendaleCA. gov/live. For public comments and questions during the meeting call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the Planning Hearing Officer Hearing. You may also testify in person at the hearing if you wish to do so. If the final decision is challenged in court, testimony may be limited to issues raised before or at the public hearing.
The staff report and case materials will be available prior to the hearing date at GlendaleCA. gov/agendas.
QUESTIONS OR COMMENTS
If you desire more information on the proposal, please contact the case planner, Alan Lamberg, at alamberg@glendaleca.gov or (818) 548-2140 or (818) 937-8158.
Any person having an interest in the subject project may participate in the hearing, by phone as outlined above and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before the Hearing Officer. "Acknowledged" shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project 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 of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services. When a final decision is rendered, a decision letter will be posted online at GlendaleCA. gov/planning/decisions. An appeal may be filed within 15 days of the final decision date appearing on the decision letter. All appeals must be filed using the City’s online permit portal: GlendaleCA.gov/permits
Published January 30, 2025 GLENDALE INDEPENDENT
Dr. Suzie Abajian, The City Clerk of the City of Glendale
CITY OF MONTEREY PARK PLANNING COMMISSION NOTICE OF PUBLIC HEARING
TENTATIVE MAP NO. 84533 (TM-24-02) DESIGN REVIEW (DRB-24-080) AT 422 MOONEY DRIVE
TAKE NOTICE that a public hearing will be held before the City of Monterey Park Planning Commission to consider a request from Philip Chan for Tentative Map No. 84533 (TM-24-02) and Design Review (DRB-24-080) to construct and subdivide air rights for six condominium units on real property located at 422 Mooney Drive (Assessor’s Parcel Number 5260-005-017) (“Subject Property”). The Subject Property is zoned R-2 (Medium-Density Residential) and designated Medium-Density Residential by the General Plan.
WHEN: Tuesday, February 11, 2025 at 6:30 p.m. or as soon thereafter as the matter may be heard
WHERE: City Hall Council Chambers 320 West Newmark Avenue Monterey Park, CA 91754
MAIL TO: Department of Community Development – Planning Division
TELEPHONE:(626) 307-1315
PURSUANT to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq.,
the “CEQA Guidelines”), this project will not have a significant effect on the environment. CEQA Guidelines § 15303 (New Construction) exempts new construction of up to six dwelling units. This activity contemplates development of three detached residential structures resulting in six condominium units and the related subdivision of air rights. Accordingly, this activity is not subject to further review. ALL DOCUMENTS, including the application, plans and maps relevant to the proposed project on file with the Community Development Department – Planning Division located at Monterey Park City Hall, 320 West Newmark Avenue. The staff report on this matter will be available in the Community Development Department – Planning Division on or about February 6, 2025 and available on the City’s website at https://www.montereypark.ca.gov/ AgendaCenter/Planning-Commission-11. Copies may be obtained at cost. For additional information, please call (626) 307-1315 or email planningpermitcounter@montereypark.ca.gov.
PERSONS INTERESTED IN THIS MATTER are invited to attend this hearing to express their opinion on the above matter. Any written materials must be provided to the City before or during the public hearing. If you challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or before the public hearing.
Published on January 30, 2025 MONTEREY PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF RUSSELL LUTMAN CASE NO.
30-2025-01453015-PR-LACMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: RUSSELL LUTMAN
A Petition for Probate has been filed by NEIL LUTMAN in the Superior Court of California, County of ORANGE.
The Petition for Probate requests that NEIL LUTMAN 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 on February 27, 2025 at 1:30 p.m. in Dept. CM07 located at 3390 Harbor Blvd., Costa Mesa, CA 92626-1554, Costa Mesa Justice Complex.
The court is providing the convenience to appear for hearing by video using the court's designated video platform. This is a no cost service to the public. Go to the Court's website at The Superior Court of California - County of Orange (occourts.org) to appear remotely for Probate hearings and for remote hearing instructions. If you have difficulty connecting or are unable to connect to your remote hearing, call 657-6228278 for assistance. If you prefer to appear inperson, you can appear in the department on the day/time set for your hearing.
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested
in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:
TARA R. BURD, ESQ., 501 WEST BROADWAY, SUITE 1100, SAN DIEGO, CA 92101, Telephone: (619) 400-8000. 1/23, 1/27, 1/30/25 CNS-3888615# ANAHEIM PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JUANA AVALOS ALBANO AKA JUANA AVALOS CASE NO. 25STPB00516
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JUANA AVALOS ALBANO AKA JUANA AVALOS.
A PETITION FOR PROBATE has been filed by ELIZABETH AVALOS ALBANO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ELIZABETH AVALOS ALBANO 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: 02/18/25 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your 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
JENNIFER A. NAKAMURA - SBN 337144
J NAKAMURA LAW, APC 18000 STUDEBAKER ROAD, STE. 700 CERRITOS CA 90703
Telephone (310) 853-0473
1/23, 1/27, 1/30/25 CNS-3888501# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JONNIE KAY KUCHWARA CASE NO. 25STPB00583
To all heirs, beneficiar-ies, creditors, contin-gent creditors, and persons who may otherwise be interest-ed in the WILL or estate, or both of JONNIE KAY KUCHWARA.
A PETITION FOR PROBATE has been filed by CHARLES KITCHEN in the Supe-rior Court of California, County of LOS ANGE-LES.
THE PETITION FOR PROBATE requests that CHARLES KITCHEN be appoint-ed as personal representative to administer the estate of the de-cedent.
THE PETITION re-quests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are avail-able for examination in the file kept by the court.
THE PETITION re-quests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtain-ing 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 con-sented to the proposed action.) The independ-ent administration authority will be grant-ed unless an interest-ed person files an objection to the peti-tion 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: 02/20/25 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 hear-ing. Your appearance may be in person or by your attorney.
IF YOU ARE A CRED-ITOR or a contingent creditor of the dece-dent, you must file your claim with the court and mail a copy to the personal repre-sentative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, 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 stat-utes and legal authori-ty may affect your rights as a creditor. You may want to consult with an attor-ney 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 availa-ble from the court clerk.
Attorney for Petitioner
SONA A. TATIYANTS
SBN 239581
SVETLANA KAL-GANOVA SBN 239590
LYNK LAW, INC.
1025 N. BRAND BLVD., STE. 225
GLENDALE CA 91202
Telephone (818) 956-9200
1/27, 1/30, 2/3/25
CNS-3889452# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MARLA J. HAYNES AKA
MARLA JAN HAYNES
CASE NO. PROVA2500037
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARLA J. HAYNES AKA MARLA JAN HAYNES.
A PETITION FOR PROBATE has been filed by RYAN HAYNES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that RYAN HAYNES be appointed as per-sonal 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: 02/18/25 at 9:00AM in Dept. F1 located at 17780 ARROW BLVD, FONTANA, CA 92335
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 KAREN J. LA MADRID - SBN 113665
LAW OFFICE OF KAREN J. LA MADRID
4505 ALLSTATE DR. STE 202 RIVERSIDE CA 92501 Telephone (951) 224-9209 1/27, 1/30, 2/3/25 CNS-3889592# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROSIE BREWSTER CROWDER CASE NO. PROVA2500064
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ROSIE BREWSTER CROWDER.
A PETITION FOR PROBATE has been filed by EDWARD LEE BREWSTER AND LEAH BREWSTER, COADMINISTRATORS in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that EDWARD LEE BREWSTER AND LEAH BREWSTER be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or
consented to the proposed action.) The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 03/05/25 at 9:00AM in Dept. F2 located at 17780 ARROW BLVD., FONTANA, CA 92335
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
STEPHANIE COOK - SBN 319472 VARELA LAW, PC (THE WAGON LEGACY) 1277 E. IMPERIAL HIGHWAY PLACENTIA CA 92870
Telephone (714) 451-5766
BSC 226335 1/30, 2/3, 2/6/25
CNS-3890169#
ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTOPHER STANLEY MARTIN
CASE NO. PROVA2500020
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHRISTOPHER STANLEY MARTIN.
A PETITION FOR PROBATE has been filed by JO ANN MARTIN in the Superior Court of California, County of SAN BER-NARDINO.
THE PETITION FOR PROBATE requests that JO ANN MARTIN be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/25/25 at 9:00AM in Dept. F1 located at 17780 ARROW BLVD., FONTANA, CA 92335
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 C. TRACY KAYSER - SBN 230022 KAYSER LAW GROUP, APC 1407 N BATAVIA ST., STE. 103 ORANGE CA 92867 Telephone (714) 984-2004 BSC 226327 1/30, 2/3, 2/6/25 CNS-3890214# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: YUNZE SUN CASE NO. PROVA2500046
To all heirs, beneficiaries, creditors, contin-gent creditors, and persons who may otherwise be interested in the WILL or estate, or both of YUNZE SUN.
A PETITION FOR PROBATE has been filed by YEE YING LEUNG in the Superior Court of California, County of SAN BER-NARDINO. THE PETITION FOR PROBATE requests that YEE YING LEUNG be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authori-ty will allow the personal representative to take many actions without obtaining court approval. Before taking certain very im-portant actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administration authority will be granted unless an interest-ed person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/20/25 at 9:00AM in Dept. F3 located at 17780 ARROW BLVD., FONTANA, CA 92335
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 HONG LI, ESQ. - SBN 325626
LAW OFFICES OF HONG LI, APC 17800 CASTLETON STREET, STE. 568
CITY OF INDUSTRY CA 91748
Telephone (626) 236-0886 1/30, 2/3, 2/6/25 CNS-3890272# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Chingmaan Wu
Case No. 24STPB11961
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Chingmaan Wu
A PETITION FOR PROBATE has been filed by Yeh-Teh Wu in the
Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Yeh-Teh Wu 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.
A HEARING on the petition will be held on March 18, 2025 at 8:30 AM in Dept. ST2D. 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: Evan K. Abbassi Esq SBN335491 6320 Canoga Avenue Suite 1610 Woodland Hills, Ca 91367 (818) 585-3872 January 30, February 2, 6, 2025 BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHAEL D. PETERSON
Case No. PROVA2500067
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MICHAEL D. PETERSON
A PETITION FOR PROBATE has been filed by Nanette Martinez in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Nanette Martinez be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.)
The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on March 11, 2025 at 9:00 AM in Dept. No. F1 located at 17780 ARROW BLVD, FONTANA CA 92335.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. ORDER TO
four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: January 7, 2025 Bryant Y. Yang JUDGE OF THE SUPERIOR COURT Pub. January 16, 23, 30, February 6, 2025 ALHAMBRA PRESS
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Courtney Elise Robenolt FOR CHANGE OF NAME CASE NUMBER:25PSCP00003 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Courtney Elise Robenolt filed a petition with this court for a decree changing names as follows: Present name a. OF Courtney Elise Robenolt to Proposed name Courtney Elise McCaa 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court
end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20240011682 Pub: 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000062
The following persons are doing business as: Pari Threading, 4663 Riverside Dr, Chino, CA 91710. Mailing Address, 4663 Riverside Dr, Chino, CA 91710. Amrit Pokharel, 4663 Riverside Dr, Chino, CA 91710. County of Principal Place of Business: San Bernardino
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Amrit Pokharel, Owner. This statement was filed with the County Clerk of San Bernardino on January 3, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920,
where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000062 Pub: 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000072
The following persons are doing business as: Tio’s Mexican Restaurant, 16953 sierra lakes pkwy 114, Rancho Cucamonga, CA 91739. Mailing Address, 16953 sierra lakes pkwy 114, Rancho Cucamonga, CA 91739. Loera Restaurants Inc (CA-3080778, 16953 sierra lakes pkwy 114, Rancho Cucamonga, CA 91739; Mario Loera, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 15, 2009. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Mario Loera, President. This statement was filed with the County Clerk of San Bernardino on January 3, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided
in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000072 Pub: 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT File No. FBN20250000025
The following persons are doing business as: J & J Industrial Services, 820 E. California St., Ontario, CA 91761. J. Elias Enterprises, Inc. (CA-2154329, 820 E. California St., Ontario, CA 91761; Samuel Milam, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 10, 2000. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Samuel Milam, President. This statement was filed with the County Clerk of San Bernardino on January 2, 2025 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in
the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20250000025 Pub: 01/16/2025, 01/23/2025, 01/30/2025, 02/06/2025
San Bernardino Press
The following person(s) is (are) doing business as EMPIRE BILINGUAL SERVICE 41539 Kalmia St, Suite 118 Murrieta, CA 92562
Riverside County ANGELICA – MORA, 39104 LOS GATOS DR, Murrieta, CA 92563
Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 3, 2016. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. ANGELICA – MORA
Statement filed with the County of Riverside on January 23, 2025
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common
law (see Section 14411 Et Seq., business and professions code).
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R202501077
Pub. 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
Riverside Independent
The following person(s) is (are) doing business as AA WILLIAMS TRUCKING 12030 Casa Linda ct Moreno Valley, CA 92555
Riverside County Antonio Alphonso Williams, 12030 Casa Loma Ct, Moreno Valley, CA 92553
Riverside County
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Antonio Alphonso Williams Statement filed with the County of Riverside on January 27, 2025 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202501211 Pub. 01/30/2025, 02/06/2025, 02/13/2025, 02/20/2025
Riverside Independent FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20250000766
The following persons are doing business as: (1). TLC Realty (2). TLC Property Management Services , 11568 Redwood Ave, Hesperia, CA 92345. Mailing Address, 15555 Main Street #D4, Hesperia, CA 92345. Tiffany Bailey, 11568 Redwood Ave, Hesperia, CA 92345. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced
By Joe Taglieri joet@beaconmedianews.com
Attorneys who claim malfunctioning Southern California Edison equipment caused the deadly, destructive Eaton Fire on Monday released video they believe shows sparks from Edison power lines igniting the blaze.
The wildfire broke out during a Jan. 7 windstorm and has destroyed or damaged over 10,000 of structures and left at least 17 people dead.
A series of lawsuits have been filed against Edison, alleging the utility's equipment was responsible for the inferno.
Officials were investigating the cause of the fire.
Edison representatives have withheld comment pending the investigation's outcome, except for saying when the first lawsuits were filed Jan. 13, "Our hearts remain with our communities during the devastating fires in Southern California, and we remain committed to supporting them through this difficult time."
On Saturday afternoon, attorneys from the Edelson law firm posted on social media a surveillance video sourced from an Altadena gas station that, according to
the firm, shows an arc event on SCE power lines during the windstorm followed by sparks subsequently falling to the ground. Within minutes, flames erupting on the hillside below the lines are visible.
SCE spokesman David Eisenhauer told City News Service, "That video requires thorough analysis, and it would be irresponsible for anyone to comment on the footage until it has gone through expert review."
Fire investigators have been seen working in the area of the SCE transmission lines, according to published reports.
The utility has reported that transmission lines on the east side of Eaton Canyon were energized the night of Jan. 7 when the fire started, while distribution lines on the west side were shut off. Edison CEO Steven Powell told the Los Angeles Times that the winds were not considered strong enough to necessitate cutting power to the transmission lines.
SCE has denied that the utility's equipment or infrastructure caused the wildfire.
SCE has also posited that a nearby campfire may have
led to the disaster. However, in a letter Monday to the California Public Utilities Commission, the company acknowledged there was a fault detected on its transmission line at 6:11 p.m. on Jan. 7, the night the fire erupted in Eaton Canyon.
Edelson attorneys were in court in Glendale on Monday, where a judge extended an order for SCE to preserve possible evidence.
"The court's order expands its earlier preservation order to ensure that the six-mile span of lines running away from that tower, as well as other physical evidence that might show why that tower went up, is preserved," Edelson attorney Ali Moghaddas said in a statement.
Also Monday, attorneys and advocates with LA Fire Justice held a news briefing in Pasadena to present their claims that SCE equipment sparked the fire.
"I also want to make sure you understand that we want these folks to have their voices heard loud and clear, and that message is, when a utility fails to invest in its infrastructure, fails to control the vegetation or ignores very clear warnings,
weather warnings about the dangerous situations to come — the results are devastating and deadly," attorney Doug Boxer said.
Mikal Watts, a trial lawyer, pointed to multiple videos recorded on night the Eaton Fire started. He said the group's investigators used advanced technology to identify the fire's cause and reconstruct its progression.
"We've been over it, and over it, and over it," Erin Brockovich, a consumer advocate and member of LA Fire Justice, said, citing SCE's "failed infrastructure"
"Fire does not discriminate. But what can discriminate is how we rebuild," Sen. Lola Smallwood-Cuevas, D-Los Angeles, told CalMatters. "It is crucial to do so ethically and equitably."
While state officials expect that the $2.5 billion will be reimbursed by the federal government, the relationship between Newsom and President Donald Trump remains tense. According to CNN, "No one is talking between the Democratic governor’s team and the newly inaugurated president’s" about Trump's visit to the state. Despite the apparent disconnect, Newsom met Trump at
Los Angeles International Airport on Friday.
“We’re going to do a lot of work and I think you’re going to see a lot of progress,” Trump said, according to The Guardian.
Newsom sought Trump's backing for the recovery initiative, noting that “It’s not just the folks in Palisades but the folks in Altadena that were devastated.”
On Jan. 13 House Speaker Mike Johnson, a Louisiana Republican, hinted at tying funding for California fire relief with state policy changes.
"Unlike MAGA Republicans in Washington who talk about delaying relief
for political purposes, California is supporting our people with no strings attached," Newsom said in a statement. "Together, we’ll rebuild Los Angeles.”
The wildfires have claimed the lives of at least 27 people and displaced tens of thousands, with new blazes continuing to emerge in Southern California.
The governor's office provided these fire recovery resource:
CA.gov/LAfires is a hub for information and resources from local, state and federal governments.
as the cause of the fire.
"We're not going to stop the Santa Ana winds, but there are more things that we can be doing and that we should be doing that makes this state and our communities have a defensible position so we don't continue to have these types of fires," Brockovich said.
The cost of the Eaton Fire could be up to $10.5 billion to $14.5 billion, Watts estimated. adding that New York-based hedge funds guess the cost will be more like $20 billion, while Morgan Stanley estimated
between $15 billion and $30 billion.
"I hope it's not that high, but we have work to do," Watts said. "There's an entire community that was leveled by Southern California Edison. It did not have to happen."
LA Fire Justice has scheduled two town hall meetings, Feb. 7 at 6:30 p.m. and 10 a.m. Feb. 8, at the Pasadena Masonic Temple, 200 S. Euclid Ave.
The group has urged fire victims to attend and submit any photographs and video they may have showing the Eaton Fire's flashpoint.
Individuals and business owners who sustained losses from wildfires
apply for disaster assistance
working with the office of state Sen. Susan Rubio, D-West Covina, to organize a town hall in Duarte for residents to discuss their concerns, with details forthcoming.
Residents who are concerned with the EPA's plans can call the agency at 833-798-7372. Officials also said additional information is available from the Duarte City Manager's Office, 626-357-7931
LA County Supervisor Hilda Solis, who represents the area, said while the plan to haul hazardous waste through foothill communities was concerning, the EPA supersedes local jurisdiction because the project takes place on federal land.
"The removal of these materials should not come at the cost of creating a toxic environment for communities already disproportionately impacted by pollution," Solis said in a statement.
Solis said her team visited Lario Park on Monday morning along with Rep. Gil Cisneros, D-Azusa, and local officials. Solis urged federal agencies to keep the public wellinformed as recovery efforts proceed in the region.
The LA County Department of Parks and Recreation had held a lease with the U.S. Army Corps of Engineers for the use of Lario Park, which is in an unincorporated area of the county near Irwindale. The Corps of Engineers, however, recently amended the contract to remove the county from the lease and its corresponding jurisdic-
tion over the park, according to published reports.
Since Wednesday the Corps of Engineers and EPA are responsible for the park's day-to-day and ongoing management, operation and security.
Free debris removal
Residents of homes that were damaged or destroyed in recent LA County wildfires may formally request the Army Corps of Engineers clear fire debris from their properties free of charge, according to county officials.
Debris removal work currently is in Phase 1, which is the removal of hazardous materials from properties by the U.S. Environmental Protection Agency. Toxic substances from electronics, paints, burned building materials and other household chemicals are likely to be present at properties in the fires' paths. Officials said the aim of Phase 1 is to ensure the areas in need of debris clearance do not pose a significant health risk.
Once the EPA completes Phase 1 work, the Corps of Engineers will then remove the physical debris from properties of owners who have opted into the free removal program. Residents may also opt out and hire their own contractors to do the removal work. No specific time frame was initially provided for the EPA's hazardous-waste assessment and removal operations.
Gov. Gavin Newsom said Tuesday that the state and the Federal Emergency Management Agency have sent a letter to the EPA
requesting Phase 1 removal work complete within 30 days, not the 60 days that was estimated initially.
"The state has offered unprecedented resources," Newsom told reporters during a news conference at Dodger Stadium. "I still have 1,971 National Guard (troops) down here. We will do whatever it takes to provide that support for the EPA. They've been provided with $175 million, and they need to get it done — pursuant not only to the direction of FEMA, but the direction of the president of the United States himself, who wants to move heaven and Earth to make sure that happens sooner. So the debris removal Phase 1 we want done in the next 30 days."
On Tuesday, residents were able to submit "Right of Entry" forms to opt in or out of the government clearance program. The forms and more information are available at recovery.lacounty.
gov/debris-removal.
Newsom said the Phase 2 debris removal program will not have to wait until the EPA's work is completely finished. He said as properties are cleared for reentry and after residents complete the Right of Entry form, "they can do debris removal for themselves by a contractor or they can get the support from the Army Corps."
Newsom added that once the physical debris is removed during Phase 2, "it goes up on a website and then the building permit process begins, so all this happens stacked on top of each other." Rebuilding starts after Phase 2, he said.
District 5 LA County Supervisor Kathryn Barger said in a statement, "I want to commend the U.S. Army Corps of Engineers and Los Angeles County Public Works for expediting the availability of Right of Entry forms. This is a critical milestone and first step forward
towards ensuring wildfire survivors can begin clearing debris and rebuilding their homes without delays."
Barger said having residents complete the forms now will expedite the removal process once the Corps of Engineers is cleared to move in and begin the clearance work.
"Obtaining signatures for these forms, which indicate private property owners are choosing to opt-in to this program, will ensure the Army Corps can mobilize and quickly begin safe debris removal for impacted property owners," she said.
"It's imperative that our county along with collaborating federal and state agencies continue working around the clock to remove barriers and provide the resources needed for a swift recovery," Barger said. "I am committed to doing everything possible to help our communities heal and quickly rebuild."
The LA County Public Works Department is at the forefront of the debrisremoval process in collaboration with the EPA and Army Corps of Engineers.
On Friday, President Donald Trump toured burned areas in Pacific Palisades, saying afterward that residents should be allowed to immediately access their properties and start to clear debris. Trump challenged the notion that possibly toxic materials remain because the structures were mostly reduced to piles of rubble.
"What's hazardous
waste? You're going to have to define that," Trump said. "We're going to go through a whole series of questions on determining what's hazardous waste? I just think that you have to allow people to go on their site and start the process tonight."
EPA officials have said household hazardous wastes — oils, paints, lithium-ion batteries, pesticides, propane tanks and other household items — present a danger to returning residents, particularly if fire damaged the items' containers.
"President Trump was right to highlight the importance of accelerating recovery work–wildfire survivors should not have to wait 18 months to have their debris cleared," Barger said, alluding to the president's several mentions of a possible 18-month delay for homeowners to gain access to their properties.
During an at times contentious public meeting Friday with Trump and local officials, LA Mayor Karen Bass said residents will be allowed to do their own debris removal if they choose, but only when it is safe to do so.
She estimated fireimpacted residents would be allowed to return to their properties "within a week" and that an 18-month wait "will not be the case."
The Eaton and Palisades wildfires have claimed 29 lives and destroyed tens of thousands of homes. Preliminary estimates indicate it could be among if not the costliest natural disaster in United States history.